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

POSTMARK CLUB LIMITED(THE)

DOVETAIL HOUSE HODGE LANE, GORSTAGE, NORTHWICH, CHESHIRE, CW8 2SF,
Company Registration Number
01490414
Private Limited Company
Active

Company Overview

About Postmark Club Limited(the)
POSTMARK CLUB LIMITED(THE) was founded on 1980-04-14 and has its registered office in Northwich. The organisation's status is listed as "Active". Postmark Club Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSTMARK CLUB LIMITED(THE)
 
Legal Registered Office
DOVETAIL HOUSE HODGE LANE
GORSTAGE
NORTHWICH
CHESHIRE
CW8 2SF
Other companies in YO26
 
Filing Information
Company Number 01490414
Company ID Number 01490414
Date formed 1980-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:27:04
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 POSTMARK CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
AMY KATHERINE MARTIN
Director 2015-07-30
EMMA LOUISE MOORES
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES HALL
Company Secretary 2014-01-31 2016-12-01
CHRISTOPHER JAMES HALL
Director 2014-01-31 2016-12-01
FRANCIS DAVID MARTIN
Director 1992-11-01 2016-12-01
BRIAN RICHARD MARTIN
Director 1991-09-21 2015-11-02
ELIZABETH MARTIN
Director 1991-09-21 2015-11-02
CHRISTOPHER ALAN GRIFFIN
Company Secretary 1991-09-21 2014-01-31
CHRISTOPHER ALAN GRIFFIN
Director 1992-11-01 2014-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY KATHERINE MARTIN ENTERTAINMENT & LEISURE (HOLDINGS) LIMITED Director 2015-07-30 CURRENT 1982-12-06 Active
AMY KATHERINE MARTIN ENTERTAINMENT & LEISURE GROUP LIMITED Director 2015-07-30 CURRENT 1984-09-20 Active
AMY KATHERINE MARTIN FACULTY OF QUEEN ETHELBURGA'S LIMITED Director 2015-07-30 CURRENT 1996-09-20 Active
AMY KATHERINE MARTIN THE COLLEGIATE CHARITABLE FOUNDATION Director 2015-07-30 CURRENT 1991-09-03 Active
AMY KATHERINE MARTIN THE HORSE FEDERATION Director 2015-07-30 CURRENT 1996-05-02 Active - Proposal to Strike off
AMY KATHERINE MARTIN THE ANIMAL SOCIETY Director 2015-07-30 CURRENT 1996-05-02 Active - Proposal to Strike off
AMY KATHERINE MARTIN THE DOG BREEDERS ASSOCIATION LIMITED Director 2015-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S INTERNATIONAL SCHOOL LIMITED Director 2015-07-30 CURRENT 2002-08-16 Active
AMY KATHERINE MARTIN THE CAT BREEDERS ASSOCIATION LIMITED Director 2015-07-30 CURRENT 2002-12-06 Active - Proposal to Strike off
AMY KATHERINE MARTIN STUART COVERS LIMITED Director 2015-07-30 CURRENT 2003-09-10 Active
AMY KATHERINE MARTIN MARGUERITE HEPTON HOSPITAL LIMITED Director 2015-07-30 CURRENT 1987-04-16 Active - Proposal to Strike off
AMY KATHERINE MARTIN HALCYON COURT (YORKSHIRE) LTD Director 2015-07-30 CURRENT 1990-06-19 Active
AMY KATHERINE MARTIN B.R.M. ENTERTAINMENT & LEISURE GROUP LIMITED Director 2015-07-30 CURRENT 1978-12-11 Active - Proposal to Strike off
AMY KATHERINE MARTIN INSURANCE SERVICES & GENERAL COMPANY LIMITED Director 2015-07-30 CURRENT 1986-02-14 Active
AMY KATHERINE MARTIN CH SCHOOL LIMITED Director 2015-07-30 CURRENT 1986-04-14 Active - Proposal to Strike off
AMY KATHERINE MARTIN MARTIN SERVICES LIMITED Director 2015-07-30 CURRENT 1988-09-02 Active
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S ACADEMY LIMITED Director 2015-07-30 CURRENT 1990-01-19 Active - Proposal to Strike off
AMY KATHERINE MARTIN KM SCHOOL LIMITED Director 2015-07-30 CURRENT 1990-10-03 Active
AMY KATHERINE MARTIN OLD ETHELBURGIANS LIMITED Director 2015-07-30 CURRENT 1993-02-22 Active - Proposal to Strike off
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S CLASSIC COMPANY LIMITED Director 2015-07-30 CURRENT 1993-05-27 Active
AMY KATHERINE MARTIN BUCKFORCE LIMITED Director 2015-07-30 CURRENT 1996-09-19 Active
AMY KATHERINE MARTIN CARE & RECREATION HOLDINGS LIMITED Director 2015-07-30 CURRENT 1996-09-19 Active
AMY KATHERINE MARTIN OLD ETHELBURGIAN ASSOCIATION LIMITED Director 2015-07-30 CURRENT 2002-07-31 Active - Proposal to Strike off
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S LIMITED Director 2015-07-30 CURRENT 2002-08-16 Active - Proposal to Strike off
AMY KATHERINE MARTIN COTSWOLD COVERS LIMITED Director 2015-07-30 CURRENT 2003-09-10 Active
AMY KATHERINE MARTIN BUCKEDGE GROUP LIMITED Director 2015-07-30 CURRENT 2006-05-03 Active
AMY KATHERINE MARTIN QE COLLEGE LIMITED Director 2015-07-30 CURRENT 1984-09-19 Active - Proposal to Strike off
AMY KATHERINE MARTIN NORBAN LIMITED Director 2015-07-30 CURRENT 1986-07-02 Active
AMY KATHERINE MARTIN THE COLLEGIATE FOUNDATION LIMITED Director 2015-07-30 CURRENT 1988-10-28 Active - Proposal to Strike off
AMY KATHERINE MARTIN LIFESTYLE POLICY LIMITED Director 2015-07-30 CURRENT 1980-04-08 Active
AMY KATHERINE MARTIN RYANHOUSE ESTATES LIMITED Director 2015-07-30 CURRENT 1983-05-25 Active
AMY KATHERINE MARTIN VINEWOOD LIMITED Director 2015-07-30 CURRENT 1983-10-06 Active
AMY KATHERINE MARTIN THORPE UNDERWOOD HALL ESTATES LIMITED Director 2015-07-30 CURRENT 1984-09-19 Active - Proposal to Strike off
AMY KATHERINE MARTIN THORPE UNDERWOOD SERVICES PRINTING LIMITED Director 2015-07-30 CURRENT 1984-09-19 Active - Proposal to Strike off
AMY KATHERINE MARTIN E & L TELEQUOTES LTD. Director 2015-07-30 CURRENT 1996-09-20 Active
AMY KATHERINE MARTIN THE ETHELBURGIAN ASSOCIATION LIMITED Director 2015-07-30 CURRENT 2002-07-31 Active - Proposal to Strike off
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S COLLEGIATE LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
AMY KATHERINE MARTIN EQUINE AND LIVESTOCK INSURANCE COMPANY LIMITED (THE) Director 2010-01-08 CURRENT 1934-12-12 Active
AMY KATHERINE MARTIN ENTERTAINMENT AND LEISURE INSURANCE SERVICES LIMITED Director 2010-01-08 CURRENT 1986-02-07 Active
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S COLLEGE LIMITED Director 2010-01-08 CURRENT 1991-01-15 Active
AMY KATHERINE MARTIN CHAPTER HOUSE PREPARATORY SCHOOL LIMITED Director 2010-01-08 CURRENT 1983-10-06 Active
AMY KATHERINE MARTIN QUEEN ETHELBURGA'S SERVICES LIMITED Director 2008-10-15 CURRENT 1986-05-22 Active
AMY KATHERINE MARTIN THE EUROPEAN CONFERENCE CENTRE LIMITED Director 2005-10-19 CURRENT 2005-10-19 Active - Proposal to Strike off
EMMA LOUISE MOORES STUART COVERS LIMITED Director 2016-10-01 CURRENT 2003-09-10 Active
EMMA LOUISE MOORES COTSWOLD COVERS LIMITED Director 2016-10-01 CURRENT 2003-09-10 Active

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
2023-10-05CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-13APPOINTMENT TERMINATED, DIRECTOR AMY KATHERINE MARTIN
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-06-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 11 Wharburton Close Cuddington Northwich CW8 2ZE England
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-27AAMDAmended mirco entity accounts made up to 2017-09-30
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-30AA01Previous accounting period extended from 31/08/17 TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-09-21PSC04Change of details for Mrs Emma Louise Moors as a person with significant control on 2017-09-21
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Thorpe Underwood Hall Thorpe Underwood Ouseburn York YO26 9SZ
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-02-17RP04CS01Second filing of Confirmation Statement dated 21/09/2016
2016-12-13AP01DIRECTOR APPOINTED MRS EMMA LOUISE MOORES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARTIN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2016-12-13TM02Termination of appointment of Christopher James Hall on 2016-12-01
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARTIN
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MISS AMY KATHERINE MARTIN
2015-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0121/09/14 ANNUAL RETURN FULL LIST
2014-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2014-03-04AP03Appointment of Mr Christopher James Hall as company secretary
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFIN
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRIFFIN
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0121/09/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-15AR0121/09/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-26AR0121/09/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-13AR0121/09/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN / 01/09/2007
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-11363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARTIN / 30/09/2007
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN / 30/09/2007
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTIN / 30/09/2007
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-24363sRETURN MADE UP TO 21/09/07; CHANGE OF MEMBERS
2007-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-10-06363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-08363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-11-04363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-11-06363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-09-25363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-10-12363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/00
2000-11-14363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-01363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 11/12/98
1998-11-06363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-29363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-18363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-05-29AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-03363sRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-09-20363sRETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS
1994-07-04AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-02-10225(2)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08
1993-12-08363sRETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS
1993-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-04AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-22288DIRECTOR'S PARTICULARS CHANGED
1993-06-10363aRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1993-01-06AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-11-18287REGISTERED OFFICE CHANGED ON 18/11/92 FROM: LOWFIELD ROAD BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BZ
1992-11-18288NEW DIRECTOR APPOINTED
1992-11-18288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POSTMARK 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 POSTMARK 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
POSTMARK CLUB LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 POSTMARK CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of POSTMARK CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for POSTMARK CLUB LIMITED(THE)
Trademarks
We have not found any records of POSTMARK CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSTMARK 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 (96090 - Other service activities n.e.c.) as POSTMARK CLUB LIMITED(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where POSTMARK 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 POSTMARK 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 POSTMARK 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.