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

SENTINEL LEISURE TRUST

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
07521701
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Sentinel Leisure Trust
SENTINEL LEISURE TRUST was founded on 2011-02-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Sentinel Leisure Trust 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SENTINEL LEISURE TRUST
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in NR32
 
Filing Information
Company Number 07521701
Company ID Number 07521701
Date formed 2011-02-08
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB108265622  
Last Datalog update: 2022-08-05 23:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENTINEL LEISURE TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   S&W PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   S&W PARTNERS (THAMES VALLEY) LIMITED   S&W PARTNERS (MANCHESTER) LIMITED   S&W PARTNERS AUDIT LIMITED   RJM OUTSOURCING SOLUTIONS LIMITED   S&W PARTNERS SERVICES LIMITED   STERLING TAX STRATEGIES 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 SENTINEL LEISURE TRUST
The following companies were found which have the same name as SENTINEL LEISURE TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SENTINEL LEISURE LIMITED 9 FOREST MEAD ECCLESTON ST. HELENS MERSEYSIDE WA10 5BU Dissolved Company formed on the 2014-01-15

Company Officers of SENTINEL LEISURE TRUST

Current Directors
Officer Role Date Appointed
JOSEPH AUGUSTINE ANNIS
Director 2017-03-08
ANDY COOK
Director 2014-01-22
KATHLEEN GRANT
Director 2012-07-19
KEITH JAMES IBBETSON
Director 2012-10-09
MICHAEL THOMAS JEAL
Director 2017-08-01
JANE OSBORNE MURRAY
Director 2016-03-23
JAMIE MYLES STARLING
Director 2012-10-09
BERNARD JOHN WILLIAMSON
Director 2017-08-01
ANDY WILSON-SUTTER
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATY ANN STENHOUSE
Director 2016-03-23 2017-04-11
CHRIS WALSH
Director 2016-05-20 2017-03-28
TREVOR JOHN WAINWRIGHT
Director 2015-09-07 2016-05-19
JANE OSBORNE MURRAY
Director 2015-11-23 2016-03-23
CARL ADRIAN ANNISON
Director 2015-09-07 2015-10-26
NICHOLAS PAUL WEBB
Director 2015-09-07 2015-10-26
PETER GEORGE COLLECOTT
Director 2013-06-25 2015-08-26
TESS GANDY
Director 2011-06-16 2013-03-27
PAUL BELTON
Director 2011-03-01 2012-09-27
ROBERT JOHN BLIZZARD
Director 2011-03-01 2012-09-27
MAXINE KAYE BYE
Director 2011-03-01 2012-09-27
PAUL RALPH FENNER
Director 2011-03-01 2012-09-27
RODNEY WILLIAM HODDS
Director 2011-03-01 2012-09-27
NEIL PATRICK LOVEDAY
Director 2011-03-01 2012-09-27
EMILY ORFORD
Director 2011-12-15 2012-09-27
ANITA ELIZABETH WHITE
Director 2011-03-01 2012-09-27
STEPHEN MUIR
Director 2011-02-08 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH AUGUSTINE ANNIS NATOMOLY LIMITED Director 2005-10-31 CURRENT 2001-11-05 Active
JOSEPH AUGUSTINE ANNIS COURTYARD TAVERNS LIMITED Director 2001-11-28 CURRENT 2001-11-28 Active
JOSEPH AUGUSTINE ANNIS OCCUPATIONAL TRAINING SERVICES LIMITED Director 1999-04-29 CURRENT 1999-04-29 Dissolved 2017-01-31
MICHAEL THOMAS JEAL REUSE NETWORK LTD. Director 2017-02-03 CURRENT 2001-02-06 Active
MICHAEL THOMAS JEAL NELSON MUSEUM Director 2013-03-01 CURRENT 2001-04-06 Active
MICHAEL THOMAS JEAL GREATER YARMOUTH TOURISM & BUSINESS IMPROVEMENT AREA LTD Director 2011-07-08 CURRENT 1995-08-11 Active
JAMIE MYLES STARLING STARKEMP LIMITED Director 2018-01-16 CURRENT 1995-07-14 Active
JAMIE MYLES STARLING SENTINEL ENTERPRISES LIMITED Director 2012-10-09 CURRENT 2011-02-09 Liquidation
JAMIE MYLES STARLING AMBERKEY LTD Director 2010-04-29 CURRENT 2008-08-11 Active - Proposal to Strike off
BERNARD JOHN WILLIAMSON NORFOLK CONSERVATION LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
BERNARD JOHN WILLIAMSON THE SEACHANGE TRUST Director 2014-11-26 CURRENT 1997-05-15 Active
BERNARD JOHN WILLIAMSON GREAT YARMOUTH PRESERVATION TRUST Director 2012-05-15 CURRENT 1980-04-22 Active
ANDY WILSON-SUTTER SENTINEL ENTERPRISES LIMITED Director 2012-10-09 CURRENT 2011-02-09 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Full-Time Fitness InstructorGreat YarmouthThis Full-Time vacancy is based on a 3 week rolling rota that includes early mornings, evenings, weekends and Bank holidays....2016-12-14
Customer Service Assistant (Part-time)LowestoftFor this position you would need a flexible approach to work as the role requires working early mornings, evenings, weekends and bank holidays....2016-11-29

Jobs results powered by Indeed
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
2024-05-24Voluntary liquidation Statement of receipts and payments to 2024-03-24
2023-05-24Voluntary liquidation Statement of receipts and payments to 2023-03-24
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/22 FROM The Greenhouse Barnards Way Lowestoft NR32 2HD England
2022-04-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-25
2022-04-07600Appointment of a voluntary liquidator
2022-04-07LIQ02Voluntary liquidation Statement of affairs
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLAIRE LOUISE
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Water Lane Leisure Centre Water Lane Lowestoft Suffolk NR32 2NH
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-31AP01DIRECTOR APPOINTED MRS EMMA CLAIRE LOUISE
2019-07-31AP01DIRECTOR APPOINTED MRS EMMA CLAIRE LOUISE
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRANT
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRANT
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-21CC04Statement of company's objects
2019-02-21CC04Statement of company's objects
2019-02-15RES01ADOPT ARTICLES 15/02/19
2019-02-15RES01ADOPT ARTICLES 15/02/19
2019-02-07PSC02Notification of Slt Group as a person with significant control on 2019-01-31
2019-02-07PSC02Notification of Slt Group as a person with significant control on 2019-01-31
2019-02-07PSC07CESSATION OF ANDY WILSON-SUTTER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC07CESSATION OF ANDY WILSON-SUTTER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075217010001
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS JEAL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-14AP01DIRECTOR APPOINTED MR BERNARD JOHN WILLIAMSON
2017-08-14AP01DIRECTOR APPOINTED COUNCILLOR MICHAEL THOMAS JEAL
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS WALSH
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN STENHOUSE
2017-04-20AP01DIRECTOR APPOINTED MR JOSEPH AUGUSTINE ANNIS
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR CHRIS WALSH
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN WAINWRIGHT
2016-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE OSBORNE MURRAY
2016-04-22AP01DIRECTOR APPOINTED MRS JANE OSBORNE MURRAY
2016-04-06AP01DIRECTOR APPOINTED KATHRYN ANN STENHOUSE
2016-02-25AR0108/02/16 ANNUAL RETURN FULL LIST
2016-02-25AP01DIRECTOR APPOINTED MRS JANE OSBORNE MURRAY
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLLECOTT
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANNISON
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEBB
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP01DIRECTOR APPOINTED CARL ADRIAN ANNISON
2015-09-21AP01DIRECTOR APPOINTED NICHOLAS PAUL WEBB
2015-09-21AP01DIRECTOR APPOINTED MR TREVOR JOHN WAINWRIGHT
2015-03-05AR0108/02/15 NO MEMBER LIST
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-27AR0108/02/14 NO MEMBER LIST
2014-03-27AP01DIRECTOR APPOINTED MR PETER GEORGE COLLECOTT
2014-03-27AP01DIRECTOR APPOINTED MR ANDY COOK
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TESS GANDY
2013-03-05AR0108/02/13 NO MEMBER LIST
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITE
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELTON
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HODDS
2012-12-24AP01DIRECTOR APPOINTED ANDY WILSON-SUTTER
2012-11-28AP01DIRECTOR APPOINTED KEITH JAMES IBBETSON
2012-11-28AP01DIRECTOR APPOINTED JAMIE MYLES STARLING
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ORFORD
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE BYE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOVEDAY
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLIZZARD
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FENNER
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-30AP01DIRECTOR APPOINTED KATHLEEN GRANT
2012-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-06-13RES01ALTER MEMORANDUM 17/05/2012
2012-05-23AR0108/02/12 NO MEMBER LIST
2012-05-23AP01DIRECTOR APPOINTED TESS GANDY
2012-05-16AP01DIRECTOR APPOINTED EMILY ORFORD
2011-03-08AP01DIRECTOR APPOINTED MR NEIL PATRICK LOVEDAY
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUIR
2011-03-08AP01DIRECTOR APPOINTED PAUL RALPH FENNER
2011-03-08AP01DIRECTOR APPOINTED RODNEY WILLIAM HODDS
2011-03-08AP01DIRECTOR APPOINTED PAUL BELTON
2011-03-08AP01DIRECTOR APPOINTED ANITA ELIZABETH WHITE
2011-03-08AP01DIRECTOR APPOINTED ROBERT JOHN BLIZZARD
2011-03-08AP01DIRECTOR APPOINTED MAXINE KAYE BYE
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON LONDON EC2V 5BR ENGLAND
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-08RES01ALTER ARTICLES 01/03/2011
2011-02-15AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to SENTINEL LEISURE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-04-01
Appointmen2022-04-01
Fines / Sanctions
No fines or sanctions have been issued against SENTINEL LEISURE TRUST
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 SENTINEL LEISURE TRUST's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SENTINEL LEISURE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for SENTINEL LEISURE TRUST
Trademarks
We have not found any records of SENTINEL LEISURE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with SENTINEL LEISURE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £8,682 Maintenance - Misc
Suffolk County Council 2016-10 GBP £26,047 Maintenance - Misc
Suffolk County Council 2016-8 GBP £8,921 Contributions to Projects
Suffolk County Council 2016-7 GBP £1,990 Contributions to Projects
Suffolk County Council 2016-5 GBP £2,495 Contributions to Projects
Suffolk County Council 2016-4 GBP £8,269 Maintenance - Misc
Suffolk Coastal District Council 2016-3 GBP £480 Grants & Contributions Expenditure
Suffolk Coastal District Council 2016-2 GBP £2,479 Grants & Contributions Expenditure
Suffolk County Council 2015-10 GBP £8,269 Maintenance - Misc
Waveney District Council 2015-10 GBP £800 Grants initiatives etc
Waveney District Council 2015-9 GBP £6,082 Building Services - Day to Day
Suffolk County Council 2015-8 GBP £8,269 Maintenance - Misc
Waveney District Council 2015-8 GBP £21,369 Fees Other
Waveney District Council 2015-6 GBP £118,542 Fees - Consultancy
Waveney District Council 2015-5 GBP £150,000 Contractual Payments
Suffolk Coastal District Council 2015-4 GBP £5,500 Consultants
Waveney District Council 2015-4 GBP £12,210 Leisure Activity Fees
Waveney District Council 2015-2 GBP £4,000 Fees - Consultancy
Waveney District Council 2015-1 GBP £5,250 Fees - Consultancy
Suffolk Coastal District Council 2015-1 GBP £5,500 Consultants
Suffolk County Council 2015-1 GBP £7,875 Maintenance - Misc
Waveney District Council 2014-11 GBP £295 Excess Parking Fees
Suffolk County Council 2014-11 GBP £7,875 Maintenance - Misc
Suffolk Coastal District Council 2014-10 GBP £5,897 Advertising
Waveney District Council 2014-10 GBP £5,709 Subsistence
Suffolk Coastal District Council 2014-9 GBP £788 Subsistence
Suffolk County Council 2014-8 GBP £7,875 Maintenance - Misc
Suffolk Coastal District Council 2014-7 GBP £5,500 Consultants
Waveney District Council 2014-7 GBP £7,389 Postages
Suffolk County Council 2014-4 GBP £7,875 Maintenance - Misc
Suffolk Coastal District Council 2014-4 GBP £4,169 Consultants
Waveney District Council 2014-4 GBP £8,231 Capital - Main Contractor
Suffolk County Council 2014-3 GBP £7,530 Maintenance - Misc
Suffolk Coastal District Council 2014-2 GBP £1,331 Other Office Expenses
Suffolk Coastal District Council 2014-1 GBP £1,331 Consultants
Suffolk Coastal District Council 2013-12 GBP £5,323 Consultants
Waveney District Council 2013-11 GBP £5,972 Capital - Main Contractor
Suffolk County Council 2013-10 GBP £15,060 Maintenance - Misc
Waveney District Council 2013-9 GBP £4,344 Debtors REFUNDS holding
Waveney District Council 2013-8 GBP £153,000 Contractual Payments
Suffolk County Council 2013-8 GBP £5,079 Gas
Suffolk County Council 2013-7 GBP £7,410 Maintenance - Misc
Waveney District Council 2013-4 GBP £105,908 Building Services - Day to Day
Suffolk County Council 2013-3 GBP £7,410 Building Maintenance - Planned
Suffolk County Council 2013-2 GBP £3,391 Gas
Suffolk County Council 2013-1 GBP £949 Room Hire
Suffolk County Council 2012-12 GBP £2,121 Room Hire
Suffolk County Council 2012-11 GBP £6,140 Room Hire
Suffolk County Council 2012-10 GBP £22,593 Revenue Projects - From Oracle Projects
Suffolk County Council 2012-9 GBP £4,605 Room Hire
Suffolk County Council 2012-7 GBP £4,088 Grants to Individuals
Suffolk County Council 2012-6 GBP £27,429 Children in Need Activities
Suffolk County Council 2012-5 GBP £28,776 Revenue Projects - From Oracle Projects
Suffolk County Council 2012-4 GBP £5,195 Room Hire
Waveney District Council 2012-3 GBP £17,360
Suffolk County Council 2012-3 GBP £2,537 Room Hire
Suffolk County Council 2012-2 GBP £4,825 Room Hire
Waveney District Council 2012-2 GBP £16,519
Suffolk County Council 2012-1 GBP £1,879 Room Hire
Waveney District Council 2012-1 GBP £65,000
Waveney District Council 2011-11 GBP £13,717
Waveney District Council 2011-10 GBP £36,692
Waveney District Council 2011-8 GBP £623
Waveney District Council 2011-7 GBP £2,285

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
Business rates information was found for SENTINEL LEISURE TRUST for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council DIP FARM CORTON ROAD LOWESTOFT NR32 4PP 8,90001.04.2011
Waveney District Council PUBLIC CONVENIENCE FEN LANE BECCLES NR34 9BB 6,50001.04.2011
Waveney District Council SPORTS CENTRE WATER LANE LOWESTOFT NR32 2NH 255,00001.04.2011
Waveney District Council BUNGAY SWIMMING POOL ST JOHNS HILL BUNGAY NR35 1PH 116,00001.04.2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partySENTINEL LEISURE TRUSTEvent Date2022-04-01
 
Initiating party Event TypeAppointmen
Defending partySENTINEL LEISURE TRUSTEvent Date2022-04-01
Name of Company: SENTINEL LEISURE TRUST Company Number: 07521701 Nature of Business: Other sports activities Registered office: The Greenhouse, Barnards Way, Lowestoft, NR32 2HD Type of Liquidation: C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENTINEL LEISURE TRUST 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 SENTINEL LEISURE TRUST 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.