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

ABC LEISURE GROUP LIMITED

SCARFIELD WHARF, ALVECHURCH, WORCESTERSHIRE, B48 7SQ,
Company Registration Number
02860394
Private Limited Company
Active

Company Overview

About Abc Leisure Group Ltd
ABC LEISURE GROUP LIMITED was founded on 1993-10-08 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Abc Leisure Group Limited is a Private Limited Company registered in 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
ABC LEISURE GROUP LIMITED
 
Legal Registered Office
SCARFIELD WHARF
ALVECHURCH
WORCESTERSHIRE
B48 7SQ
Other companies in B48
 
Previous Names
ALVECHURCH BOAT CENTRES LIMITED 10/04/2007
Filing Information
Company Number 02860394
Company ID Number 02860394
Date formed 1993-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/10/2023
Account next due 31/07/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB641002792  
Last Datalog update: 2024-07-05 13:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABC LEISURE GROUP 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 ABC LEISURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA MITCHELL
Company Secretary 2015-01-29
STEPHEN BODDICE
Director 1993-11-19
EDWARD JOHN HELPS
Director 1999-12-15
CARL ROBERT ONENS
Director 2007-01-01
KEVIN PATRICK THRELFALL
Director 1993-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ROBERT ONENS
Company Secretary 2011-02-11 2015-01-28
DAVID ROBERT ARRAND
Company Secretary 2001-01-17 2011-02-11
DAVID RICHMOND TURNER
Director 2006-01-01 2008-12-31
DAVID ROBERT ARRAND
Director 1999-12-15 2007-01-01
CHRISTOPHER JOSEPH DAVIES
Director 1993-11-19 2004-10-20
STEPHEN BODDICE
Company Secretary 1993-11-19 2001-01-17
DAVID LOCKETT-SMITH
Director 1993-11-15 1993-11-30
JULIE WILKINSON
Company Secretary 1993-11-15 1993-11-19
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1993-10-08 1993-11-15
RUTLAND DIRECTORS LIMITED
Nominated Director 1993-10-08 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BODDICE SUMMAT LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
STEPHEN BODDICE PHANTOM ENGINEERING LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
STEPHEN BODDICE OAKLEY EVERYTHING LIMITED Director 2008-09-08 CURRENT 2002-03-01 Active - Proposal to Strike off
STEPHEN BODDICE OAKLEY DISCOUNT LIMITED Director 2004-12-30 CURRENT 1982-05-04 Active - Proposal to Strike off
STEPHEN BODDICE OAKLEY HIRE LIMITED Director 2004-12-30 CURRENT 1987-02-27 Active - Proposal to Strike off
STEPHEN BODDICE OAKLEY AFLOAT LIMITED Director 2004-12-30 CURRENT 1982-07-21 Active - Proposal to Strike off
STEPHEN BODDICE OAKLEY ABC1 LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active - Proposal to Strike off
EDWARD JOHN HELPS OAKLEY WHARF LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
EDWARD JOHN HELPS CHANDLERY DIRECT LIMITED Director 2014-04-10 CURRENT 2011-02-23 Active
EDWARD JOHN HELPS DECKSHARE LIMITED Director 2008-10-23 CURRENT 2008-10-08 Active
EDWARD JOHN HELPS OAKLEY EVERYTHING LIMITED Director 2008-09-08 CURRENT 2002-03-01 Active - Proposal to Strike off
EDWARD JOHN HELPS CANALBOAT CLUB LIMITED Director 2008-07-31 CURRENT 2008-07-28 Active
EDWARD JOHN HELPS TILLERMAN BOATS LIMITED Director 2008-02-08 CURRENT 2008-02-06 Active
EDWARD JOHN HELPS ABC BOAT SALES LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
EDWARD JOHN HELPS ALVECHURCH BOAT CENTRES LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
EDWARD JOHN HELPS ABC BOAT BUILDING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
EDWARD JOHN HELPS CANALBOAT HOLIDAYS LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
EDWARD JOHN HELPS OAKLEY DISCOUNT LIMITED Director 2004-12-30 CURRENT 1982-05-04 Active - Proposal to Strike off
EDWARD JOHN HELPS OAKLEY HIRE LIMITED Director 2004-12-30 CURRENT 1987-02-27 Active - Proposal to Strike off
EDWARD JOHN HELPS OAKLEY AFLOAT LIMITED Director 2004-12-30 CURRENT 1982-07-21 Active - Proposal to Strike off
EDWARD JOHN HELPS OAKLEY SHARES LIMITED Director 2003-04-14 CURRENT 2003-03-03 Active - Proposal to Strike off
EDWARD JOHN HELPS OAKLEY ABC1 LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active - Proposal to Strike off
EDWARD JOHN HELPS LATELINK LIMITED Director 2000-10-25 CURRENT 2000-10-25 Active
EDWARD JOHN HELPS DRIFTERS LEISURE LIMITED Director 1999-07-01 CURRENT 1994-10-03 Active
CARL ROBERT ONENS OAKLEY WHARF LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
CARL ROBERT ONENS OAKLEY EVERYTHING LIMITED Director 2008-09-08 CURRENT 2002-03-01 Active - Proposal to Strike off
CARL ROBERT ONENS OAKLEY ABC1 LIMITED Director 2008-07-31 CURRENT 2001-05-02 Active - Proposal to Strike off
CARL ROBERT ONENS CANALBOAT CLUB LIMITED Director 2008-07-31 CURRENT 2008-07-28 Active
KEVIN PATRICK THRELFALL OAKLEY EVERYTHING LIMITED Director 2008-09-08 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN PATRICK THRELFALL DENSTONE COLLEGE LIMITED Director 2008-02-26 CURRENT 2004-01-09 Active
KEVIN PATRICK THRELFALL OAKLEY DISCOUNT LIMITED Director 2004-12-30 CURRENT 1982-05-04 Active - Proposal to Strike off
KEVIN PATRICK THRELFALL OAKLEY HIRE LIMITED Director 2004-12-30 CURRENT 1987-02-27 Active - Proposal to Strike off
KEVIN PATRICK THRELFALL OAKLEY AFLOAT LIMITED Director 2004-12-30 CURRENT 1982-07-21 Active - Proposal to Strike off
KEVIN PATRICK THRELFALL OAKLEY ABC1 LIMITED Director 2001-05-02 CURRENT 2001-05-02 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
2024-01-29APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HODGKISS
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/22
2023-06-21DIRECTOR APPOINTED MR JAMES DAVID HODGKISS
2022-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARDS JOHN HELPS on 2022-10-21
2022-12-01AP03Appointment of Mr Edwards John Helps as company secretary on 2022-10-21
2022-12-01TM02Termination of appointment of Samantha Mitchell on 2022-10-21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-06-17MEM/ARTSARTICLES OF ASSOCIATION
2022-06-17RES01ADOPT ARTICLES 17/06/22
2022-06-06DIRECTOR APPOINTED MR LEIGH FRANCE
2022-06-06AP01DIRECTOR APPOINTED MR LEIGH FRANCE
2022-06-01AP01DIRECTOR APPOINTED MR ALAN BOATMAN
2022-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-05-05SH0129/04/22 STATEMENT OF CAPITAL GBP 209312
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-05-05RP04CS01
2022-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share capital of the company increased by the issue of 9,311 ordinary growth shares of £1 each 29/04/2022
  • Resolution of adoption of Articles of Association
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028603940027
2021-04-12AAFULL ACCOUNTS MADE UP TO 25/10/20
2020-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BODDICE
2020-12-08PSC07CESSATION OF EDWARDS HELPS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/10/19
2020-07-22CH01Director's details changed for Mr Carl Robert Onens on 2020-07-22
2020-06-08CH01Director's details changed for Mr Kevin Patrick Threlfall on 2020-06-08
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028603940026
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028603940023
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/10/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-06-06AAFULL ACCOUNTS MADE UP TO 29/10/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 200001
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-15SH08Change of share class name or designation
2016-04-15RES12Resolution of varying share rights or name
2016-04-15RES01ADOPT ARTICLES 31/03/2016
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 200001
2015-10-22AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-12AA01Current accounting period shortened from 31/12/15 TO 31/10/15
2015-02-27AP03Appointment of Mrs Samantha Mitchell as company secretary on 2015-01-29
2015-02-27TM02Termination of appointment of Carl Robert Onens on 2015-01-28
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 200001
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 200001
2013-10-09AR0108/10/13 ANNUAL RETURN FULL LIST
2013-06-18CH01Director's details changed for Mr Carl Robert Onens on 2013-05-30
2012-10-11AR0108/10/12 ANNUAL RETURN FULL LIST
2011-10-13AR0108/10/11 ANNUAL RETURN FULL LIST
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-13AP03Appointment of Mr Carl Robert Onens as company secretary
2011-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ARRAND
2010-10-19AR0108/10/10 ANNUAL RETURN FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-16AR0108/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK THRELFALL / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT ONENS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BODDICE / 01/10/2009
2009-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID TURNER
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-10-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2007-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-04-10CERTNMCOMPANY NAME CHANGED ALVECHURCH BOAT CENTRES LIMITED CERTIFICATE ISSUED ON 10/04/07
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-10-27363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-1088(2)RAD 19/01/05--------- £ SI 1@1=1 £ IC 200000/200001
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: TUDOR HOUSE 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WV4 6BL
2005-04-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-26288bDIRECTOR RESIGNED
2004-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30120 - Building of pleasure and sporting boats

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation



Licences & Regulatory approval
We could not find any licences issued to ABC LEISURE GROUP 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 ABC LEISURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-01-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-12 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1997-01-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-02 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1994-04-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-07 Satisfied BARCLAYS BANK PLC
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
2019-10-27
Annual Accounts
2021-10-31

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 ABC LEISURE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ABC LEISURE GROUP LIMITED registering or being granted any patents
Domain Names

ABC LEISURE GROUP LIMITED owns 76 domain names.Showing the first 50 domains

abcleisuregroup.co.uk   abclg.co.uk   abcboatbuilding.co.uk   abcboathire.co.uk   abcboatmanagement.co.uk   abcboatsales.co.uk   abcboatshare.co.uk   abcboatshares.co.uk   alvechurch.co.uk   alvechurchboats.co.uk   alvechurchmarina.co.uk   aldermastonwharf.co.uk   andertonmarina.co.uk   bargain-boating.co.uk   barge-hire.co.uk   bargehire.co.uk   bargerental.co.uk   bargevacations.co.uk   boatingvacations.co.uk   boat-holiday.co.uk   blackwatermeadow.co.uk   boatsales-uk.co.uk   boatbuildinguk.co.uk   boatforhire.co.uk   canal-boating.co.uk   canalboat-holidays.co.uk   canalboatclub.co.uk   canalboatrental.co.uk   canalholidaysuk.co.uk   england-afloat.co.uk   gaytonmarina.co.uk   helmsmantraining.co.uk   hilpertonmarina.co.uk   leicestershire-canalboatholiday.co.uk   narrow-boat-hire.co.uk   narrow-boat-holiday.co.uk   narrowboatholidays.co.uk   narrowboatingholidays.co.uk   readingmarine.co.uk   runeclub.co.uk   rugbywharf.co.uk   staffordshire-canalboatholiday.co.uk   ukdayboathire.co.uk   uk-afloat.co.uk   ukcanalboatholidays.co.uk   ukboatshare.co.uk   ukhireboat.co.uk   unionwharfmarina.co.uk   wrenburymill.co.uk   cheapcanalboathire.co.uk  

Trademarks
We have not found any records of ABC LEISURE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABC LEISURE GROUP 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 (30120 - Building of pleasure and sporting boats) as ABC LEISURE GROUP LIMITED are:

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