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

GOLF CHARLIE WHISKEY LIMITED

EAST COTTAGE, ROUGHWOOD LANE, CHALFONT ST. GILES, BUCKINGHAMSHIRE, HP8 4AA,
Company Registration Number
04235290
Private Limited Company
Active

Company Overview

About Golf Charlie Whiskey Ltd
GOLF CHARLIE WHISKEY LIMITED was founded on 2001-06-15 and has its registered office in Chalfont St. Giles. The organisation's status is listed as "Active". Golf Charlie Whiskey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GOLF CHARLIE WHISKEY LIMITED
 
Legal Registered Office
EAST COTTAGE
ROUGHWOOD LANE
CHALFONT ST. GILES
BUCKINGHAMSHIRE
HP8 4AA
Other companies in HP8
 
Filing Information
Company Number 04235290
Company ID Number 04235290
Date formed 2001-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLF CHARLIE WHISKEY 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 GOLF CHARLIE WHISKEY LIMITED

Current Directors
Officer Role Date Appointed
PAUL BARNES
Director 2012-06-28
RICHARD GRAHAM DRURY
Director 2004-06-01
PAUL FINCH
Director 2017-02-01
RALPH HEIDRICH
Director 2012-06-28
DAVID BRIAN MELLER
Director 2012-09-19
KEVIN LEONARD MITCHELL
Director 2001-06-15
ALAN GIBSON SOMERVILLE
Director 2013-04-17
SIMON RICHARD WELLINGS
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOUGLAS EDWARD LARKIN
Director 2012-06-28 2017-02-01
ANTHONY EDWARD BUCKLAND GIDDINGS
Director 2012-06-28 2013-04-17
TIMOTHY JOHN ROGERS
Director 2012-06-28 2012-09-19
PAUL ROBERT BARNES
Director 2012-07-28 2012-07-29
RICHARD GRAHAM DRURY
Company Secretary 2004-06-01 2012-06-28
ROGER DANIEL NICKLIN
Director 2001-06-15 2008-08-01
PETER GEORGE DOBLE
Company Secretary 2001-06-15 2004-06-01
PETER GEORGE DOBLE
Director 2001-06-15 2004-06-01
VALERIE JEAN MARKS
Company Secretary 2001-06-15 2001-06-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-15 2001-06-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-15 2001-06-15
REX STUART THORN
Director 2001-06-15 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GRAHAM DRURY FLIGHT APPLICATIONS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
PAUL FINCH OREGA PROPERTIES LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
PAUL FINCH OREGA LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
DAVID BRIAN MELLER BELRON LENDING UK LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
DAVID BRIAN MELLER BELRON FINANCE ISSUER LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
DAVID BRIAN MELLER BELRON PARTICIPATIONS B.V. Director 2017-09-29 CURRENT 2017-08-01 Active
DAVID BRIAN MELLER GLASSCARE LTD Director 2014-04-24 CURRENT 1999-04-09 Active
DAVID BRIAN MELLER BELRON LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
DAVID BRIAN MELLER CO SEC NUMBER 4 LIMITED Director 2012-11-22 CURRENT 2011-11-25 Active
DAVID BRIAN MELLER MOTOR CHECK LIMITED Director 2012-02-07 CURRENT 2005-08-05 Active
DAVID BRIAN MELLER AUTOGLASS WINDSHIELDS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
DAVID BRIAN MELLER AUTOMOTIVE GLASS SOLUTIONS AND INNOVATIONS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
DAVID BRIAN MELLER SUPER SCREENS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
DAVID BRIAN MELLER WINDSHIELDS LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
DAVID BRIAN MELLER AUTOGLASS (UK) LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
DAVID BRIAN MELLER AUTO GLASS YORK LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
DAVID BRIAN MELLER MILTON PARK DEVELOPMENTS (EGHAM) LIMITED Director 2009-09-25 CURRENT 2005-08-18 Active
DAVID BRIAN MELLER MILTON PARK DEVELOPMENTS (EGHAM) HOLDINGS LIMITED Director 2009-09-25 CURRENT 2007-02-01 Active
DAVID BRIAN MELLER AUTOGLASS LIMITED Director 2008-09-24 CURRENT 2008-09-24 Active
DAVID BRIAN MELLER CARLUX LIMITED Director 2004-12-29 CURRENT 2004-12-29 Active - Proposal to Strike off
DAVID BRIAN MELLER GLASPLUS LIMITED Director 2004-05-06 CURRENT 2001-03-14 Active - Proposal to Strike off
DAVID BRIAN MELLER BELRON TECHNICAL LIMITED Director 2004-03-02 CURRENT 1983-01-27 Active
DAVID BRIAN MELLER DAWENDA LIMITED Director 2004-02-18 CURRENT 1946-05-22 Dissolved 2014-10-21
DAVID BRIAN MELLER BELRON FINANCE LIMITED Director 2004-02-18 CURRENT 1999-09-21 Active
DAVID BRIAN MELLER NATIONWIDE PLANT GLAZING LIMITED Director 2004-02-18 CURRENT 1990-01-30 Active
DAVID BRIAN MELLER AUTOGLASS DISTRIBUTION LIMITED Director 2004-02-18 CURRENT 1987-08-20 Active
DAVID BRIAN MELLER AUTOGLASS BODYREPAIR LIMITED Director 2004-02-18 CURRENT 1986-08-04 Active
DAVID BRIAN MELLER GLASS MEDIC LIMITED Director 2004-02-18 CURRENT 1988-12-22 Active
DAVID BRIAN MELLER AUTORESTORE LIMITED Director 2004-02-18 CURRENT 1989-03-02 In Administration
DAVID BRIAN MELLER PCV GLASS LIMITED Director 2004-02-18 CURRENT 1990-02-05 Active - Proposal to Strike off
DAVID BRIAN MELLER LADDAW LIMITED Director 2004-02-18 CURRENT 1976-10-18 Active
DAVID BRIAN MELLER CARGLASS (UK) LIMITED Director 2004-02-18 CURRENT 1975-07-30 Active
DAVID BRIAN MELLER BELRON UK LIMITED Director 2004-02-18 CURRENT 1951-04-23 Active
DAVID BRIAN MELLER BELLUX UK LIMITED Director 2003-12-12 CURRENT 2003-12-12 Active - Proposal to Strike off
KEVIN LEONARD MITCHELL GOLF ALPHA TANGO LTD Director 2017-09-14 CURRENT 2017-09-14 Active
ALAN GIBSON SOMERVILLE THEYSAY LIMITED Director 2017-12-22 CURRENT 2011-12-07 Active
ALAN GIBSON SOMERVILLE APTEAN LIMITED Director 2015-07-10 CURRENT 1997-07-07 Active
ALAN GIBSON SOMERVILLE SARATOGA SYSTEMS LIMITED Director 2015-07-10 CURRENT 1990-02-06 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE MVI TECHNOLOGY LIMITED Director 2015-07-10 CURRENT 1992-03-25 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE RESPOND GROUP LIMITED Director 2015-07-10 CURRENT 2004-09-24 Active
ALAN GIBSON SOMERVILLE WKD SOLUTIONS LIMITED Director 2015-07-10 CURRENT 2005-03-07 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE ROSS-MVI HOLDINGS LIMITED Director 2015-07-10 CURRENT 2006-12-14 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE AVOLIN UK LIMITED Director 2015-07-10 CURRENT 1985-06-03 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CONSONA LIMITED Director 2015-07-10 CURRENT 1988-03-15 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE INDUSTRI-MATEMATIK, LIMITED Director 2015-07-10 CURRENT 1993-01-13 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE CATALYST WMS INTERNATIONAL, LIMITED Director 2015-07-10 CURRENT 1995-05-12 Active - Proposal to Strike off
ALAN GIBSON SOMERVILLE APTEAN EMEA CLEARING LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active
ALAN GIBSON SOMERVILLE MVI SOFTWARE LIMITED Director 2015-07-10 CURRENT 2002-02-19 Active - Proposal to Strike off
SIMON RICHARD WELLINGS ROSTRVM SOLUTIONS LIMITED Director 2002-12-31 CURRENT 2001-07-04 Active
SIMON RICHARD WELLINGS ROSTRUM SOLUTIONS LIMITED Director 2002-12-05 CURRENT 2002-12-03 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JOHN RUIZ
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-29Withdrawal of a person with significant control statement on 2023-06-29
2023-06-16APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD MILLER
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-08APPOINTMENT TERMINATED, DIRECTOR RALPH HEIDRICH
2022-11-08DIRECTOR APPOINTED MR ANDREW ANTHONY JAKINS
2022-11-08AP01DIRECTOR APPOINTED MR ANDREW ANTHONY JAKINS
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RALPH HEIDRICH
2022-07-05CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DOMINIC WOOD
2022-07-04DIRECTOR APPOINTED MR BRENDON MORAN
2022-07-04AP01DIRECTOR APPOINTED MR BRENDON MORAN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WOOD
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM DRURY
2022-03-29AP01DIRECTOR APPOINTED MR STEVEN RICHARD MILLER
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-16DIRECTOR APPOINTED MR SAMUEL JOHN RUIZ
2022-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN MELLER
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN MELLER
2022-02-16AP01DIRECTOR APPOINTED MR SAMUEL JOHN RUIZ
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR DOMINIC WOOD
2019-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD WELLINGS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 127176
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR PAUL FINCH
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS EDWARD LARKIN
2017-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 127176
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 127176
2015-06-16AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/15 FROM East Cottage Roughwood Lane Roughwood Lane Chalfont St Giles HP8 4AA
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 127176
2014-07-07AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25CH01Director's details changed for Mr David Brian Meller on 2014-03-11
2013-08-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-04-19AP01DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIDDINGS
2013-03-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGERS
2012-10-24AP01DIRECTOR APPOINTED MR DAVID BRIAN MELLER
2012-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD DRURY
2012-08-01AP01DIRECTOR APPOINTED MR PAUL BARNES
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARNES
2012-07-31AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROGERS
2012-07-31AP01DIRECTOR APPOINTED MR JOHN LARKIN
2012-07-31AP01DIRECTOR APPOINTED MR RALPH HEIDRICH
2012-07-31AP01DIRECTOR APPOINTED MR ANTHONY EDWARD BUCKLAND GIDDINGS
2012-07-31AP01DIRECTOR APPOINTED MR PAUL BARNES
2012-07-31AR0115/06/12 FULL LIST
2012-07-31SH0128/06/12 STATEMENT OF CAPITAL GBP 127176
2012-07-25RES01ADOPT ARTICLES 28/06/2012
2012-05-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2ND FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2011-07-22AR0115/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MITCHELL / 15/06/2011
2011-03-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-09AR0115/06/10 FULL LIST
2010-03-19AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM DRURY / 12/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MITCHELL / 12/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WELLINGS / 12/10/2009
2009-07-24363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-23288aDIRECTOR APPOINTED SIMON WELLINGS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER NICKLIN
2008-08-04363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-26363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-26363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-30363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-03363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-08-1688(2)RAD 15/06/01--------- £ SI 999@1=999 £ IC 1/1000
2001-07-07288bSECRETARY RESIGNED
2001-07-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-07-07288bDIRECTOR RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288aNEW SECRETARY APPOINTED
2001-06-19288bSECRETARY RESIGNED
2001-06-19288bDIRECTOR RESIGNED
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




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

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Creditors
Creditors Due Within One Year 2012-07-01 £ 2,471
Creditors Due Within One Year 2011-07-01 £ 3,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GOLF CHARLIE WHISKEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 127,176
Called Up Share Capital 2011-07-01 £ 127,176
Cash Bank In Hand 2012-07-01 £ 639
Cash Bank In Hand 2011-07-01 £ 19,588
Current Assets 2012-07-01 £ 7,267
Current Assets 2011-07-01 £ 27,553
Debtors 2012-07-01 £ 6,628
Debtors 2011-07-01 £ 7,965
Fixed Assets 2012-07-01 £ 99,611
Fixed Assets 2011-07-01 £ 85,643
Shareholder Funds 2012-07-01 £ 104,407
Shareholder Funds 2011-07-01 £ 112,260
Tangible Fixed Assets 2012-07-01 £ 99,611
Tangible Fixed Assets 2011-07-01 £ 85,643

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOLF CHARLIE WHISKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLF CHARLIE WHISKEY LIMITED
Trademarks
We have not found any records of GOLF CHARLIE WHISKEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLF CHARLIE WHISKEY 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 (51102 - Non-scheduled passenger air transport) as GOLF CHARLIE WHISKEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLF CHARLIE WHISKEY 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 GOLF CHARLIE WHISKEY 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 GOLF CHARLIE WHISKEY 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.