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

ROSEBERRY CLUB LEISURE LIMITED

RAINTON BUSINESS PARK, MERCANTILE ROAD, HOUGHTON LE SPRING, TYNE & WEAR, DH4 5PH,
Company Registration Number
02907497
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Roseberry Club Leisure Ltd
ROSEBERRY CLUB LEISURE LIMITED was founded on 1994-03-11 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Roseberry Club Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSEBERRY CLUB LEISURE LIMITED
 
Legal Registered Office
RAINTON BUSINESS PARK
MERCANTILE ROAD
HOUGHTON LE SPRING
TYNE & WEAR
DH4 5PH
Other companies in DH4
 
Filing Information
Company Number 02907497
Company ID Number 02907497
Date formed 1994-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB633668225  
Last Datalog update: 2022-10-13 21:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEBERRY CLUB LEISURE 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 ROSEBERRY CLUB LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ROSEBERRY
Company Secretary 2001-03-31
MATTHEW ROSEBERRY
Director 1994-03-11
MICHAEL ANTHONY ROSEBERRY
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST BRIAN THURLBECK
Company Secretary 1994-03-11 2001-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-11 1994-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ROSEBERRY PENSHAW ESTATES LIMITED Company Secretary 2000-02-25 CURRENT 2000-02-25 Liquidation
MATTHEW ROSEBERRY PENSHAW ESTATES LIMITED Director 2001-03-31 CURRENT 2000-02-25 Liquidation
MATTHEW ROSEBERRY RAINTON MEADOWS ARENA LIMITED Director 1992-03-27 CURRENT 1984-08-03 Liquidation
MICHAEL ANTHONY ROSEBERRY FELLSIDER (WHICKHAM) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Liquidation
MICHAEL ANTHONY ROSEBERRY TRAVELLERS REST (DURHAM) LIMITED Director 2014-10-16 CURRENT 2014-10-16 Liquidation
MICHAEL ANTHONY ROSEBERRY RAINTON MEADOWS ARENA LIMITED Director 2005-06-30 CURRENT 1984-08-03 Liquidation
MICHAEL ANTHONY ROSEBERRY M & H PROMOTIONS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MICHAEL ANTHONY ROSEBERRY PENSHAW ESTATES LIMITED Director 2000-02-25 CURRENT 2000-02-25 Liquidation

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
2023-01-31Liquidation. Receiver abstract of receipts and payments to 2022-07-29
2022-08-09RM02Notice of ceasing to act as receiver or manager
2022-02-08Liquidation. Receiver abstract of receipts and payments to 2022-01-30
2022-02-08REC2Liquidation. Receiver abstract of receipts and payments to 2022-01-30
2021-08-30REC2Liquidation. Receiver abstract of receipts and payments to 2021-07-30
2021-05-24RM02Notice of ceasing to act as receiver or manager
2021-05-24RM01Liquidation appointment of receiver
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2021-02-15REC2Liquidation. Receiver abstract of receipts and payments to 2021-01-30
2020-02-21RM01Liquidation appointment of receiver
2020-02-10RM01Liquidation appointment of receiver
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-15AD02Register inspection address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
2016-01-14AD03Registers moved to registered inspection location of Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AD04Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-28AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-17AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11DISS40Compulsory strike-off action has been discontinued
2013-09-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-04AR0111/03/13 ANNUAL RETURN FULL LIST
2013-02-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20CH01Director's details changed for Michael Anthony Roseberry on 2009-09-30
2012-04-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18DISS40Compulsory strike-off action has been discontinued
2012-04-17AR0111/03/12 ANNUAL RETURN FULL LIST
2012-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-05AD03Register(s) moved to registered inspection location
2011-04-05AR0111/03/11 ANNUAL RETURN FULL LIST
2011-04-05AD02SAIL ADDRESS CREATED
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROSEBERRY / 11/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSEBERRY / 11/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSEBERRY / 11/03/2010
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-19363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: RAINTON MEADOWS ARENA RAINTON BUSINESS PARK MERCANTILE ROAD, HOUGHTON LE SPRING, TYNE AND WEAR DH4 5PH
2007-06-06363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-06-06190LOCATION OF DEBENTURE REGISTER
2007-06-06353LOCATION OF REGISTER OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: ESTATE OFFICE, PENSHAW HILL FARM PENSHAW ESTATE HOUGHTON LE SPRING CO DURHAM DH4 7ER
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-16363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THORNEY CLOSE VARIETY CLUB THORNDALE ROAD SUNDERLAND TYNE & WEAR SR3 4JW
2005-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/05
2005-04-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-18363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-13363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ROSEBERRY CLUB LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-04-27
Petitions to Wind Up (Companies)2016-04-06
Proposal to Strike Off2013-09-10
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against ROSEBERRY CLUB LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2011-01-15 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2008-03-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2008-03-08 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL CHARGE 2008-02-25 Outstanding SCOTTISH & NEWCASTLE UK LIMITED
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-12-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-12-19 Satisfied SCOTTISH COURAGE LIMITED
FIXED AND FLOATING CHARGE 1996-10-07 Satisfied SCOTTISH & NEWCASTLE PLC
DEBENTURE 1995-08-22 Satisfied VAUX GROUP PLC
MORTGAGE DEBENTURE DEED 1994-12-07 Satisfied VAUX GROUP PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 200,000
Creditors Due After One Year 2012-03-31 £ 200,000
Creditors Due Within One Year 2013-03-31 £ 168,965
Creditors Due Within One Year 2012-03-31 £ 186,722

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 ROSEBERRY CLUB LEISURE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,281
Cash Bank In Hand 2012-03-31 £ 22,322
Current Assets 2013-03-31 £ 277,664
Current Assets 2012-03-31 £ 292,106
Debtors 2013-03-31 £ 258,937
Debtors 2012-03-31 £ 262,437
Fixed Assets 2013-03-31 £ 602,262
Fixed Assets 2012-03-31 £ 618,033
Shareholder Funds 2013-03-31 £ 510,961
Shareholder Funds 2012-03-31 £ 523,417
Stocks Inventory 2013-03-31 £ 6,446
Stocks Inventory 2012-03-31 £ 7,347
Tangible Fixed Assets 2013-03-31 £ 557,262
Tangible Fixed Assets 2012-03-31 £ 573,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSEBERRY CLUB LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEBERRY CLUB LEISURE LIMITED
Trademarks
We have not found any records of ROSEBERRY CLUB LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEBERRY CLUB LEISURE 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 (56302 - Public houses and bars) as ROSEBERRY CLUB LEISURE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ROSEBERRY CLUB LEISURE 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyROSEBERRY CLUB LEISURE LIMITEDEvent Date2016-02-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0873 A Petition to wind up the above-named Company, Registration Number 02907497, of ,Rainton Business Park, Mercantile Road, Houghton Le Spring, Tyne & Wear, DH4 5PH, presented on 16 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyROSEBERRY CLUB LEISURE LIMITEDEvent Date2016-02-16
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0873 A Petition to wind up the above-named Company, Registration Number 02907497 of ,Rainton Business Park, Mercantile Road, Houghton Le Spring, Tyne & Wear, DH4 5PH, presented on 16 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 6 April 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 April 2016 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEBERRY CLUB LEISURE LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEBERRY CLUB LEISURE LIMITEDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEBERRY CLUB LEISURE 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 ROSEBERRY CLUB LEISURE 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.