Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORD'S TAVERNERS LIMITED(THE)
Company Information for

LORD'S TAVERNERS LIMITED(THE)

8-10 Grosvenor Gardens, London, SW1W 0DH,
Company Registration Number
00582579
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lord's Taverners Limited(the)
LORD'S TAVERNERS LIMITED(THE) was founded on 1957-04-18 and has its registered office in London. The organisation's status is listed as "Active". Lord's Taverners 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LORD'S TAVERNERS LIMITED(THE)
 
Legal Registered Office
8-10 Grosvenor Gardens
London
SW1W 0DH
 
Filing Information
Company Number 00582579
Company ID Number 00582579
Date formed 1957-04-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-04-30
Return next due 2024-05-14
Type of accounts GROUP
Last Datalog update: 2024-04-22 12:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORD'S TAVERNERS 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 LORD'S TAVERNERS LIMITED(THE)

Current Directors
Officer Role Date Appointed
RICHARD WHITE
Company Secretary 2014-10-09
SUZANNE DAVINA CHRISTOPHER
Director 2017-04-07
DAVID GORDON COLLIER
Director 2016-09-22
RUTH FITZSIMONS
Director 2015-03-27
SAMANTHA CHARLOTTE GLADWELL
Director 2016-07-18
TIMOTHY GEORGE GRAVENEY
Director 2016-07-18
IAN MARTIN
Director 2016-09-22
ANGELA MAY RIPPON
Director 2017-04-07
ALISTAIR PATRICK SUBBA ROW
Director 2017-03-07
JOHN TAYLOR
Director 2016-07-18
RICHARD WHITE
Director 2014-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
BOB BEVAN
Director 2015-03-27 2018-05-29
CHRISTINE JOAN COLBECK
Director 2011-04-11 2017-04-07
CHRISTOPHER STUART COWDREY
Director 2015-03-27 2016-09-26
JOHN VERNON AYLING
Director 2007-05-09 2016-04-15
SALLY PATRICIA ALLEN-GERARD
Director 2014-05-09 2014-05-16
JOHN TERRY BARNES
Company Secretary 2006-04-24 2014-05-09
JOHN TERRY BARNES
Director 2005-04-25 2014-05-09
LEO JOSEPH DAVID CALLOW
Director 2007-05-09 2014-05-08
DAVID EDWARD EAST
Director 2011-04-11 2012-10-31
ROBERT BEVAN
Director 2009-04-20 2011-04-11
SIMON CLEOBURY
Director 2008-04-21 2011-04-11
GEOFFREY CLEAVER
Director 2006-04-24 2008-07-04
MICHAEL SCOTT CLINCH
Director 2005-04-25 2008-04-21
MATTHEW VALENTINE FLEMING
Director 2004-04-26 2007-05-09
JONATHAN HUGO HOFFMAN
Company Secretary 2000-04-17 2006-04-24
JOHN VERNON AYLING
Director 2000-04-17 2006-04-24
ROBERT BEVAN
Director 2000-04-17 2004-04-26
NEIL DURDEN-SMITH
Director 2000-04-17 2004-04-26
JOHN BROMLEY
Director 2000-04-17 2002-02-04
GARY JAMES ALLEN
Director 2000-04-17 2001-04-30
ROGER JOHN SMITH
Company Secretary 1999-02-26 2000-04-17
DAVID STICKELS
Company Secretary 1998-05-13 1999-02-27
PAUL KENNETH HAY BAKER
Company Secretary 1997-11-19 1998-05-13
PATRICK FRANK SHERVINGTON MBE
Company Secretary 1992-09-17 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE DAVINA CHRISTOPHER GREAT BRITAIN WHEELCHAIR RUGBY LIMITED Director 2017-03-14 CURRENT 2007-02-15 Active
DAVID GORDON COLLIER INTERNATIONAL RUGBY LEAGUE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
DAVID GORDON COLLIER CLUB CRICKET CONFERENCE LIMITED Director 2016-03-08 CURRENT 2013-01-11 Active
DAVID GORDON COLLIER HIX MANAGEMENT LIMITED Director 2015-10-13 CURRENT 2015-03-13 Active - Proposal to Strike off
SAMANTHA CHARLOTTE GLADWELL THE WANDAID FOUNDATION Director 2016-07-04 CURRENT 2015-09-11 Active - Proposal to Strike off
SAMANTHA CHARLOTTE GLADWELL PETER PINNER ENTERTAINMENTS LTD Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
SAMANTHA CHARLOTTE GLADWELL ALMOST IMPOSSIBLE LTD Director 2011-03-08 CURRENT 2011-03-08 Active
TIMOTHY GEORGE GRAVENEY M-ND MEDIA UK LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
TIMOTHY GEORGE GRAVENEY RAFA INVESTMENTS LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
TIMOTHY GEORGE GRAVENEY EMBLEY PROPERTIES LIMITED Director 2014-10-09 CURRENT 2014-10-01 Active
TIMOTHY GEORGE GRAVENEY TWH ROMSEY LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
ANGELA MAY RIPPON SOUTH WEST FILM AND TELEVISION HOLDINGS LTD Director 2013-05-13 CURRENT 2009-03-13 Active - Proposal to Strike off
ANGELA MAY RIPPON DAREDEVILS LIMITED Director 1992-02-22 CURRENT 1979-07-11 Active - Proposal to Strike off
ALISTAIR PATRICK SUBBA ROW GARDEN BRIDGE TRUST Director 2015-03-11 CURRENT 2013-10-30 Liquidation
ALISTAIR PATRICK SUBBA ROW FAREBROTHER ASSET MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
ALISTAIR PATRICK SUBBA ROW FAREBROTHER SERVICES LIMITED Director 2000-01-12 CURRENT 2000-01-12 Active - Proposal to Strike off
JOHN TAYLOR LUNNESS LIMITED Director 1992-12-20 CURRENT 1978-10-17 Active
RICHARD WHITE THE LADY TAVERNERS LIMITED Director 2014-10-09 CURRENT 2011-02-18 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
2024-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/24 FROM 90 Chancery Lane London WC2A 1EU England
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PATRICK SUBBA ROW
2023-09-21DIRECTOR APPOINTED MR FRANCIS SAVIO D'SOUZA
2023-09-21Appointment of Mr Francis Savio D'souza as company secretary on 2023-05-18
2023-09-21Termination of appointment of Richard White on 2023-05-18
2023-09-21APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE
2023-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PATRICK SUBBA ROW
2023-09-21TM02Termination of appointment of Richard White on 2023-05-18
2023-09-21AP03Appointment of Mr Francis Savio D'souza as company secretary on 2023-05-18
2023-09-21AP01DIRECTOR APPOINTED MR FRANCIS SAVIO D'SOUZA
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-27DIRECTOR APPOINTED MR PAUL MARTIN WALKER
2022-09-27APPOINTMENT TERMINATED, DIRECTOR SANDRA ANNE VERKUYTEN
2022-09-27APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2022-09-27APPOINTMENT TERMINATED, DIRECTOR JULIE NORRIS
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA ANNE VERKUYTEN
2022-09-27AP01DIRECTOR APPOINTED MR PAUL MARTIN WALKER
2022-06-17MEM/ARTSARTICLES OF ASSOCIATION
2022-06-17RES01ADOPT ARTICLES 17/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BOB BEVAN
2021-09-15AP01DIRECTOR APPOINTED MR ABEED MAHMUD JANMOHAMED
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2021-06-26MEM/ARTSARTICLES OF ASSOCIATION
2021-06-26RES01ADOPT ARTICLES 26/06/21
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TEJINERPAL SINGH MATHARU
2020-11-02AP01DIRECTOR APPOINTED JULIE NORRIS
2020-10-30AP01DIRECTOR APPOINTED SUZANNE DAVINA CHRISTOPHER
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON COLLIER
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR GORDON GILBERT KENNEDY
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVINA CHRISTOPHER
2020-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-10-16AP01DIRECTOR APPOINTED MR TEJINERPAL SINGH MATHARU
2019-10-16AP01DIRECTOR APPOINTED MR TEJINERPAL SINGH MATHARU
2019-10-15AP01DIRECTOR APPOINTED MR CAJ SOHAL
2019-10-15AP01DIRECTOR APPOINTED MR CAJ SOHAL
2019-08-05AP01DIRECTOR APPOINTED MR IAN MARTIN
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM GATTING
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE GRAVENEY
2018-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BOB BEVAN
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-12-20RES01ADOPT ARTICLES 20/12/17
2017-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MRS SUZANNE CHRISTOPHER
2017-05-05AP01DIRECTOR APPOINTED MR ALISTAIR PATRICK SUBBA ROW
2017-05-05AP01DIRECTOR APPOINTED MISS ANGELA MAY RIPPON
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COLBECK
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAHAM SMITH
2016-09-27AP01DIRECTOR APPOINTED MR IAN MARTIN
2016-09-27AP01DIRECTOR APPOINTED MR DAVID GORDON COLLIER
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWDREY
2016-09-02CH01Director's details changed for Mr Timothy George Graveney on 2016-09-01
2016-08-17AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE GRAVENEY
2016-08-17AP01DIRECTOR APPOINTED MRS SAMANTHA CHARLOTTE GLADWELL
2016-08-17AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SURRIDGE
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POWELL
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-12AR0130/04/16 NO MEMBER LIST
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 90 CHANCERY LANE LONDON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AYLING
2015-12-17RES01ADOPT ARTICLES 08/12/2015
2015-06-11RES01ADOPT ARTICLES 27/03/2015
2015-05-13AR0130/04/15 NO MEMBER LIST
2015-05-13AD02SAIL ADDRESS CHANGED FROM: 10 BUCKINGHAM PLACE LONDON SW1E 6HX UNITED KINGDOM
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUH FITZSIMONS / 03/05/2015
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER COWDREY
2015-04-20AP01DIRECTOR APPOINTED MRS RUH FITZSIMONS
2015-04-20AP01DIRECTOR APPOINTED MR BOB BEVAN
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GATTING
2014-11-20AP01DIRECTOR APPOINTED MR RICHARD WHITE
2014-11-20AP03SECRETARY APPOINTED MR RICHARD WHITE
2014-11-20AP01DIRECTOR APPOINTED MR ROGER JOHN SMITH
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ALLEN-GERARD
2014-05-30AP01DIRECTOR APPOINTED MS SALLY PATRICIA ALLEN-GERARD
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 10 BUCKINGHAM PLACE LONDON SW1E 6HX
2014-05-29AR0130/04/14 NO MEMBER LIST
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN FRY
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LEO CALLOW
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RODWELL
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARNES
2013-08-01AP01DIRECTOR APPOINTED MRS MARILYN FRY
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-05-29AR0130/04/13 NO MEMBER LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EAST
2012-06-15AR0130/04/12 NO MEMBER LIST
2012-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-06-09AP01DIRECTOR APPOINTED MR ROBERT GRIFFITHS
2011-06-08AR0130/04/11 NO MEMBER LIST
2011-06-08AP01DIRECTOR APPOINTED MR THOMAS FRANK SUTCLIFFE RODWELL
2011-06-08AP01DIRECTOR APPOINTED MRS CHRISSIE COLBECK
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-18AP01DIRECTOR APPOINTED MR DAVID EAST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WREFORD
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STILGOE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBIN
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OAKLEY
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAING
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HORNE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOPER
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLEOBURY
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEVAN
2011-01-25AR0130/04/10 NO MEMBER LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEWART
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JOHNSON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOM
2010-12-13RES01ADOPT ARTICLES 25/11/2010
2010-07-01AUDAUDITOR'S RESIGNATION
2010-06-21AP01DIRECTOR APPOINTED MR PAUL ROBIN
2010-06-21AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY IRENE SURRIDGE / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM STEWART / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POWELL / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER OAKLEY / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE LAING / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PETER JOHNSON / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PATRICIA HORNE / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOOPER / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE GATTING / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLEOBURY / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LEO CALLOW / 02/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BEVAN / 02/10/2009
2010-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-05-20363aANNUAL RETURN MADE UP TO 30/04/09
2009-05-13288aDIRECTOR APPOINTED ROBERT BEVAN
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-02288aDIRECTOR APPOINTED SALLY SURRIDGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LORD'S TAVERNERS 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 LORD'S TAVERNERS LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LORD'S TAVERNERS LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 LORD'S TAVERNERS LIMITED(THE)

Intangible Assets
Patents
We have not found any records of LORD'S TAVERNERS LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for LORD'S TAVERNERS LIMITED(THE)
Trademarks
We have not found any records of LORD'S TAVERNERS LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORD'S TAVERNERS 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 (93290 - Other amusement and recreation activities n.e.c.) as LORD'S TAVERNERS LIMITED(THE) are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where LORD'S TAVERNERS 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 LORD'S TAVERNERS 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 LORD'S TAVERNERS 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.