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

BNB LEISURE LIMITED

COPPER HOUSE 5 GARRATT LANE, WANDSWORTH, LONDON, SW18 4AQ,
Company Registration Number
02450551
Private Limited Company
Active

Company Overview

About Bnb Leisure Ltd
BNB LEISURE LIMITED was founded on 1989-12-08 and has its registered office in London. The organisation's status is listed as "Active". Bnb Leisure 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
BNB LEISURE LIMITED
 
Legal Registered Office
COPPER HOUSE 5 GARRATT LANE
WANDSWORTH
LONDON
SW18 4AQ
Other companies in SW1Y
 
Previous Names
HOSTE ARMS LIMITED06/11/2012
Filing Information
Company Number 02450551
Company ID Number 02450551
Date formed 1989-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB552718240  
Last Datalog update: 2024-10-05 18:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNB 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.
Companies with same name BNB LEISURE LIMITED
The following companies were found which have the same name as BNB LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BNB LEISURE LLC 600 BROADWAY STE 200 ALBANY NY 12207 Active Company formed on the 2022-12-08

Company Officers of BNB LEISURE LIMITED

Current Directors
Officer Role Date Appointed
DILLON WOOD
Company Secretary 2017-06-01
BEE HOPKINS
Director 2012-04-25
BRENDAN MICHAEL ANTHONY HOPKINS
Director 2012-04-25
VICTORIA BEE HOPKINS
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ROUND
Company Secretary 2013-10-30 2017-06-01
SARAH-JAYNE THOMPSON
Company Secretary 2010-04-30 2013-10-30
SARAH-JAYNE THOMPSON
Director 2009-10-08 2013-10-30
ANDREW CHURCH MCPHERSON
Director 2004-09-01 2012-06-17
EMMA LOUISE TAGG
Director 2004-09-01 2012-05-18
JEANNE WHITTOME
Director 1997-01-01 2012-04-25
PAUL DAVID WHITTOME
Director 1991-12-08 2010-07-02
PAUL DAVID WHITTOME
Company Secretary 1997-09-16 2010-04-30
BELINDA JANE RADFORD
Company Secretary 1991-12-08 1997-09-16
BELINDA JANE RADFORD
Director 1991-12-08 1997-09-16
ANTHONY JOHN LEE
Director 1995-05-01 1997-04-16
LEIGH JASON DIGGINS
Director 1995-12-06 1996-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEE HOPKINS VISIT NORTH NORFOLK COAST AND COUNTRYSIDE LIMITED Director 2014-11-05 CURRENT 2012-03-28 Active
BEE HOPKINS HOSTE ARMS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
BEE HOPKINS MILBURN HOLDINGS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
BRENDAN MICHAEL ANTHONY HOPKINS HOSTE ARMS LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
BRENDAN MICHAEL ANTHONY HOPKINS MILBURN HOLDINGS LIMITED Director 2011-11-02 CURRENT 2011-11-02 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
2024-10-15Change of details for The City Pub Group Plc as a person with significant control on 2024-09-30
2024-10-15APPOINTMENT TERMINATED, DIRECTOR MARK LOUGHBOROUGH
2024-10-15DIRECTOR APPOINTED STUART JULES GALLYOT
2024-09-30REGISTERED OFFICE CHANGED ON 30/09/24 FROM Essel House, 2nd Floor, 29 Foley Street London W1W 7th England
2024-09-18Previous accounting period extended from 31/12/23 TO 31/03/24
2024-03-08DIRECTOR APPOINTED MR MARK LOUGHBOROUGH
2024-03-08DIRECTOR APPOINTED MR SIMON RAY DODD
2024-03-08DIRECTOR APPOINTED MR MICHAEL JAMES OWEN
2024-03-08APPOINTMENT TERMINATED, DIRECTOR HOLLY DOMINIQUE ELLIOTT
2024-03-08APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES LINDSAY CLARK
2024-02-01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2023-02-07Previous accounting period shortened from 28/04/23 TO 31/12/22
2023-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/22
2022-12-16CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MISS HOLLY DOMINIQUE ELLIOTT
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR TARQUIN OWEN WILLIAMS
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/21
2021-10-14AAFULL ACCOUNTS MADE UP TO 29/04/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 29/04/19
2020-04-23AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-01-28AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2020-01-16PSC07CESSATION OF BNB LEISURE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024505510017
2019-05-02PSC02Notification of The City Pub Group Plc as a person with significant control on 2019-04-30
2019-05-02PSC05Change of details for Bnb Leisure Holdings Limited as a person with significant control on 2019-04-30
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH England
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN MICHAEL ANTHONY HOPKINS
2019-05-02TM02Termination of appointment of Dillon Wood on 2019-04-30
2019-05-02AP01DIRECTOR APPOINTED MR RUPERT JAMES LINDSAY CLARK
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024505510021
2019-02-05AAFULL ACCOUNTS MADE UP TO 06/05/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/18 FROM C/O Crowe Clark Whitehill (London) Ltd 52 3rd Floor Jermyn Street London SW1Y 6LX
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-22AP03Appointment of Mr Dillon Wood as company secretary on 2017-06-01
2017-12-22TM02Termination of appointment of Andrew John Round on 2017-06-01
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 12500
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-08AD02Register inspection address changed to The Hoste the Green Burnham Market Norfolk PE31 8HD
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 12500
2015-12-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH01Director's details changed for Mrs Bee Jean Hopkins on 2015-01-01
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 12500
2015-01-14AR0108/12/14 ANNUAL RETURN FULL LIST
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024505510021
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024505510019
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024505510020
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024505510018
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024505510017
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 12500
2014-01-03AR0108/12/13 FULL LIST
2014-01-03AP03SECRETARY APPOINTED MR ANDREW JOHN ROUND
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMPSON
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY SARAH-JAYNE THOMPSON
2013-11-01AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM
2013-06-21MEM/ARTSARTICLES OF ASSOCIATION
2013-06-21RES01ALTER ARTICLES 12/06/2013
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-24AR0108/12/12 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEE HOPKINS / 01/01/2013
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH-JAYNE THOMPSON / 01/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL ANTHONY HOPKINS / 01/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE THOMPSON / 01/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA BEE HOPKINS / 01/01/2013
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O FEROZE DADA-CROWE CLARK WHITEHILL 30 ST. JAMES'S STREET LONDON SW1A 1HB ENGLAND
2012-11-06RES15CHANGE OF NAME 29/10/2012
2012-11-06CERTNMCOMPANY NAME CHANGED HOSTE ARMS LIMITED CERTIFICATE ISSUED ON 06/11/12
2012-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TAGG
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCPHERSON
2012-05-29SH0629/05/12 STATEMENT OF CAPITAL GBP 12500
2012-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-01RES13CONTRACT APPROVED 20/04/2012
2012-05-01RES13SECTION 175 CONFLICT 25/04/2012
2012-05-01RES01ADOPT ARTICLES 25/04/2012
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O FEROZA DADA-CROWE CLARK WHITEHILL 30 ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM
2012-04-26AP01DIRECTOR APPOINTED MISS VICTORIA BEE HOPKINS
2012-04-26AP01DIRECTOR APPOINTED MRS BEE HOPKINS
2012-04-26AP01DIRECTOR APPOINTED MR BRENDAN MICHAEL ANTHONY HOPKINS
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE WHITTOME
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O JOANNA WILLIAMS MANOR FARM CHURCH ROAD GLATTON HUNTINGDON CAMBRIDGESHIRE PE28 5RR UNITED KINGDOM
2012-04-23AUDAUDITOR'S RESIGNATION
2011-12-12AR0108/12/11 FULL LIST
1993-02-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/92
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

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to BNB 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 BNB LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-04-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-04-27 Satisfied HSBC BANK PLC
DEBENTURE 2012-04-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2007-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-12-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30

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 BNB LEISURE LIMITED

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

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BNB 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 BNB 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 BNB 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.