Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED
Company Information for

THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED

11 TRINITY STREET, BUNGAY, NR35 1EH,
Company Registration Number
05141031
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Bungay & District Sports Association Ltd
THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED was founded on 2004-05-28 and has its registered office in Bungay. The organisation's status is listed as "Active". The Bungay & District Sports Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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
THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED
 
Legal Registered Office
11 TRINITY STREET
BUNGAY
NR35 1EH
Other companies in NR34
 
Filing Information
Company Number 05141031
Company ID Number 05141031
Date formed 2004-05-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB901970631  
Last Datalog update: 2025-03-05 12:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BUNGAY & DISTRICT SPORTS ASSOCIATION 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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL CUNNINGHAM
Company Secretary 2014-12-01
EDMUND BEDINGFIELD
Director 2013-06-01
SHAUN ANDRE COLE
Director 2014-09-10
CARL CUDDEN
Director 2011-11-28
RICHARD JOHN DAVIES
Director 2018-04-01
CHRISTINE ANNE HOWE
Director 2016-12-30
SIMON GERALD MOORE
Director 2018-04-01
TERENCE GEORGE REEVE
Director 2018-03-03
PETER DUNCAN SCOTT
Director 2018-04-01
ANTHONY PRITCHARD SPRAKE
Director 2004-05-28
JULIET ROSALIND GERTRUDE WHYTE
Director 2004-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN THOMPSON-FRIEND
Director 2017-06-05 2018-04-01
JOHN MARK FROST
Director 2015-07-15 2017-05-01
MARK CHARLES BEAMISH
Director 2016-03-06 2016-10-10
GRAHAM IAN MICKLEBURGH
Director 2009-03-14 2016-07-18
KAREN GEDGE
Director 2014-09-01 2016-03-31
JOANNE TAYLOR
Director 2014-09-01 2016-03-31
JOHN STEWART HAYES WHARTON
Director 2014-09-01 2016-03-31
IAN FORDER
Director 2012-01-30 2016-01-31
TERESA CRAGGS
Director 2014-06-02 2015-05-01
TIM PORTER
Company Secretary 2012-11-30 2014-11-30
TIMOTHY PORTER
Director 2008-11-30 2014-11-30
ROGER JOHN THOMAS
Director 2006-05-16 2014-09-10
STUART RICHARD SMITH
Director 2012-12-03 2013-06-01
PAUL CUNNINGHAM
Company Secretary 2004-05-28 2012-11-30
PAUL CUNNINGHAM
Director 2007-05-01 2012-11-30
ROY POINTER
Director 2009-11-15 2012-09-30
CHRISTOPHER CASWELL
Director 2010-05-11 2011-11-21
MARTYN PETER GRAHAM RAMM
Director 2010-05-11 2011-11-21
RICHARD EDWARD HAINES
Director 2006-08-08 2010-05-11
ROBERT JOHN PRIOR
Director 2006-05-16 2010-05-11
STUART RICHARD SMITH
Director 2004-05-28 2009-11-15
KEVIN WILLIAM O'BEIRNE
Director 2006-05-16 2009-03-14
ROY POINTER
Director 2006-05-16 2008-11-30
ROBERT KARL BIRCH
Director 2006-05-16 2006-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GERALD MOORE GODFREY CONSULTANTS LTD Director 2015-03-30 CURRENT 2015-03-30 Active
SIMON GERALD MOORE ORCHARD DRIVE BROOME MANAGEMENT COMPANY LIMITED Director 2010-07-22 CURRENT 2009-04-08 Active
TERENCE GEORGE REEVE BDSA LAND LIMITED Director 2004-06-11 CURRENT 2004-06-11 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
2025-01-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONATHAN FULLER
2024-11-10APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS WARREN
2024-11-10DIRECTOR APPOINTED MRS LOUISA GRIFFITHS
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2024-04-03DIRECTOR APPOINTED MRS JOANNA ALEXANDRA CLAIRE MCINTYRE
2023-12-14DIRECTOR APPOINTED MR WILLIAM JONATHAN FULLER
2023-12-0131/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-12-2131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-06-02AP01DIRECTOR APPOINTED MR RICHARD DANIELS
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN SCOTT
2021-05-26CH01Director's details changed for Juliet Rosalind Gertrude Whyte on 2021-05-01
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK FROST
2021-02-11AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-02-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER FULLER
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND BEDINGFIELD
2019-03-10AP01DIRECTOR APPOINTED MR JOHN MARK FROST
2019-02-11AP01DIRECTOR APPOINTED MR SIMON NICHOLAS WARREN
2019-02-10AP01DIRECTOR APPOINTED MR STUART RICHARD SMITH
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ANDRE COLE
2019-01-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-04-09AP01DIRECTOR APPOINTED MR SIMON GERALD MOORE
2018-04-09AP01DIRECTOR APPOINTED MR RICHARD JOHN DAVIES
2018-04-09AP01DIRECTOR APPOINTED MR PETER DUNCAN SCOTT
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON-FRIEND
2018-04-05AP01DIRECTOR APPOINTED MR TERENCE GEORGE REEVE
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 7 Hungate Beccles Suffolk NR34 9TT England
2017-06-05AP01DIRECTOR APPOINTED MR STEVEN THOMPSON-FRIEND
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK FROST
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 2 Lee Gardens Worlingham Beccles Suffolk NR34 7RY England
2017-01-02AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE HOWE
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES BEAMISH
2016-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM IAN MICKLEBURGH
2016-06-20AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PRITCHARD SPRAKE / 28/05/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK FROST / 28/05/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BEAMISH / 28/05/2016
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL CUDDEN / 28/05/2016
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CUNNINGHAM on 2016-05-28
2016-04-25AP01DIRECTOR APPOINTED MR MARK CHARLES BEAMISH
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHARTON
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GEDGE
2016-03-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2016 FROM 2 LEE GARDENS LEE GARDENS WORLINGHAM BECCLES SUFFOLK NR34 7RY ENGLAND
2016-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORDER
2016-01-20ANNOTATIONClarification
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051410310001
2015-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PRITCHARD SPRAKE / 01/12/2015
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 7 HUNGATE BECCLES SUFFOLK NR34 9TT
2015-07-28AP01DIRECTOR APPOINTED MR JOHN MARK FROST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CRAGGS
2015-06-22AR0128/05/15 NO MEMBER LIST
2015-06-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14
2015-03-06AP01DIRECTOR APPOINTED MR SHAUN COLE
2015-03-06AP01DIRECTOR APPOINTED MS TERESA CRAGGS
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER THOMAS
2015-02-28AP03SECRETARY APPOINTED MR PAUL CUNNINGHAM
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PORTER
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET ROSALIND GERTRUDE WHYTE / 30/11/2014
2015-02-28TM02APPOINTMENT TERMINATED, SECRETARY TIM PORTER
2015-02-27AP01DIRECTOR APPOINTED MR JOHN STEWART HAYES WHARTON
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-27AP01DIRECTOR APPOINTED MR JOHN STEWART HAYES WHARTON
2015-02-27AP01DIRECTOR APPOINTED MISS JOANNE TAYLOR
2015-02-27AP01DIRECTOR APPOINTED MISS KAREN GEDGE
2014-07-03AR0128/05/14 NO MEMBER LIST
2014-02-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-03AR0128/05/13 NO MEMBER LIST
2013-07-03AP03SECRETARY APPOINTED MR TIM PORTER
2013-07-02AP01DIRECTOR APPOINTED MR EDMUND BEDINGFIELD
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART SMITH
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY POINTER
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUNNINGHAM
2013-06-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL CUNNINGHAM
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-26AP01DIRECTOR APPOINTED MR STUART RICHARD SMITH
2012-06-06AR0128/05/12 NO MEMBER LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CASWELL
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RAMM
2012-02-15AP01DIRECTOR APPOINTED IAN FORDER
2012-02-15AP01DIRECTOR APPOINTED CARL CUDDEN
2011-06-27AR0128/05/11 NO MEMBER LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN MICKLEBURGH / 28/05/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 28/05/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CASWELL / 28/05/2011
2011-03-02AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-28AR0128/05/10 NO MEMBER LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET ROSALIND GERTRUDE WHYTE / 28/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN THOMAS / 28/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PORTER / 28/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM IAN MICKLEBURGH / 28/05/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUNNINGHAM / 28/05/2010
2010-06-17AP01DIRECTOR APPOINTED CHRISTOPHER CASWELL
2010-06-17AP01DIRECTOR APPOINTED MARTYN PETER GRAHAM RAMM
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINES
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRIOR
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-15AP01DIRECTOR APPOINTED ROY POINTER
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART SMITH
2009-06-15363aANNUAL RETURN MADE UP TO 28/05/09
2009-04-20AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-07288aDIRECTOR APPOINTED GRAHAM IAN MICKLEBURGH
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR KEVIN O'BEIRNE
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR ROY POINTER
2009-01-22288aDIRECTOR APPOINTED TIMOTHY PORTER
2008-07-10363aANNUAL RETURN MADE UP TO 28/05/08
2008-04-17AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-29288aNEW DIRECTOR APPOINTED
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30363aANNUAL RETURN MADE UP TO 28/05/07
2007-07-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 1 STATION ROAD BRUNDALL NORWICH NORFOLK NR13 5LA
2007-03-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2006-08-11363sANNUAL RETURN MADE UP TO 28/05/06
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-02-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/05
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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION 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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 14,112
Creditors Due Within One Year 2012-05-31 £ 21,086
Creditors Due Within One Year 2012-05-31 £ 21,086
Creditors Due Within One Year 2011-05-31 £ 25,485

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 12,378
Cash Bank In Hand 2012-05-31 £ 13,465
Cash Bank In Hand 2012-05-31 £ 13,465
Cash Bank In Hand 2011-05-31 £ 19,367
Current Assets 2013-05-31 £ 23,645
Current Assets 2012-05-31 £ 30,762
Current Assets 2012-05-31 £ 23,391
Current Assets 2011-05-31 £ 46,125
Debtors 2013-05-31 £ 8,513
Debtors 2012-05-31 £ 15,030
Debtors 2012-05-31 £ 7,659
Debtors 2011-05-31 £ 24,886
Fixed Assets 2013-05-31 £ 11,154
Fixed Assets 2012-05-31 £ 13,166
Fixed Assets 2012-05-31 £ 13,166
Fixed Assets 2011-05-31 £ 16,097
Shareholder Funds 2013-05-31 £ 20,687
Shareholder Funds 2012-05-31 £ 22,842
Shareholder Funds 2012-05-31 £ 15,471
Shareholder Funds 2011-05-31 £ 36,737
Stocks Inventory 2013-05-31 £ 2,754
Stocks Inventory 2012-05-31 £ 2,267
Stocks Inventory 2012-05-31 £ 2,267
Stocks Inventory 2011-05-31 £ 1,872
Tangible Fixed Assets 2013-05-31 £ 9,634
Tangible Fixed Assets 2012-05-31 £ 11,646
Tangible Fixed Assets 2012-05-31 £ 11,646
Tangible Fixed Assets 2011-05-31 £ 14,577

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED
Trademarks
We have not found any records of THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUNGAY & DISTRICT SPORTS ASSOCIATION 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 (94990 - Activities of other membership organizations n.e.c.) as THE BUNGAY & DISTRICT SPORTS ASSOCIATION LIMITED 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
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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION 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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION 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 THE BUNGAY & DISTRICT SPORTS ASSOCIATION 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.