Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED
Company Information for

THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED

NATIONAL GOLF CENTRE, THE BROADWAY, WOODHALL SPA, LN10 6PU,
Company Registration Number
06403569
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Council Of National Golf Unions Ltd
THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED was founded on 2007-10-18 and has its registered office in Woodhall Spa. The organisation's status is listed as "Active". The Council Of National Golf Unions 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 COUNCIL OF NATIONAL GOLF UNIONS LIMITED
 
Legal Registered Office
NATIONAL GOLF CENTRE
THE BROADWAY
WOODHALL SPA
LN10 6PU
Other companies in L3
 
Filing Information
Company Number 06403569
Company ID Number 06403569
Date formed 2007-10-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB127329711  
Last Datalog update: 2024-05-05 16:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN ROBERT BULLARD CARRICK
Company Secretary 2017-09-01
SANDY HELEN BUSHBY
Director 2016-03-15
BRIAN ROBERT BULLARD CARRICK
Director 2009-03-19
JEROME THOMAS CLANCY
Director 2016-03-15
TREFOR DAVIES
Director 2015-03-26
ROMA ROSEMARY ENGLISH
Director 2007-10-18
RICHARD FLINT
Director 2014-08-13
VALERIE JANET FRANKLIN
Director 2010-03-23
CALUM GRANT
Director 2017-09-01
GEMMA HUNTER
Director 2016-03-15
JUNE CAROLINE MCEWAN
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN FRANCIS GODDARD
Company Secretary 2010-03-23 2017-08-31
JAMES STUART MCARTHUR
Director 2015-06-17 2016-11-24
CLAIRE DOWLING
Director 2012-03-21 2016-03-15
JAMES MOONEY
Director 2012-03-21 2016-03-15
PETER AUSTERBERRY
Director 2007-10-18 2015-03-26
PAUL KEELING
Director 2013-03-20 2014-06-01
BRIAN AISBITT
Director 2012-03-21 2014-03-18
JEROME THOMAS CLANCY
Director 2013-03-20 2014-03-18
IAN ERIK MARSHALL HUGHES
Director 2007-10-18 2014-03-18
JEAN ANN JONES
Director 2008-03-12 2014-03-18
SHEENA MCELROY
Director 2012-03-21 2014-03-18
NORMAN BENNETT
Director 2008-03-12 2013-03-20
JAMES CRAMPTON
Director 2009-03-19 2013-03-20
STEVEN RICHARD BUCKLEY
Director 2007-10-18 2012-03-21
JAMES MCGOVERN
Director 2010-03-23 2012-03-21
WINIFRED PARTON MACCALLUM
Director 2008-03-12 2011-03-15
KEVIN MCINTYRE
Company Secretary 2007-10-18 2010-03-23
JOHN FERRITER
Director 2007-10-18 2010-03-23
JANE CATHERINE BROWN
Director 2007-10-18 2009-03-19
ROBERT MICHAEL DAVITT
Director 2007-10-18 2009-03-19
DESMOND JOHN DUFFY
Director 2007-10-18 2009-03-19
WILLIAM FERGUS MITCHELL
Director 2008-03-12 2009-03-19
MICHAEL JOSEPH CASHMAN
Director 2007-10-18 2008-03-12
BERYL DAVIES
Director 2007-10-18 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDY HELEN BUSHBY R&A GOLF AND LEISURE LIMITED Director 2015-02-20 CURRENT 2009-10-14 Active
RICHARD FLINT ROUNDERS ENGLAND LIMITED Director 2016-01-16 CURRENT 2004-02-02 Active
RICHARD FLINT THE GREENKEEPERS TRAINING COMMITTEE LIMITED Director 2015-01-19 CURRENT 2002-06-25 Active
VALERIE JANET FRANKLIN BRITISH GOLF ASSOCIATION LIMITED Director 2015-03-17 CURRENT 2012-02-14 Active
VALERIE JANET FRANKLIN GOLF UNION OF WALES LIMITED Director 2010-03-14 CURRENT 2006-12-13 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
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-30Application to strike the company off the register
2023-11-22CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-07-28DIRECTOR APPOINTED MR CALUM GRANT
2023-07-07APPOINTMENT TERMINATED, DIRECTOR IAIN FORSYTH
2023-04-25DIRECTOR APPOINTED MR JAMES WILLIAM LUKE
2023-01-04DIRECTOR APPOINTED MRS CLAIRE ELIZABETH BATES
2023-01-04AP01DIRECTOR APPOINTED MRS CLAIRE ELIZABETH BATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAEME WEIR
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAEME WEIR
2022-11-17CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-13APPOINTMENT TERMINATED, DIRECTOR GEMMA HUNTER
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA HUNTER
2022-05-11AP01DIRECTOR APPOINTED MS PAULINE MURIEL BAILIE
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JEROME THOMAS CLANCY
2022-04-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-11-04CH01Director's details changed for Ms Roma Rosemary English on 2021-11-01
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AP01DIRECTOR APPOINTED MR IAIN FORSYTH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CAROLINE MCEWAN
2021-01-11AP01DIRECTOR APPOINTED MR KEVIN GRAEME WEIR
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCNICOL PATERSON
2020-12-31TM02Termination of appointment of Ann Brown on 2020-12-31
2020-12-23RES01ADOPT ARTICLES 23/12/20
2020-12-23MEM/ARTSARTICLES OF ASSOCIATION
2020-11-07CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-07-27RES01ADOPT ARTICLES 27/07/20
2020-07-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-14CH01Director's details changed for Mr David Kernohan on 2019-07-13
2019-07-08AP01DIRECTOR APPOINTED MR DAVID KERNOHAN
2019-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CALUM GRANT
2019-04-15CH01Director's details changed for Mrs Elizabeth Mcnicol Patyerson on 2019-04-15
2019-04-15CH01Director's details changed for Mrs Elizabeth Mcnicol Patyerson on 2019-04-15
2019-04-09AP01DIRECTOR APPOINTED MRS ELIZABETH MCNICOL PATYERSON
2019-04-09AP01DIRECTOR APPOINTED MRS ELIZABETH MCNICOL PATYERSON
2019-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN BROWN on 2019-04-01
2019-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANN BROWN on 2019-04-01
2019-04-08TM02Termination of appointment of Brian Robert Bullard Carrick on 2019-04-01
2019-04-08TM02Termination of appointment of Brian Robert Bullard Carrick on 2019-04-01
2019-04-08AP03Appointment of Mrs Ann Brown as company secretary on 2019-04-01
2019-04-08TM02Termination of appointment of Brian Robert Bullard Carrick on 2019-04-01
2019-04-08AP03Appointment of Mrs Ann Brown as company secretary on 2019-04-01
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT BULLARD CARRICK
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT BULLARD CARRICK
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT BULLARD CARRICK
2019-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/19 FROM Orange House Malthouse Crescent Heacham King's Lynn PE31 7EG England
2019-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/19 FROM Orange House Malthouse Crescent Heacham King's Lynn PE31 7EG England
2019-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/19 FROM National Golf Centre the Broadway Woodhall Spa LN10 6PU England
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MS ANN BROWN
2018-10-19AP01DIRECTOR APPOINTED MS ANN BROWN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDY HELEN BUSHBY
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SANDY HELEN BUSHBY
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 53 Malthouse Crescent Malthouse Crescent Heacham King's Lynn Norfolk PE31 7EG England
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 53 Malthouse Crescent Malthouse Crescent Heacham King's Lynn Norfolk PE31 7EG England
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-27AP01DIRECTOR APPOINTED MR CALUM GRANT
2017-11-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/17 FROM C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England
2017-11-24AP03Appointment of Mr Brian Robert Bullard Carrick as company secretary on 2017-09-01
2017-11-24TM02Termination of appointment of Melvyn Francis Goddard on 2017-08-31
2017-07-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FIONA MUIR
2017-03-31AP01DIRECTOR APPOINTED MRS JACQUELINE FIONA MUIR
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART MCARTHUR
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDY SALMON
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-20AP01DIRECTOR APPOINTED MS GEMMA HUNTER
2016-05-20AP01DIRECTOR APPOINTED MR JEROME CLANCY
2016-05-20AP01DIRECTOR APPOINTED MR ANDY SALMON
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOONEY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEIR
2016-05-19AP01DIRECTOR APPOINTED MRS SANDY HELEN BUSHBY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DOWLING
2016-04-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM LONSDALE AND MARSH ORLEANS HOUSE, EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE POWELL
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM MCARTHUR / 17/06/2015
2015-10-23AR0118/10/15 NO MEMBER LIST
2015-07-03AP01DIRECTOR APPOINTED MR JIM MCARTHUR
2015-05-20AP01DIRECTOR APPOINTED MR TREFOR DAVIES
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MUCKART
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER AUSTERBERRY
2015-05-17AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22AR0118/10/14 NO MEMBER LIST
2014-10-17AP01DIRECTOR APPOINTED MR RICHARD FLINT
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEELING
2014-04-30RES01ADOPT ARTICLES 18/03/2014
2014-04-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE TERRY
2014-03-26AP01DIRECTOR APPOINTED MRS JANE AMANDA POWELL
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NORA MURPHY
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JONES
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WOOD
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUE RAWLES
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MCELROY
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUGHES
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JEROME CLANCY
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AISBITT
2013-10-21AR0118/10/13 NO MEMBER LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-04-19AP01DIRECTOR APPOINTED MR JEROME THOMAS CLANCY
2013-04-19AP01DIRECTOR APPOINTED MR PAUL KEELING
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAMPTON
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BENNETT
2012-11-02AR0118/10/12 NO MEMBER LIST
2012-10-25TM01TERMINATE DIR APPOINTMENT
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGOVERN
2012-06-13AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01AP01DIRECTOR APPOINTED MR JAMES MOONEY
2012-05-01AP01DIRECTOR APPOINTED MRS CLAIRE DOWLING
2012-05-01AP01DIRECTOR APPOINTED MR BRIAN AISBITT
2012-05-01AP01DIRECTOR APPOINTED MRS SHEENA MCELROY
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DENISE O'SULLIVAN
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TAYLOR
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCKLEY
2011-11-08AR0118/10/11 NO MEMBER LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED MACCALLUM
2011-05-18AP01DIRECTOR APPOINTED JUNE CAROLINE MCEWAN
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AP01DIRECTOR APPOINTED BRIAN ROBERT BULLARD CARRICK
2011-01-11AR0118/10/10 NO MEMBER LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-20AP01DIRECTOR APPOINTED JAMES MCGOVERN
2010-04-21AP01DIRECTOR APPOINTED DOCTOR VALERIE JANET FRANKLIN
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA VALENTINE
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERRITER
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MCINTYRE
2010-04-21AP03SECRETARY APPOINTED MELVYN FRANCIS GODDARD
2009-10-28AR0118/10/09 NO MEMBER LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER COLIN WOOD / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WEIR / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA RUTH VALENTINE / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ALYSON TERRY / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY TAYLOR / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE RAWLES / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE O'SULLIVAN / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA MURPHY / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIDSON MUCKART / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED PARTON MACCALLUM / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN JONES / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIK MARSHALL HUGHES / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERRITER / 18/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMA ROSEMARY ENGLISH / 18/10/2009
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 COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS 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
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED

Intangible Assets
Patents
We have not found any records of THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED
Trademarks
We have not found any records of THE COUNCIL OF NATIONAL GOLF UNIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS 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 COUNCIL OF NATIONAL GOLF UNIONS 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.