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

CCL LEISURE LIMITED

The Stables Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT,
Company Registration Number
02227126
Private Limited Company
Active

Company Overview

About Ccl Leisure Ltd
CCL LEISURE LIMITED was founded on 1988-03-03 and has its registered office in Chorley. The organisation's status is listed as "Active". Ccl Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
CCL LEISURE LIMITED
 
Legal Registered Office
The Stables Duxbury Park
Duxbury Hall Road
Chorley
PR7 4AT
Other companies in PR5
 
Filing Information
Company Number 02227126
Company ID Number 02227126
Date formed 1988-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-29
Return next due 2026-02-12
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-29 09:30:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCL LEISURE 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 CCL LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MIKE JOHN QUAYLE
Director 2018-01-02
WILLIAM GILES RAWLINSON
Director 2004-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2016-06-07 2018-01-02
ANDREW GUEST HOLT
Director 2004-05-10 2016-06-07
CAROLYN STOCKDALE
Company Secretary 2008-03-27 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-08-29 2009-03-31
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-01-25 2008-03-27
NORAH JANE JACINTA BURNS
Company Secretary 2006-10-11 2008-01-25
CHARLES PETER BITHELL
Director 2004-05-10 2006-12-22
CHARLES PETER BITHELL
Company Secretary 2004-05-10 2006-10-11
SELINA HOLLIDAY EMENY
Company Secretary 2001-03-01 2004-05-10
PATRICK RICHARD GLYDON
Director 2003-01-09 2004-05-10
ROGER GEORGE PARRY
Director 2003-01-09 2004-05-10
DAVID CHARLES ROGERS
Director 1997-02-05 2004-05-10
MILES WILKEN
Director 2003-01-09 2004-05-10
LESTER LOWRY MAYS
Director 2001-03-01 2004-03-29
MARK PITMAN MAYS
Director 2001-03-01 2004-03-29
RANDALL THOMAS MAYS
Director 2001-03-01 2004-03-29
STEVEN WINTON
Director 2003-01-09 2004-02-16
CRAIG ANTHONY MORGAN
Director 1998-10-22 2003-02-25
BARNABY WATSON
Company Secretary 2000-05-23 2001-03-01
ROGER MARTIN BOTTOMLEY
Director 1988-03-23 2001-03-01
NIGEL DAVID BREWSTER
Director 1997-02-05 2001-03-01
IAN WARREN
Director 1988-02-23 2001-03-01
KEITH REGINALD MILSOM
Company Secretary 1994-10-18 2000-05-23
KEITH REGINALD MILSOM
Director 1992-02-10 2000-05-23
ROBERT DAVID HILLYER SCOTT
Director 1997-02-05 1998-10-21
PHILIP JOHN REID
Director 1988-02-23 1997-01-30
JAMES EDWARD FRANKLYN PHILLIPS
Company Secretary 1992-02-20 1994-10-18
JAMES EDWARD FRANKLYN PHILLIPS
Director 1992-09-01 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE NEWMAN TREE MOVERS LIMITED Director 2018-01-02 CURRENT 1962-06-01 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 Active
WILLIAM GILES RAWLINSON PARKWOOD OUTDOORS LEISURE LIMITED Director 2016-06-07 CURRENT 2013-05-20 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD CREATIVE LIMITED Director 2016-01-28 CURRENT 2008-11-14 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD COMMUNITY ENTERTAINMENT LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON NORTH DEVON COMMUNITY LEISURE Director 2007-05-23 CURRENT 2002-12-18 Active - Proposal to Strike off
WILLIAM GILES RAWLINSON PARKWOOD COMMUNITY LEISURE LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
WILLIAM GILES RAWLINSON PARKWOOD HEALTH & FITNESS LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
WILLIAM GILES RAWLINSON PARKWOOD LEISURE LIMITED Director 2003-07-14 CURRENT 1996-08-02 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
2025-01-29CONFIRMATION STATEMENT MADE ON 29/01/25, WITH NO UPDATES
2024-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-25Filing exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-25Notice of agreement to exemption from filing of accounts for period ending 31/12/23
2024-09-25Filing exemption statement of guarantee by parent company for period ending 31/12/20
2024-09-25Notice of agreement to exemption from filing of accounts for period ending 31/12/20
2024-03-02CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-12-05Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-12-05Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-10-13Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-10-13AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-10-13GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-30Director's details changed for Mr William Giles Rawlinson on 2021-12-17
2021-12-30CH01Director's details changed for Mr William Giles Rawlinson on 2021-12-17
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM HEWITT
2018-01-09AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 56750
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUEST HOLT
2016-06-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 56750
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 56750
2015-03-10AR0120/02/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 56750
2014-02-27AR0120/02/14 ANNUAL RETURN FULL LIST
2013-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0120/02/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN STOCKDALE
2012-02-21AR0120/02/12 ANNUAL RETURN FULL LIST
2011-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER ROSLING
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0120/02/11 ANNUAL RETURN FULL LIST
2011-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS CAROLYN SMITH on 2010-05-12
2010-10-22AP03Appointment of Heather Anne Rosling as company secretary
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 08/07/2010
2010-03-19AR0120/02/10 FULL LIST
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2009-03-17363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-15288aSECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN
2008-04-02363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-04-01288aSECRETARY APPOINTED CAROLYN SMITH
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2008-02-05288bSECRETARY RESIGNED
2008-02-05288aNEW SECRETARY APPOINTED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-03-13363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-20288bSECRETARY RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-22363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-05-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2004-05-19288bSECRETARY RESIGNED
2004-05-19123NC INC ALREADY ADJUSTED 10/05/04
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288bDIRECTOR RESIGNED
2004-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-19RES04£ NC 56750/57250 10/05/
2004-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-26RES12VARYING SHARE RIGHTS AND NAMES
2004-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-05288bDIRECTOR RESIGNED
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-11-12288cSECRETARY'S PARTICULARS CHANGED
2003-07-23288cDIRECTOR'S PARTICULARS CHANGED
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CCL LEISURE 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 CCL LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-02-04 Satisfied MIDLAND BANK PLC
DEED OF DEPOSIT 1996-04-12 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
CHARGE OVER CREDIT BALANCES 1994-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1989-07-17 Satisfied THE LORD MAYOR AND CITIXENS FOR THE CITY OF WESTMINSTER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 CCL LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of CCL LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCL LEISURE LIMITED
Trademarks
We have not found any records of CCL LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCL LEISURE 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 (93120 - Activities of sport clubs) as CCL LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CCL LEISURE 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 CCL LEISURE 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 CCL LEISURE 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.