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

DELPH SAILING CLUB,LIMITED

83 GLENSHIELS AVENUE, HODDLESDEN, DARWEN, LANCASHIRE, BB3 3LS,
Company Registration Number
00877644
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Delph Sailing Club,limited
DELPH SAILING CLUB,LIMITED was founded on 1966-04-25 and has its registered office in Darwen. The organisation's status is listed as "Active". Delph Sailing Club,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
DELPH SAILING CLUB,LIMITED
 
Legal Registered Office
83 GLENSHIELS AVENUE
HODDLESDEN
DARWEN
LANCASHIRE
BB3 3LS
Other companies in BL1
 
Filing Information
Company Number 00877644
Company ID Number 00877644
Date formed 1966-04-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELPH SAILING 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.

Company Officers of DELPH SAILING CLUB,LIMITED

Current Directors
Officer Role Date Appointed
ANGELA SWEENEY
Company Secretary 2016-10-17
MARK GERRARD ASHWORTH
Director 2018-03-14
WAYNE STANLEY ATHERTON
Director 2016-03-09
IAN PHILIP BROWN
Director 2015-03-04
GARY CATTERALL
Director 2017-03-15
RICHARD JOHN CHISHOLM
Director 2017-03-15
GRAHAM CRABTREE
Director 2018-03-14
JOHN CRONSHAW
Director 2010-03-04
DAVID JAMES HOPKINS
Director 2011-02-21
DEBORAH ANNE MASSEY
Director 2015-03-11
LOUIS JOSEPH MOULDEN
Director 2009-03-04
RENE SAVELLI
Director 1992-04-20
ANGELA SWEENEY
Director 2016-03-09
IAN WEBBER-ROSTRON
Director 2018-03-14
BRIAN JOHN WELBOURN
Director 2017-03-15
PHILIP LEWIS WORTH
Director 2008-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER IAN BLACKBURN
Director 2015-06-15 2018-03-14
GRAHAM CLOW
Director 2006-03-15 2017-03-15
CAROL HODGSON
Company Secretary 2004-03-10 2016-10-17
PAUL BECKFORD
Director 2014-03-12 2016-06-30
JANE MARGARET BECKFORD
Director 2011-03-06 2014-03-05
PETER ANDREW BADDELEY
Director 2013-04-28 2014-01-01
JANE MARGARET BECKFORD
Director 2008-03-05 2011-03-05
ANTHONY ERNEST CROPPER
Director 1992-04-20 2011-03-02
JANET DAVIES
Director 2005-03-09 2011-03-02
ROBERT IAN COCKING
Director 2002-03-13 2007-08-24
MELVIN JOSEPH EDWARDS
Director 2004-03-10 2006-03-15
FIONA KATHLEEN BLACKBURN
Director 2000-03-08 2005-03-09
ANITA CROPPER
Director 2002-03-13 2005-03-09
RENE SAVELLI
Company Secretary 1995-03-08 2004-03-10
CLARE JOANNE CHARNOCK
Director 2001-03-07 2003-03-12
MELVIN JOSEPH EDWARDS
Director 1992-04-20 2003-03-12
RICHARD JOHN CRONSHAW
Director 1993-03-10 2002-03-13
KEITH CLAYWORTH
Director 1997-03-12 2000-03-08
JANE BRANNON
Company Secretary 1992-04-20 1995-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PHILIP BROWN IMPOSSIBLE IDEAS LTD Director 2011-02-28 CURRENT 2011-02-28 Active
RICHARD JOHN CHISHOLM KELLERPLAN LTD Director 2018-04-26 CURRENT 2018-04-26 Active
RICHARD JOHN CHISHOLM INNOVATE NW LTD Director 2011-11-10 CURRENT 2011-11-10 Active
RICHARD JOHN CHISHOLM DESIGN POSITIVE LTD Director 2005-05-18 CURRENT 2005-05-18 Dissolved 2016-02-02
RENE SAVELLI MAXICABS (UK) LTD Director 2017-01-31 CURRENT 2012-02-01 Active
RENE SAVELLI DSC CATERING LIMITED Director 1991-04-08 CURRENT 1988-12-20 Active
ANGELA SWEENEY BTB ALE HOUSE LIMITED Director 2016-09-13 CURRENT 2009-09-24 Active
ANGELA SWEENEY BTB ESTATES HOLDINGS LIMITED Director 2016-09-13 CURRENT 2015-04-14 Active
ANGELA SWEENEY BTB TAP LIMITED Director 2016-09-13 CURRENT 2016-09-02 Active
ANGELA SWEENEY PAVILION HOLDINGS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
ANGELA SWEENEY BANK TOP BREWERY LIMITED Director 2016-09-01 CURRENT 2004-02-05 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
2024-04-02DIRECTOR APPOINTED MR DAVID HASLAM
2024-04-02DIRECTOR APPOINTED MRS ANGELA SWEENEY
2024-04-01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP BROWN
2024-04-01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE DYSON
2024-04-01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID ROUSE
2024-04-01DIRECTOR APPOINTED MR ROB MANOCK
2024-04-01DIRECTOR APPOINTED MS GEMMA MCILROY
2024-04-01APPOINTMENT TERMINATED, DIRECTOR LUKE HARRISON
2024-03-27CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-05-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03Termination of appointment of Angela Sweeney on 2023-04-01
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL PICKLES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANGELA SWEENEY
2023-04-03DIRECTOR APPOINTED MR GRAHAM CRABTREE
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-19Director's details changed for Mr Luke Harrison on 2022-12-11
2022-04-17AP01DIRECTOR APPOINTED MR ANDREW PHILIP TAYLOR
2022-04-12AP01DIRECTOR APPOINTED MR GRAHAM CLOW
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STANLEY ATHERTON
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-04-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CH01Director's details changed for Mr Philip Lewis Worth on 2012-05-27
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM The Coach House 24B Park Hill Street Bolton Lancashire BL1 4AR
2021-04-01AP01DIRECTOR APPOINTED MRS DEBORAH JANE DYSON
2021-03-29AP01DIRECTOR APPOINTED MR MARTIN DAVID ROUSE
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRONSHAW
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY CATTERALL
2020-05-05AP01DIRECTOR APPOINTED MR MICHAEL PICKLES
2020-05-04AP01DIRECTOR APPOINTED MR KIERON DAVIES SMITH
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GERRARD ASHWORTH
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CHISHOLM
2019-03-21AP01DIRECTOR APPOINTED MR LUKE HARRISON
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HOPKINS
2018-04-20AP01DIRECTOR APPOINTED MR IAN WEBBER-ROSTRON
2018-04-20AP01DIRECTOR APPOINTED MR GRAHAM CRABTREE
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKBURN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MANNING
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDDECLIFFE
2018-04-20AP01DIRECTOR APPOINTED MR MARK GERRARD ASHWORTH
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-21AP01DIRECTOR APPOINTED MR RICHARD JOHN CHISHOLM
2018-01-21AP01DIRECTOR APPOINTED MR BRIAN JOHN WELBOURN
2018-01-21AP01DIRECTOR APPOINTED MR GARY CATTERALL
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-30CH01CHANGE PERSON AS DIRECTOR
2017-03-30CH01CHANGE PERSON AS DIRECTOR
2017-03-30CH01CHANGE PERSON AS DIRECTOR
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLOW
2017-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON
2016-10-25TM02Termination of appointment of Carol Hodgson on 2016-10-17
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HODGSON
2016-10-25AP03Appointment of Mrs Angela Sweeney as company secretary on 2016-10-17
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MYLES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BECKFORD
2016-05-05AP01DIRECTOR APPOINTED MR SIMON DAVID REDDECLIFFE
2016-04-05AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL LAWSON MYLES
2016-04-05AP01DIRECTOR APPOINTED MRS ANGELA SWEENEY
2016-04-05AP01DIRECTOR APPOINTED MR WAYNE STANLEY ATHERTON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELME
2016-03-30AR0116/03/16 NO MEMBER LIST
2015-06-15AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN BLACKBURN
2015-04-01AR0116/03/15 NO MEMBER LIST
2015-04-01AP01DIRECTOR APPOINTED MR IAN PHILIP BROWN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HAYFIELD
2015-04-01AP01DIRECTOR APPOINTED MRS DEBORAH ANNE MASSEY
2015-03-06AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCDERMOTT
2014-03-28AR0116/03/14 NO MEMBER LIST
2014-03-28AP01DIRECTOR APPOINTED MR PAUL BECKFORD
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE BECKFORD
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHARMAN
2014-02-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BADDELEY
2013-05-24AP01DIRECTOR APPOINTED MR PETER ANDREW BADDELEY
2013-03-19AR0116/03/13 NO MEMBER LIST
2013-02-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL REDDECLIFFE
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RIDDELL
2012-04-03AP01DIRECTOR APPOINTED MR PATRICK BRIAN MANNING
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MASON
2012-04-03AP01DIRECTOR APPOINTED MR DONALD ROBERT MCDERMOTT
2012-03-16AR0116/03/12 NO MEMBER LIST
2012-02-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHENSON
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROPPER
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET DAVIES
2011-06-24AP01DIRECTOR APPOINTED MRS JANE MARGARET BECKFORD
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CLARE HAYFIELD / 15/06/2011
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE BECKFORD
2011-03-17AR0116/03/11 NO MEMBER LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2011-03-15AP01DIRECTOR APPOINTED MR MATTHEW SHARMAN
2011-03-15AP01DIRECTOR APPOINTED MR GORDON RIDDELL
2011-03-15AP01DIRECTOR APPOINTED MR DAVID JAMES HOPKINS
2011-03-15AP01DIRECTOR APPOINTED MR DAVID HELME
2011-02-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-03-26AR0116/03/10 NO MEMBER LIST
2010-03-23AP01DIRECTOR APPOINTED MR JOHN CRONSHAW
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILL
2010-02-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-20288aDIRECTOR APPOINTED MARTIN SMITH
2009-04-20RES01ALTER ARTICLES 29/03/2009
2009-04-08288aDIRECTOR APPOINTED LOUIS JOSEPH MOULDEN
2009-04-08288aDIRECTOR APPOINTED KATHRYN CLARE HAYFIELD
2009-04-08288bAPPOINTMENT TERMINATE, DIRECTOR MATTHEW SHARMAN LOGGED FORM
2009-04-08288aDIRECTOR APPOINTED DAVID MASON
2009-04-03363aANNUAL RETURN MADE UP TO 16/03/08
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 184 WORSLEY RD SWINTON MANCHESTER M27 1SN
2009-03-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCDERMOTT
2008-03-11288aDIRECTOR APPOINTED PHILIP LEWIS WORTH
2008-03-11288aDIRECTOR APPOINTED JANE MARGARET BECKFORD
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR LOUIS MOULDEN
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COCKING
2008-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16363aANNUAL RETURN MADE UP TO 16/03/07
2006-09-06288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due Within One Year 2013-01-01 £ 1,312
Creditors Due Within One Year 2012-01-01 £ 2,191

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DELPH SAILING CLUB,LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 47,053
Cash Bank In Hand 2012-01-01 £ 44,718
Current Assets 2013-01-01 £ 47,053
Current Assets 2012-01-01 £ 44,718
Fixed Assets 2013-01-01 £ 10,864
Fixed Assets 2012-01-01 £ 12,385
Shareholder Funds 2013-01-01 £ 56,605
Shareholder Funds 2012-01-01 £ 54,912
Tangible Fixed Assets 2013-01-01 £ 10,864
Tangible Fixed Assets 2012-01-01 £ 12,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELPH SAILING CLUB,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELPH SAILING CLUB,LIMITED
Trademarks
We have not found any records of DELPH SAILING CLUB,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELPH SAILING 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 (93290 - Other amusement and recreation activities n.e.c.) as DELPH SAILING CLUB,LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where DELPH SAILING 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 DELPH SAILING 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 DELPH SAILING 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.