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

CALVERLEY GOLF CLUB LIMITED

CLIFTON HOUSE, 1ST FLOOR BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
01888825
Private Limited Company
Active

Company Overview

About Calverley Golf Club Ltd
CALVERLEY GOLF CLUB LIMITED was founded on 1985-02-21 and has its registered office in Brighouse. The organisation's status is listed as "Active". Calverley Golf Club Limited 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
CALVERLEY GOLF CLUB LIMITED
 
Legal Registered Office
CLIFTON HOUSE, 1ST FLOOR BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Filing Information
Company Number 01888825
Company ID Number 01888825
Date formed 1985-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVERLEY GOLF CLUB 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.
Companies with same name CALVERLEY GOLF CLUB LIMITED
The following companies were found which have the same name as CALVERLEY GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALVERLEY GOLF CLUB 20-12 LTD CALVERLEY GOLF CLUB WOODHALL LANE CALVERLEY PUDSEY WEST YORKSHIRE LS28 5QY Dissolved Company formed on the 2012-10-11

Company Officers of CALVERLEY GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKSBANK
Company Secretary 2007-02-09
JOHN STEPHEN BROOKSBANK
Director 2007-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH LIONEL WAKEFIELD FOX
Company Secretary 1998-06-02 2007-02-09
HUGH LIONEL WAKEFIELD FOX
Director 1998-06-02 2007-02-09
DAVID ANDREW CHRISTOPHER PIGGINS
Director 1998-06-02 2007-02-09
PATRICIA JOYCE GREEN
Company Secretary 1992-04-17 1998-06-02
PATRICIA JOYCE GREEN
Director 1992-04-17 1998-06-02
WALTER DEREK GREEN
Director 1992-04-17 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active
SUSAN BROOKSBANK BLACKSHAW LANDFILL LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
SUSAN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK ARTHINGTON QUARRY LIMITED Company Secretary 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
SUSAN BROOKSBANK SPRING WILLOWS LIMITED Company Secretary 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
SUSAN BROOKSBANK PARK HOUSE LIMITED Company Secretary 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
SUSAN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
SUSAN BROOKSBANK ADW PROPERTIES LTD Company Secretary 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW PROJECTS LIMITED Company Secretary 2005-01-12 CURRENT 2004-07-27 Active
SUSAN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
SUSAN BROOKSBANK HIGHLAND COVE LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
SUSAN BROOKSBANK EASY DIGGER LIMITED Company Secretary 2003-10-31 CURRENT 2001-11-09 Active - Proposal to Strike off
SUSAN BROOKSBANK DIGGER2HIRE LIMITED Company Secretary 2003-03-26 CURRENT 2000-11-13 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Company Secretary 2000-05-03 CURRENT 2000-05-03 Active
SUSAN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW QUARRIES LIMITED Company Secretary 1995-09-19 CURRENT 1995-09-19 Active
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK JB HOLDINGS (BLACKSHAW) LIMITED Director 2005-11-10 CURRENT 2005-11-10 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250013
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250014
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250015
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250015
2021-05-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-03-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250017
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-06AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1475
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1475
2016-04-22AR0117/04/16 ANNUAL RETURN FULL LIST
2016-04-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250011
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018888250012
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250015
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250017
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250016
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250014
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250013
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1475
2015-04-27AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250012
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 018888250011
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1475
2014-04-28AR0117/04/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM C/O C/O BLACKSHAW HOLDINGS LTD ST BERNARD'S MILL GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7NA UNITED KINGDOM
2013-08-19AA01PREVEXT FROM 30/11/2012 TO 31/05/2013
2013-05-07AR0117/04/13 FULL LIST
2012-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-11AR0117/04/12 FULL LIST
2012-05-11AD02SAIL ADDRESS CHANGED FROM: C/O BLACKSHAW HOLDINGS 79 BARNARD ROAD BRADFORD WEST YORKSHIRE BD4 7DX UNITED KINGDOM
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM CLIFTON HOUSE CLIFTON MILLS BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-24AR0117/04/11 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-08AR0117/04/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-02363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-13363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-01363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS; AMEND
2007-09-26AUDAUDITOR'S RESIGNATION
2007-07-02MISCSECTION 394
2007-05-24363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: WESTFIELD HOUSE SCHOOL LANE PRIORS MARSTON RUGBY WARWICKSHIRE CV47 7RR
2007-02-23225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07
2007-02-23288bDIRECTOR RESIGNED
2007-02-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-23288aNEW SECRETARY APPOINTED
2007-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-07-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/03
2003-05-02363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-27363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-12-13363sRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS; AMEND
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 CALVERLEY GOLF CLUB 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 CALVERLEY GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding LLOYDS BANK PLC
2015-10-30 Outstanding LLOYDS BANK PLC
2015-10-30 Outstanding LLOYDS BANK PLC
2015-10-30 Outstanding LEO GROUP LIMITED
2015-10-30 Outstanding LEO GROUP LIMITED
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-03 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-02-23 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-16 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1998-06-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1998-06-03 Satisfied C H (CLUB) II LIMITED
LEGAL CHARGE 1998-06-02 Satisfied CARLSBERG-TETLEY BREWING LIMITED
LEGAL CHARGE 1992-02-21 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-11-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-08-27 Satisfied JOSHUA TETLEY & SON LIMITED
DEBENTURE 1989-02-28 Satisfied JOSHUA TETLEY & SON LIMITED
LEGAL CHARGE 1989-02-28 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2011-11-30
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 CALVERLEY GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CALVERLEY GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVERLEY GOLF CLUB LIMITED
Trademarks
We have not found any records of CALVERLEY GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVERLEY GOLF CLUB LIMITED. 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 (93199 - Other sports activities) as CALVERLEY GOLF CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where CALVERLEY GOLF CLUB 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 CALVERLEY GOLF CLUB 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 CALVERLEY GOLF CLUB 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.