Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSHAM SAILING CLUB LIMITED
Company Information for

BOSHAM SAILING CLUB LIMITED

THOMAS EGGAR HOUSE, FRIARY LANE, CHICHESTER, WEST SUSSEX, PO19 1UF,
Company Registration Number
02699243
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Bosham Sailing Club Ltd
BOSHAM SAILING CLUB LIMITED was founded on 1992-03-20 and has its registered office in Chichester. The organisation's status is listed as "Active". Bosham Sailing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
BOSHAM SAILING CLUB LIMITED
 
Legal Registered Office
THOMAS EGGAR HOUSE
FRIARY LANE
CHICHESTER
WEST SUSSEX
PO19 1UF
Other companies in PO19
 
Filing Information
Company Number 02699243
Company ID Number 02699243
Date formed 1992-03-20
Country 
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 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB192757721  
Last Datalog update: 2024-02-07 02:32:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSHAM SAILING CLUB 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 BOSHAM SAILING CLUB LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PAUL CAMPS
Company Secretary 1993-04-02
JANE ALISON GERBER
Director 2015-05-23
ALEXANDRA KATHRYN NOBLE HALSWELL
Director 2018-05-19
TRISTRAM THOMAS BURKE MAYHEW
Director 2017-05-20
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Director 2017-05-20
CHRISTOPHER JOHN PEXTON
Director 2014-05-03
CATHERINE JANE ASPIN RADFORD
Director 2018-05-19
NICHOLAS JOHN TAYLOR
Director 2016-05-14
DAVID GARETH WILLIAMS
Director 2016-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID COVER
Director 2016-05-14 2018-02-10
RICHARD JONATHAN BARNES
Director 2013-06-02 2016-05-14
STUART JOHN CLARK
Director 2010-10-11 2016-05-14
MICHAEL GEOFFREY COOK
Director 2012-04-28 2015-05-23
GISELLE LUCY BARROWCLIFFE
Director 2010-09-13 2014-05-03
NICKY SALLY CHAPPLE
Director 2011-05-21 2013-06-02
CAROLINE ELIZABETH BUTLER
Director 2009-06-01 2012-04-28
WYNDHAM HALSWELL
Director 2009-05-16 2012-04-28
CHARLES JONATHAN BARKER
Director 2005-11-12 2008-05-10
DAVID JOHN PALPHREYMAN ADAMS
Director 2003-11-15 2006-11-04
JILL COOK
Director 2003-11-15 2006-11-04
MARK MALDEN CHAPPLE
Director 1998-11-14 2003-11-15
NICHOLAS ANTHONY FOX
Director 1998-11-14 2003-11-15
LARS GOSTA EKSTROM
Director 1999-11-13 2002-11-16
ROSALIND CLAIRE BOWEN
Director 1996-11-09 1999-11-13
ANDREW AMOS
Director 1993-04-02 1998-11-14
SYDNEY MUNRO GEORGE GEERCKE
Director 1995-11-04 1997-11-08
JULIE CAROLE BLOOMFIELD
Director 1993-04-02 1996-11-09
MICHAEL PAUL CAMPS
Director 1992-03-20 1996-11-09
JANE GUNTON
Director 1995-11-04 1996-11-09
NICKY SALLY CHAPPLE
Director 1993-04-03 1995-11-04
WILLIAM HOWARD CURTIS
Director 1993-11-06 1995-11-04
ALAN GUSTAV FERENS
Director 1993-11-06 1995-11-04
ROLAND BOISSEVAIN
Director 1993-04-02 1993-11-06
PETER JAMES GREEN
Company Secretary 1992-03-20 1993-04-02
JOHN PIPES
Company Secretary 1992-03-20 1992-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALISON GERBER PEANUT & CRUMB LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
TRISTRAM THOMAS BURKE MAYHEW REBOOT VENTURES LIMITED Director 2013-11-25 CURRENT 2013-02-15 Dissolved 2016-04-26
TRISTRAM THOMAS BURKE MAYHEW ADVENTURE FOREST GROUP LIMITED Director 2006-09-20 CURRENT 2006-03-21 Active
TRISTRAM THOMAS BURKE MAYHEW ADVENTURE FOREST LIMITED Director 2002-01-02 CURRENT 2001-12-21 Active
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK EKRALC LIMITED Director 1997-11-20 CURRENT 1963-06-11 Dissolved 2016-12-27
CHRISTOPHER JOHN PEXTON BEGBIES CHETTLE AGAR LIMITED Director 2017-04-07 CURRENT 2002-06-28 Active
NICHOLAS JOHN TAYLOR SQUIRE PROMOTIONS LIMITED Director 2000-10-24 CURRENT 1951-04-07 Active
NICHOLAS JOHN TAYLOR PETER LEWIS LIMITED Director 2000-10-24 CURRENT 1970-05-14 Active
NICHOLAS JOHN TAYLOR POND FARM CLOSE RESIDENTS COMPANY LIMITED Director 1999-07-28 CURRENT 1995-03-31 Active
DAVID GARETH WILLIAMS BLME HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-04-24 Active
DAVID GARETH WILLIAMS BANK OF LONDON AND THE MIDDLE EAST PLC Director 2015-10-15 CURRENT 2006-08-07 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
2024-01-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-12-01DIRECTOR APPOINTED ISABELLE ANNE SIMONNE VROOME RUSSELL
2023-12-01DIRECTOR APPOINTED DOMINIC AKERS-DOUGLAS
2023-12-01DIRECTOR APPOINTED MR MARCUS HENRY ALLEN WARING
2023-12-01DIRECTOR APPOINTED STEVEN CHARLES BOARD
2023-12-01DIRECTOR APPOINTED MATTHEW JAMES OGILVIE GRAY
2023-12-01Appointment of Helen Rhiannon Taylor as company secretary on 2023-11-18
2023-12-01Termination of appointment of Michael Paul Camps on 2023-11-18
2023-12-01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE ASTON
2023-12-01APPOINTMENT TERMINATED, DIRECTOR TIA BEDFORD
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN JASON MIRAMS
2023-12-01APPOINTMENT TERMINATED, DIRECTOR REBECCA KATHLEEN SARAH MAYHEW
2023-12-01APPOINTMENT TERMINATED, DIRECTOR LAURA ANGELICA JEAN BRADLEY
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE ROSE
2023-01-30DIRECTOR APPOINTED TIA BEDFORD
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-11-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR KEIRON HOLYOME
2022-06-20DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2022-06-20AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KEIRON HOLYOME
2022-02-01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-27APPOINTMENT TERMINATED, DIRECTOR CLINTON JOHN BAVERSTOCK
2022-01-27DIRECTOR APPOINTED REBECCA KATHLEEN SARAH MAYHEW
2022-01-27AP01DIRECTOR APPOINTED REBECCA KATHLEEN SARAH MAYHEW
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON JOHN BAVERSTOCK
2022-01-10DIRECTOR APPOINTED RICHARD LEWIS
2022-01-10AP01DIRECTOR APPOINTED RICHARD LEWIS
2022-01-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARD CURTIS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARD CURTIS
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AP01DIRECTOR APPOINTED MRS LAURA ANGELICA JEAN BRADLEY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HOUSTON STORTON
2021-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PAUL CAMPS on 2021-04-01
2021-03-25AP01DIRECTOR APPOINTED MR WILLIAM HOWARD CURTIS
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY DAVID RUSSELL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED GEORGE HOUSTON STORTON
2020-10-22MEM/ARTSARTICLES OF ASSOCIATION
2020-10-22RES01ADOPT ARTICLES 22/10/20
2020-10-12AP01DIRECTOR APPOINTED MR PATRICK JOHN JASON MIRAMS
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2020-10-06AP01DIRECTOR APPOINTED ELIZABETH CLAIRE ASTON
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026992430010
2020-06-16RP04AP01Second filing of director appointment of Michael Geoffrey Cook
2020-06-04AP01DIRECTOR APPOINTED KATHERINE JANE ROSE
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TRISTRAM THOMAS BURKE MAYHEW
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MICHAEL GEOFFREY COOK
2019-05-29AP01DIRECTOR APPOINTED MR CLINTON JOHN BAVERSTOCK
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PEXTON
2019-04-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED ALEXANDRA KATHRYN NOBLE HALSWELL
2018-06-18AP01DIRECTOR APPOINTED CATHERINE JANE ASPIN RADFORD
2018-06-13RES01ADOPT ARTICLES 13/06/18
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WRIGHT
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COVER
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-05-30AP01DIRECTOR APPOINTED MR TRISTRAM THOMAS BURKE MAYHEW
2017-05-30AP01DIRECTOR APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KNOTTENBELT
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RADFORD
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID COVER
2016-09-13AP01DIRECTOR APPOINTED MR MATTHEW DAVID WRIGHT
2016-09-13AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TAYLOR
2016-09-13AP01DIRECTOR APPOINTED MR DAVID GARETH WILLIAMS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACFARLANE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HANBURY
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28AR0123/01/16 NO MEMBER LIST
2015-12-17AP01DIRECTOR APPOINTED JANE ALISON GERBER
2015-12-17AP01DIRECTOR APPOINTED ROSEMARY RACHEL LAURA HANBURY
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA POWLEY
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02MEM/ARTSARTICLES OF ASSOCIATION
2015-04-02RES01ALTER ARTICLES 07/02/2015
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CLARK / 22/01/2015
2015-03-17AR0123/01/15 NO MEMBER LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CLARK / 26/02/2015
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE
2014-05-14AP01DIRECTOR APPOINTED MARGARET JANE KNOTTENBELT
2014-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEXTON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HASTIE
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GISELLE BARROWCLIFFE
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-14AR0123/01/14 NO MEMBER LIST
2013-09-12AP01DIRECTOR APPOINTED MIRANDA JANE POWLEY
2013-06-17AP01DIRECTOR APPOINTED RICHARD JONATHAN BARNES
2013-06-17AP01DIRECTOR APPOINTED MRS FIONA JANE MACFARLANE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICKY CHAPPLE
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCCORMACK
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WELLAND
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0123/01/13 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUTLER
2012-07-11AP01DIRECTOR APPOINTED MICHAEL GEOFFREY COOK
2012-07-10AP01DIRECTOR APPOINTED PAMELA JANE WELLAND
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM HALSWELL
2012-03-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0123/01/12 NO MEMBER LIST
2011-05-23AP01DIRECTOR APPOINTED RONALD MARTYN HASTIE
2011-05-23AP01DIRECTOR APPOINTED SIMON ALEXANDER ASHTON RADFORD
2011-05-23AP01DIRECTOR APPOINTED MRS NICOLA SALLY CHAPPLE
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA STIRRUP
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRATT
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLAND
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0123/01/11 NO MEMBER LIST
2010-10-12AP01DIRECTOR APPOINTED STUART JOHN CLARK
2010-09-14AP01DIRECTOR APPOINTED GISELLE BARROWCLIFFE
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MARTELL
2010-08-09RES01ADOPT ARTICLES 07/07/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNS
2010-05-14AP01DIRECTOR APPOINTED CHRISTOPHER PATRICK BACHE WELLAND
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0123/01/10
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM HALSWELL / 05/08/2009
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2009-10-28AD02SAIL ADDRESS CREATED
2009-06-17288aDIRECTOR APPOINTED CAROLINE ELIZABETH BUTLER
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MIRANDA POWLEY
2009-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-03RES01ALTER ARTICLES 16/05/2009
2009-06-01288aDIRECTOR APPOINTED WYNDHAM HALSWELL
2009-06-01288aDIRECTOR APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HANBURY
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR RONALD HASTIE
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aANNUAL RETURN MADE UP TO 23/01/09
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL KARAS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BOSHAM SAILING CLUB 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 BOSHAM SAILING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-02-03 Satisfied GORDON FREDERIC PEDGRIFT
DEBENTURE 1994-02-03 Satisfied WILLIAM TUCKETT LEE
DEBENTURE 1994-02-03 Satisfied ANDREW JOHN FRANCIS
DEBENTURE 1994-02-03 Satisfied JAMES HAMILTON SURGEONER
DEBENTURE 1994-02-03 Satisfied ROLAND BOISSEVAIN.
DEBENTURE, 1994-02-03 Satisfied DAVID WINCH.
DEBENTURE, 1994-02-03 Satisfied JOHN COLIN WEBB.
DEBENTURE 1994-02-03 Satisfied PHILIP RICHARD TOPPING.
DEBENTURE 1994-02-03 Satisfied PHILIP RIESCO.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 BOSHAM SAILING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BOSHAM SAILING CLUB LIMITED registering or being granted any patents
Domain Names

BOSHAM SAILING CLUB LIMITED owns 1 domain names.

boshamsailingclub.co.uk  

Trademarks
We have not found any records of BOSHAM SAILING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSHAM SAILING CLUB 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 (93120 - Activities of sport clubs) as BOSHAM SAILING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOSHAM SAILING CLUB 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 BOSHAM SAILING CLUB 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 BOSHAM SAILING CLUB 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.