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

BLAKEDOWN SPORT & PLAY LIMITED

HALEBOURNE NURSERIES HALEBOURNE LANE, CHOBHAM, WOKING, GU24 8SL,
Company Registration Number
04413186
Private Limited Company
Active

Company Overview

About Blakedown Sport & Play Ltd
BLAKEDOWN SPORT & PLAY LIMITED was founded on 2002-04-10 and has its registered office in Woking. The organisation's status is listed as "Active". Blakedown Sport & Play Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLAKEDOWN SPORT & PLAY LIMITED
 
Legal Registered Office
HALEBOURNE NURSERIES HALEBOURNE LANE
CHOBHAM
WOKING
GU24 8SL
Other companies in OX15
 
Filing Information
Company Number 04413186
Company ID Number 04413186
Date formed 2002-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 16:02:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEDOWN SPORT & PLAY 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 BLAKEDOWN SPORT & PLAY LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN FLINT
Company Secretary 2013-12-01
STEPHEN WILLIAM BUCKINGHAM
Director 2002-05-24
GORDON ANTHONY FARMER
Director 2015-05-01
PAUL LAWRENCE KENYON
Director 2002-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GYLLIAN ANN BURROWS
Director 2015-05-01 2016-01-29
STEPHEN EDWARD DELANEY
Company Secretary 2004-04-30 2013-11-01
STEPHEN EDWARD DELANEY
Director 2006-07-20 2013-11-01
ANTHONY RICHARD HESSION
Director 2005-01-20 2010-10-22
NICHOLAS BARFOOT
Director 2002-05-24 2006-08-31
ANTHONY JOHN HOLLOWAY
Company Secretary 2002-05-24 2004-04-30
ANTHONY JOHN HOLLOWAY
Director 2002-05-24 2004-04-30
DAVID JAMES SMITH
Director 2002-05-24 2004-03-31
RICHARD PATRICK DUFFY
Director 2002-05-24 2003-03-28
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Nominated Secretary 2002-04-10 2002-05-24
JOHN GORDON WALTON & CO NOMINEES LIMITED
Nominated Director 2002-04-10 2002-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM BUCKINGHAM ENVIROSPORT SURFACES LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
STEPHEN WILLIAM BUCKINGHAM BLAKEDOWN LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
STEPHEN WILLIAM BUCKINGHAM HALEBOURNE NURSERIES LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
STEPHEN WILLIAM BUCKINGHAM ENVIRONMENT & LEISURE LIMITED Director 1993-11-26 CURRENT 1990-05-29 Active
STEPHEN WILLIAM BUCKINGHAM TOWN GRASS LIMITED Director 1993-11-26 CURRENT 1990-05-29 Active
STEPHEN WILLIAM BUCKINGHAM BLAKEDOWN LANDSCAPES (SE) LIMITED Director 1992-05-29 CURRENT 1990-05-29 Active
STEPHEN WILLIAM BUCKINGHAM ADVANTAGE MAINTENANCE LIMITED Director 1991-07-12 CURRENT 1991-07-12 Active
STEPHEN WILLIAM BUCKINGHAM BLAKEDOWN LANDSCAPES LIMITED Director 1991-07-12 CURRENT 1991-07-12 Active
STEPHEN WILLIAM BUCKINGHAM ADVANTAGE SPORTS MAINTENANCE LIMITED Director 1991-07-12 CURRENT 1991-07-12 Active
STEPHEN WILLIAM BUCKINGHAM BLAKEDOWN ENVIRONMENT & LEISURE LTD Director 1991-07-05 CURRENT 1968-06-25 Active
STEPHEN WILLIAM BUCKINGHAM BLAKEDOWN SPORTS LIMITED Director 1991-07-05 CURRENT 1981-03-27 Active
GORDON ANTHONY FARMER BLAKEDOWN ENVIRONMENT & LEISURE LTD Director 2018-07-01 CURRENT 1968-06-25 Active
GORDON ANTHONY FARMER BLAKEDOWN LANDSCAPES (SE) LIMITED Director 2018-07-01 CURRENT 1990-05-29 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
2024-04-29FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-14CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-23CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-06-01FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR AVI SAUL NATAN
2021-02-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-09AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-04-24AA01Current accounting period shortened from 28/02/21 TO 31/08/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-19SH0119/02/20 STATEMENT OF CAPITAL GBP 1000000
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Unit 3B Apollo Office Park, Ironstone Lane Wroxton Banbury Oxfordshire OX15 6AY
2019-11-14AA01Current accounting period extended from 31/08/19 TO 28/02/20
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-07-04AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS WELLBELOVE
2018-07-04AP01DIRECTOR APPOINTED MR PAUL GRAHAM HOOK
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE KENYON
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GYLLIAN ANN BURROWS
2016-02-12AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-01AP01DIRECTOR APPOINTED MRS GYLLIAN ANN BURROWS
2015-05-01AP01DIRECTOR APPOINTED MR GORDON ANTHONY FARMER
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-24AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-05AP03Appointment of Mr Antony John Flint as company secretary
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELANEY
2013-11-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DELANEY
2013-04-11AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-03-27AR0126/03/12 ANNUAL RETURN FULL LIST
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-18AR0126/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE KENYON / 26/03/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD DELANEY / 26/03/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BUCKINGHAM / 26/03/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EDWARD DELANEY / 26/03/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HESSION
2010-04-07AR0126/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE KENYON / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD HESSION / 07/04/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-04-14363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-13287REGISTERED OFFICE CHANGED ON 13/04/2009 FROM BLAKEDOWN HOUSE, WARESLEY GREEN HARTLEBURY WORCESTERSHIRE DY11 7XL
2009-04-13353LOCATION OF REGISTER OF MEMBERS
2009-04-13190LOCATION OF DEBENTURE REGISTER
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-03AUDAUDITOR'S RESIGNATION
2008-03-31363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-29353LOCATION OF REGISTER OF MEMBERS
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-03-27363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-13288bDIRECTOR RESIGNED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-06363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-03-2188(2)RAD 11/08/03--------- £ SI 99998@1
2005-02-03288aNEW DIRECTOR APPOINTED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-14288aNEW SECRETARY APPOINTED
2004-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-07363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-2088(2)RAD 11/08/03--------- £ SI 99998@1=99998 £ IC 2/100000
2003-05-14363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-01288bDIRECTOR RESIGNED
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18287REGISTERED OFFICE CHANGED ON 18/06/02 FROM: JOHN GORDON WALTON & CO YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2002-06-07RES04£ NC 1000/100000 10/05
2002-06-07123NC INC ALREADY ADJUSTED 10/05/02
2002-06-07353LOCATION OF REGISTER OF MEMBERS
2002-06-07ELRESS366A DISP HOLDING AGM 10/05/02
2002-06-07325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-06-07225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03
2002-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-31288aNEW DIRECTOR APPOINTED
2002-05-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLAKEDOWN SPORT & PLAY 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 BLAKEDOWN SPORT & PLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 2002-08-29 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 JULY 2001 2002-08-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 BLAKEDOWN SPORT & PLAY LIMITED

Intangible Assets
Patents
We have not found any records of BLAKEDOWN SPORT & PLAY LIMITED registering or being granted any patents
Domain Names

BLAKEDOWN SPORT & PLAY LIMITED owns 1 domain names.

sportandplay.co.uk  

Trademarks
We have not found any records of BLAKEDOWN SPORT & PLAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLAKEDOWN SPORT & PLAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11 GBP £4,048 Building Works
Harlow Town Council 2016-9 GBP £31,689
Harlow Town Council 2016-5 GBP £21,441 Sports and Recreational
South Gloucestershire Council 2016-2 GBP £1,950 Building Works
Harlow Town Council 2016-1 GBP £70,448 Sports and Recreational
Harlow Town Council 2015-11 GBP £23,759 Sports and Recreational
South Gloucestershire Council 2015-11 GBP £8,621 Building Works
South Gloucestershire Council 2015-10 GBP £105,296 Building Works
Harlow Town Council 2015-10 GBP £51,811 Sports and Recreational
Harlow Town Council 2015-9 GBP £52,551 Sports and Recreational
Harlow Town Council 2015-8 GBP £100,912 Sports and Recreational
Harlow Town Council 2015-7 GBP £100,566 Sports and Recreational
Harlow Town Council 2015-6 GBP £60,286 Sports and Recreational
Harlow Town Council 2015-5 GBP £81,176 Sports and Recreational
Harlow Town Council 2015-4 GBP £156,735 Sports and Recreational
Harlow Town Council 2015-3 GBP £91,471 Sports and Recreational
Cambridge City Council 2015-3 GBP £51,760 Sports Ground & Stadium Contractors
Harlow Town Council 2015-2 GBP £83,480 Sports and Recreational
Broxtowe Borough Council 2015-2 GBP £66,177 New construction
Harlow Town Council 2015-1 GBP £44,650 Sports and Recreational
Waverley Borough Council 2015-1 GBP £86,233 Supplies and Services
Waverley Borough Council 2014-12 GBP £28,227 Supplies and Services
London Borough of Barking and Dagenham Council 2014-11 GBP £5,361 CAPITAL OUTLAY
Waverley Borough Council 2014-10 GBP £73,914 Supplies and Services
Broxtowe Borough Council 2014-10 GBP £71,467 New construction
Waverley Borough Council 2014-9 GBP £122,473 Supplies and Services
Wirral Borough Council 2014-9 GBP £9,866 Contractors - Main
Waverley Borough Council 2014-8 GBP £55,567 Supplies and Services
Waverley Borough Council 2014-7 GBP £136,775 Supplies and Services
London Borough of Merton 2014-7 GBP £62,304 Contractor - Site works
London Borough of Hillingdon 2014-7 GBP £67,107
Cambridge City Council 2014-6 GBP £27,070
London Borough of Hillingdon 2014-6 GBP £82,839
Waverley Borough Council 2014-6 GBP £78,214 Supplies and Services
Merton Council 2014-5 GBP £121,167
London Borough of Merton 2014-5 GBP £121,167 Contractor - Site works
Cambridge City Council 2014-4 GBP £12,930
Waverley Borough Council 2014-3 GBP £44,432 Supplies and Services
Merton Council 2014-3 GBP £54,975
London Borough of Merton 2014-3 GBP £54,975 Contractor - Site works
Dudley Borough Council 2014-2 GBP £196,381
Waverley Borough Council 2014-2 GBP £114,557 Supplies and Services
Broxtowe Borough Council 2014-1 GBP £48,380
Dudley Borough Council 2014-1 GBP £152,674
Waverley Borough Council 2014-1 GBP £88,269 Supplies and Services
Dudley Borough Council 2013-12 GBP £83,649
Waverley Borough Council 2013-12 GBP £167,215 Property fees
Waverley Borough Council 2013-11 GBP £186,384 Property fees
Brighton & Hove City Council 2013-11 GBP £5,653 CAP Sport and Recreation
Peterborough City Council 2013-11 GBP £43,295
Wolverhampton City Council 2013-11 GBP £31,971
Waverley Borough Council 2013-10 GBP £43,229 Property fees
London Borough of Ealing 2013-9 GBP £15,206
London Borough of Hillingdon 2013-9 GBP £44,013
Sandwell Metroplitan Borough Council 2013-9 GBP £4,305
Broxtowe Borough Council 2013-9 GBP £125,904
Forest of Dean Council 2013-8 GBP £2,246 Construction
London Borough of Hillingdon 2013-7 GBP £119,345
Peterborough City Council 2013-7 GBP £176,651
Peterborough City Council 2013-6 GBP £123,663
London Borough of Barking and Dagenham Council 2013-5 GBP £14,872
London Borough of Hillingdon 2013-5 GBP £71,785
Peterborough City Council 2013-5 GBP £53,548
Peterborough City Council 2013-4 GBP £53,112
London Borough of Lambeth 2013-4 GBP £2,295 PLAYGROUND EQUIPMENT MAINTENANCE
London Borough of Hillingdon 2013-4 GBP £38,500
London Borough of Ealing 2013-3 GBP £41,928
London Borough of Barking and Dagenham Council 2013-3 GBP £114,788
Brighton & Hove City Council 2013-2 GBP £23,063 Cap - Sport & Recreation
London Borough of Ealing 2013-2 GBP £9,117
London Borough of Barnet Council 2013-2 GBP £-5,219 Bldg Reps & Maint
Fareham Borough Council 2013-2 GBP £21,350 R & M OF BUILDINGS
London Borough of Ealing 2013-1 GBP £57,293
Wirral Borough Council 2012-12 GBP £16,274 Contractors - Main
Merton Council 2012-12 GBP £10,454
London Borough of Merton 2012-12 GBP £10,454
Brighton & Hove City Council 2012-9 GBP £101,741 Recreation and sport
Cambridge City Council 2012-8 GBP £97,029
Northamptonshire County Council 2012-7 GBP £10,669 Capital
Wirral Borough Council 2012-7 GBP £99,107 Contractors - Main
Peterborough City Council 2012-6 GBP £55,241
Kent County Council 2012-5 GBP £5,000 Building Works - Main Contract
Peterborough City Council 2012-5 GBP £57,798
Wirral Borough Council 2012-5 GBP £135,973 Contractors - Main
Peterborough City Council 2012-4 GBP £57,470
Wirral Borough Council 2012-4 GBP £240,871 Contractors - Main
Wirral Borough Council 2012-3 GBP £37,365 Contractors - Main
Peterborough City Council 2012-3 GBP £44,166
London Borough of Merton 2012-3 GBP £20,511 Site Works - Contractor
Wirral Borough Council 2012-2 GBP £42,400 Contractors - Main
Dudley Borough Council 2011-12 GBP £13,797
Devon County Council 2011-8 GBP £909
Cambridgeshire County Council 2011-7 GBP £28,019 Capital WIP - land and buildings - Construction cost
London Borough of Lambeth 2011-7 GBP £26,122 ENVIRONMENTAL IMPROVEMENTS
Cambridgeshire County Council 2011-6 GBP £91,410 Capital WIP - land and buildings - Construction cost
Wirral Borough Council 2011-4 GBP £20,225 Main Contractor
Cambridgeshire County Council 2011-4 GBP £100,294 Capital WIP - land and buildings - Construction cost
London Borough of Merton 2011-3 GBP £15,659 Supplies and Services
London Borough of Merton 2011-2 GBP £1,416 New Const, Conv & Renvtion
Northamptonshire County Council 2011-1 GBP £38,696 Capital
Wirral Borough Council 2010-12 GBP £500 Main Contractor
Wirral Borough Council 2010-11 GBP £19,641 Main Contractor
Northamptonshire County Council 2010-10 GBP £85,758 Capital
Northamptonshire County Council 2010-9 GBP £271,306 Capital
Northamptonshire County Council 2010-8 GBP £195,756 Capital
London Borough of Merton 2010-8 GBP £50,993 Ste Wrk-Rn & Mt-Main Contractr
Northamptonshire County Council 2010-7 GBP £94,463 Capital
Dudley Metropolitan Council 0-0 GBP £49,862

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLAKEDOWN SPORT & PLAY 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 BLAKEDOWN SPORT & PLAY 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 BLAKEDOWN SPORT & PLAY 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.