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

TEES VALLEY BUSINESS CLUB LTD.

TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW,
Company Registration Number
01176818
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tees Valley Business Club Ltd.
TEES VALLEY BUSINESS CLUB LTD. was founded on 1974-07-10 and has its registered office in Teesside. The organisation's status is listed as "Active". Tees Valley Business Club Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
TEES VALLEY BUSINESS CLUB LTD.
 
Legal Registered Office
TOBIAS HOUSE, ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QW
Other companies in TS17
 
Filing Information
Company Number 01176818
Company ID Number 01176818
Date formed 1974-07-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 12:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEES VALLEY BUSINESS CLUB LTD.
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 TEES VALLEY BUSINESS CLUB LTD.

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2011-09-08
EMILY JANE BENTLEY
Director 2012-12-11
LISA HOLT
Director 2016-09-01
JANE ANNE REYNOLDS
Director 2007-10-11
ANGELINE DANIELLE STEWART
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BRINDLE
Director 2010-02-10 2013-10-17
JAYNE CAMPBELL
Director 2006-10-12 2013-10-17
LEWIS CHARLES GOODWIN
Director 2011-09-08 2012-09-25
DAVID BRUCE TURNER
Company Secretary 2001-11-08 2011-09-08
JOHN LEGGETT
Director 2006-10-12 2008-10-22
JILL BROWN
Director 2004-10-14 2008-10-16
SYLVIA COE
Director 1999-09-21 2008-10-16
MICHAEL JAMES LAYFIELD
Director 2005-10-13 2008-10-16
PAUL ELLIOTT MINES
Director 2002-05-01 2008-03-14
KEITH MILLER
Director 1999-09-21 2006-10-11
CAROL HODGSON
Director 2001-11-08 2005-10-12
JUDITH HEALEY
Director 2002-06-19 2004-02-16
BRIAN COADY
Director 2000-11-16 2002-08-31
SUSAN KIDDLE
Director 2001-11-08 2002-04-30
DONALD MITCHELL HILL
Company Secretary 1998-10-22 2001-11-08
DOUGLAS GEOFFREY EMBLETON
Director 1995-10-03 2001-11-08
DONALD MITCHELL HILL
Director 1991-10-15 2001-11-08
COLIN MACLEAN
Director 1993-09-07 2000-09-26
PATRICK NEIL BOURNE
Director 1993-09-07 1999-10-22
HILARY MARIE DUNNE
Director 1998-10-22 1999-06-01
SUSAN KIDDLE
Director 1998-10-22 1999-06-01
DOUGLAS GEOFFREY EMBLETON
Company Secretary 1996-08-12 1998-10-22
TERENCE BROWN
Director 1997-10-21 1998-10-22
DAVID JOHN LAUD
Director 1997-10-21 1998-09-07
MOLLY JEAN RICHARDSON
Company Secretary 1993-05-11 1996-04-16
MALCOLM CYRIL FOX
Director 1991-10-15 1994-09-30
PETER STUART LANGLEY
Director 1992-09-01 1993-06-08
JULIE MIDDLETON
Company Secretary 1991-10-15 1993-05-10
JOHN IAN LAWSON
Director 1991-10-15 1993-04-30
KENNETH ARTHUR BRAITHWAITE
Director 1991-10-15 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP IV LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 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
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-01-1130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR LISA HOLT
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-01-1930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-19AP01DIRECTOR APPOINTED MS SHARON LOUISE STARKEY
2021-04-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-01-09AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-01-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2017-11-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-02AP01DIRECTOR APPOINTED MISS LISA HOLT
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04AR0115/10/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MISS ANGELINE DANIELLE STEWART
2014-10-15CH04SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LIMITED on 2014-10-06
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH
2013-11-06AR0115/10/13 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE CAMPBELL
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRINDLE
2013-10-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05RES01ADOPT ARTICLES 05/09/13
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE OSBORNE
2012-12-21AP01DIRECTOR APPOINTED JOANNE SMITH
2012-12-21AP01DIRECTOR APPOINTED EMILY JANE BENTLEY
2012-10-31AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GOODWIN
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSHBY
2011-11-11AR0115/10/11 NO MEMBER LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RUSHBY / 01/01/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE REYNOLDS / 01/01/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE OSBORNE / 01/01/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CAMPBELL / 01/01/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRINDLE / 01/01/2011
2011-11-09AP01DIRECTOR APPOINTED MR LEWIS GOODWIN
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM ALPHA TECHNOLOGY SYSTEMS OFFICE THE INNOVATION CENTRE KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-11-09AP04CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITFIELD
2011-11-07AUDAUDITOR'S RESIGNATION
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-13RES01ADOPT ARTICLES 03/03/2011
2010-11-10AR0115/10/10
2010-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-14AP01DIRECTOR APPOINTED THOMAS BRINDLE
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM PO BOX 201 DOYEN PERSONNEL OFFICE PHOENIX HOUSE WILTON REDCAR TEES VALLEY TS10 4WB
2010-01-14AR0115/10/09
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LAYFIELD
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA COE
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEGGETT
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JILL BROWN
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM RUSSET WAIN THE ORCHARD GREAT SMEATON NORTHALLERTON NORTH YORKSHIRE DL6 2HS
2008-11-17363aANNUAL RETURN MADE UP TO 15/10/08
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR VERONICA WILKIE
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL MINES
2008-02-07288aNEW DIRECTOR APPOINTED
2007-11-14363sANNUAL RETURN MADE UP TO 15/10/07
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-21AUDAUDITOR'S RESIGNATION
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17363(288)DIRECTOR RESIGNED
2006-11-17363sANNUAL RETURN MADE UP TO 15/10/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-11-22363sANNUAL RETURN MADE UP TO 15/10/05
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-11-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-11-15363sANNUAL RETURN MADE UP TO 15/10/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
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 TEES VALLEY BUSINESS CLUB LTD. 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 TEES VALLEY BUSINESS CLUB LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEES VALLEY BUSINESS CLUB LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TEES VALLEY BUSINESS CLUB LTD.

Intangible Assets
Patents
We have not found any records of TEES VALLEY BUSINESS CLUB LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TEES VALLEY BUSINESS CLUB LTD.
Trademarks
We have not found any records of TEES VALLEY BUSINESS CLUB LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEES VALLEY BUSINESS CLUB LTD.. 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 TEES VALLEY BUSINESS CLUB LTD. 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
Outgoings
Business Rates/Property Tax
No properties were found where TEES VALLEY BUSINESS CLUB LTD. 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 TEES VALLEY BUSINESS CLUB LTD. 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 TEES VALLEY BUSINESS CLUB LTD. 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.