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

CASK MARQUE

Seedbed Centre, Severalls Park, Colchester, ESSEX, CO4 9HT,
Company Registration Number
03491957
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cask Marque
CASK MARQUE was founded on 1998-01-13 and has its registered office in Colchester. The organisation's status is listed as "Active". Cask Marque is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CASK MARQUE
 
Legal Registered Office
Seedbed Centre
Severalls Park
Colchester
ESSEX
CO4 9HT
Other companies in CO4
 
Filing Information
Company Number 03491957
Company ID Number 03491957
Date formed 1998-01-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-08
Return next due 2025-04-22
Type of accounts SMALL
VAT Number /Sales tax ID GB700440201  
Last Datalog update: 2024-04-23 13:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASK MARQUE
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.
Companies with same name CASK MARQUE
The following companies were found which have the same name as CASK MARQUE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASK 'N CLEAVER, LODI, A CALIFORIA LIMITED PARTNERSHIP 1485 N. TUSTIN AVE. STE. 200 ORANGE CA 92667 CANCELED Company formed on the 1984-07-31
CASK (NORWICH) LIMITED 24 SPRUCE CRESCENT PORINGLAND NORWICH NORFOLK NR14 7AU Dissolved Company formed on the 2013-12-20
CASK & ALE SOUTH TAMPA, LLC 615 West De Leon Street Tampa FL 33606 Inactive Company formed on the 2014-07-07
CASK & ALE SARASOTA LLC 1548 Main St. Sarasota FL 34236 Active Company formed on the 2015-11-24
CASK & BARREL, LLC 622 WATERVLIET SHAKER ROAD Albany LATHAM NY 12110 Active Company formed on the 2014-03-11
CASK & BARREL WINE CELLARS LLC 6700 S. FLORIDA AVE. LAKELAND FL 33813 Inactive Company formed on the 2007-12-27
Cask & Barrel Company Limited Unknown Company formed on the 2020-06-08
CASK & BARREL CLUB LIMITED 21 French Street Barrow-In-Furness CUMBRIA LA14 3PF Active Company formed on the 2021-11-17
CASK & BARREL HOLDINGS LTD 18 PAULS CAUSEWAY CONGRESBURY BRISTOL BS49 5DH Active Company formed on the 2023-09-11
CASK & BOTTLE (LEAMINGTON) LTD THE OLD WINDMILL 22 SPON STREET COVENTRY ENGLAND CV1 3BA Dissolved Company formed on the 2015-12-24
CASK & BUTCHER LIMITED 1ST FLOOR QUADRANT HOUSE 9 HEATH ROAD WEYBRIDGE KT13 8SX Active Company formed on the 2011-07-18
Cask & Crew, LLC Delaware Unknown
CASK & CRU LLC 4816 SW OLESON ROAD APARTMENT C PORTLAND OR 97225 Active Company formed on the 2019-04-23
CASK & CURIOUS LTD 88 QUEENS ROAD BRENTWOOD CM14 4HD Active Company formed on the 2017-03-31
CASK & FEATHER LIMITED 2A WESTGATE BAILDON SHIPLEY BD17 5EJ Active Company formed on the 2015-02-04
CASK & JAVA, LLC 910 LAWRENCE ST HOUSTON TX 77008 Active Company formed on the 2020-09-23
CASK & KEG PTE. LTD. JALAN ARNAP Singapore 249353 Dissolved Company formed on the 2008-12-16
CASK & KILN KITCHEN, LLC 228 STOWE HILL RD WILMINGTON VT 05363 Active Company formed on the 2012-10-05
CASK & KITCHEN PUB COMPANY LTD THE OLD HATCHET HATCHET LANE CRANBOURNE WINDSOR BERKSHIRE SL4 2EE Dissolved Company formed on the 2013-06-07
CASK & PLATTER (GEORGE & DRAGON) LTD INN HOUSE ASSOCIATES OFFICE B, GODOLPHIN HOUSE NEWMARKET CB8 9AA Active Company formed on the 2021-10-28

Company Officers of CASK MARQUE

Current Directors
Officer Role Date Appointed
PAUL IAN NUNNY
Company Secretary 1998-01-13
SUZANNE LOUISE BAKER
Director 2018-01-09
KEITH ANDREW BOTT
Director 2014-11-20
DARRAN BRITTON
Director 2006-08-01
CLIVE ALEXANDER SLOAN CHESSER
Director 2018-02-14
ALISTAIR WILLIAM DARBY
Director 2010-02-09
PAUL JOHN HARBOTTLE
Director 2018-01-09
CHRISTOPHER BENNETT HOULTON
Director 2015-03-19
PAUL IAN NUNNY
Director 1998-01-13
FRANCIS ANDREW PATTON
Director 2002-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAMILTON FLEETWOOD FULLER
Director 1999-04-29 2018-06-08
STEPHEN JAMES MAGNALL
Director 2006-05-24 2017-09-25
MICHAEL LLOYD BRAMLEY
Director 2008-09-09 2017-09-08
EDWARD STAFFORD CYPRIAN COTTRELL
Director 2014-06-11 2016-06-01
PAUL FRANCIS THEAKSTON
Director 2000-04-12 2015-06-18
JONATHAN DAVID PAVELEY
Director 2008-09-09 2009-11-24
FRANCES JANE BRACE
Director 2001-04-10 2007-12-30
JOHN REDMAN
Director 2002-04-24 2007-06-20
RUPERT GEOFFREY RYLAND THOMPSON
Director 1998-01-13 2005-08-02
NICHOLAS BASIL ST.JOHN CORKE
Director 1998-01-13 2000-04-12
SIMON PIERS DOMINIC LOFTUS
Director 1998-01-13 1999-04-29
WILLIAM SIMON TOWNSEND
Director 1998-01-13 1999-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE LOUISE BAKER BARLEY PUB COMPANY LIMITED Director 2008-03-19 CURRENT 2007-12-19 Active
SUZANNE LOUISE BAKER HOPS PUB COMPANY LIMITED Director 2008-03-19 CURRENT 2007-12-19 Active
SUZANNE LOUISE BAKER TOWN AND CITY PUB GROUP LIMITED Director 2008-03-19 CURRENT 2007-11-21 Active
SUZANNE LOUISE BAKER BAY RESTAURANT GROUP LIMITED Director 2008-03-19 CURRENT 2007-12-19 Active
SUZANNE LOUISE BAKER SLUG AND LETTUCE COMPANY LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
SUZANNE LOUISE BAKER THIRTY ONE RESOURCES LIMITED Director 1993-07-19 CURRENT 1993-07-07 Active
KEITH ANDREW BOTT THE NATIONAL BREWERY HERITAGE TRUST LTD. Director 2016-10-20 CURRENT 2011-08-26 Active
KEITH ANDREW BOTT BREWINDEX LIMITED Director 2016-07-19 CURRENT 2016-03-17 Active
KEITH ANDREW BOTT THE BURSLEM REGENERATION TRUST LIMITED Director 2014-06-10 CURRENT 2014-05-14 Active
KEITH ANDREW BOTT WHITE HORSE BREWERY COMPANY LIMITED Director 2004-05-13 CURRENT 2004-05-05 Active - Proposal to Strike off
KEITH ANDREW BOTT TITANIC BREWERY CO LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
DARRAN BRITTON DARRAN BRITTON CONSULTING LTD Director 2016-05-07 CURRENT 2016-05-07 Active
CLIVE ALEXANDER SLOAN CHESSER THE BUTCHER’S TAP & GRILL LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
PAUL JOHN HARBOTTLE FOX EXCEL LIMITED Director 2018-04-23 CURRENT 2018-04-13 Active
PAUL JOHN HARBOTTLE ELITE COFFEE HOLDINGS LIMITED Director 2018-04-23 CURRENT 2018-04-13 Active
PAUL JOHN HARBOTTLE FOX CONNAUGHT LIMITED Director 2018-04-23 CURRENT 2018-03-26 Active
PAUL JOHN HARBOTTLE ELITE COFFEE LIMITED Director 2016-07-22 CURRENT 2016-05-24 Active
PAUL JOHN HARBOTTLE DOCKLANDS RESTAURANTS AND BARS LTD Director 2016-07-22 CURRENT 2009-02-19 Active
PAUL JOHN HARBOTTLE BERMONDSEY PUB COMPANY LIMITED Director 2015-06-10 CURRENT 2014-01-08 Active
PAUL IAN NUNNY GUILD OF BEER WRITERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
PAUL IAN NUNNY STAYINAPUB LTD Director 2013-03-07 CURRENT 2013-03-07 Active
PAUL IAN NUNNY SAMBROOK'S BREWERY LIMITED Director 2010-03-31 CURRENT 2008-06-12 Active
PAUL IAN NUNNY CYCLOPS BEER LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
FRANCIS ANDREW PATTON OVER PROMISE AND UNDER DELIVER LIMITED Director 2016-01-18 CURRENT 2014-09-10 Active - Proposal to Strike off
FRANCIS ANDREW PATTON SIBA Director 2014-05-14 CURRENT 1996-02-23 Active
FRANCIS ANDREW PATTON BARNSLEY FACILITIES SERVICES LIMITED Director 2012-04-16 CURRENT 2012-04-16 Active
FRANCIS ANDREW PATTON FLEET STREET COMMUNICATIONS (LONDON) LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
FRANCIS ANDREW PATTON SIBA COMMERCIAL SERVICES LTD Director 2010-10-13 CURRENT 2005-08-31 Active
FRANCIS ANDREW PATTON CAINS BEER COMPANY PLC Director 2007-12-01 CURRENT 1998-02-25 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
2024-04-23CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILLIAM DARBY
2023-04-27CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED MR ANDREW TURNER
2023-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HARBOTTLE
2023-01-05APPOINTMENT TERMINATED, DIRECTOR GEORGINA MARGARET YOUNG
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED MR MARTYN STUART COZENS
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-18CH01Director's details changed for Mr Christopher Bennett Houlton on 2021-05-18
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mrs Georgina Margaret Young on 2019-10-03
2019-07-31AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY STARBUCK
2019-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED MRS GEORGINA MARGARET YOUNG
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAMILTON FLEETWOOD FULLER
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26AP01DIRECTOR APPOINTED MR CLIVE ALEXANDER SLOAN CHESSER
2018-02-14AP01DIRECTOR APPOINTED MRS SUZANNE LOUISE BAKER
2018-02-13AP01DIRECTOR APPOINTED MR PAUL JOHN HARBOTTLE
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MAGNALL
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAMLEY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAMLEY
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-10CH01Director's details changed for Mr Alistair William Darby on 2017-01-01
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-12CH01Director's details changed for Mr Alistair William Darby on 2016-10-01
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STAFFORD CYPRIAN COTTRELL
2016-02-10AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THEAKSTON
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03AP01DIRECTOR APPOINTED MR CHRIS BENNETT HOULTON
2015-06-01AP01DIRECTOR APPOINTED MR KEITH ANDREW BOTT
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR EDWARD STAFFORD CYPRIAN COTTRELL
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Mr Stephen James Magnall on 2013-06-01
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0113/01/13 NO MEMBER LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0113/01/12 NO MEMBER LIST
2011-12-15AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0113/01/11 NO MEMBER LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0113/01/10 NO MEMBER LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS THEAKSTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANDREW PATTON / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NUNNY / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MAGNALL / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON FLEETWOOD FULLER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD BRAMLEY / 19/01/2010
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAVELEY
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aANNUAL RETURN MADE UP TO 13/01/08
2009-06-09363aANNUAL RETURN MADE UP TO 13/01/07
2009-05-07288aDIRECTOR APPOINTED MR JONATHAN DAVID PAVELEY
2009-05-06363aANNUAL RETURN MADE UP TO 13/01/09
2009-03-02363(288)DIRECTOR RESIGNED
2009-03-02363sANNUAL RETURN MADE UP TO 11/02/08
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NUNNY / 01/07/2006
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR FRANCES BRACE
2009-01-20288aDIRECTOR APPOINTED MICHAEL LLOYD BRAMLEY
2009-01-12288aDIRECTOR APPOINTED STEPHEN JAMES MAGNALL
2008-12-29288aDIRECTOR APPOINTED DARRAN BRITTON
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363sANNUAL RETURN MADE UP TO 13/01/06
2005-08-30288bDIRECTOR RESIGNED
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/05
2005-01-31363sANNUAL RETURN MADE UP TO 13/01/05
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 87 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1PU
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sANNUAL RETURN MADE UP TO 13/01/04
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-24363sANNUAL RETURN MADE UP TO 13/01/03
2003-02-24288aNEW DIRECTOR APPOINTED
2003-01-28288bDIRECTOR RESIGNED
2003-01-28288bDIRECTOR RESIGNED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10288bDIRECTOR RESIGNED
1999-06-09287REGISTERED OFFICE CHANGED ON 09/06/99 FROM: COMPASS HOUSE 80 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8DZ
1999-06-04SRES01ADOPT MEM AND ARTS 29/04/99
1999-05-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-21363sANNUAL RETURN MADE UP TO 13/01/99
1998-11-20225ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CASK MARQUE

Intangible Assets
Patents
We have not found any records of CASK MARQUE registering or being granted any patents
Domain Names

CASK MARQUE owns 3 domain names.

caskmark.co.uk   beermarque.co.uk   beer-marque.co.uk  

Trademarks
We have not found any records of CASK MARQUE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASK MARQUE. 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 (94990 - Activities of other membership organizations n.e.c.) as CASK MARQUE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CASK MARQUE 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 CASK MARQUE 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 CASK MARQUE 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.