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

EXPLOITS LIMITED

Thorpeness Hotel & Golf Club Lakeside Avenue, Thorpeness, Leiston, IP16 4NH,
Company Registration Number
01894782
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Exploits Ltd
EXPLOITS LIMITED was founded on 1985-03-13 and has its registered office in Leiston. The organisation's status is listed as "Active - Proposal to Strike off". Exploits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXPLOITS LIMITED
 
Legal Registered Office
Thorpeness Hotel & Golf Club Lakeside Avenue
Thorpeness
Leiston
IP16 4NH
Other companies in IP12
 
Filing Information
Company Number 01894782
Company ID Number 01894782
Date formed 1985-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB182023928  
Last Datalog update: 2024-03-20 06:07:31
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 EXPLOITS LIMITED
The following companies were found which have the same name as EXPLOITS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPLOITS 2000 INC. Newfoundland and Labrador Active
EXPLOITS ADVENTURE CRUISES INC. Newfoundland and Labrador Active Company formed on the 2005-02-04
EXPLOITS ALTERNATIVE MEASURES (2007) INC. Newfoundland and Labrador Active Company formed on the 2007-12-05
EXPLOITS AUTOMOTIVE – 2004 LTD. Newfoundland and Labrador Dissolved
Exploits Aboriginal Community Group Inc. Newfoundland and Labrador Unknown Company formed on the 2016-04-26
EXPLOITS BHS 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2023-05-26
EXPLOITS COMMUNITY ASSOCIATION INC. Newfoundland and Labrador Active Company formed on the 2007-03-21
EXPLOITS CRANBERRIES LTD. Newfoundland and Labrador Active Company formed on the 2009-10-13
EXPLOITS CARPET SALES LTD. Newfoundland and Labrador Dissolved
EXPLOITS CLEANING LIMITED Newfoundland and Labrador Dissolved
EXPLOITS CONTRACTORS LTD. Newfoundland and Labrador Dissolved
Exploits Club LLC 2751 South Grant Street Englewood CO 80113-1610 Good Standing Company formed on the 2024-01-31
Exploits Disability Association Inc. Newfoundland and Labrador Dissolved
EXPLOITS EXPLORATION CORPORATION 935 QUAND T CRESCENT P.O. BOX 2381 LA RONGE Saskatchewan S0J 1L0 Active Company formed on the 1981-01-09
EXPLOITS ENGINEERING CONSULTANTS LIMITED Newfoundland and Labrador Active Company formed on the 2006-01-16
EXPLOITS ELECTRICAL LIMITED Newfoundland and Labrador Active Company formed on the 2009-04-22
EXPLOITS ENTERPRISES LIMITED Newfoundland and Labrador Dissolved
EXPLOITS FILM LLC 774 MAYS BLVD SUITE 10-205 INCLINE VILLAGE NV 89451 Revoked Company formed on the 2014-07-01
Exploits Factors Limited Newfoundland and Labrador Dissolved
EXPLOITS FOR JESUS, INC. 8331 SW 137TH AVENUE MIAMI FL 33183 Inactive Company formed on the 1982-04-06

Company Officers of EXPLOITS LIMITED

Current Directors
Officer Role Date Appointed
BIRKETTS SECRETARIES LIMITED
Company Secretary 2017-09-22
GARETH RAYMOND CARTER
Director 2017-09-22
JENNIFER CAROLINE HILL
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH HELEN STEPHANIE WATSON
Company Secretary 1993-02-15 2017-09-22
TIMOTHY THOMAS SUNDERLAND
Director 2011-01-01 2017-09-22
DAVID JOHN WATSON
Director 2011-01-01 2017-09-22
RUTH HELEN STEPHANIE WATSON
Director 1993-02-15 2017-09-22
EDWARD RAYMOND THOMPSON
Director 1998-11-18 2008-12-31
DAVID JOHN WATSON
Director 1993-02-15 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRKETTS SECRETARIES LIMITED HAZEL GROVE (WATTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
BIRKETTS SECRETARIES LIMITED WILLOWBROOK (BRAMFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
BIRKETTS SECRETARIES LIMITED THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
BIRKETTS SECRETARIES LIMITED LUCAS CLOSE (BURWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-22 CURRENT 2018-02-22 Active
BIRKETTS SECRETARIES LIMITED ST GEORGES PARK (NEEDHAM MARKET) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
BIRKETTS SECRETARIES LIMITED ONECIRCLE UK LIMITED Company Secretary 2017-12-20 CURRENT 2017-12-20 Active
BIRKETTS SECRETARIES LIMITED WATERMILL MEADOW (STOKE HOLY CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
BIRKETTS SECRETARIES LIMITED TOSTOCK (NORTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-10 Active
BIRKETTS SECRETARIES LIMITED BIRCH GATE (WYMONDHAM NORFOLK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
BIRKETTS SECRETARIES LIMITED THE PINES (TUNSTALL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BIRKETTS SECRETARIES LIMITED LIGHTWEIGHT CONTAINERS UK LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
BIRKETTS SECRETARIES LIMITED SON AND SUN LIMITED Company Secretary 2017-09-22 CURRENT 2014-09-29 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
BIRKETTS SECRETARIES LIMITED QUEENS MEADOW (HEATH ROAD HOCKERING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
BIRKETTS SECRETARIES LIMITED FUTURESTARS (WEST AND CENTRAL AFRICA) Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
BIRKETTS SECRETARIES LIMITED FLAG OF SUFFOLK LIMITED Company Secretary 2017-06-15 CURRENT 2015-08-25 Active
BIRKETTS SECRETARIES LIMITED FIRST CONSULTING GROUP LIMITED Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED OCTAVIA GARDENS (GAZELEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-03 CURRENT 2017-05-03 Active
BIRKETTS SECRETARIES LIMITED BUTTERFIELD MEADOWS (HUNSTANTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
BIRKETTS SECRETARIES LIMITED KINGS MEADOW (HOLT) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BIRKETTS SECRETARIES LIMITED BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2017-01-16 Active
BIRKETTS SECRETARIES LIMITED MULBERRY PLACE (CHEDBURGH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED BIRCHES TYE (BURWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BIRKETTS SECRETARIES LIMITED DIT CONSULTANTS LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
BIRKETTS SECRETARIES LIMITED HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
BIRKETTS SECRETARIES LIMITED FOUNDRY PLACE (GRUNDISBURGH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
BIRKETTS SECRETARIES LIMITED REVO SERVICE MANAGEMENT LTD Company Secretary 2016-06-03 CURRENT 2008-02-14 Liquidation
BIRKETTS SECRETARIES LIMITED ST BENEDICT'S PLACE (SNAPE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BIRKETTS SECRETARIES LIMITED PROSPECT PLACE (FRAMLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
BIRKETTS SECRETARIES LIMITED PRIORS GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-19 CURRENT 2016-05-19 Active
BIRKETTS SECRETARIES LIMITED COLNE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-19 CURRENT 2016-05-19 Active
BIRKETTS SECRETARIES LIMITED GRACE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
BIRKETTS SECRETARIES LIMITED OAKLEY PARK MULBARTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
BIRKETTS SECRETARIES LIMITED KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
BIRKETTS SECRETARIES LIMITED HOLLY & BEAU LTD Company Secretary 2015-11-04 CURRENT 2012-07-16 Active
BIRKETTS SECRETARIES LIMITED OLIVERS GROVE (STANWAY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
BIRKETTS SECRETARIES LIMITED DARSHAM LARKFIELD MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
BIRKETTS SECRETARIES LIMITED SADDLERS RISE (WATTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
BIRKETTS SECRETARIES LIMITED KINGFISHER PLACE (LEISTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
BIRKETTS SECRETARIES LIMITED ULTIMATE SECURITY SERVICES (HOLDINGS) LIMITED Company Secretary 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-04-26
BIRKETTS SECRETARIES LIMITED 55 GRANDISON LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
BIRKETTS SECRETARIES LIMITED THE PADDOCKS (GISLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
BIRKETTS SECRETARIES LIMITED WICKHAM MARKET (CHAPEL LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Active
BIRKETTS SECRETARIES LIMITED STAKA BUILDING PRODUCTS LIMITED Company Secretary 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED VMJR LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
BIRKETTS SECRETARIES LIMITED MOBORNE CARE LIMITED Company Secretary 2013-10-11 CURRENT 2013-10-11 Liquidation
BIRKETTS SECRETARIES LIMITED GREEN ROSE CARE LIMITED Company Secretary 2013-10-11 CURRENT 2013-10-11 Active
BIRKETTS SECRETARIES LIMITED 4 SEASONS OUTDOOR U.K. LTD Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
BIRKETTS SECRETARIES LIMITED NACM CIDER MAKERS LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
BIRKETTS SECRETARIES LIMITED KIEZEBRINK UK LIMITED Company Secretary 2011-02-02 CURRENT 2002-01-31 Active
BIRKETTS SECRETARIES LIMITED GREENBOTTLE LIMITED Company Secretary 2011-01-31 CURRENT 2006-03-24 Dissolved 2015-11-27
BIRKETTS SECRETARIES LIMITED LANGLEY'S QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-06 CURRENT 2010-02-06 Active
BIRKETTS SECRETARIES LIMITED SMART BREAST COMPANY LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2016-06-07
BIRKETTS SECRETARIES LIMITED GROSE PROPERTIES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
BIRKETTS SECRETARIES LIMITED GROSE HOLDINGS LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
BIRKETTS SECRETARIES LIMITED MOOREASY SAILING LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-04-26
BIRKETTS SECRETARIES LIMITED AQUASIUM LIMITED Company Secretary 2006-07-01 CURRENT 1995-04-24 Active
BIRKETTS SECRETARIES LIMITED AQUASIUM TECHNOLOGY LIMITED Company Secretary 2006-07-01 CURRENT 2001-06-26 Active
BIRKETTS SECRETARIES LIMITED CAMBRIDGE VACUUM ENGINEERING LIMITED Company Secretary 2006-07-01 CURRENT 1978-03-22 Active
BIRKETTS SECRETARIES LIMITED RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
BIRKETTS SECRETARIES LIMITED FORDHAM FARM COMPANY LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-19 Active
BIRKETTS SECRETARIES LIMITED THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-19 CURRENT 1998-05-19 Active
BIRKETTS SECRETARIES LIMITED STANDING BEAR LIMITED Company Secretary 1998-02-09 CURRENT 1998-01-20 Liquidation
BIRKETTS SECRETARIES LIMITED ALDEBURGH HOTELS LIMITED Company Secretary 1997-07-01 CURRENT 1997-07-01 Active
BIRKETTS SECRETARIES LIMITED THE HOTEL FOLK LIMITED Company Secretary 1995-09-04 CURRENT 1995-09-04 Active
GARETH RAYMOND CARTER SON AND SUN LIMITED Director 2017-09-22 CURRENT 2014-09-29 Active - Proposal to Strike off
GARETH RAYMOND CARTER CASTLETON MEADOWS MANAGEMENT COMPANY LIMITED Director 2017-03-18 CURRENT 2006-11-23 Active
JENNIFER CAROLINE HILL SON AND SUN LIMITED Director 2017-09-22 CURRENT 2014-09-29 Active - Proposal to Strike off

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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018947820014
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-16CH01Director's details changed for Miss Jennifer Caroline Hill on 2020-02-15
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RAYMOND CARTER
2019-04-29RP04CS01Second filing of Confirmation Statement dated 15/02/2019
2019-04-04PSC02Notification of The Hotel Folk Limited as a person with significant control on 2018-03-28
2019-04-04PSC07CESSATION OF SON AND SUN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-04-04AD03Registers moved to registered inspection location of Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2019-04-04AD02Register inspection address changed to Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2019-04-03CH04SECRETARY'S DETAILS CHNAGED FOR BIRKETTS SECRETARIES LIMITED on 2018-06-01
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-11-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-04-07MR05
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018947820013
2017-10-02TM01Termination of appointment of a director
2017-10-02AP01DIRECTOR APPOINTED MISS JENNIFER CAROLINE HILL
2017-09-29PSC02Notification of Son and Sun Limited as a person with significant control on 2017-09-22
2017-09-29PSC07CESSATION OF RUTH HELEN STEPHANIE WATSON AS A PSC
2017-09-29PSC07CESSATION OF TIMOTHY THOMAS SUNDERLAND AS A PSC
2017-09-29PSC07CESSATION OF DAVID JOHN WATSON AS A PSC
2017-09-29AP04Appointment of Birketts Secretaries Limited as company secretary on 2017-09-22
2017-09-29AP01DIRECTOR APPOINTED MR GARETH RAYMOND CARTER
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WATSON
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUNDERLAND
2017-09-29TM02Termination of appointment of Ruth Helen Stephanie Watson on 2017-09-22
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Crown and Castle Orford Woodbridge Suffolk IP12 2LJ
2017-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018947820012
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 018947820014
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 194
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 018947820013
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 194
2016-03-04AR0115/02/16 FULL LIST
2015-10-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 194
2015-03-03AR0115/02/15 FULL LIST
2014-10-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 018947820012
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 194
2014-03-07AR0115/02/14 FULL LIST
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-16AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-03-15AR0115/02/13 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13AR0115/02/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HELEN STEPHANIE WATSON / 15/02/2012
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH HELEN STEPHANIE WATSON / 15/02/2012
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-06AR0115/02/11 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM SPENDTHRIFT HALL HOLLOW LANE, SIBTON SAXMUNDHAM SUFFOLK IP17 2JZ
2011-01-11AP01DIRECTOR APPOINTED TIMOTHY THOMAS SUNDERLAND
2011-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN WATSON
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-04-22AR0115/02/10 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR EDWARD THOMPSON
2008-08-27AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19363sRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-22363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-08287REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 17 OWEN ROAD DISS NORFOLK IP22 3ER
1999-06-15363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1998-12-01288aNEW DIRECTOR APPOINTED
1998-10-27288bDIRECTOR RESIGNED
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-03-13363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1998-02-14395PARTICULARS OF MORTGAGE/CHARGE
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-08-11244DELIVERY EXT'D 3 MTH 31/10/96
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/10/95
1997-03-11363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to EXPLOITS 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 EXPLOITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-04 Satisfied BARCLAYS BANK PLC
2014-03-27 Satisfied COUTTS & COMPANY
LEGAL CHARGE 2000-02-28 Satisfied AMC BANK LIMITED
LEGAL MORTGAGE 1998-01-26 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1996-02-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1995-04-11 Satisfied AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1994-07-05 Satisfied BARRY WILLIAM CRICK
DEPOSIT AGREEMENT 1994-05-16 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1994-05-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-11-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-11-15 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-02-19 Satisfied GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1988-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EXPLOITS LIMITED

Intangible Assets
Patents
We have not found any records of EXPLOITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLOITS LIMITED
Trademarks
We have not found any records of EXPLOITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLOITS 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 (55100 - Hotels and similar accommodation) as EXPLOITS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for EXPLOITS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council CASTLE HILL ORFORD WOODBRIDGE SUFFOLK IP12 2NE 118,00001.04.2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLOITS 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 EXPLOITS 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.