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

ENGLAND HOCKEY

BISHAM ABBEY NSC, BISHAM, MARLOW, BUCKINGHAMSHIRE, SL7 1RR,
Company Registration Number
04623333
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About England Hockey
ENGLAND HOCKEY was founded on 2002-12-20 and has its registered office in Marlow. The organisation's status is listed as "Active". England Hockey is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
ENGLAND HOCKEY
 
Legal Registered Office
BISHAM ABBEY NSC
BISHAM
MARLOW
BUCKINGHAMSHIRE
SL7 1RR
Other companies in SL7
 
Filing Information
Company Number 04623333
Company ID Number 04623333
Date formed 2002-12-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB807539318  
Last Datalog update: 2024-05-05 13:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLAND HOCKEY
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 ENGLAND HOCKEY
The following companies were found which have the same name as ENGLAND HOCKEY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGLAND JURONG EAST STREET 31 Singapore 600319 Active Company formed on the 2017-04-28
ENGLAND (CHINA) LIMITED Dissolved Company formed on the 2006-05-08
ENGLAND (H.K.) HAMSNOW INT'L FASHION CO., LIMITED Dissolved Company formed on the 2004-02-13
ENGLAND (HONG KONG) VILLAGE GOLF CLOTHING & ACCESSORIES LIMITED Dissolved Company formed on the 2004-03-12
ENGLAND & LYLE LIMITED GATEWAY HOUSE 55 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH Active Company formed on the 1997-07-25
ENGLAND & POULTER LTD 3 AUDLEY DRIVE MAIDENHEAD BERKSHIRE SL6 4QR Dissolved Company formed on the 2013-01-24
ENGLAND & REES ENVIRONMENTAL SYSTEMS LIMITED Croeso High Street Figheldean Salisbury WILTSHIRE SP4 8JT Active - Proposal to Strike off Company formed on the 1997-06-20
ENGLAND & SCOTT LTD PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD YORKSHIRE HD1 2NU Dissolved Company formed on the 2010-11-26
ENGLAND & WALES LEGAL CONSULTANCY LTD 26 NEW ROAD GELLINUDD, PONTARDAWE SWANSEA WALES SA8 3DY Dissolved Company formed on the 2013-02-18
ENGLAND & COMPANY ENTERTAINMENT PROPERTIES, INC. 33 FLYING POINT ROAD SUITE 201 SOUTHAMPTON NY 11968 Active Company formed on the 1989-06-12
ENGLAND & ENGLAND, P.C. 2556 MIDDLE COUNTRY RD Suffolk CENTEREACH NY 11720 Active Company formed on the 1976-11-16
ENGLAND & ASSOCIATES, INC. 1221 W CLEARBROOK DR BELLINGHAM WA 98229 Dissolved Company formed on the 2001-02-15
ENGLAND & DERBYSHIRE LLP 27 PARKLANDS RAILTON ROAD QUEEN ELIZABETH PARK GUILDFORD SURREY GU2 9JX Active Company formed on the 2016-01-14
ENGLAND & SONS CONCRETE, LTD. 2040 S. UNION AVENUE - ALLIANCE OH 44601 Active Company formed on the 2009-04-09
England & Associates, LLC 220 GRAYSON AVE RICHLANDS VA 24641 Active Company formed on the 2015-01-28
ENGLAND & WALLINGFORD CONSTRUCTION COMPANY 11977 SAVERIO LANE JACKSONVILLE FL 32225 Inactive Company formed on the 1996-10-07
ENGLAND & ASSOCIATES, INC. 5651-B HWY 90 MILTON FL 32583 Inactive Company formed on the 1996-07-24
ENGLAND & ASSOC INC. 1185 HIDEAWAY DR N ST. JOHNS FL 32259 Inactive Company formed on the 2010-06-15
ENGLAND & ASSOCIATES OF FLORIDA, INC. 13100 PARK BLVD. SEMINOLE FL 33776 Active Company formed on the 2015-01-05
ENGLAND & WALES EMPLOYMENT ADVICE LIMITED 10 Westminister Hopwas Grove HOPWAS GROVE Birmingham B37 6EH Active Company formed on the 2017-08-16

Company Officers of ENGLAND HOCKEY

Current Directors
Officer Role Date Appointed
IAN WILSON
Company Secretary 2004-09-01
EDWARD GEORGE BARNEY
Director 2016-11-01
RICHARD JAMES BEER
Director 2013-05-29
JONATHAN RICHARD COCKCROFT
Director 2010-10-01
ROYSTON HOGGARTH
Director 2015-10-01
ANDREW JAMES HUNT
Director 2015-03-17
SALLY ELIZABETH MUNDAY
Director 2003-07-28
KATY ROBERTS
Director 2011-03-29
MICHAEL STODDARD
Director 2012-03-20
KATHRYN ELIZABETH SWANN
Director 2016-07-01
RICHARD JAMES SYKES
Director 2014-03-18
ANDREW DONALD TAPLEY
Director 2012-03-20
IAN WILSON
Director 2004-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STUART KERRY
Director 2013-01-02 2016-11-01
PHILIP ANDREW KIMBERLEY
Director 2003-05-18 2015-10-01
KATHARINE SIAN DODD
Director 2008-05-20 2015-03-17
BENJAMIN RUSSELL REA
Director 2005-03-13 2014-03-18
HOLLY GEMMA WOODFORD
Director 2009-01-05 2013-03-31
DAVID ANDREW VINCENT FAULKNER
Director 2005-04-29 2012-12-14
DAVID HUTTON CHRISTOPHER DARLING
Director 2003-05-18 2012-03-20
NICHOLAS PETER CHILTON
Director 2007-03-18 2012-01-05
SUZANNE MARGARET CATTON
Director 2004-05-24 2011-03-29
MARK ADRIAN ARMITAGE
Director 2010-01-19 2010-06-30
RICHARD ALEXANDER LEMAN
Director 2004-03-21 2008-03-16
JONATHAN NICHOLAS POTTER
Director 2003-05-18 2007-03-18
JOHN NIGEL SUTTON
Director 2002-12-20 2005-03-13
MICHAEL ALAN HAMILTON
Director 2003-05-18 2004-11-15
GAVIN HUGH GRACIE
Company Secretary 2003-08-13 2004-07-09
GAVIN HUGH GRACIE
Director 2003-07-28 2004-07-09
STEWART WORTH NEWTON
Director 2002-12-20 2004-03-21
SHEILA PLANT
Director 2002-12-20 2004-03-15
BRIAN ROWBOTHAM
Company Secretary 2002-12-20 2003-08-13
MICHAEL DENHAM
Director 2002-12-20 2003-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES ASHWORTH ABITARE LIMITED Director 2003-10-27 CURRENT 2003-10-01 Active - Proposal to Strike off
PHILLIP JAMES ASHWORTH ELIZABETH MILLS FURNISHING CENTRE LIMITED Director 1997-06-01 CURRENT 1977-05-24 Active
ROYSTON HOGGARTH LPSO LIMITED Director 2018-01-02 CURRENT 1999-12-21 Active
ROYSTON HOGGARTH LONDON PROCESSING CENTRE LIMITED Director 2018-01-02 CURRENT 1993-04-19 Active
ROYSTON HOGGARTH INS-SURE SERVICES LIMITED Director 2018-01-02 CURRENT 2000-12-13 Active
ROYSTON HOGGARTH INS-SURE HOLDINGS LIMITED Director 2018-01-02 CURRENT 2001-04-19 Active
ROYSTON HOGGARTH CIRRUS RESPONSE LIMITED Director 2014-02-05 CURRENT 2013-09-20 Active
ROYSTON HOGGARTH TUMULTUS LIMITED Director 2005-03-08 CURRENT 2005-02-28 Active
ROYSTON HOGGARTH INTERCEDE GROUP PLC Director 2002-08-05 CURRENT 2000-11-03 Active
ANDREW JAMES HUNT WORLD SAILING TRUST Director 2017-12-13 CURRENT 2017-12-13 Active
ANDREW JAMES HUNT WORLD SAILING (UK) LIMITED Director 2016-01-11 CURRENT 1996-09-23 Active
ANDREW JAMES HUNT GLOBAL RIB CHALLENGE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2018-07-10
ANDREW JAMES HUNT ADVENTURE CAPITAL PARTNERS LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
SALLY ELIZABETH MUNDAY UK SPORTS INSTITUTE LIMITED Director 2015-12-08 CURRENT 2002-04-18 Active
SALLY ELIZABETH MUNDAY YOUTH SPORT TRUST Director 2011-09-15 CURRENT 2001-03-15 Active
SALLY ELIZABETH MUNDAY GREAT BRITAIN HOCKEY LIMITED Director 2009-03-09 CURRENT 2003-03-04 Active
MICHAEL STODDARD BCS COMPUTING LIMITED Director 2014-06-11 CURRENT 1991-10-28 Dissolved 2016-04-08
MICHAEL STODDARD CIVICA GROUP LIMITED Director 2003-12-22 CURRENT 2003-11-18 Active
MICHAEL STODDARD CIVICA HOLDINGS LIMITED Director 1998-10-01 CURRENT 1987-05-13 Active
IAN WILSON HOCKEY FUTURES Director 2016-11-03 CURRENT 2016-11-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Competitions AdministratorMarlowSomeone who will help shape our competitions to meet our aim and o support the delivery of our competitions....2016-11-29
Workforce AdministratorMarlowPublicise relevant coaching and officiating qualification and CPD courses through the course booking system on the EH website and through relevant social media....2016-04-25
Workforce AdministratorMarlowStakeholders will include, but not be limited to Hockey Umpiring Associations (HUAs), members of the coaching and officiating training workforce, coaching and...2015-12-18
Participation Administrator (Fixed Term Contract)MarlowStakeholders will include, but not be limited to Schools, Clubs, Hockey Participants and EH Colleagues. England Hockey is looking for a full-time Administrator...2015-12-18

Jobs results powered by Indeed
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
2024-09-27DIRECTOR APPOINTED MRS KATHLEEN RUSS
2024-09-26APPOINTMENT TERMINATED, DIRECTOR EDWARD GEORGE BARNEY
2024-09-16APPOINTMENT TERMINATED, DIRECTOR ROYSTON HOGGARTH
2024-01-04CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MR MARK DARBON
2023-05-30FULL ACCOUNTS MADE UP TO 31/08/22
2023-04-11APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES SYKES
2023-03-13DIRECTOR APPOINTED MS ANNE-MARIE MACKAY GARNER
2023-01-09APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH SWANN
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH SWANN
2023-01-05CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-08CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-05-29MEM/ARTSARTICLES OF ASSOCIATION
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-28RES13Resolutions passed:
  • Company businss 16/03/2021
  • ALTER ARTICLES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD TAPLEY
2021-03-31AP01DIRECTOR APPOINTED MS SHELAGH MAY EVERETT
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-02-02AP03Appointment of Ms Kuldeep Kaur as company secretary on 2020-10-12
2020-12-09AP01DIRECTOR APPOINTED MR SIMON MANTELL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD COCKCROFT
2020-11-30TM02Termination of appointment of Ian Wilson on 2020-09-01
2020-04-16AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM PINK
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH MUNDAY
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-16MEM/ARTSARTICLES OF ASSOCIATION
2018-11-16RES13Resolutions passed:
  • Other business 20/03/2018
  • ALTER ARTICLES
2018-04-11MR05All of the property or undertaking has been released from charge for charge number 046233330001
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-30AP01DIRECTOR APPOINTED MS KATHRYN ELIZABETH SWANN
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED DR EDWARD GEORGE BARNEY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART KERRY
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-06AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR ROYSTON HOGGARTH
2016-01-05AP01DIRECTOR APPOINTED MR ANDREW JAMES HUNT
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE SIAN DODD
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KIMBERLEY
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-24AP01DIRECTOR APPOINTED MR RICHARD JAMES SYKES
2014-12-23AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-23CH03SECRETARY'S DETAILS CHNAGED FOR IAN WILSON on 2014-12-23
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RUSSELL REA
2014-09-15MISCSECTION 519
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 046233330001
2014-01-16AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILSON / 01/09/2013
2014-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / IAN WILSON / 01/09/2013
2013-11-04AP01DIRECTOR APPOINTED MR DANIEL STUART KERRY
2013-09-02AP01DIRECTOR APPOINTED MR RICHARD JAMES BEER
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY WOODFORD
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-21AR0120/12/12 NO MEMBER LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY GEMMA WOODFORD / 01/06/2012
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAULKNER
2012-11-16AP01DIRECTOR APPOINTED MR ANDREW DONALD TAPLEY
2012-11-16AP01DIRECTOR APPOINTED MR MICHAEL STODDARD
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DARLING
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-12AR0120/12/11 NO MEMBER LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILTON
2012-01-06AP01DIRECTOR APPOINTED MS KATY ROBERTS
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILTON
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CATTON
2011-10-12MEM/ARTSARTICLES OF ASSOCIATION
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-23AR0120/12/10 NO MEMBER LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH MUNDAY / 01/01/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH MUNDAY / 01/01/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SIAN DODD / 01/01/2010
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUTTON CHRISTOPHER DARLING / 01/01/2010
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARMITAGE
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CHARLES CHILTON / 16/11/2010
2010-10-28AP01DIRECTOR APPOINTED JONATHAN RICHARD COCKCROFT
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-01AP01DIRECTOR APPOINTED MARK ADRIAN ARMITAGE
2010-02-02AR0120/12/09 NO MEMBER LIST
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM BISHAM ABBEY NSC BISHAM MARLOW BUCKINGHAMSHIRE SL7 1RR ENGLAND
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM NATIONAL HOCKEY STADIUM SILBURY BOULEVARD MILTON KEYNES MK9 1HA
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY GEMMA WOODFORD / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILSON / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH MUNDAY / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW VINCENT FAULKNER / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE SIAN DODD / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTTON CHRISTOPHER DARLING / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CHARLES CHILTON / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARGARET CATTON / 01/10/2009
2009-09-07288aDIRECTOR APPOINTED HOLLY GEMMA WOODFORD
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-16363aANNUAL RETURN MADE UP TO 20/12/08
2009-01-16288aDIRECTOR APPOINTED MRS KATHARINE SIAN DODD
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LEMAN
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18363aANNUAL RETURN MADE UP TO 20/12/07
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-02363aANNUAL RETURN MADE UP TO 20/12/06
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sANNUAL RETURN MADE UP TO 20/12/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

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 ENGLAND HOCKEY 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 ENGLAND HOCKEY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ENGLAND HOCKEY registering or being granted any patents
Domain Names

ENGLAND HOCKEY owns 4 domain names.

greatbritainhockey.co.uk   playquicksticks.co.uk   rushhockey.co.uk   passionspeedrespect.co.uk  

Trademarks
We have not found any records of ENGLAND HOCKEY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 3
LEGAL MORTGAGE 2
LEGAL MORTGAGE PROTECTING THE POTENTIAL CLAWBACK OF GRANT FUNDS 1
1

We have found 7 mortgage charges which are owed to ENGLAND HOCKEY

Income
Government Income

Government spend with ENGLAND HOCKEY

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-05-16 GBP £550 COURSE FEES CULTURAL AND RELATED SERVICES
Newcastle City Council 2013-08-29 GBP £308
Shropshire Council 2013-07-08 GBP £500 Supplies And Services-Grants & Subscriptions
Shropshire Council 2013-05-14 GBP £500 Supplies And Services -Grants & Subscriptions
Nottinghamshire County Council 2011-06-17 GBP £298
Nottinghamshire County Council 2011-06-17 GBP £168
Nottinghamshire County Council 2011-06-17 GBP £0
Reading Borough Council 2009-04-30 GBP £11,771

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENGLAND HOCKEY 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 ENGLAND HOCKEY 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 ENGLAND HOCKEY 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.