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

CHARNWOOD GOLF & LEISURE CENTRE LIMITED

25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX,
Company Registration Number
03158339
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charnwood Golf & Leisure Centre Ltd
CHARNWOOD GOLF & LEISURE CENTRE LIMITED was founded on 1996-02-13 and has its registered office in Leicestershire. The organisation's status is listed as "Active - Proposal to Strike off". Charnwood Golf & Leisure Centre Limited is a Private Limited Company registered in 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
CHARNWOOD GOLF & LEISURE CENTRE LIMITED
 
Legal Registered Office
25 JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TX
Other companies in LE11
 
Filing Information
Company Number 03158339
Company ID Number 03158339
Date formed 1996-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-07 02:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWOOD GOLF & LEISURE CENTRE 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 CHARNWOOD GOLF & LEISURE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BEEDLE
Director 2018-04-23
STEPHEN EDWARD FOSTER
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
VISHAL MADHU
Director 2017-07-11 2018-04-23
JONATHAN FITZGERALD SUMMERLEY
Director 2012-11-16 2017-07-11
RICHARD JAMES GARNER
Director 2012-11-16 2017-07-04
RICHARD JAMES GARNER
Company Secretary 2011-05-30 2017-04-12
MARK ANTHONY WATSON
Director 2012-11-16 2017-04-12
ADRIAN PETER HANCOCK
Director 1996-03-06 2012-11-16
ANDREW DAVID HANCOCK
Director 1996-03-06 2012-11-16
STUART ALEXANDER BAIRD MCDONALD
Company Secretary 2007-08-31 2011-05-27
ANDREA WHELDON
Company Secretary 1999-06-22 2007-08-30
RODNEY DAVID FULLER
Company Secretary 1996-03-06 1999-06-22
JULIE MILLS
Company Secretary 1996-02-13 1996-06-14
CARL RICHARD MILLS
Director 1996-02-13 1996-06-14
JULIE MILLS
Director 1996-02-13 1996-03-06
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-13 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
WAYNE BEEDLE BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
WAYNE BEEDLE JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
WAYNE BEEDLE STG PREDECESSORS LIMITED Director 2012-01-01 CURRENT 2006-02-10 Dissolved 2014-09-18
STEPHEN EDWARD FOSTER BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS LIMITED Director 2018-04-24 CURRENT 1982-09-24 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-24 CURRENT 1990-08-08 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
STEPHEN EDWARD FOSTER JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
STEPHEN EDWARD FOSTER UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
STEPHEN EDWARD FOSTER HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
STEPHEN EDWARD FOSTER BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
STEPHEN EDWARD FOSTER HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
STEPHEN EDWARD FOSTER R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
STEPHEN EDWARD FOSTER HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER INNOVATIVE BITES LTD Director 2017-06-02 CURRENT 2008-07-24 Active
STEPHEN EDWARD FOSTER IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 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
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-12DS01Application to strike the company off the register
2019-07-15SH0126/06/19 STATEMENT OF CAPITAL GBP 511678
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-18PSC02Notification of Hancocks Holdings Limited as a person with significant control on 2018-04-06
2019-01-17PSC09Withdrawal of a person with significant control statement on 2019-01-17
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-05-08AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-05-08AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FITZGERALD SUMMERLEY
2017-09-06AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GARNER
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY WATSON
2017-04-25TM02Termination of appointment of Richard James Garner on 2017-04-12
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 320000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 320000
2016-02-19AR0105/02/16 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 320000
2015-02-27AR0105/02/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 320000
2014-03-03AR0105/02/14 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0105/02/13 ANNUAL RETURN FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HANCOCK
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HANCOCK
2013-01-09AP01DIRECTOR APPOINTED MR MARK ANTHONY WATSON
2013-01-09AP01DIRECTOR APPOINTED RICHARD JAMES GARNER
2013-01-09AP01DIRECTOR APPOINTED MR JONATHAN FITZGERALD SUMMERLEY
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-27AR0105/02/12 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AP03SECRETARY APPOINTED MR RICHARD JAMES GARNER
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY STUART MCDONALD
2011-02-07AR0105/02/11 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-05AR0105/02/10 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HANCOCK / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER HANCOCK / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER BAIRD MCDONALD / 30/11/2009
2009-06-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-10-21RES01ADOPT ARTICLES 14/10/2008
2008-05-27AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-09-10288aNEW SECRETARY APPOINTED
2007-09-10288bSECRETARY RESIGNED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-20AUDAUDITOR'S RESIGNATION
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-22AUDAUDITOR'S RESIGNATION
2002-02-13363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-03-06363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 30/12/99
2000-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-05363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 30/12/98
1999-07-07288aNEW SECRETARY APPOINTED
1999-07-07288bSECRETARY RESIGNED
1999-02-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-10363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 30/12/97
1998-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/98
1998-02-05363sRETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS
1997-05-13AAFULL ACCOUNTS MADE UP TO 30/12/96
1997-03-06363sRETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS
1996-06-21288SECRETARY RESIGNED
1996-06-21288DIRECTOR RESIGNED
1996-05-21SASHARES AGREEMENT OTC
1996-05-2188(2)OAD 06/03/96--------- £ SI 319998@1
1996-03-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARNWOOD GOLF & LEISURE CENTRE 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 CHARNWOOD GOLF & LEISURE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-03-06 Satisfied THE ROYAL BANK OF SCOTLAND 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

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 CHARNWOOD GOLF & LEISURE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CHARNWOOD GOLF & LEISURE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARNWOOD GOLF & LEISURE CENTRE LIMITED
Trademarks
We have not found any records of CHARNWOOD GOLF & LEISURE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARNWOOD GOLF & LEISURE CENTRE 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 (99999 - Dormant Company) as CHARNWOOD GOLF & LEISURE CENTRE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CHARNWOOD GOLF & LEISURE CENTRE 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 CHARNWOOD GOLF & LEISURE CENTRE 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 CHARNWOOD GOLF & LEISURE CENTRE 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.