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

SCARBOROUGH BUSINESS AMBASSADORS

CASTLE GROUP LTD SALTER ROAD, SCARBOROUGH BUSINESS PARK, SCARBOROUGH, NORTH YORKSHIRE, YO11 3UZ,
Company Registration Number
06716046
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scarborough Business Ambassadors
SCARBOROUGH BUSINESS AMBASSADORS was founded on 2008-10-06 and has its registered office in Scarborough. The organisation's status is listed as "Active". Scarborough Business Ambassadors 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 MICRO ENTITY
Key Data
Company Name
SCARBOROUGH BUSINESS AMBASSADORS
 
Legal Registered Office
CASTLE GROUP LTD SALTER ROAD
SCARBOROUGH BUSINESS PARK
SCARBOROUGH
NORTH YORKSHIRE
YO11 3UZ
Other companies in YO11
 
Previous Names
SCARBOROUGH BUSINESS ASSOCIATION07/01/2013
Filing Information
Company Number 06716046
Company ID Number 06716046
Date formed 2008-10-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 09:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCARBOROUGH BUSINESS AMBASSADORS
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 SCARBOROUGH BUSINESS AMBASSADORS

Current Directors
Officer Role Date Appointed
EDWARD ASQUITH
Director 2016-02-01
SIMON AARON BULL
Director 2008-10-06
SIMON COOK
Director 2017-12-21
BRIAN JOSEPH DAVIDSON
Director 2016-12-01
GARETH EDMUNDS
Director 2017-12-01
RICHARD JOHN FLINTON
Director 2018-06-01
RICHARD LINCOLN GRUNWELL
Director 2011-04-05
ALAN BRADLEY GEORGE PICKERING
Director 2014-07-01
JOHN WILSON SENIOR
Director 2011-04-05
JAMES NICHOLAS SHARPLES
Director 2017-12-21
JOANNE MICHAELA THOMPSON
Director 2017-12-01
PETER JAMES WILKINSON
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE JANE BURNETT
Director 2011-04-05 2018-04-13
ROBERT CAMERON MILLER
Director 2011-04-05 2015-07-24
EDWARD ASQUITH
Director 2011-04-05 2014-02-05
BONITA ANNE HODGE
Director 2011-04-05 2011-10-01
STEPHEN DAVID BOMHAM
Director 2008-11-14 2011-04-05
DAVID PAUL KELLY
Director 2008-12-09 2011-04-05
SUSAN RICHINGS
Director 2008-11-14 2011-04-05
DAVID ANTHONY NOAKES
Company Secretary 2008-10-06 2009-09-01
DAVID ANTHONY NOAKES
Director 2008-10-06 2009-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON AARON BULL SCARBOROUGH MUSEUMS, CULTURE AND CREATIVE TRUST Director 2017-11-09 CURRENT 2004-04-28 Active
SIMON AARON BULL CASTLE ASSOCIATES LIMITED Director 2015-01-01 CURRENT 1971-06-21 Active
SIMON AARON BULL ENVIROMETRICS LIMITED Director 2014-12-08 CURRENT 1982-11-01 Active
SIMON AARON BULL XOBULL LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
SIMON AARON BULL CASTLE GROUP LIMITED Director 2000-07-01 CURRENT 1989-05-23 Active
BRIAN JOSEPH DAVIDSON WOODALL NICHOLSON TRUSTEE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active - Proposal to Strike off
BRIAN JOSEPH DAVIDSON HARVARD GROUP HOLDINGS LIMITED Director 2018-01-23 CURRENT 2015-07-20 Active - Proposal to Strike off
BRIAN JOSEPH DAVIDSON TFHC INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2015-02-03 Liquidation
BRIAN JOSEPH DAVIDSON TOTAL FITNESS HEALTH CLUBS GROUP LIMITED Director 2015-03-30 CURRENT 2014-11-26 Active
BRIAN JOSEPH DAVIDSON WN VTECH LIMITED Director 2013-07-17 CURRENT 2003-04-28 In Administration
BRIAN JOSEPH DAVIDSON WN VTECH HOLDINGS LIMITED Director 2013-07-17 CURRENT 2013-01-30 In Administration
BRIAN JOSEPH DAVIDSON TOTAL FITNESS PHYSIO LIMITED Director 2012-12-06 CURRENT 1998-12-11 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL WELLNESS LIMITED Director 2012-12-06 CURRENT 1998-12-11 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FITNESS FINANCE LIMITED Director 2012-12-06 CURRENT 1998-12-11 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FITNESS ALTRINCHAM LIMITED Director 2012-12-06 CURRENT 2000-08-01 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL HEALTH GROUP LIMITED Director 2012-12-06 CURRENT 2003-03-27 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FITNESS BODYCARE LIMITED Director 2012-12-06 CURRENT 1999-08-09 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL HEALTH & EXERCISE LIMITED Director 2012-12-06 CURRENT 2003-04-15 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FITNESS GYM EQUIPMENT LIMITED Director 2012-12-06 CURRENT 1999-05-28 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON LANGSTONE PROPERTIES LIMITED Director 2012-12-06 CURRENT 2003-10-07 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON LANGSTONE TRADING LIMITED Director 2012-12-06 CURRENT 2003-10-07 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL REHAB LIMITED Director 2012-12-06 CURRENT 2000-05-25 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FIT CLUB LIMITED Director 2012-12-06 CURRENT 2010-09-10 Dissolved 2014-03-18
BRIAN JOSEPH DAVIDSON TOTAL FITNESS EQUIPMENT LIMITED Director 2012-12-06 CURRENT 1999-05-28 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON T.H.E. LIMITED Director 2012-12-06 CURRENT 2003-04-15 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL HEALTH EXERCISE HYDROTHERAPY & REHABILITATION CENTRES LIMITED Director 2012-12-06 CURRENT 2003-03-28 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON HEALTH AND WELLNESS LIMITED Director 2012-12-06 CURRENT 2003-03-27 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL HEALTH EXERCISE LIMITED Director 2012-12-06 CURRENT 2003-04-15 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL GYM FITNESS LIMITED Director 2012-12-06 CURRENT 1999-05-20 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL HEALTH & WELLNESS LIMITED Director 2012-12-06 CURRENT 1998-12-11 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FITNESS HEALTH LIMITED Director 2012-12-06 CURRENT 2001-09-05 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL FITNESS GYM LIMITED Director 2012-12-06 CURRENT 1999-05-26 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON TOTAL HEALTH & REHAB LIMITED Director 2012-12-06 CURRENT 1998-12-11 Dissolved 2014-01-14
BRIAN JOSEPH DAVIDSON HEALTH AND WELLNESS GROUP LIMITED Director 2012-12-06 CURRENT 2003-04-30 Dissolved 2014-01-14
GARETH EDMUNDS WOODSMITH FOUNDATION LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
RICHARD JOHN FLINTON YORKSHIRE 2019 LIMITED Director 2017-03-27 CURRENT 2016-11-24 Liquidation
RICHARD LINCOLN GRUNWELL SCARBOROUGH THEATRE TRUST LIMITED Director 2009-12-03 CURRENT 1964-08-11 Active
RICHARD LINCOLN GRUNWELL COAST AND VALE COMMUNITY ACTION Director 2008-09-22 CURRENT 1997-03-07 Active
ALAN BRADLEY GEORGE PICKERING SCARBOROUGH UTC LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
ALAN BRADLEY GEORGE PICKERING YORKSHIRE ELECTRICAL SYSTEMS LIMITED Director 2012-10-26 CURRENT 2012-05-24 Dissolved 2016-07-19
ALAN BRADLEY GEORGE PICKERING INGENIUM INTEGRATION LIMITED Director 2012-10-26 CURRENT 2012-06-27 Active
ALAN BRADLEY GEORGE PICKERING UNISON TECHNICAL SERVICES LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
ALAN BRADLEY GEORGE PICKERING UNISON LIMITED Director 1998-06-04 CURRENT 1973-04-03 Active
JOHN WILSON SENIOR COAST AND VALE LEARNING TRUST Director 2016-07-06 CURRENT 2016-07-06 Active
JOHN WILSON SENIOR ASPIRE HOMES (YORKSHIRE) LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
JOHN WILSON SENIOR SENIOR HOLDINGS (SCARBOROUGH) LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
JOHN WILSON SENIOR ALBION RESTAURANTS Director 1992-08-16 CURRENT 1946-12-04 Active
JOHN WILSON SENIOR FREYER WILSON ESTATES LTD Director 1991-08-16 CURRENT 1973-10-16 Active
JOHN WILSON SENIOR OAKSCLIFF Director 1991-08-16 CURRENT 1958-10-28 Active
JOANNE MICHAELA THOMPSON GENILOGIC LIMITED Director 2016-02-29 CURRENT 2016-02-29 Liquidation
JOANNE MICHAELA THOMPSON SPECTRUM CLEANING SOLUTIONS LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active
PETER JAMES WILKINSON SCARBOROUGH UTC LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
PETER JAMES WILKINSON UNISON LIMITED Director 2010-01-01 CURRENT 1973-04-03 Active
PETER JAMES WILKINSON BLUE OCEAN MANAGEMENT LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2013-10-08

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
2025-02-03DIRECTOR APPOINTED MRS KELLY ANNE DUNN
2025-01-08APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLING GOODALL
2024-10-25APPOINTMENT TERMINATED, DIRECTOR JOANNE MICHAELA THOMPSON
2024-10-11CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-06-19MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-05-02APPOINTMENT TERMINATED, DIRECTOR SEN JOSEPH KELLY
2024-03-04APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FLINTON
2024-01-09DIRECTOR APPOINTED MRS TRACY ANN CALCRAFT
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR SHAUN JAMES ZABLOCKI
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON SENIOR
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-10DIRECTOR APPOINTED MR SHAUN JAMES ZABLOCKI
2022-10-10CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-10AP01DIRECTOR APPOINTED MR SHAUN JAMES ZABLOCKI
2022-08-08APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2022-07-07PSC08Notification of a person with significant control statement
2022-06-30AP01DIRECTOR APPOINTED MR RUDI TOM, KRISTIAN BARMAN
2022-06-30PSC07CESSATION OF PETER JAMES WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-09-08CH01Director's details changed for Ms Melanie Louise Bonney-Kane on 2020-09-03
2020-08-12AP01DIRECTOR APPOINTED MR JAMES RAWLING GOODALL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH DAVIDSON
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRADLEY GEORGE PICKERING
2020-02-25AP01DIRECTOR APPOINTED MR PAUL DANIEL ROBINSON
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR JAMES PETER FARRAR
2019-09-10AP01DIRECTOR APPOINTED MS SUSAN RICHINGS
2019-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDMUNDS
2018-11-21AP01DIRECTOR APPOINTED MS MELANIE LOUISE BONNEY-KANE
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR RICHARD JOHN FLINTON
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JANE BURNETT
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-03AP01DIRECTOR APPOINTED MR JAMES NICHOLAS SHARPLES
2018-01-03AP01DIRECTOR APPOINTED MR SIMON COOK
2017-12-13AP01DIRECTOR APPOINTED MR GARETH EDMUNDS
2017-12-06AP01DIRECTOR APPOINTED MRS JOANNE MICHAELA THOMPSON
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AP01DIRECTOR APPOINTED MR BRIAN JOSEPH DAVIDSON
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-03-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02CH01Director's details changed for Mr Edward Asquith on 2016-03-02
2016-02-16AP01DIRECTOR APPOINTED MR EDWARD ASQUITH
2015-10-16AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMERON MILLER
2015-07-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AP01DIRECTOR APPOINTED MR ALAN BRADLEY GEORGE PICKERING
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASQUITH
2013-10-21AR0106/10/13 NO MEMBER LIST
2013-08-19AA31/10/12 TOTAL EXEMPTION FULL
2013-01-07RES15CHANGE OF NAME 09/11/2012
2013-01-07CERTNMCOMPANY NAME CHANGED SCARBOROUGH BUSINESS ASSOCIATION CERTIFICATE ISSUED ON 07/01/13
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM WOODEND CREATIVE WORKSPACE THE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 2PW ENGLAND
2012-10-08AR0106/10/12 NO MEMBER LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-12AR0106/10/11 NO MEMBER LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BONITA HODGE
2011-06-03AP01DIRECTOR APPOINTED MR ROBERT CAMERON MILLER
2011-05-06AP01DIRECTOR APPOINTED MR RICHARD LINCOLN GRUNWELL
2011-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AARON BULL / 27/04/2011
2011-04-27AP01DIRECTOR APPOINTED MS BONITA ANNE HODGE
2011-04-27AP01DIRECTOR APPOINTED MR EDWARD ASQUITH
2011-04-06AP01DIRECTOR APPOINTED MRS SUZANNE JANE BURNETT
2011-04-06AP01DIRECTOR APPOINTED MAJOR JOHN WILSON SENIOR
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RICHINGS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOMHAM
2011-04-05AP01DIRECTOR APPOINTED MR PETER JAMES WILKINSON
2010-10-12AR0106/10/10 NO MEMBER LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM RENAISSANCE CENTRE FALCONERS ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2EN
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-24AR0106/10/09 NO MEMBER LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RICHINGS / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KELLY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON AARON BULL / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BOMHAM / 24/12/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID NOAKES
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM PINDAR HOUSE THORNBURGH ROAD EASTFIELD SCARBOROUGH YO11 3UY
2008-12-10288aDIRECTOR APPOINTED MR DAVID PAUL KELLY
2008-11-17288aDIRECTOR APPOINTED MR STEPHEN DAVID BOMHAM
2008-11-17288aDIRECTOR APPOINTED MRS SUSAN RICHINGS
2008-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SCARBOROUGH BUSINESS AMBASSADORS

Intangible Assets
Patents
We have not found any records of SCARBOROUGH BUSINESS AMBASSADORS registering or being granted any patents
Domain Names
We do not have the domain name information for SCARBOROUGH BUSINESS AMBASSADORS
Trademarks
We have not found any records of SCARBOROUGH BUSINESS AMBASSADORS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCARBOROUGH BUSINESS AMBASSADORS. 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 (82990 - Other business support service activities n.e.c.) as SCARBOROUGH BUSINESS AMBASSADORS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCARBOROUGH BUSINESS AMBASSADORS 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 SCARBOROUGH BUSINESS AMBASSADORS 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 SCARBOROUGH BUSINESS AMBASSADORS 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.