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

THE CLUB LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
06725906
Private Limited Company
Active

Company Overview

About The Club Ltd
THE CLUB LIMITED was founded on 2008-10-16 and has its registered office in London. The organisation's status is listed as "Active". The Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE CLUB LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in SW1P
 
Previous Names
FRESHNAME NO. 393 LIMITED22/10/2008
Filing Information
Company Number 06725906
Company ID Number 06725906
Date formed 2008-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 15:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE 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.
Companies with same name THE CLUB LIMITED
The following companies were found which have the same name as THE CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CLUB California Unknown
THE CLUB Arkansas Unknown
THE CLUB - FW LIMITED LIABILITY COMPANY 1674 BROADWAY, 3RD FLOOR New York NEW YORK NY 10019 Active Company formed on the 2012-06-05
THE CLUB (FRIMLEY) LIMITED 70 OLD PASTURE ROAD FRIMLEY CAMBERLEY SURREY GU16 8RU Active Company formed on the 2012-09-12
THE CLUB (ILFRACOMBE) LIMITED BRIDGE CHAMBERS BUSINESS CENTRE 1 BRIDGE CHAMBERS BARNSTAPLE DEVON EX31 1HB Dissolved Company formed on the 2011-07-08
THE CLUB (SHEPTON MALLET) LIMITED BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD Active Company formed on the 2010-08-02
THE CLUB (EDINBURGH) LTD 44-46 West Bowling Green Street Edinburgh EH6 5PB Active Company formed on the 2020-09-30
The Club @ Cleo's LLC 6045 West Alameda Avenue, Suite 103 Lakewood CO 80226 Voluntarily Dissolved Company formed on the 2008-02-22
The Club @ Indian Hills, LLC 5294 Co Rd 39 Yuma CO 80759 Voluntarily Dissolved Company formed on the 2006-11-08
THE CLUB @ PICCADILLY PTE. LTD. MORNINGTON CRESCENT Singapore 798659 Dissolved Company formed on the 2008-09-13
THE CLUB @ PICCADILLY Singapore Dissolved Company formed on the 2008-09-13
THE CLUB @ WRAPAROUND CARE LIMITED 12 GRAHAM ROAD LONDON NW4 3HE Active Company formed on the 2023-03-24
THE CLUB & LOUNGE, INC. 126 N SEWALLS POINT ROAD STUART FL 34996 Inactive Company formed on the 2006-09-19
THE CLUB #1, INC. 2531 LEE ST HOLLYWOOD FL 33020 Inactive Company formed on the 1982-11-24
THE CLUB 151, INC. New York Active Company formed on the 1971-08-31
THE CLUB 1 TO 9 ENTERTAINMENT & CONSULTANCY YIO CHU KANG ROAD Singapore 787082 Dissolved Company formed on the 2008-09-12
THE CLUB 1922 FLORIDA CORP. 2100 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 2004-08-03
THE CLUB 1720 FLORIDA CORP. 2100 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 2004-07-20
THE CLUB 1822 FLORIDA CORP. 2100 PONCE DE LEON BLVD - STE 600 CORAL GABLES FL 33134 Inactive Company formed on the 2004-07-22
THE CLUB 1905, LLC 7253 NW 113 PLACE DORAL FL 33178 Active Company formed on the 2016-04-22

Company Officers of THE CLUB LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2009-11-17
COLIN GEORGE ERIC CORBALLY
Director 2009-11-17
NICHOLAS JAMES TAPLIN
Director 2009-10-27
CAROLINE JAYNE WILCE
Director 2009-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON MATTHEWS-WILLIAMS
Director 2008-10-16 2015-12-24
NICHOLAS JAMES TAPLIN
Director 2009-11-17 2009-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE ERIC CORBALLY OAK GROVE RENEWABLES LIMITED Director 2018-02-05 CURRENT 2011-11-21 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY MERLIN RENEWABLES LIMITED Director 2018-02-05 CURRENT 2012-07-02 Active
COLIN GEORGE ERIC CORBALLY FUTURE BIOGAS (SF) LIMITED Director 2018-02-05 CURRENT 2008-05-13 Active
COLIN GEORGE ERIC CORBALLY REDSTOW RENEWABLES LIMITED Director 2018-02-05 CURRENT 2012-05-16 Active
COLIN GEORGE ERIC CORBALLY COMMERCIAL STREET HOTEL LIMITED Director 2010-10-07 CURRENT 2009-11-17 In Administration/Administrative Receiver
COLIN GEORGE ERIC CORBALLY THE GATEWAY TO WALES HOTEL LIMITED Director 2009-10-12 CURRENT 1960-11-07 Active
NICHOLAS JAMES TAPLIN WRINGTON REDHILL FOOTBALL CLUB LIMITED Director 2016-09-08 CURRENT 2014-07-15 Active
NICHOLAS JAMES TAPLIN QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
NICHOLAS JAMES TAPLIN QUADRATE CATERING LIMITED Director 2014-11-26 CURRENT 2010-08-17 In Administration/Administrative Receiver
NICHOLAS JAMES TAPLIN QUADRATE SPA LIMITED Director 2010-10-07 CURRENT 2010-08-17 Liquidation
NICHOLAS JAMES TAPLIN CADBURY HOUSE ROOMS LIMITED Director 2009-11-17 CURRENT 2009-10-21 Active
NICHOLAS JAMES TAPLIN THE GATEWAY TO WALES HOTEL LIMITED Director 2009-07-15 CURRENT 1960-11-07 Active
NICHOLAS JAMES TAPLIN THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2009-07-15 CURRENT 2008-07-14 Active
NICHOLAS JAMES TAPLIN CADBURY HOUSE LIMITED Director 2007-11-16 CURRENT 2007-08-24 Active
NICHOLAS JAMES TAPLIN CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2005-01-20 CURRENT 2004-10-06 Active
CAROLINE JAYNE WILCE WHITE MINOTAUR LTD Director 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off
CAROLINE JAYNE WILCE VENUE RETREAT LTD Director 2016-07-28 CURRENT 2016-07-28 Dissolved 2018-06-26
CAROLINE JAYNE WILCE QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
CAROLINE JAYNE WILCE QUADRATE CATERING LIMITED Director 2016-01-22 CURRENT 2010-08-17 In Administration/Administrative Receiver
CAROLINE JAYNE WILCE BIRMINGHAM SPA HOLDINGS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Dissolved 2017-01-03
CAROLINE JAYNE WILCE CITY BUILDINGS (HOTEL) LIMITED Director 2014-01-27 CURRENT 2013-11-27 Dissolved 2015-02-10
CAROLINE JAYNE WILCE CITY BUILDINGS (RESTAURANT) LIMITED Director 2014-01-17 CURRENT 2012-03-30 Dissolved 2015-02-10
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY LIMITED Director 2013-04-30 CURRENT 2013-03-28 Active
CAROLINE JAYNE WILCE BLACK AND WHITE HOSPITALITY MANAGEMENT LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
CAROLINE JAYNE WILCE SOUTHAMPTON SPA LIMITED Director 2012-08-21 CURRENT 2012-03-23 Dissolved 2016-08-02
CAROLINE JAYNE WILCE GROSVENOR SPA LTD Director 2012-04-16 CURRENT 2012-04-16 Dissolved 2016-04-12
CAROLINE JAYNE WILCE CADBURY HOUSE LIMITED Director 2009-11-17 CURRENT 2007-08-24 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOLDINGS LIMITED Director 2009-11-17 CURRENT 2009-10-20 Active
CAROLINE JAYNE WILCE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2009-11-17 CURRENT 2004-10-06 Active
CAROLINE JAYNE WILCE CADBURY HOUSE ROOMS LIMITED Director 2009-11-17 CURRENT 2009-10-21 Active
CAROLINE JAYNE WILCE SANGUINE BRANDED RESTAURANTS LIMITED Director 2009-10-30 CURRENT 2009-10-16 Dissolved 2016-01-26
CAROLINE JAYNE WILCE THE GATEWAY TO WALES HOTEL LIMITED Director 2009-09-28 CURRENT 1960-11-07 Active
CAROLINE JAYNE WILCE THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2009-09-28 CURRENT 2008-07-14 Active
CAROLINE JAYNE WILCE GATEWALES LIMITED Director 2009-09-28 CURRENT 2006-10-03 Active
CAROLINE JAYNE WILCE CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2009-09-28 CURRENT 2007-11-13 Liquidation
CAROLINE JAYNE WILCE CHESTER (HH) HOTEL LIMITED Director 2009-09-28 CURRENT 2007-11-22 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
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 10 Lower Thames Street London EC3R 6EN England
2025-01-06Change of details for Cadbury House Limited as a person with significant control on 2025-01-06
2024-10-29Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-10-29Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-10-29Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-10-29Audit exemption subsidiary accounts made up to 2023-09-30
2024-10-16CONFIRMATION STATEMENT MADE ON 16/10/24, WITH UPDATES
2024-10-02SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2024-09-30
2024-10-02Director's details changed for Mrs Caroline Jayne Wilce on 2024-09-30
2024-10-02Director's details changed for Mr Colin George Eric Corbally on 2024-09-30
2024-10-02Director's details changed for Mr Nicholas James Taplin on 2024-09-30
2024-10-02Change of details for Cadbury House Limited as a person with significant control on 2024-09-30
2024-10-02REGISTERED OFFICE CHANGED ON 02/10/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-09-30
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-11-02CH01Director's details changed for Mr Nicholas James Taplin on 2021-10-16
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-09-25DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-17AUDAUDITOR'S RESIGNATION
2021-06-08AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2021-03-26AA01Current accounting period extended from 31/03/21 TO 30/09/21
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 067259060008
2020-04-29MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067259060007
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067259060006
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-28CH01Director's details changed for Mr Colin George Eric Corbally on 2017-11-28
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-20PSC05Change of details for Cadbury House Limited as a person with significant control on 2017-10-02
2017-10-20CH03SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TAPLIN / 31/08/2017
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON MATTHEWS-WILLIAMS
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-21AR0116/10/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12AR0116/10/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH03SECRETARY'S DETAILS CHNAGED FOR GRANT LESLIE WHITEHOUSE on 2012-10-16
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0116/10/11 ANNUAL RETURN FULL LIST
2010-10-18AR0116/10/10 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPLIN
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JAYNE WILCE / 17/11/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE ERIC CORBALLY / 17/11/2009
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / GRANT LESLIE WHITEHOUSE / 17/11/2009
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU UNITED KINGDOM
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-04AP03SECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2009-12-04AP01DIRECTOR APPOINTED COLIN CORBALLY
2009-12-04AP01DIRECTOR APPOINTED CAROLINE JAYNE WILCE
2009-12-04AP01DIRECTOR APPOINTED NICHOLAS JAMES TAPLIN
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-17AP01DIRECTOR APPOINTED NICHOLAS JAMES TAPLIN
2009-10-28AR0116/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON MATTHEWS-WILLIAMS / 28/10/2009
2009-10-02225CURREXT FROM 31/10/2009 TO 31/03/2010
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21CERTNMCOMPANY NAME CHANGED FRESHNAME NO. 393 LIMITED CERTIFICATE ISSUED ON 22/10/08
2008-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE 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 THE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-12-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-12-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-03 Outstanding DOWNING CORPORATE FINANCE LIMITED
DEBENTURE 2009-09-01 Satisfied CADBURY HOUSE LIMITED
Intangible Assets
Patents
We have not found any records of THE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLUB LIMITED
Trademarks
We have not found any records of THE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE 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 (82990 - Other business support service activities n.e.c.) as THE CLUB LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE 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 THE 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 THE 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.