Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE B.M.W. MOTORCYCLE CLUB LIMITED
Company Information for

THE B.M.W. MOTORCYCLE CLUB LIMITED

C/O BMF HEAD OFFICE CHURCH ROAD, KIRKBY MALLORY, LEICESTER, LE9 7QE,
Company Registration Number
04261129
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The B.m.w. Motorcycle Club Ltd
THE B.M.W. MOTORCYCLE CLUB LIMITED was founded on 2001-07-30 and has its registered office in Leicester. The organisation's status is listed as "Active". The B.m.w. Motorcycle Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE B.M.W. MOTORCYCLE CLUB LIMITED
 
Legal Registered Office
C/O BMF HEAD OFFICE CHURCH ROAD
KIRKBY MALLORY
LEICESTER
LE9 7QE
Other companies in EX1
 
Filing Information
Company Number 04261129
Company ID Number 04261129
Date formed 2001-07-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:55:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE B.M.W. MOTORCYCLE CLUB 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 THE B.M.W. MOTORCYCLE CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEWART LOWTHIAN
Company Secretary 2016-04-16
ROBERT MCLEAN BARKER
Director 2002-08-01
JAMES BETTLEY
Director 2012-12-04
CATHERINE ELIZABETH BROUGHTON
Director 2017-04-24
MARJORIE FINLAYSON, DALZIEL BURNETT
Director 2010-11-15
CLIFFORD WILLIAM CAKEBREAD
Director 2016-04-29
IAN MICHAEL DOBIE
Director 2014-10-31
JOHN ELVIDGE
Director 2013-10-31
STEPHEN PETER HALLIDAY
Director 2017-08-04
SIMON DAVID JOHNSTON
Director 2013-10-31
PETER REGINALD JONES
Director 2011-12-12
RICHARD (DIK) LANGAN
Director 2011-11-18
JAMES EDWARD LEPLEY
Director 2009-11-15
JOHN STEWART LOWTHIAN
Director 2011-07-29
COLIN FORD ROSS
Director 2012-12-09
DEBORAH KAREN SAMPSON
Director 2010-11-10
JOHN ROBERT TAYLOR
Director 2017-10-08
CHRISTOPHER WRIGHT
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BEACH
Director 2014-10-31 2016-10-19
ANITA ROSE JOHNSON
Company Secretary 2013-04-20 2016-04-16
RODNEY FRANK BOYD
Director 2001-07-30 2014-04-26
ARTHUR BROWN
Director 2007-02-17 2012-10-31
PAUL WILLIAM BROWN
Director 2009-04-25 2010-04-17
ANTHONY BARRETT
Director 2007-04-09 2009-10-30
CLIFFORD ANDREW BATLEY
Director 2004-11-06 2009-10-30
STEPHEN ERNEST SHEPLEY
Company Secretary 2008-07-14 2009-04-25
DAVID BERTRAM
Director 2008-10-28 2009-04-25
CHRISTOPHER JOHN FLEMING
Company Secretary 2008-05-31 2008-07-14
STEPHEN ERNEST SHEPLEY
Company Secretary 2003-03-22 2008-05-31
ANTHONY NICHOLAS FRY
Company Secretary 2004-11-06 2006-08-07
DAVID BERTRAM
Director 2002-11-09 2005-04-09
MICHAEL JOSEPH BREGMAN
Director 2002-11-30 2004-05-03
DESMOND FREDERICK WHITE
Company Secretary 2001-07-30 2003-03-22
IRENE LESLEY HARRISON
Nominated Secretary 2001-07-30 2001-07-30
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-07-30 2001-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD WILLIAM CAKEBREAD C & P STUDIOS LIMITED Director 1992-03-15 CURRENT 1987-09-24 Liquidation

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
2024-04-11DIRECTOR APPOINTED MR BARRY JAMES WARNER
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART LOWTHIAN
2024-03-10Termination of appointment of John Stewart Lowthian on 2024-02-24
2024-03-10Appointment of Mrs Judith Georgina Lepley as company secretary on 2024-03-09
2024-03-10APPOINTMENT TERMINATED, DIRECTOR PETER REGINALD JONES
2024-03-10REGISTERED OFFICE CHANGED ON 10/03/24 FROM Myerson Solicitors Llp Grosvenor House 20, Barrington Road Altrincham WA14 1HB England
2023-08-04CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27Memorandum articles filed
2023-04-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-27DIRECTOR APPOINTED MR BRUCE EDWARD LEPLEY
2022-12-19DIRECTOR APPOINTED MR MICHAEL CHARLES HALL
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT TAYLOR
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY ELVIDGE
2022-06-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-04-28DIRECTOR APPOINTED DR COLIN FORD ROSS
2022-04-28DIRECTOR APPOINTED MRS JUDITH GEORGINA LEPLEY
2022-04-28APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL DOBIE
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL DOBIE
2022-04-28AP01DIRECTOR APPOINTED DR COLIN FORD ROSS
2021-10-25AP01DIRECTOR APPOINTED MRS SYLVIA DELACOE
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BROUGHTON
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AP01DIRECTOR APPOINTED MR JOHN NEVILLE FLETCHER JONES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FORD ROSS
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEAN BARKER
2020-10-19AP01DIRECTOR APPOINTED MR SHANE NOBLE
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CH01Director's details changed for Mr Plilip Michael Sampson on 2020-06-22
2020-06-13AP01DIRECTOR APPOINTED MR PLILIP MICHAEL SAMPSON
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KAREN SAMPSON
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CH01Director's details changed for Mr James Bettley on 2019-06-10
2019-04-22AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ELVIDGE
2018-10-13AP01DIRECTOR APPOINTED MR IAN COLIN CAMPBELL
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WILLIAM CAKEBREAD
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27MEM/ARTSARTICLES OF ASSOCIATION
2018-04-27RES01ADOPT ARTICLES 27/04/18
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2017-10-16AP01DIRECTOR APPOINTED MR JOHN ROBERT TAYLOR
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2017-10-16AP01DIRECTOR APPOINTED MR JOHN ROBERT TAYLOR
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM C/O Veitch Penny Llp 1 Manor Court Dix's Field Exeter Devon EX1 1UP
2017-08-04AP01DIRECTOR APPOINTED MR STEPHEN PETER HALLIDAY
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BEACH
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARRILOW
2017-05-04MEM/ARTSARTICLES OF ASSOCIATION
2017-05-04RES01ADOPT ARTICLES 04/05/17
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER FOREMAN
2017-04-25AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH BROUGHTON
2017-02-22AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER FOREMAN
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUGH
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-12AP03SECRETARY APPOINTED MR JOHN STEWART LOWTHIAN
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLEAN BARKER / 29/04/2016
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANITA JOHNSON
2016-04-29AP01DIRECTOR APPOINTED MR CLIFFORD WILLIAM CAKEBREAD
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LIPPIETT
2016-04-29TM02APPOINTMENT TERMINATED, SECRETARY ANITA JOHNSON
2016-03-07AP01DIRECTOR APPOINTED MR JAMES BEACH
2016-01-16AP01DIRECTOR APPOINTED MR MICHAEL CHARLES HALL
2016-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL FORDER
2015-08-18AR0130/07/15 NO MEMBER LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-02AP01DIRECTOR APPOINTED JACQUELINE ANN LIPPIETT
2015-01-02AP01DIRECTOR APPOINTED RACHEL FORDER
2015-01-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM HOUGH
2014-12-28AP01DIRECTOR APPOINTED MR IAN MICHAEL DOBIE
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WINN
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHERSON
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2014-12-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CLOUGH
2014-08-11RES01ALTER ARTICLES 04/07/2014
2014-07-31AR0130/07/14 NO MEMBER LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BOYD
2014-05-05AP01DIRECTOR APPOINTED MRS ANITA ROSE JOHNSON
2014-01-21AP01DIRECTOR APPOINTED MR SIMON DAVID JOHNSTON
2014-01-21AP01DIRECTOR APPOINTED MR CHRISTOPHER WRIGHT
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DIK LANGAN / 20/01/2013
2014-01-17AP01DIRECTOR APPOINTED MR JOHN ELVIDGE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MULLIGAN
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCHALE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CROSSLEY
2013-08-01AR0130/07/13 NO MEMBER LIST
2013-07-31AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER WARRILOW
2013-06-12AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-29AP03SECRETARY APPOINTED MRS ANITA ROSE JOHNSON
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MADGE
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DUTTON
2013-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2012-12-09AP01DIRECTOR APPOINTED DR COLIN FORD ROSS
2012-12-04AP01DIRECTOR APPOINTED MR JAMES BETTLEY
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANN
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ELMSLIE
2012-10-31AP01DIRECTOR APPOINTED MR JOHN MARTIN KING
2012-10-31AP01DIRECTOR APPOINTED MR ROBERT RHYS JONES
2012-10-31AP01DIRECTOR APPOINTED MR JOHN DAVID HUMPHERSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCOMBIE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN
2012-07-30AR0130/07/12 NO MEMBER LIST
2012-06-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-12AP01DIRECTOR APPOINTED MR PETER REGINAL WENER JONES
2011-11-18AP01DIRECTOR APPOINTED MR RICHARD DIK LANGAN
2011-11-14AP01DIRECTOR APPOINTED MR PETER GORDON MCCOMBIE
2011-11-14AP01DIRECTOR APPOINTED MR SIMON CROSSLEY
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND POWELL
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEAVERS
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2011-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY
2011-09-22AP01DIRECTOR APPOINTED MR LESLIE RICHARD MADGE
2011-08-08AR0130/07/11 NO MEMBER LIST
2011-08-04AP01DIRECTOR APPOINTED MR MARK DUTTON
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM C/O HILLIER HOPKINS CHARTER COURT, MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2011-07-29AP01DIRECTOR APPOINTED MR JOHN STEWART LOWTHIAN
2011-07-11RES01ALTER ARTICLES 16/04/2011
2011-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-02-17AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-15AP01DIRECTOR APPOINTED MR SHAUN MICHAEL MULLIGAN
2010-11-15AP01DIRECTOR APPOINTED MRS MARJORIE FINLAYSON, DALZIEL BURNETT
2010-11-15AP01DIRECTOR APPOINTED MR GEOFFREY EDMUND CLOUGH
2010-11-10AP01DIRECTOR APPOINTED MRS DEBORAH KAREN SAMPSON
2010-11-10AP01DIRECTOR APPOINTED MR ROLAND CORNELIUS POWELL
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY READ
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILNE
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEARS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLE
2010-08-02AR0130/07/10 NO MEMBER LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 30/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE SHEARS / 30/07/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE B.M.W. MOTORCYCLE CLUB 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 THE B.M.W. MOTORCYCLE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE B.M.W. MOTORCYCLE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE B.M.W. MOTORCYCLE CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE B.M.W. MOTORCYCLE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE B.M.W. MOTORCYCLE CLUB LIMITED
Trademarks
We have not found any records of THE B.M.W. MOTORCYCLE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE B.M.W. MOTORCYCLE CLUB 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 (94990 - Activities of other membership organizations n.e.c.) as THE B.M.W. MOTORCYCLE CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE B.M.W. MOTORCYCLE CLUB 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 THE B.M.W. MOTORCYCLE CLUB 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 THE B.M.W. MOTORCYCLE CLUB 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.