Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL ENGLAND NETBALL ASSOCIATION LIMITED
Company Information for

ALL ENGLAND NETBALL ASSOCIATION LIMITED

Sportpark, 3 Oakwood Drive, Loughborough, LE11 3QF,
Company Registration Number
01698144
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About All England Netball Association Ltd
ALL ENGLAND NETBALL ASSOCIATION LIMITED was founded on 1983-02-10 and has its registered office in Loughborough. The organisation's status is listed as "Active". All England Netball Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALL ENGLAND NETBALL ASSOCIATION LIMITED
 
Legal Registered Office
Sportpark
3 Oakwood Drive
Loughborough
LE11 3QF
Other companies in SG5
 
Filing Information
Company Number 01698144
Company ID Number 01698144
Date formed 1983-02-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts FULL
VAT Number /Sales tax ID GB232470783  
Last Datalog update: 2024-05-07 08:10:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ENGLAND NETBALL ASSOCIATION LIMITED
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 ALL ENGLAND NETBALL ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
NAOMI DEFROAND
Company Secretary 2017-08-18
JOANNA ADAMS
Director 2015-01-04
VICKY ANNIS
Director 2015-09-19
BRIDGET BLOW
Director 2015-09-19
TRACY CLARKE
Director 2015-09-19
ASHLEY FRASER GILES
Director 2016-11-23
ALISON CLARE MORLEY
Director 2018-03-28
COLIN POVEY
Director 2015-09-19
DEBBIE RYAN
Director 2015-09-19
PETER TAYLOR
Director 2017-09-16
ANNMARIE WALLIS
Director 2016-09-17
MARTYN KEVIN WILKS
Director 2012-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
NARESH MISTRY
Company Secretary 2016-08-01 2017-08-18
JULIE TUCKER
Company Secretary 2015-09-19 2016-04-30
VICTORIA LOUISE ANNIS
Company Secretary 2011-09-17 2015-08-29
PAUL CLARK
Director 2006-06-03 2015-01-01
LYN CARPENTER
Director 2004-04-24 2014-08-26
ANDREW BORRIE
Director 2009-11-06 2012-09-22
ALISON MARGARET BROWN
Director 2011-09-17 2012-09-22
WILLIAM INNES ALEXANDER
Director 2008-09-13 2011-09-17
PAUL ROBERT SMITH
Company Secretary 2005-09-01 2011-08-31
NICHOLAS JOHN BUNTING
Director 2008-11-11 2009-11-06
PAULINE HARRISON
Company Secretary 2001-09-22 2005-08-31
LYN CARPENTER
Director 2003-09-19 2003-11-01
JACQUELINE ASHWORTH
Director 2000-05-20 2003-04-26
GORDON PADLEY
Company Secretary 2001-01-20 2002-02-01
ELIZABETH BROOMHEAD
Director 1997-07-19 2001-12-31
JILL MARY BARTER
Director 1994-09-01 2001-04-21
CATHERINE NINA ALCOCK
Company Secretary 2000-05-21 2001-01-20
GORDON PADLEY
Company Secretary 1999-09-01 2000-05-21
ELIZABETH MARY NICHOLL
Company Secretary 1992-04-01 1999-08-31
NORA ASHWORTH
Director 1992-04-01 1992-08-31
BARBARA BISHOP
Director 1992-04-01 1992-08-31
JEAN BOURNE
Director 1992-04-01 1992-08-31
EILEEN IVY BREWER
Director 1992-04-01 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA ADAMS NETBALL WORLD CUP 2019 LTD Director 2016-04-21 CURRENT 2016-04-21 Liquidation
JOANNA ADAMS THE INDOOR NETBALL ASSOCIATION Director 2015-01-04 CURRENT 2007-11-05 Active
BRIDGET BLOW THE INDOOR NETBALL ASSOCIATION Director 2015-09-19 CURRENT 2007-11-05 Active
COLIN POVEY THE INDOOR NETBALL ASSOCIATION Director 2015-09-19 CURRENT 2007-11-05 Active
DEBBIE RYAN THE INDOOR NETBALL ASSOCIATION Director 2015-09-19 CURRENT 2007-11-05 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
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-20APPOINTMENT TERMINATED, DIRECTOR TRACY CLARKE
2023-09-20APPOINTMENT TERMINATED, DIRECTOR SHARANJIT GULATI
2023-09-20APPOINTMENT TERMINATED, DIRECTOR DEBBIE RYAN
2023-09-20DIRECTOR APPOINTED SERENA MONIQUE KERSTEN
2023-09-20DIRECTOR APPOINTED DAVID JAMES MAHONEY
2023-09-20DIRECTOR APPOINTED MR TIMOTHY MILES ROLFE
2023-09-20DIRECTOR APPOINTED CLAIRE LOUISE HARRIS
2023-09-20DIRECTOR APPOINTED LISA JILL EMNEY
2023-03-30APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ARMSTRONG
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-24AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BOURNE
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-28RES01ADOPT ARTICLES 28/09/22
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-09-20AP01DIRECTOR APPOINTED MR DAVID PETER STUBLEY
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN POVEY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRASER GILES
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY FRASER GILES
2021-10-01RES01ADOPT ARTICLES 01/10/21
2021-10-01MEM/ARTSARTICLES OF ASSOCIATION
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MRS JENNIFER THOMAS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KEVIN WILKS
2020-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-28AP01DIRECTOR APPOINTED MR DAVID JAMES ARMSTRONG
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR
2019-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-06AP01DIRECTOR APPOINTED FRANCES REBECCA CONNOLLY
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ADAMS
2019-10-21MEM/ARTSARTICLES OF ASSOCIATION
2019-10-03RES01ADOPT ARTICLES 03/10/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-01-29AP01DIRECTOR APPOINTED MISS SHARANJIT GULATI
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR VICKY ANNIS
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04RES01ADOPT ARTICLES 04/10/18
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE RYAN / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN POVEY / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARKE / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDGET BLOW / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICKY ANNIS / 22/05/2018
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-04-03AP01DIRECTOR APPOINTED MS ALISON CLARE MORLEY
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSE
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM Netball House 1-12 Old Park Road Hitchin Hertfordshire SG5 2JR
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11MEM/ARTSARTICLES OF ASSOCIATION
2017-10-11RES01ALTER ARTICLES 16/09/2017
2017-10-11MEM/ARTSARTICLES OF ASSOCIATION
2017-10-11RES01ALTER ARTICLES 16/09/2017
2017-10-05AP01DIRECTOR APPOINTED MR PETER TAYLOR
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN HORROX
2017-09-15AP03Appointment of Miss Naomi Defroand as company secretary on 2017-08-18
2017-09-15TM02Termination of appointment of Naresh Mistry on 2017-08-18
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES STEELE
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR ASHLEY FRASER GILES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23AP01DIRECTOR APPOINTED MRS ANNMARIE WALLIS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE VAUGHAN
2016-08-27AP03SECRETARY APPOINTED MR NARESH MISTRY
2016-06-16AR0105/05/16 NO MEMBER LIST
2016-06-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE TUCKER
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARKE / 19/09/2015
2015-12-07AP01DIRECTOR APPOINTED MS BRIDGET BLOW
2015-12-01AP03SECRETARY APPOINTED MRS JULIE TUCKER
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE TUCKER
2015-11-05RES01ADOPT ARTICLES 19/09/2015
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AP01DIRECTOR APPOINTED CHARLOTTE ROSE
2015-09-29AP01DIRECTOR APPOINTED COLIN POVEY
2015-09-29AP01DIRECTOR APPOINTED VICKY ANNIS
2015-09-29AP01DIRECTOR APPOINTED DEBBIE RYAN
2015-09-28AP01DIRECTOR APPOINTED TRACY CLARKE
2015-09-28AP01DIRECTOR APPOINTED MRS JULIE TUCKER
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANITA NAVIN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SCOTT-BAYFIELD
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MOON
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KERRIE JONES
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL DANSON
2015-08-30TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA ANNIS
2015-05-22AR0105/05/15 NO MEMBER LIST
2015-05-22AP01DIRECTOR APPOINTED MS JOANNA ADAMS
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2014-12-01MEM/ARTSARTICLES OF ASSOCIATION
2014-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA LOUISE NAVIN / 25/10/2014
2014-10-30AP01DIRECTOR APPOINTED MRS CATHERINE ELINOR VAUGHAN
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR LYN CARPENTER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LYN CARPENTER
2014-05-22AR0105/05/14 NO MEMBER LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0105/05/13 NO MEMBER LIST
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANABEL SEXTON
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM NETBALL HOUSE 9 PAYNES PARK HITCHIN HERTFORDSHIRE. SG5 1EH
2012-11-12AP01DIRECTOR APPOINTED MRS JULIE MATILDA MOON
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2012-11-12AP01DIRECTOR APPOINTED MR MARTYN KEVIN WILKS
2012-11-12AP01DIRECTOR APPOINTED MISS ALEXANDRA CAROLINE MIRANDA SCOTT-BAYFIELD
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORRIE
2012-05-29AR0105/05/12 NO MEMBER LIST
2012-05-28AP01DIRECTOR APPOINTED MRS ANABEL SOPHIA SEXTON
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER NICHOLS
2011-10-26AP01DIRECTOR APPOINTED MS FRANCES STEELE
2011-10-25AP01DIRECTOR APPOINTED MISS ALISON MARGARET BROWN
2011-10-25TM02APPOINTMENT TERMINATED, SECRETARY PAUL SMITH
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER
2011-10-14AP03SECRETARY APPOINTED MS VICTORIA LOUISE ANNIS
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AR0105/05/11 NO MEMBER LIST
2011-04-26AUDAUDITOR'S RESIGNATION
2010-11-15MISCNOTICE OF THE ANNUAL GENERAL MEETING
2010-11-15RES01ADOPT MEM AND ARTS 18/09/2010
2010-11-15RES01ADOPT MEM AND ARTS 18/09/2010
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HORROX / 16/08/2010
2010-08-16AP01DIRECTOR APPOINTED ANITA LOUISE NAVIN
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-13AR0105/05/10 NO MEMBER LIST
2010-08-12AP01DIRECTOR APPOINTED MR ANDREW BORRIE
2010-08-12AP01DIRECTOR APPOINTED MRS CHERYL LINDA DANSON
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MARGUERITE ANN SARTORI / 05/05/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ESTHER ERICA NICHOLS / 05/05/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRIE ELIZABETH JONES / 05/05/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HORROX / 05/05/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 05/05/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN CARPENTER / 05/05/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM INNES ALEXANDER / 05/05/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERT SMITH / 05/05/2010
2009-12-09MEM/ARTSARTICLES OF ASSOCIATION
2009-12-09RES01ALTER ARTICLES 03/06/2006
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CROUCH
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL DANSON
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD CONAWAY
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUNTING
2009-07-10363aANNUAL RETURN MADE UP TO 05/05/09
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR GERALDINE CORNWELL
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22288aDIRECTOR APPOINTED WILLIAM INNES ALEXANDER
2008-12-22288aDIRECTOR APPOINTED ESTHER ERICA NICHOLS
2008-12-09288aDIRECTOR APPOINTED NICHOLAS JOHN BUNTING
2008-08-07363aANNUAL RETURN MADE UP TO 05/05/08
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE HARPHAM
2008-07-25288aDIRECTOR APPOINTED MISS KERRIE ELIZABETH JONES
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ALL ENGLAND NETBALL ASSOCIATION LIMITED 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 ALL ENGLAND NETBALL ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALL ENGLAND NETBALL ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ALL ENGLAND NETBALL ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ALL ENGLAND NETBALL ASSOCIATION LIMITED registering or being granted any patents
Domain Names

ALL ENGLAND NETBALL ASSOCIATION LIMITED owns 3 domain names.

englandnetball.co.uk   aena.co.uk   netballengland.co.uk  

Trademarks
We have not found any records of ALL ENGLAND NETBALL ASSOCIATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REDBRIDGE SPORTS CENTRE TRUST LIMITED 2011-03-18 Outstanding

We have found 1 mortgage charges which are owed to ALL ENGLAND NETBALL ASSOCIATION LIMITED

Income
Government Income

Government spend with ALL ENGLAND NETBALL ASSOCIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-02-16 GBP £720 Specialists Fees
South Ribble Council 2015-08-07 GBP £790 Booking All England Netball Association Level 2 Netball Course
London Borough of Southwark 2015-02-25 GBP £360
Durham County Council 2015-02-25 GBP £790 Miscellaneous Expenses
Bury Council 2015-01-16 GBP £2,500 Communities & Wellbeing
Durham County Council 2014-10-28 GBP £600 Miscellaneous Expenses
Essex County Council 2014-05-12 GBP £25
Plymouth City Council 2014-04-08 GBP £7,500
Plymouth City Council 2014-04-08 GBP £7,500 Contributions To Other Bodies
Plymouth City Council 2014-01-07 GBP £7,500
Plymouth City Council 2014-01-07 GBP £7,500 Contributions To Other Bodies
Plymouth City Council 2013-03-26 GBP £15,000
Plymouth City Council 2013-03-26 GBP £15,000 Contributions To Other Bodies
Hampshire County Council 2013-01-22 GBP £2,040 Hired & Contracted Services
Hampshire County Council 2013-01-22 GBP £1,600 Hired & Contracted Services
Cornwall Council 2013-01-08 GBP £6,565
Hull City Council 2012-07-30 GBP £395 CYPS - Localities & Learning
Durham County Council 2012-07-25 GBP £570 Conference Expenses
Hull City Council 2012-06-29 GBP £200 CYPS - Localities & Learning
Stockton-On-Tees Borough Council 2012-01-12 GBP £680
Newcastle City Council 2011-04-04 GBP £15,000

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 ALL ENGLAND NETBALL ASSOCIATION LIMITED 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 ALL ENGLAND NETBALL ASSOCIATION LIMITED 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 ALL ENGLAND NETBALL ASSOCIATION LIMITED 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.