Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CANOEING
Company Information for

BRITISH CANOEING

NATIONAL WATER SPORT CENTRE ADBOLTON LANE, HOLME PIERREPONT, NOTTINGHAM, NG12 2LU,
Company Registration Number
01525484
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Canoeing
BRITISH CANOEING was founded on 1980-10-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". British Canoeing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRITISH CANOEING
 
Legal Registered Office
NATIONAL WATER SPORT CENTRE ADBOLTON LANE
HOLME PIERREPONT
NOTTINGHAM
NG12 2LU
Other companies in NG12
 
Previous Names
BRITISH CANOE UNION10/06/2016
Filing Information
Company Number 01525484
Company ID Number 01525484
Date formed 1980-10-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB347364441  
Last Datalog update: 2024-04-06 20:08:48
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.
Companies with same name BRITISH CANOEING
The following companies were found which have the same name as BRITISH CANOEING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH CANOEING EVENTS LTD NATIONAL WATER SPORTS CENTRE ADBOLTON LANE NOTTINGHAM NG12 2LU Active Company formed on the 2018-11-30

Company Officers of BRITISH CANOEING

Current Directors
Officer Role Date Appointed
MARK JOHN THOMAS BACHE
Director 2018-03-24
RICHARD BOREHAM
Director 2016-07-08
JOHN COYNE
Director 2016-11-01
STEPHEN CRAIG
Director 2015-01-31
CLARE LOUISE DALLAWAY
Director 2016-05-03
JAMES EDWARD FRY
Director 2016-07-08
DAVID PAUL JOY
Director 2016-01-07
BRONAGH KENNEDY
Director 2016-11-01
STEPHEN DAVID LINKSTED
Director 2015-05-05
DAVIDA MARY PATERSON
Director 2016-05-03
GREGOR COLIN SMALE
Director 2008-01-26
DAVID WILLIAM WAKELING
Director 2017-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN BELBIN
Director 2002-04-24 2018-03-24
ALAN JOHN BAKER
Director 2003-01-18 2017-03-24
DENISE BARRETT-BAXENDALE
Director 2014-06-19 2016-08-01
PAUL OWEN
Company Secretary 1992-04-07 2015-06-04
GILES CHATER
Director 2013-05-09 2014-11-18
PHILIP BLAIN
Director 1996-03-16 2014-03-09
BRIAN ROBSON CHAPMAN
Director 1994-04-12 2013-01-17
STEPHEN FREDERICK CRAIG
Director 2005-08-01 2006-12-01
VICTORIA ANN BROWN
Director 1997-03-15 2004-12-15
MICHAEL MARK BIRKBECK
Director 2000-05-20 2003-05-01
ANN PATRICIA COLLINS
Director 2001-06-02 2003-05-01
ANDREW JOHN COOK
Director 1997-03-15 2003-05-01
KEVIN DENNIS
Director 2000-11-09 2003-05-01
CHRISTOPHER RICHARD CHILDS
Director 1997-03-15 2001-12-01
JEAN BOATMAN
Director 1998-03-14 2000-11-10
PHILIP BENNETT
Director 1998-03-14 2000-03-11
MATTHEW CAUNT
Director 1997-03-15 1999-03-13
CHRISTOPHER BARKER
Director 1995-01-08 1998-03-14
ANN PATRICIA COLLINS
Director 1993-09-01 1998-03-14
SIMON ROBERT DAWSON
Director 1997-03-15 1998-03-14
CRAIG DOUGLAS
Director 1995-03-11 1998-03-14
TERRY ANDREW CRIPPS
Director 1992-11-25 1997-03-15
ALFRED LEONARD FRANK BUTTLE
Director 1995-03-11 1996-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN THOMAS BACHE MARK BACHE LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active - Proposal to Strike off
JOHN COYNE CFE (RESEARCH AND CONSULTING) LIMITED Director 2002-06-27 CURRENT 1997-04-03 Active
STEPHEN CRAIG THE CANOE ASSOCIATION OF NORTHERN IRELAND Director 2016-05-27 CURRENT 2016-04-22 Active
JAMES EDWARD FRY WAREHOUSE NEWCO LIMITED Director 2017-02-28 CURRENT 2017-02-28 Dissolved 2018-03-20
DAVID PAUL JOY BRITISH OLYMPIC ASSOCIATION(THE) Director 2017-11-30 CURRENT 1981-07-23 Active
BRONAGH KENNEDY SEVERN TRENT OVERSEAS HOLDINGS LIMITED Director 2011-12-31 CURRENT 1989-12-27 Active
BRONAGH KENNEDY GUNTHORPE FIELDS LIMITED Director 2011-12-31 CURRENT 2001-06-25 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT SYSTEMS LIMITED Director 2011-12-31 CURRENT 1989-06-13 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT SERVICES PURIFICATION LIMITED Director 2011-12-31 CURRENT 1989-08-01 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT RETAIL AND UTILITY SERVICES LIMITED Director 2011-12-31 CURRENT 1990-11-26 Active
BRONAGH KENNEDY SEVERN TRENT METERING SERVICES LIMITED Director 2011-12-31 CURRENT 1990-12-19 Active
BRONAGH KENNEDY SEVERN TRENT POWER GENERATION LIMITED Director 2011-12-31 CURRENT 1991-10-03 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT UTILITIES FINANCE PLC. Director 2011-12-31 CURRENT 1994-03-25 Active
BRONAGH KENNEDY SEVERN TRENT SERVICES INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2011-12-31 CURRENT 1995-11-13 Active
BRONAGH KENNEDY SEVERN TRENT (W&S) LIMITED Director 2011-12-31 CURRENT 2000-05-16 Active
BRONAGH KENNEDY SEVERN TRENT SERVICES HOLDINGS LIMITED Director 2011-12-31 CURRENT 2002-03-15 Active
BRONAGH KENNEDY SEVERN TRENT CORPORATE HOLDINGS LIMITED Director 2011-12-31 CURRENT 2002-03-15 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT FINANCE HOLDINGS LIMITED Director 2011-12-31 CURRENT 2007-01-08 Active
BRONAGH KENNEDY SEVERN TRENT INVESTMENT HOLDINGS LIMITED Director 2011-12-31 CURRENT 2011-03-10 Active
BRONAGH KENNEDY SEVERN TRENT CARSINGTON LIMITED Director 2011-12-31 CURRENT 2011-03-18 Active
BRONAGH KENNEDY SEVERN TRENT DRAYCOTE LIMITED Director 2011-12-31 CURRENT 2011-06-24 Active
BRONAGH KENNEDY EAST WORCESTER WATER LIMITED Director 2011-12-31 CURRENT 1992-11-03 Active
BRONAGH KENNEDY CHARLES HASWELL AND PARTNERS LIMITED Director 2011-12-31 CURRENT 1989-08-24 Active - Proposal to Strike off
BRONAGH KENNEDY SEVERN TRENT HOLDINGS LIMITED Director 2011-12-31 CURRENT 2005-12-16 Active
BRONAGH KENNEDY SEVERN TRENT FINANCE LIMITED Director 2011-12-31 CURRENT 2007-06-27 Active
STEPHEN DAVID LINKSTED SCOTTISH CANOE ASSOCIATION Director 2011-11-15 CURRENT 2000-05-26 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
2024-04-11Statement of company's objects
2024-04-05CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY
2023-11-21DIRECTOR APPOINTED MR JAMES ARTHUR, LEAVEY MILLER
2023-04-04CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAIG
2023-03-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LINKSTED
2023-03-20DIRECTOR APPOINTED MS MANPREET KAUR SEHMBI
2023-03-20DIRECTOR APPOINTED MR GARETH WILLIAM MAHOOD
2023-02-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-06-07AP01DIRECTOR APPOINTED MR ASHLEY ANTHONY METCALFE
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL JOY
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-03-21AP01DIRECTOR APPOINTED MRS KERRY ANN CHOWN
2022-03-18AP01DIRECTOR APPOINTED MS ZOEY MARIE ROWE
2022-03-17AP01DIRECTOR APPOINTED MR NICHOLAS TAYLOR DONALD
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR COLIN SMALE
2021-07-09RES01ADOPT ARTICLES 09/07/21
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015254840005
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE LANE
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MRS MARTINE MOON
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FRY
2020-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2019-04-30RES13Resolutions passed:
  • Company business 09/03/2019
  • ALTER ARTICLES
2019-04-09MEM/ARTSARTICLES OF ASSOCIATION
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-11CH01Director's details changed for Ms Clare Louise Dallaway on 2018-04-09
2018-04-11AP01DIRECTOR APPOINTED MR MARK JOHN THOMAS BACHE
2018-04-10CH01Director's details changed for Ms Clare Louise Morgan on 2018-04-09
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JULIAN BELBIN
2018-02-05AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-06-27AP01DIRECTOR APPOINTED MR DAVID WILLIAM WAKELING
2017-05-31MEM/ARTSARTICLES OF ASSOCIATION
2017-05-31RES13APPOINTED OF DIRECTORS/AGM CHAIR 25/03/2017
2017-05-31MEM/ARTSARTICLES OF ASSOCIATION
2017-05-31MEM/ARTSARTICLES OF ASSOCIATION
2017-05-31RES13APPOINTED OF DIRECTORS/AGM CHAIR 25/03/2017
2017-05-31RES13APPOINTED OF DIRECTORS/AGM CHAIR 25/03/2017
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BAKER
2017-01-24MR05
2016-11-07AP01DIRECTOR APPOINTED MRS BRONAGH KENNEDY
2016-11-03AP01DIRECTOR APPOINTED MR JOHN COYNE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BARRETT-BAXENDALE
2016-07-18AP01DIRECTOR APPOINTED MR RICHARD BOREHAM
2016-07-18AP01DIRECTOR APPOINTED MR JAMES FRY
2016-07-13CH01Director's details changed for Ms Davida Mary Paterson on 2016-07-12
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ELSARKY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ELSARKY
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-17MEM/ARTSARTICLES OF ASSOCIATION
2016-06-17MEM/ARTSARTICLES OF ASSOCIATION
2016-06-17RES01ALTER ARTICLES 02/04/2016
2016-06-17RES01ALTER ARTICLES 02/04/2016
2016-06-17RES13NAME CHANGE 02/04/2016
2016-06-17RES13NAME CHANGE 02/04/2016
2016-06-10RES15CHANGE OF NAME 02/04/2016
2016-06-10RES15CHANGE OF NAME 02/04/2016
2016-06-10CERTNMCOMPANY NAME CHANGED BRITISH CANOE UNION CERTIFICATE ISSUED ON 10/06/16
2016-06-10CERTNMCOMPANY NAME CHANGED BRITISH CANOE UNION CERTIFICATE ISSUED ON 10/06/16
2016-06-10MISCNE01
2016-06-10MISCNE01
2016-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR COLIN SMALE / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR COLIN SMALE / 06/06/2016
2016-05-19AP01DIRECTOR APPOINTED MS DAVIDA MARY PATERSON
2016-05-19AP01DIRECTOR APPOINTED MS DAVIDA MARY PATERSON
2016-05-11AP01DIRECTOR APPOINTED MS CLARE LOUISE MORGAN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXTED
2016-04-18AR0129/03/16 NO MEMBER LIST
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GENT
2016-01-07AP01DIRECTOR APPOINTED MR DAVID PAUL JOY
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN
2015-06-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL OWEN
2015-05-05AP01DIRECTOR APPOINTED MR STEVEN LINKSTED
2015-04-01AR0129/03/15 NO MEMBER LIST
2015-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL OWEN / 01/01/2014
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-03AP01DIRECTOR APPOINTED MR STEPHEN CRAIG
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOYLE
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GILES CHATER
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015254840004
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015254840003
2014-06-20AP01DIRECTOR APPOINTED MR MOHAMED ELSARKY
2014-06-20AP01DIRECTOR APPOINTED MS DENISE BARRETT-BAXENDALE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT WOODS
2014-05-27MEM/ARTSARTICLES OF ASSOCIATION
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-22RES13COMPANY BUSINESS 08/03/2014
2014-04-22RES01ADOPT ARTICLES 08/03/2014
2014-04-03AR0129/03/14 NO MEMBER LIST
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHATER / 01/04/2014
2014-03-20AP01DIRECTOR APPOINTED MR PAUL WILLIAM OWEN
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLAIN
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 18 MARKET PLACE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8AP
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RIDDELL
2013-07-03AP01DIRECTOR APPOINTED MR ROBERT KELSO RIDDELL
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LOIS MASLEN
2013-05-09AP01DIRECTOR APPOINTED MR GILES CHATER
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PALMER
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-03AR0129/03/13 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED MR EDMUND GEORGE PALMER
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWAT
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PALMER
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN
2013-01-17AP01DIRECTOR APPOINTED MRS LOIS MASLEN
2013-01-17AP01DIRECTOR APPOINTED MR GAVIN ALEXANDER HOWAT
2012-04-18AR0129/03/12 NO MEMBER LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LYON
2011-11-22AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MAXTED
2011-06-23AP01DIRECTOR APPOINTED MISS MARY DOYLE
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FITZSIMMONS
2011-05-12AR0129/03/11 NO MEMBER LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-18AP01DIRECTOR APPOINTED MR DAVID ROBIN GENT
2010-08-26AP01DIRECTOR APPOINTED MR EDMUND GEORGE PALMER
2010-04-23RES01ALTER ARTICLES 06/03/2010
2010-04-09AR0129/03/10 NO MEMBER LIST
2010-04-08MEM/ARTSARTICLES OF ASSOCIATION
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR COLIN SMALE / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBSON CHAPMAN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM ALEXANDER FITZSIMMONS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BLAIN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BAKER / 06/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FREDERICK LYON / 06/04/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSSETTER
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TWIGGS
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-05-18RES01ALTER ARTICLES 07/03/2009
2009-04-21363aANNUAL RETURN MADE UP TO 29/03/09
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-05-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-22363aANNUAL RETURN MADE UP TO 29/03/08
2008-04-11288aDIRECTOR APPOINTED KEITH WILLIAM ALEXANDER FITZSIMMONS
2008-03-17288aDIRECTOR APPOINTED GREGOR COLIN SMALE
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13RES13APPR. ACCS APT DIR/AUD 10/03/07
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH CANOEING 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 BRITISH CANOEING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding THE ENGLISH SPORTS COUNCIL
2014-07-03 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 2008-05-08 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL CHARGE 1992-07-28 Outstanding NOTTINGHAMSHIRE COUNTY COUNCIL
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 BRITISH CANOEING

Intangible Assets
Patents
We have not found any records of BRITISH CANOEING registering or being granted any patents
Domain Names

BRITISH CANOEING owns 4 domain names.

bcushop.co.uk   canoe-england.co.uk   ukayak.co.uk   ucanoe.co.uk  

Trademarks
We have not found any records of BRITISH CANOEING registering or being granted any trademarks
Income
Government Income

Government spend with BRITISH CANOEING

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £1,715 Grants
Kent County Council 2016-5 GBP £2,900
Kent County Council 2016-4 GBP £2,045 Grants
Kent County Council 2016-2 GBP £300 Specialists Fees
Kent County Council 2016-1 GBP £3,176 Grants
Kent County Council 2015-10 GBP £3,640 Grants
Kent County Council 2015-8 GBP £4,072 Grants
Kent County Council 2015-4 GBP £2,968 Grants
Surrey County Council 2015-3 GBP £360 Fees (new code)
Kent County Council 2015-3 GBP £4,012 Grants
Kent County Council 2015-1 GBP £2,713 Grants
Leeds City Council 2015-1 GBP £20
Trafford Council 2014-11 GBP £40 SUBSCRIPTIONS
Trafford Council 2014-8 GBP £40 SUBSCRIPTIONS
East Sussex County Council 2014-6 GBP £522
Essex County Council 2014-6 GBP £360
Kent County Council 2014-6 GBP £647 Specialists Fees
Broxbourne Council 2014-6 GBP £15,000
Wokingham Council 2014-5 GBP £420
Essex County Council 2014-3 GBP £375
Leeds City Council 2014-3 GBP £295 Licences
Shropshire Council 2014-3 GBP £295 Supplies And Services-Miscellaneous Expenses
Trafford Council 2013-12 GBP £40
Essex County Council 2013-9 GBP £15
Trafford Council 2013-7 GBP £37
East Sussex County Council 2013-6 GBP £618
Wigan Council 2013-3 GBP £1,147 Supplies & Services
Kent County Council 2013-1 GBP £295 Specialists Fees
Trafford Council 2012-12 GBP £37
Nottingham City Council 2012-11 GBP £363
Devon County Council 2012-4 GBP £500
Gloucestershire County Council 2012-4 GBP £1,238
Shropshire Council 2012-3 GBP £280 Supplies And Servicesauthoritymiscellaneous Expenses
Oxfordshire County Council 2012-2 GBP £420 Expenses
Nottingham City Council 2011-9 GBP £2,068 REDACTED OTHER SPEND
Nottinghamshire County Council 2011-2 GBP £490
Nottinghamshire County Council 2010-11 GBP £520 Front Line Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CANOEING 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 BRITISH CANOEING 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 BRITISH CANOEING 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 NG12 2LU