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

WEMBLEY NATIONAL STADIUM TRUST

WEMBLEY STADIUM, WEMBLEY, LONDON, HA9 0WS,
Company Registration Number
03667982
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wembley National Stadium Trust
WEMBLEY NATIONAL STADIUM TRUST was founded on 1998-11-10 and has its registered office in London. The organisation's status is listed as "Active". Wembley National Stadium Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
WEMBLEY NATIONAL STADIUM TRUST
 
Legal Registered Office
WEMBLEY STADIUM
WEMBLEY
LONDON
HA9 0WS
Other companies in EC2P
 
Charity Registration
Charity Number 1072392
Charity Address COMPTROLLER & CITY SOLICITOR, CITY OF LONDON CORPORATION, PO BOX 270, LONDON, EC2P 2EJ
Charter GRANTS TO VOLUNTARY/CHARITABLE ORGANISATIONS OPERATING IN THE LONDON BOROUGH OF BRENT TO: BENEFIT CHILDREN & YOUNG PERSONS IN EDUCATION/TRAINING BY FUNDING EQUIPMENT, FACILITIES, COACHING & TRAINING TO ENCOURAGE PARTICIPATION IN TEAM GAMES & SPORTS, 75% TO FOOTBALL, 25% TO OTHER SPORTS; TO FUND FACILITIES FOR THE RECREATION & BENEFIT OF PERSONS IN NEED OF THEM TO IMPROVE THEIR CONDITIONS OF LIFE.
Filing Information
Company Number 03667982
Company ID Number 03667982
Date formed 1998-11-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2025-03-05 13:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEMBLEY NATIONAL STADIUM TRUST
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 WEMBLEY NATIONAL STADIUM TRUST
The following companies were found which have the same name as WEMBLEY NATIONAL STADIUM TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEMBLEY NATIONAL STADIUM LIMITED WEMBLEY STADIUM WEMBLEY LONDON HA9 0WS Active Company formed on the 1997-06-18

Company Officers of WEMBLEY NATIONAL STADIUM TRUST

Current Directors
Officer Role Date Appointed
STEWART GOSHAWK
Company Secretary 2012-04-01
PETER DAVID ACKERLEY
Director 2014-12-09
DINAH ADDY COX
Director 2007-03-24
TANNI CARYS DAVINA GREY-THOMPSON
Director 2013-08-19
GORDON WARWICK HAINES
Director 2007-09-28
ANN MARIE JOHN
Director 2003-11-18
RODNEY MYERSCOUGH WALKER
Director 1999-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN TOBY HARRIS
Director 1998-11-10 2018-02-01
NICHOLAS ANDREW BITEL
Director 2013-09-04 2017-11-24
RICHARD ALAN LEWIS
Director 2009-10-08 2013-02-20
ANDREW JAMES COLVIN
Company Secretary 1999-06-07 2012-03-31
IAN DOUGLAS PEACOCK
Director 1998-11-10 2009-04-08
CLIVE RICHARD SHERLING
Director 1998-11-10 2008-09-18
DEREK MAPP
Director 2007-04-05 2007-12-01
ERNEST JOHN MUNRO WALKER
Director 1998-11-10 2002-10-10
ROSALIND JANE HARWOOD
Company Secretary 1998-11-10 1999-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID ACKERLEY SPORTSUPPORT CIC Director 2018-03-13 CURRENT 2018-03-13 Active
PETER DAVID ACKERLEY THE FOOTBALL LEAGUE (COMMUNITY) LIMITED Director 2015-03-03 CURRENT 2008-01-10 Active
PETER DAVID ACKERLEY SPORT STRUCTURES DELIVERY COMMUNITY INTEREST COMPANY Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2017-10-24
PETER DAVID ACKERLEY SPORT STRUCTURES EDUCATION COMMUNITY INTEREST COMPANY Director 2008-09-16 CURRENT 2008-05-13 Active
TANNI CARYS DAVINA GREY-THOMPSON UKACTIVE Director 2015-05-01 CURRENT 1991-03-07 Active
TANNI CARYS DAVINA GREY-THOMPSON SPORTS AID TRUST Director 2014-01-20 CURRENT 2005-08-17 Active
TANNI CARYS DAVINA GREY-THOMPSON THE BRITISH INSTITUTE OF HUMAN RIGHTS Director 2013-12-10 CURRENT 2003-11-27 Active
TANNI CARYS DAVINA GREY-THOMPSON THE TENNIS FOUNDATION (LEGACY) Director 2013-10-03 CURRENT 1987-06-05 Active
TANNI CARYS DAVINA GREY-THOMPSON THE TONY BLAIR SPORTS FOUNDATION Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
RODNEY MYERSCOUGH WALKER ROMIRO WAKEFIELD FOOTBALL ACADEMY LTD Director 2014-08-13 CURRENT 2014-08-13 Active
RODNEY MYERSCOUGH WALKER TDFHUB2014 LTD. Director 2013-08-13 CURRENT 2013-07-08 Dissolved 2015-05-12
RODNEY MYERSCOUGH WALKER FBT EUROPE LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
RODNEY MYERSCOUGH WALKER ROMIRO GROUP LIMITED Director 2011-10-01 CURRENT 2011-02-28 Active
RODNEY MYERSCOUGH WALKER THE BRAND CELLAR LIMITED Director 2011-06-16 CURRENT 2009-02-19 Dissolved 2014-08-22
RODNEY MYERSCOUGH WALKER LIGHTSONG MEDIA GROUP LIMITED Director 2009-04-02 CURRENT 2001-03-21 Active
RODNEY MYERSCOUGH WALKER ROMIRO CTS LTD Director 2008-09-30 CURRENT 2006-09-27 Active - Proposal to Strike off
RODNEY MYERSCOUGH WALKER THE LONDON MARATHON CHARITABLE TRUST LIMITED Director 2004-04-16 CURRENT 1981-03-13 Active
RODNEY MYERSCOUGH WALKER ALEX WALKER ARCHITECTURE LTD Director 1999-06-14 CURRENT 1999-05-27 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH HOLDINGS LIMITED Director 1991-11-22 CURRENT 1976-03-23 Active
RODNEY MYERSCOUGH WALKER MYERSCOUGH DEVELOPMENTS LIMITED Director 1991-11-22 CURRENT 1974-02-08 Active
RODNEY MYERSCOUGH WALKER CLARKE HALL FARM TRUST Director 1991-11-20 CURRENT 1988-09-21 Dissolved 2017-08-29

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
2025-02-22Compulsory strike-off action has been discontinued
2025-02-19CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2025-02-18FIRST GAZETTE notice for compulsory strike-off
2024-11-13APPOINTMENT TERMINATED, DIRECTOR ELLIS CLARK
2024-11-13APPOINTMENT TERMINATED, DIRECTOR MARILYN CHINWENWA OKORO
2024-11-13Appointment of Mr Paul Findlay as company secretary on 2024-11-01
2024-11-13Director's details changed for Mr Freddie Carter on 2024-11-13
2024-08-13DIRECTOR APPOINTED MR DAVID RAINFORD
2024-08-13DIRECTOR APPOINTED MR FREDDIE CARTER
2024-08-11DIRECTOR APPOINTED MR OLIVER WILLIAMS
2024-08-11DIRECTOR APPOINTED MR KARTHIK RAMULU
2024-03-11FULL ACCOUNTS MADE UP TO 31/07/23
2024-02-27APPOINTMENT TERMINATED, DIRECTOR NAYIM UDDIN AHMED
2023-08-04APPOINTMENT TERMINATED, DIRECTOR TANNI CARYS DAVINA GREY-THOMPSON
2023-05-0231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM PO Box 270 Guildhall Gresham Street London EC2P 2EJ
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR KAWSAR ZAMAN
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WARWICK HAINES
2022-01-05Current accounting period extended from 31/03/22 TO 31/07/22
2022-01-05AA01Current accounting period extended from 31/03/22 TO 31/07/22
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MS ELLIS CLARK
2021-11-24CH01Director's details changed for Mr Peter David Ackerley on 2019-09-01
2021-11-24AP01DIRECTOR APPOINTED MR NAYIM UDDIN AHMED
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DINAH ADDY COX
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CH01Director's details changed for Ms Lynsey Edwards on 2021-02-18
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE JOHN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MYERSCOUGH WALKER
2020-07-31AP01DIRECTOR APPOINTED MRS KHILNA SHAH
2020-01-23AUDAUDITOR'S RESIGNATION
2020-01-21AUDAUDITOR'S RESIGNATION
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-19AP01DIRECTOR APPOINTED MR ANDREW CLEMENT DOUGLASS
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ANN MARIE JOHN / 01/05/2016
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALDERMAN GORDON WARWICK HAINES / 01/05/2017
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOBY HARRIS
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW BITEL
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-07CH01Director's details changed for Alderman Gordon Warwick Haines on 2016-12-05
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-06CH01Director's details changed for Councillor Ann Marie John on 2016-12-05
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-10AR0111/12/14 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED PETER DAVID ACKERLEY
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-07AR0111/12/13 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18CH01Director's details changed for Lord of Haringey Jonathan Toby Harris on 2013-08-01
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2013-09-18AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW BITEL
2013-09-18AP01DIRECTOR APPOINTED BARONESS TANNI CARYS DAVINA GREY-THOMPSON
2012-12-12AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/12 FROM C/O C/- City Bridge Trust Po Box Po Box 270 Guildhall London London EC2P 2EJ United Kingdom
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN LEWIS / 11/12/2012
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM COMPTROLLER AND CITY SOLICITOR CORPORATION OF LONDON PO BOX 270,GUILDHALL LONDON EC2P 2EJ
2012-04-16AP03SECRETARY APPOINTED MR STEWART GOSHAWK
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COLVIN
2011-12-07AR0110/11/11 NO MEMBER LIST
2011-10-25AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-28AA31/12/10 TOTAL EXEMPTION FULL
2010-12-09AR0110/11/10 NO MEMBER LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD HARRIS OF HARINGEY JONATHAN TOBY HARRIS / 09/11/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN TOBY HARRIS OF HARINGEY / 08/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH ADDY COX / 02/08/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE JOHN / 09/11/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WARWICK HAINES / 09/11/2010
2010-09-22AA31/12/09 TOTAL EXEMPTION FULL
2010-06-25AUDAUDITOR'S RESIGNATION
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD HARRIS OF HARINGEY / 10/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE JOHN / 10/11/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES COLVIN / 10/11/2009
2009-12-14AR0110/11/09
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DINAH ADDY COX / 10/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WARWICK HAINES / 10/11/2009
2009-10-19AA31/12/08 TOTAL EXEMPTION FULL
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD LEWIS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR IAN PEACOCK
2008-12-10363aANNUAL RETURN MADE UP TO 10/11/08
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR CLIVE SHERLING
2007-12-19288bDIRECTOR RESIGNED
2007-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-06363sANNUAL RETURN MADE UP TO 10/11/07
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-28288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW DIRECTOR APPOINTED
2006-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sANNUAL RETURN MADE UP TO 10/11/06
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sANNUAL RETURN MADE UP TO 10/11/05
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sANNUAL RETURN MADE UP TO 10/11/04
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-04288aNEW DIRECTOR APPOINTED
2003-11-25363sANNUAL RETURN MADE UP TO 10/11/03
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sANNUAL RETURN MADE UP TO 10/11/02
2002-11-14288bDIRECTOR RESIGNED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-24CERTNMCOMPANY NAME CHANGED THE ENGLISH NATIONAL STADIUM TRU ST CERTIFICATE ISSUED ON 24/10/02
2001-12-11363sANNUAL RETURN MADE UP TO 10/11/01
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11AUDAUDITOR'S RESIGNATION
2000-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/00
2000-12-07363sANNUAL RETURN MADE UP TO 10/11/00
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to WEMBLEY NATIONAL STADIUM TRUST 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 WEMBLEY NATIONAL STADIUM TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEMBLEY NATIONAL STADIUM TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due After One Year 2012-04-01 £ 10,000
Creditors Due Within One Year 2012-04-01 £ 239,070
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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 WEMBLEY NATIONAL STADIUM TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 373,242
Current Assets 2012-04-01 £ 373,242
Shareholder Funds 2012-04-01 £ 496,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEMBLEY NATIONAL STADIUM TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for WEMBLEY NATIONAL STADIUM TRUST
Trademarks
We have not found any records of WEMBLEY NATIONAL STADIUM TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEMBLEY NATIONAL STADIUM TRUST. 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 (93199 - Other sports activities) as WEMBLEY NATIONAL STADIUM TRUST are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where WEMBLEY NATIONAL STADIUM TRUST 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 WEMBLEY NATIONAL STADIUM TRUST 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 WEMBLEY NATIONAL STADIUM TRUST 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.