Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID LLOYD SPORTS CENTRES LIMITED
Company Information for

DAVID LLOYD SPORTS CENTRES LIMITED

THE HANGAR MOSQUITO WAY, HATFIELD BUSINESS PARK, HATFIELD, HERTFORDSHIRE, AL10 9AX,
Company Registration Number
01636589
Private Limited Company
Active

Company Overview

About David Lloyd Sports Centres Ltd
DAVID LLOYD SPORTS CENTRES LIMITED was founded on 1982-05-19 and has its registered office in Hatfield. The organisation's status is listed as "Active". David Lloyd Sports Centres Limited is a Private Limited Company registered in 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
DAVID LLOYD SPORTS CENTRES LIMITED
 
Legal Registered Office
THE HANGAR MOSQUITO WAY
HATFIELD BUSINESS PARK
HATFIELD
HERTFORDSHIRE
AL10 9AX
Other companies in AL10
 
Filing Information
Company Number 01636589
Company ID Number 01636589
Date formed 1982-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 03/10/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID LLOYD SPORTS CENTRES 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 DAVID LLOYD SPORTS CENTRES LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JAMES BURROWS
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BRIAN HARRIS
Company Secretary 2007-11-23 2017-12-31
IAN MICHAEL BRIAN HARRIS
Director 2007-11-23 2017-12-31
SCOTT ANTHONY LLOYD
Director 2007-08-02 2017-12-31
MARK LEWIS WILLIAM HINDES
Company Secretary 2007-08-02 2007-11-23
MARK LEWIS WILLIAM HINDES
Director 2007-08-02 2007-11-23
WHITBREAD SECRETARIES LIMITED
Company Secretary 2005-03-01 2007-08-02
WHITBREAD DIRECTORS 1 LIMITED
Director 2005-03-01 2007-08-02
WHITBREAD DIRECTORS 2 LIMITED
Director 2005-03-01 2007-08-02
RUSSELL WILLIAM FAIRHURST
Company Secretary 2004-01-30 2005-03-01
DAREN CLIVE LOWRY
Company Secretary 2004-01-30 2005-03-01
ERIC STEPHEN DODD
Director 2004-06-01 2005-03-01
STEWART MILLER
Director 2001-05-15 2005-03-01
GRANT CAMPBELL WRIGHT
Director 2003-01-31 2005-03-01
MATTHEW FEARN
Director 2002-01-01 2004-06-01
ELIZABETH ANNE THORPE
Company Secretary 2002-09-25 2004-01-30
LYNNE MARIE WEEDALL
Director 2000-12-06 2003-01-31
MARIA RITA BUXTON SMITH
Company Secretary 1998-03-02 2002-09-25
MARK RANDALL PHILLIPS
Director 1998-03-02 2002-01-01
STEPHEN JOHN RANDALL PHILPOTT
Director 1996-10-25 2000-12-06
RUSSELL WILLIAM FAIRHURST
Company Secretary 1997-10-10 1999-01-05
JAMES CLARKE
Director 1996-10-25 1998-02-27
LORNA BARRINGTON BROWNE
Company Secretary 1995-02-24 1997-10-10
DAVID LLOYD
Director 1991-09-29 1996-10-25
DAVID CHARLES NORREYS GRAY
Company Secretary 1993-03-03 1995-02-17
LAWRENCE GUY BREW
Company Secretary 1991-09-29 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES BURROWS DEUCE ACQUISITIONS LIMITED Director 2017-12-12 CURRENT 2013-08-19 Active
PATRICK JAMES BURROWS DAVID LLOYD CLUBS LIMITED Director 2017-12-12 CURRENT 2017-01-16 Active
PATRICK JAMES BURROWS FARNRIDGE LIMITED Director 2017-12-01 CURRENT 1984-05-01 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE PROPERTIES NO.1 LIMITED Director 2017-12-01 CURRENT 2007-07-27 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE LIMITED Director 2017-12-01 CURRENT 1980-09-08 Active
PATRICK JAMES BURROWS EALING RACQUETS AND HEALTHTRACK LIMITED Director 2017-12-01 CURRENT 1996-03-20 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED Director 2017-12-01 CURRENT 2006-04-04 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE OPERATIONS HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-05-12 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE PROPERTIES NO.4 LIMITED Director 2017-12-01 CURRENT 2008-05-12 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE PROPERTIES NO.3 LIMITED Director 2017-12-01 CURRENT 2008-05-12 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE GR LIMITED Director 2017-12-01 CURRENT 2015-08-27 Active
PATRICK JAMES BURROWS TENNIS CLUB MANAGEMENT INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1986-03-25 Active
PATRICK JAMES BURROWS SOLIHULL RACQUETS & HEALTHTRACK LIMITED Director 2017-12-01 CURRENT 1995-12-06 Active
PATRICK JAMES BURROWS MANCHESTER RACQUETS AND HEALTHTRACK LIMITED Director 2017-12-01 CURRENT 1996-05-03 Active
PATRICK JAMES BURROWS NEXT GENERATION AMIDA FLEET LIMITED Director 2017-12-01 CURRENT 2000-06-27 Active
PATRICK JAMES BURROWS N.G.C. PROJECT MANAGEMENT LIMITED Director 2017-12-01 CURRENT 2000-06-29 Active
PATRICK JAMES BURROWS SMILEWOOD LIMITED Director 2017-12-01 CURRENT 2002-12-31 Active
PATRICK JAMES BURROWS SPORTS MANAGEMENT (SCOTLAND) LIMITED Director 2017-12-01 CURRENT 1975-11-06 Active
PATRICK JAMES BURROWS NEWHAVEN RESTAURANT LIMITED Director 2017-12-01 CURRENT 1999-02-10 Active
PATRICK JAMES BURROWS HARBOUR CLUB LIMITED Director 2017-12-01 CURRENT 1993-05-28 Active
PATRICK JAMES BURROWS MARKSON TENNIS AND LEISURE CENTRES LIMITED Director 2017-12-01 CURRENT 1990-01-24 Active
PATRICK JAMES BURROWS CASTLEDENE LEISURE LIMITED Director 2017-12-01 CURRENT 1990-10-05 Active
PATRICK JAMES BURROWS DESIGN COLLECTIVE LIMITED Director 2017-12-01 CURRENT 1994-10-06 Active
PATRICK JAMES BURROWS BROOKLANDS HEALTHTRACK LIMITED Director 2017-12-01 CURRENT 1994-11-01 Active
PATRICK JAMES BURROWS CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED Director 2017-12-01 CURRENT 1995-04-27 Active
PATRICK JAMES BURROWS RACQUETS AND HEALTHTRACK GROUP LIMITED Director 2017-12-01 CURRENT 1995-06-07 Active
PATRICK JAMES BURROWS NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED Director 2017-12-01 CURRENT 1995-07-31 Active
PATRICK JAMES BURROWS NEXT GENERATION CLUBS LIMITED Director 2017-12-01 CURRENT 1996-11-05 Active
PATRICK JAMES BURROWS NEXTGEN LIMITED Director 2017-12-01 CURRENT 1998-02-18 Active
PATRICK JAMES BURROWS NEXT GENERATION AMIDA BECKENHAM LIMITED Director 2017-12-01 CURRENT 1998-05-21 Active
PATRICK JAMES BURROWS BURTON WATERS (H L & R ) LIMITED Director 2017-12-01 CURRENT 1998-07-20 Active
PATRICK JAMES BURROWS GATEHOUSE NURSERY HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-07-17 Active
PATRICK JAMES BURROWS CELSIUS SPA LIMITED Director 2017-12-01 CURRENT 1998-11-12 Active
PATRICK JAMES BURROWS ODYSSEY GLORY MILL LIMITED Director 2017-12-01 CURRENT 1999-09-30 Active
PATRICK JAMES BURROWS NEXT GENERATION AMIDA SERVICES LIMITED Director 2017-12-01 CURRENT 1999-10-22 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE NOMINEE NO.3 LIMITED Director 2017-12-01 CURRENT 2006-04-04 Active
PATRICK JAMES BURROWS CORE EXERCISE CLINICS LIMITED Director 2017-12-01 CURRENT 2006-10-06 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE GROUP LIMITED Director 2017-12-01 CURRENT 2007-05-29 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE NOMINEE NO.2 LIMITED Director 2017-12-01 CURRENT 2008-05-09 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE NOMINEE NO.1 LIMITED Director 2017-12-01 CURRENT 2008-05-09 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE JV HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-08-05 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE DEVELOPMENT SITES LIMITED Director 2017-12-01 CURRENT 2008-09-23 Active
PATRICK JAMES BURROWS GRASSPOST LIMITED Director 2017-12-01 CURRENT 1981-09-08 Active
PATRICK JAMES BURROWS NEXT GENERATION AMIDA HAMPTON LIMITED Director 2017-12-01 CURRENT 1997-10-28 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE NURSERIES LIMITED Director 2017-12-01 CURRENT 1998-05-12 Active
PATRICK JAMES BURROWS HARBOUR CLUB OPERATIONS LIMITED Director 2017-12-01 CURRENT 1999-12-10 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE PROPERTIES NO.2 LIMITED Director 2017-12-01 CURRENT 2008-05-12 Active
PATRICK JAMES BURROWS DAVID LLOYD LEISURE FARNHAM LIMITED Director 2017-12-01 CURRENT 2010-06-09 Active
PATRICK JAMES BURROWS LONDON CITY AIRPORT TRAVEL SERVICES LIMITED Director 2011-08-16 CURRENT 2005-01-10 Dissolved 2014-04-15
PATRICK JAMES BURROWS CITY AVIATION HOLDINGS LIMITED Director 2011-08-16 CURRENT 1998-10-15 Dissolved 2014-04-15

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
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-01-17TM02Termination of appointment of Ian Michael Brian Harris on 2017-12-31
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT LLOYD
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/18
2017-12-07AP01DIRECTOR APPOINTED MR PATRICK JAMES BURROWS
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-22AR0117/06/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-03AR0129/07/15 ANNUAL RETURN FULL LIST
2015-02-09AA01Previous accounting period extended from 31/10/14 TO 03/01/15
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-15AR0129/07/14 ANNUAL RETURN FULL LIST
2014-07-03AA01Previous accounting period shortened from 31/12/13 TO 31/10/13
2013-08-02AR0129/07/13 ANNUAL RETURN FULL LIST
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/13
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/11
2012-08-02AR0129/07/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/10
2011-09-09AR0129/07/11 ANNUAL RETURN FULL LIST
2010-11-16CH01Director's details changed for Ian Michael Brian Harris on 2010-09-14
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010
2010-08-13AR0129/07/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 23/04/2010
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 01/10/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-07-31363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-15AA01/01/09 TOTAL EXEMPTION FULL
2008-10-30AA03/01/08 TOTAL EXEMPTION FULL
2008-10-02363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-12225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE LU5 5XE
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288bSECRETARY RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-22MEM/ARTSARTICLES OF ASSOCIATION
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-08-25363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG
2006-08-14288cSECRETARY'S PARTICULARS CHANGED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06
2005-08-15363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cSECRETARY'S PARTICULARS CHANGED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288bSECRETARY RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2005-03-18288bSECRETARY RESIGNED
2005-03-18288aNEW SECRETARY APPOINTED
2004-09-16363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04
2004-06-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-01-03
Annual Accounts
2011-12-29
Annual Accounts
2010-12-30
Annual Accounts
2009-12-31
Annual Accounts
2009-01-01
Annual Accounts
2008-01-03

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 DAVID LLOYD SPORTS CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of DAVID LLOYD SPORTS CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID LLOYD SPORTS CENTRES LIMITED
Trademarks
We have not found any records of DAVID LLOYD SPORTS CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID LLOYD SPORTS CENTRES 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 (74990 - Non-trading company) as DAVID LLOYD SPORTS CENTRES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DAVID LLOYD SPORTS CENTRES 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 DAVID LLOYD SPORTS CENTRES 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 DAVID LLOYD SPORTS CENTRES 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.