Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)
Company Information for

NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)

CLUBHOUSE, MARINE PARADE, SEAFORD, EAST SUSSEX, BN25 2QR,
Company Registration Number
01290424
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newhaven And Seaford Sailing Club Limited(the)
NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) was founded on 1976-12-13 and has its registered office in Seaford. The organisation's status is listed as "Active". Newhaven And Seaford Sailing Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)
 
Legal Registered Office
CLUBHOUSE
MARINE PARADE
SEAFORD
EAST SUSSEX
BN25 2QR
Other companies in BN25
 
Filing Information
Company Number 01290424
Company ID Number 01290424
Date formed 1976-12-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:57:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
DUNCAN RICHARD BARROWS
Director 2018-04-14
RICHARD FRANK BEAL
Director 2018-04-14
NICHOLAS STEWART BLACKBURN
Director 2016-04-09
GEORGE ROBERT CORK
Director 2018-04-14
PENELOPE JANE DUNCAN
Director 2018-04-14
EDWARD WILLIAM HALL
Director 2018-04-14
IAN JOHNSON
Director 2018-04-14
TERENCE MARTIN JONES
Director 2016-04-09
ZOE MCCAIG
Director 2018-04-14
SIMON NEVILLE SUTER
Director 2014-04-12
WILLIAM PETER WATES
Director 2018-04-14
NOEL ALEC WEST
Director 2018-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN GILES
Company Secretary 2015-08-24 2018-03-29
GEORGE ROBERT PHILIP CORK
Director 2016-09-09 2016-11-29
IAN JOHNSON
Company Secretary 2014-07-14 2015-08-23
MICHAEL PETER BEAUMONT
Director 2013-04-13 2015-04-11
JAMES SKINNER
Company Secretary 2013-04-13 2014-07-14
ANDREW NICHOLAS BARNS
Director 2008-04-05 2013-04-17
MICHAEL DAMIAN VEALE
Company Secretary 2012-10-09 2013-04-13
JAMES ALBERT SKINNER
Company Secretary 1999-09-14 2012-10-09
ROBERT ANDREW CORBETT
Director 2007-04-14 2012-03-24
STEPHEN JAMES CLAPHAM
Director 1999-12-14 2007-04-14
MICHAEL PETER BEAUMONT
Director 1998-05-16 2002-04-07
CLIVE ANDREW BALDOCK
Company Secretary 1998-05-16 1999-09-14
CLIVE ANDREW BALDOCK
Director 1998-05-16 1999-09-14
LEONI SUSAN DAWSON
Company Secretary 1997-03-21 1998-05-16
LINDA WOOD
Company Secretary 1996-07-10 1998-05-16
BERNICE SUSAN HARRIS
Company Secretary 1995-04-01 1996-07-10
JOHN WALTER BURFOOT
Director 1993-03-20 1996-07-10
MICHAEL TAYLOR
Company Secretary 1994-03-26 1995-04-01
EDWARD THORBURN
Company Secretary 1992-03-31 1994-03-26
NEIL JOHN MCLEAN ARNOTT
Director 1993-04-19 1994-03-26
NEIL JOHN MCLEAN ARNOTT
Director 1992-03-31 1993-03-20
GERALD FRANK BEALE
Director 1992-03-31 1993-03-20
MICHAEL PETER BEAUMONT
Director 1992-03-31 1992-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN RICHARD BARROWS DRB SOFTWARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
RICHARD FRANK BEAL THE GALLEY (SEAFORD) LTD Director 2018-07-10 CURRENT 2016-05-25 Active - Proposal to Strike off
IAN JOHNSON THE GALLEY (SEAFORD) LTD Director 2018-07-10 CURRENT 2016-05-25 Active - Proposal to Strike off
WILLIAM PETER WATES WATES ASSOCIATES LIMITED Director 2007-12-20 CURRENT 2007-12-20 Dissolved 2014-07-15
NOEL ALEC WEST BEAUFORT CHARTERS LIMITED Director 2005-10-20 CURRENT 2005-10-20 Dissolved 2016-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22DIRECTOR APPOINTED MR CHRISTOPHER MARK TURNER
2024-05-09APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM CLARE
2024-05-09APPOINTMENT TERMINATED, DIRECTOR CARL JUDD CRAWSHAW BRAMMAH
2024-05-09DIRECTOR APPOINTED MRS PATRICIA ANNE MICHELLE SMITH
2024-05-09DIRECTOR APPOINTED MR RUPERT HENDRIKUS SMITH
2024-04-10APPOINTMENT TERMINATED, DIRECTOR DAWN MARTINE SOWERBY
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-05DIRECTOR APPOINTED MRS DAWN MARTINE SOWERBY
2023-04-25DIRECTOR APPOINTED MR CHARLES ROBERT TURNBULL
2023-04-24APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD BARROWS
2023-04-24APPOINTMENT TERMINATED, DIRECTOR DANIEL FREELAND
2023-04-24DIRECTOR APPOINTED MR NICHOLAS STEWART BLACKBURN
2023-04-24DIRECTOR APPOINTED DR SHEENA ALEXANDRA HINDOCHA-GOZZARD
2023-04-24DIRECTOR APPOINTED MR ANDREW NICHOLAS BARNS
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-03Appointment of Mr Ian Lambert as company secretary on 2022-05-01
2022-05-03AP03Appointment of Mr Ian Lambert as company secretary on 2022-05-01
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MR DANIEL FREELAND
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER WATES
2021-11-10AP03Appointment of Mr Carl Judd Crawshaw Brammah as company secretary on 2021-11-08
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE DUNCAN
2021-11-10AP01DIRECTOR APPOINTED MR CARL JUDD CRAWSHAW BRAMMAH
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-06AP01DIRECTOR APPOINTED MR PHILIP WILLIAM CLARE
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEWART BLACKBURN
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONTY MAX FREEMAN
2021-04-30AP01DIRECTOR APPOINTED MR IAN LAMBERT
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-09-30AP01DIRECTOR APPOINTED MR JAMES NEIL MACLEAN ARNOTT
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NEVILLE HUMPHRIES
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-05AP01DIRECTOR APPOINTED MR CHARLES NEVILLE HUMPHRIES
2019-05-29AP01DIRECTOR APPOINTED MR MANUELE STEFANO PANZERA
2019-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ALEC WEST
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM HALL
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERT CORK
2018-10-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2018-07-10AP01DIRECTOR APPOINTED MR IAN JOHNSON
2018-05-03AP01DIRECTOR APPOINTED MR EDWARD WILLIAM HALL
2018-05-02AP01DIRECTOR APPOINTED MR WILLIAM PETER WATES
2018-05-02AP01DIRECTOR APPOINTED MR GEORGE ROBERT CORK
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SMITH
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART FORD
2018-05-02AP01DIRECTOR APPOINTED MR DUNCAN RICHARD BARROWS
2018-05-02AP01DIRECTOR APPOINTED MR NOEL ALEC WEST
2018-05-02AP01DIRECTOR APPOINTED MR IAN JOHNSON
2018-05-02AP01DIRECTOR APPOINTED MS PENELOPE JANE DUNCAN
2018-05-02AP01DIRECTOR APPOINTED MS ZOE MCCAIG
2018-04-24AP01DIRECTOR APPOINTED MR RICHARD FRANK BEAL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILES
2018-04-03TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES
2017-09-26AA31/12/16 UNAUDITED ABRIDGED
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JONES
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CORK
2017-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2016-12-27AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET JONES
2016-11-29AP01DIRECTOR APPOINTED MR GEORGE ROBERT PHILIP CORK
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CORK
2016-11-28AP01DIRECTOR APPOINTED MR GEORGE ROBERT PHILIP CORK
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CARISSA WOOD
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED MR TERENCE MARTIN JONES
2016-08-05AP01DIRECTOR APPOINTED MR JAMES ALBERT SKINNER
2016-08-05AP01DIRECTOR APPOINTED MR NICHOLAS STEWART BLACKBURN
2016-08-05AP01DIRECTOR APPOINTED MR RUPERT HENDRIKUS SMITH
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK TURNER
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMS
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NASH
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORNISH
2016-04-12AR0131/03/16 NO MEMBER LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2016-02-19AP01DIRECTOR APPOINTED MR JOHN CORNISH
2015-11-11AP01DIRECTOR APPOINTED MRS CARISSA OLIVIA WOOD
2015-09-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-24AP03SECRETARY APPOINTED MR WILLIAM JOHN GILES
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TERRY JONES
2015-06-10AP01DIRECTOR APPOINTED MR ANDREW WALKER
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAUMONT
2015-04-27MEM/ARTSARTICLES OF ASSOCIATION
2015-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-27RES01ALTER ARTICLES 11/04/2015
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SMITH
2015-03-31AR0131/03/15 NO MEMBER LIST
2015-02-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL NASH
2015-02-09AP03SECRETARY APPOINTED MR IAN JOHNSON
2015-02-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES SKINNER
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2014-08-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-12AP01DIRECTOR APPOINTED MR SIMON NEVILLE SUTER
2014-04-11AR0131/03/14 NO MEMBER LIST
2014-03-11AP01DIRECTOR APPOINTED MR ROBERT SIMS
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VEALE
2013-12-04AP01DIRECTOR APPOINTED MR WILLIAM JOHN GILES
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAVIN
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-04AP01DIRECTOR APPOINTED MR MICHAEL PETER BEAUMONT
2013-06-04AP01DIRECTOR APPOINTED MR RUPERT HENDRIKUS SMITH
2013-06-04AP01DIRECTOR APPOINTED MR IAN JOHNSON
2013-05-30AP01DIRECTOR APPOINTED MR JAMES ALBERT SKINNER
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNS
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAMBERT
2013-05-06AP03SECRETARY APPOINTED MR JAMES SKINNER
2013-05-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL VEALE
2013-04-27AR0131/03/13 NO MEMBER LIST
2013-03-23AP01DIRECTOR APPOINTED MR PETER LAVIN
2013-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2013-02-17AP01DIRECTOR APPOINTED MR STUART BRUCE FORD
2013-02-17AP01DIRECTOR APPOINTED MR JOHN EVANS
2013-02-17AP03SECRETARY APPOINTED MR MICHAEL DAMIAN VEALE
2013-02-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES SKINNER
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODWIN
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15AP01DIRECTOR APPOINTED MR IAN JOHNSON
2012-06-14MEM/ARTSARTICLES OF ASSOCIATION
2012-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-14RES01ALTER ARTICLES 04/06/2012
2012-04-27AR0131/03/12 NO MEMBER LIST
2012-04-27AP01DIRECTOR APPOINTED MR DAVID HARRY ROBERTSON
2012-04-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN ROBERT GODWIN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TURNER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THORBURN
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FIELD
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORBETT
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-12RES01ADOPT ARTICLES 24/03/2012
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AP01DIRECTOR APPOINTED MR IAN RONALD LAMBERT
2011-05-03AR0131/03/11 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED MR MICHAEL DAMIAN VEALE
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RENSON
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SMITH
2010-09-01AP01DIRECTOR APPOINTED MR TERRY MARTIN JONES
2010-09-01AP01DIRECTOR APPOINTED MR EDWARD THORBURN
2010-09-01AP01DIRECTOR APPOINTED MR IAN RICKLAND SMITH
2010-04-29AR0131/03/10 NO MEMBER LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK TURNER / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT SMITH / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TURNER / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT SKINNER / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ANN RENSON / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM FIELD / 31/03/2010
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 123

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 110,949
Current Assets 2012-01-01 £ 113,682
Debtors 2012-01-01 £ 630
Fixed Assets 2012-01-01 £ 132,521
Shareholder Funds 2012-01-01 £ 243,387
Stocks Inventory 2012-01-01 £ 2,103
Tangible Fixed Assets 2012-01-01 £ 132,521

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)
Trademarks
We have not found any records of NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN25 2QR