Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
Company Information for

BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

PRINCE PHILIP COMMUNITY CENTRE, 37 SCOTT HALL AVENUE, LEEDS, LS7 2HJ,
Company Registration Number
00336499
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bracken Edge Association Football Ground Limited(the)
BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) was founded on 1938-02-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Bracken Edge Association Football Ground Limited(the) 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
 
Legal Registered Office
PRINCE PHILIP COMMUNITY CENTRE
37 SCOTT HALL AVENUE
LEEDS
LS7 2HJ
Other companies in LS27
 
Filing Information
Company Number 00336499
Company ID Number 00336499
Date formed 1938-02-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

Current Directors
Officer Role Date Appointed
PHILLIP ADIMOLA HARDING
Director 2017-04-25
ROBERT HILL
Director 2017-04-25
ROBERT SILVESTER PITT
Director 2018-05-29
LINCOLN CECIL RICHARDS
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHARLESWORTH
Company Secretary 2017-04-23 2017-10-30
SIMON CHARLESWORTH
Director 2017-04-24 2017-10-19
PHILIP HARDING
Director 2017-04-25 2017-09-15
ROBERT HILL
Director 2017-04-25 2017-09-15
LINCOLN CECIL RICHARDS
Director 2017-04-25 2017-09-15
ANDREW WILKINSON
Director 1999-01-11 2017-09-07
IAN WHITE
Company Secretary 2015-01-03 2017-04-23
JENI FRENCH
Director 2014-06-22 2017-04-23
STEVEN WAITE
Director 2016-02-01 2017-04-23
IAN WHITE
Director 1992-02-08 2017-04-23
GRAHAM HOWDEN
Director 2006-10-05 2014-07-09
JACK STOTT
Director 2008-04-27 2014-07-09
WILLIAM ELLIS
Director 1992-02-08 2013-02-27
DAVID GORDON PACKHAM
Company Secretary 2006-09-07 2013-02-18
DAVID GORDON PACKHAM
Director 2001-06-11 2013-02-18
CHARLES ANTHONY SHARMAN
Director 1997-06-09 2009-12-13
JAMES EDWARD STEEL
Director 2006-10-05 2009-12-13
GERALD PAWSON
Director 2001-06-11 2007-11-11
ALEC COLIN TAYLOR
Company Secretary 1992-02-08 2006-09-07
JAMES EDWARD STEEL
Director 2001-06-11 2006-09-07
ALEC COLIN TAYLOR
Director 1992-02-08 2006-09-07
ALBERT GREGORY
Director 1992-02-08 2001-06-11
CLIFFORD MORRIS
Director 1992-02-08 2001-06-11
GEORGE ALEXANDER FREEMAN
Director 1993-04-16 2000-12-31
BRIAN WHALEY
Director 1992-02-08 1997-10-01
ANN PATRICIA WHALEY
Director 1993-04-16 1997-01-10
HARRY WEBB
Director 1992-02-08 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINCOLN CECIL RICHARDS ESA FOUNDATION Director 2017-06-27 CURRENT 2017-06-27 Active
LINCOLN CECIL RICHARDS LHC LIMITED Director 2007-07-01 CURRENT 2006-06-30 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
2024-03-20Compulsory strike-off action has been discontinued
2024-03-20DISS40Compulsory strike-off action has been discontinued
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-03-15CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-03-15APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER PITT
2024-03-15Notification of a person with significant control statement
2024-03-15PSC08Notification of a person with significant control statement
2024-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER PITT
2024-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-03-15CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-03-13Termination of appointment of Simon Charlesworth on 2023-03-01
2023-03-13APPOINTMENT TERMINATED, DIRECTOR WILL BOWLER
2023-03-13APPOINTMENT TERMINATED, DIRECTOR MARK HENRY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR COLIN SHERMAN
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG England
2023-03-13APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL CHARLESWORTH
2023-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILL BOWLER
2023-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/23 FROM Yorkshire Amateur Football Club Roxholme Road Leeds LS7 4JG England
2023-03-13TM02Termination of appointment of Simon Charlesworth on 2023-03-01
2023-03-11DIRECTOR APPOINTED MR SIMON MICHAEL CHARLESWORTH
2023-03-11DIRECTOR APPOINTED MR MARK HENRY
2023-03-11DIRECTOR APPOINTED MR COLIN SHERMAN
2023-03-11DIRECTOR APPOINTED MR WILL BOWLER
2023-03-11Appointment of Mr Simon Charlesworth as company secretary on 2023-03-01
2023-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-03-11AP03Appointment of Mr Simon Charlesworth as company secretary on 2023-03-01
2023-03-11AP01DIRECTOR APPOINTED MR SIMON MICHAEL CHARLESWORTH
2023-02-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-02-09CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-02-01Withdrawal of a person with significant control statement on 2023-02-01
2023-02-01PSC09Withdrawal of a person with significant control statement on 2023-02-01
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARK SIBSON
2022-07-05DIRECTOR APPOINTED MR LUTEL MALIK JAMES
2022-07-05AP01DIRECTOR APPOINTED MR LUTEL MALIK JAMES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES SENIOR
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUDSON
2021-12-16DIRECTOR APPOINTED MR GARETH JAMES SENIOR
2021-12-16DIRECTOR APPOINTED MR GARETH JAMES SENIOR
2021-12-16AP01DIRECTOR APPOINTED MR GARETH JAMES SENIOR
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HUDSON
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR ANDREW KENDALL JONES
2018-05-29AP01DIRECTOR APPOINTED MR ROBERT SILVESTER PITT
2018-05-17AA01Current accounting period extended from 30/04/18 TO 31/05/18
2018-05-15AAMDAmended mirco entity accounts made up to 2017-04-30
2018-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2018-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR LINCOLN CECIL RICHARDS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLESWORTH
2017-11-01AP01DIRECTOR APPOINTED MR ROBERT HILL
2017-11-01AP01DIRECTOR APPOINTED MR PHILLIP ADIMOLA HARDING
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 3 Buck Stone View Leeds LS17 5EX England
2017-10-31AP03SECRETARY APPOINTED MR SIMON MICHAEL CHARLESWORTH
2017-10-31PSC08Notification of a person with significant control statement
2017-10-31TM02Termination of appointment of Simon Charlesworth on 2017-10-30
2017-10-31PSC07CESSATION OF SIMON CHARLESWORTH AS A PSC
2017-10-31PSC07CESSATION OF SIMON MICHAEL CHARLESWORTH AS A PSC
2017-10-31Annotation
2017-09-22PSC04Change of details for Mr Simon Michael Charlesworth as a person with significant control on 2017-09-21
2017-09-21AP01DIRECTOR APPOINTED MR NEIL MARK SIBSON
2017-09-21AP01DIRECTOR APPOINTED MR COLIN GORDON SHERMAN
2017-09-21Annotation
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LINCOLN RICHARDS
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING
2017-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL CHARLESWORTH
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILKINSON
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2017 FROM YORKSHIRE AMATEUR FOOTBALL CLUB ROXHOLME ROAD LEEDS WEST YORKSHIRE LS7 4JG ENGLAND
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR LINCOLN RICHARDS
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2017 FROM YAAFC SYCAMORE AVENUE LEEDS LS8 4DZ ENGLAND
2017-04-25AP01DIRECTOR APPOINTED MR PHILIP HARDING
2017-04-25AP01DIRECTOR APPOINTED MR ROBERT HILL
2017-04-25AP01DIRECTOR APPOINTED MR SIMON CHARLESWORTH
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WAITE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JENI FRENCH
2017-04-24TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2017-04-24AP03SECRETARY APPOINTED MR SIMON CHARLESWORTH
2017-04-24TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2017-03-22DISS40DISS40 (DISS40(SOAD))
2017-03-21GAZ1FIRST GAZETTE
2017-03-21GAZ1FIRST GAZETTE
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SYCAMORE AVENUE SYCAMORE AVENUE LEEDS W. YORKSHIRE LS8 4DZ ENGLAND
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 41 TALBOT CRESCENT LEEDS LS8 1AL
2016-03-14AR0101/01/16 NO MEMBER LIST
2016-03-14AP03SECRETARY APPOINTED MR IAN WHITE
2016-02-11AP01DIRECTOR APPOINTED MR. STEVEN WAITE
2016-02-05AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-01-20AR0101/01/15 NO MEMBER LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 195 WIDE LANE MORLEY LEEDS WEST YORKSHIRE LS27 8ST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWDEN
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JACK STOTT
2014-06-29AP01DIRECTOR APPOINTED MISS JENI FRENCH
2014-02-10AR0109/02/14 NO MEMBER LIST
2014-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-27AR0108/02/13 NO MEMBER LIST
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 30 ROXHOLME AVENUE LEEDS WEST YORKSHIRE LS7 4JF
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIS
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PACKHAM
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID PACKHAM
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-20AR0108/02/12 NO MEMBER LIST
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-27AR0108/02/11 NO MEMBER LIST
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-02-11AR0108/02/10 NO MEMBER LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITE / 13/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK STOTT / 13/12/2009
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEEL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SHARMAN
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON PACKHAM / 13/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIS / 13/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILKINSON / 13/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOWDEN / 13/12/2009
2009-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-11363aANNUAL RETURN MADE UP TO 08/02/09
2009-02-11288aDIRECTOR APPOINTED MR JACK STOTT
2008-05-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-04-03363aANNUAL RETURN MADE UP TO 08/02/08
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR GERALD PAWSON
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-12363aANNUAL RETURN MADE UP TO 08/02/07
2007-02-09353LOCATION OF REGISTER OF MEMBERS
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 5 AINTREE CLOSE KIPPAX LEEDS LS25 7HY
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sANNUAL RETURN MADE UP TO 08/02/06
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-02-14363sANNUAL RETURN MADE UP TO 08/02/05
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-02-13363sANNUAL RETURN MADE UP TO 08/02/04
2003-08-18AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-02-14363sANNUAL RETURN MADE UP TO 08/02/03
2002-06-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-02-14363sANNUAL RETURN MADE UP TO 08/02/02
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-05-29AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sANNUAL RETURN MADE UP TO 08/02/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) 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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-26 Satisfied THE FOOTBALL ASSOCIATION LIMITED
DEBENTURE 1992-05-14 Satisfied JOSHUA TETLEY & SON LIMITED
LEGAL CHARGE 1967-06-01 Satisfied THE FOOTBALL ASSOCIATION LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE)
Trademarks
We have not found any records of BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE). 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 (93110 - Operation of sports facilities) as BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) 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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) 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 BRACKEN EDGE ASSOCIATION FOOTBALL GROUND LIMITED(THE) 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.