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

DATCHET WATER SAILING CLUB LIMITED

QUEEN MOTHER RESERVOIR HORTON ROAD, HORTON, SLOUGH, SL3 9NT,
Company Registration Number
01285315
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Datchet Water Sailing Club Ltd
DATCHET WATER SAILING CLUB LIMITED was founded on 1976-11-05 and has its registered office in Slough. The organisation's status is listed as "Active". Datchet Water Sailing Club Limited 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
DATCHET WATER SAILING CLUB LIMITED
 
Legal Registered Office
QUEEN MOTHER RESERVOIR HORTON ROAD
HORTON
SLOUGH
SL3 9NT
Other companies in SL3
 
Telephone01753683872
 
Filing Information
Company Number 01285315
Company ID Number 01285315
Date formed 1976-11-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB290625650  
Last Datalog update: 2024-01-08 22:25:51
Primary Source:Companies House
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 DATCHET WATER SAILING CLUB LIMITED
The following companies were found which have the same name as DATCHET WATER SAILING CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATCHET WATER SAILING CLUB TRADING LIMITED DATCHET WATER SAILING CLUB, QUEEN MOTHER RESERVOIR HORTON BERKSHIRE SL3 9NT Active Company formed on the 2022-09-02

Company Officers of DATCHET WATER SAILING CLUB LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE MARY BOASE
Company Secretary 2003-11-14
MARK ALEXANDER MARSHALL BAILEY
Director 2008-11-12
MICHAEL ANDREW BECKETT
Director 2008-11-12
JEREMY LIONEL BENNETT
Director 2017-11-08
NICHOLAS JAMES HARRIS
Director 2014-11-12
THOMAS EDWARD GEORGE HAYHOE
Director 2017-11-08
ADRIAN PALMER JONES
Director 2017-11-08
RAYMOND JOHN MASON
Director 2014-11-12
GEORGE ORMOND
Director 2017-11-08
MICHAEL GEORGE ROBINSON
Director 2017-11-08
DAVID TUGWELL
Director 2002-11-13
MERVYN STUART WRIGHT
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN BURROUGHS
Director 2010-11-10 2016-11-09
NIGEL JOHN ANDREW BAKER
Director 2013-11-13 2015-11-11
SEBASTIAN JOSE CAMISULI
Director 2009-11-11 2013-11-13
GRAHAM GARFIELD BAXTER
Director 2007-11-07 2010-11-11
SEBASTIAN JOSE CAMISULI
Director 2010-11-10 2010-11-10
JOHN CHARLES BASHFORD
Director 2007-11-07 2008-11-12
HELEN MARGARET BEECHAM
Director 2005-11-09 2006-11-08
SOPHIE VIRGINIA CANNON
Director 2004-11-11 2005-07-05
ROBERT PAUL ALEXANDER
Director 2001-11-14 2004-11-11
DAVID HUW PEARCE
Company Secretary 2002-11-13 2003-11-14
SUSANNE JANE HOLDSHIP
Company Secretary 2002-07-01 2002-11-13
PHILIP MICHAEL BALCH
Director 2001-11-14 2002-11-13
MICHAEL CLAYTON WHICKER
Company Secretary 1994-08-02 2002-06-30
NEIL PHILIP CHAPPELL
Director 1997-11-12 2000-11-08
MICHAEL ALAN CLAPP
Director 1999-11-10 2000-11-08
FRANK JAMES ARMSTRONG
Director 1996-11-13 1998-11-11
MICHAEL JOHN BRINSLEY
Director 1991-11-24 1997-11-12
JAMES PETER BACKON
Director 1991-11-24 1995-11-15
ANTHONY GORDON BRIDGEWATER
Director 1991-11-24 1995-11-15
RODNEY CARRAN
Director 1991-11-24 1994-11-11
IAN BROWN THOMPSON
Company Secretary 1994-03-01 1994-07-22
DOUGLAS WALLACE ROBERTS
Company Secretary 1991-11-24 1994-03-01
STEPHEN THOMAS BULLMORE
Director 1991-11-24 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALEXANDER MARSHALL BAILEY ST REALISATIONS 2019 LIMITED Director 2017-01-22 CURRENT 1999-07-14 Liquidation
NICHOLAS JAMES HARRIS ABE SOLUTIONS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Dissolved 2018-04-24
NICHOLAS JAMES HARRIS DRAINMASTERS (EAST ANGLIA) LIMITED Director 2014-05-12 CURRENT 1997-10-20 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS DRAINTECH LIMITED Director 2014-05-12 CURRENT 1987-05-18 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS PENTAGON WATER LIMITED Director 2014-05-12 CURRENT 2004-10-08 Dissolved 2015-06-30
NICHOLAS JAMES HARRIS UKDN GROUP SERVICES LIMITED Director 2014-05-12 CURRENT 1996-10-04 Dissolved 2016-11-15
NICHOLAS JAMES HARRIS WATERFLOW HOLDINGS LIMITED Director 2013-12-01 CURRENT 2004-05-19 Dissolved 2016-11-08
NICHOLAS JAMES HARRIS UWTS REALISATIONS LIMITED Director 2013-08-19 CURRENT 1965-09-07 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS DRAIN CONTROL LIMITED Director 2013-07-01 CURRENT 2011-10-24 Dissolved 2017-02-28
NICHOLAS JAMES HARRIS UWIC REALISATIONS LIMITED Director 2013-07-01 CURRENT 2003-02-26 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS UKDN WATERFLOW (HOLDINGS) LIMITED Director 2013-07-01 CURRENT 2009-10-16 Dissolved 2018-02-07
NICHOLAS JAMES HARRIS UKDN WATERFLOW GROUP LIMITED Director 2013-07-01 CURRENT 2009-10-16 Liquidation
THOMAS EDWARD GEORGE HAYHOE BRACKENBURY PARTNERS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS EDWARD GEORGE HAYHOE VERSUS ARTHRITIS TRADING LIMITED Director 2013-11-13 CURRENT 1966-11-09 Active
THOMAS EDWARD GEORGE HAYHOE VERSUS ARTHRITIS Director 2012-03-20 CURRENT 1951-01-13 Active
DAVID TUGWELL GRANDSTOCK LIMITED Director 1991-11-15 CURRENT 1989-03-15 Active - Proposal to Strike off
MERVYN STUART WRIGHT WRIGHT ENERGY SOLUTIONS LTD Director 2009-04-08 CURRENT 2009-04-08 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-03-02APPOINTMENT TERMINATED, DIRECTOR SARAH BECKWITH
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR DREW MACAULAY
2022-11-24AP01DIRECTOR APPOINTED MR MAX GOLDSMITH
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BUTLER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BUTLER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD GEORGE HAYHOE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD GEORGE HAYHOE
2022-11-14DIRECTOR APPOINTED MR DAVID TUGWELL
2022-11-14DIRECTOR APPOINTED MR DAVID TUGWELL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HARRIS
2022-11-14APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HARRIS
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN BUTLER
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AP01DIRECTOR APPOINTED MR DAVID TUGWELL
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17AP01DIRECTOR APPOINTED MR ADAM RAEBURN-JAMES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY FIRTH
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-13AP01DIRECTOR APPOINTED MR IAN ROBERT DUKE
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUGWELL
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BECKETT
2019-11-20AP01DIRECTOR APPOINTED MR ROBERT FRANCIS THOMAS
2018-12-05MEM/ARTSARTICLES OF ASSOCIATION
2018-11-28AP01DIRECTOR APPOINTED MR MICHAEL JEREMY FIRTH
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR ANDREW DAVID GEORGE JACK
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN STUART WRIGHT
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE ROBINSON
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER MARSHALL BAILEY
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN MASON
2017-11-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-11-22PSC08Notification of a person with significant control statement
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-11-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2017
2017-11-22AP01DIRECTOR APPOINTED MR THOMAS EDWARD GEORGE HAYHOE
2017-11-22AP01DIRECTOR APPOINTED MR JEREMY LIONEL BENNETT
2017-11-22AP01DIRECTOR APPOINTED MR GEORGE ORMOND
2017-11-22AP01DIRECTOR APPOINTED MR MICHAEL GEORGE ROBINSON
2017-11-22AP01DIRECTOR APPOINTED MR ADRIAN PALMER JONES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEREMY FIRTH
2017-11-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TINSLEY
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURROUGHS
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HODGES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RYAN GHEURY DE BRAY
2016-02-24MEM/ARTSARTICLES OF ASSOCIATION
2015-12-01AA31/03/15 TOTAL EXEMPTION FULL
2015-11-25AR0113/11/15 NO MEMBER LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER
2014-12-02AA31/03/14 TOTAL EXEMPTION FULL
2014-11-19AR0113/11/14 NO MEMBER LIST
2014-11-19AP01DIRECTOR APPOINTED MR MATTHEW HODGES
2014-11-19AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HARRIS
2014-11-19AP01DIRECTOR APPOINTED MR RYAN FINN GHEURY DE BRAY
2014-11-19AP01DIRECTOR APPOINTED MR RAYMOND MASON
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-11-21AR0113/11/13 NO MEMBER LIST
2013-11-20TM01TERMINATE DIR APPOINTMENT
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PETERS
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CAMISULI OSBOURNE
2013-11-20AP01DIRECTOR APPOINTED MR MERVYN STUART WRIGHT
2013-11-20AP01DIRECTOR APPOINTED MR NIGEL JOHN ANDREW BAKER
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KLYNE
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET PEPPER
2012-12-13AP01DIRECTOR APPOINTED MR DAVID FREEMAN
2012-11-21AR0113/11/12 NO MEMBER LIST
2012-11-13AA31/03/12 TOTAL EXEMPTION FULL
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-11-23AR0113/11/11 NO MEMBER LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUGWELL / 09/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN WILLIAM PETERS / 09/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET PEPPER / 09/11/2011
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOORE
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL KLYNE / 09/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY FIRTH / 09/11/2011
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAPP
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BECKETT / 09/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 09/11/2011
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE MARY BOASE / 09/11/2011
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-11-24AR0113/11/10 NO MEMBER LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN WILLIAM PETERS / 13/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET PEPPER / 13/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL KLYNE / 13/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY FIRTH / 13/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW BECKETT / 13/11/2010
2010-11-24AP01DIRECTOR APPOINTED MR NICHOLAS PATRICK MOORE
2010-11-24AP01DIRECTOR APPOINTED MR THOMAS PHILIP TINSLEY
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TINSLEY
2010-11-24AP01DIRECTOR APPOINTED MR SEBASTIAN JOSE CAMISULI OSBOURNE
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CAMISULI OSBOURNE
2010-11-24AP01DIRECTOR APPOINTED MR ADRIAN JOHN BURROUGHS
2010-11-24AP01DIRECTOR APPOINTED MR SEBASTIAN JOSE CAMISULI OSBOURNE
2010-11-24AP01DIRECTOR APPOINTED MR THOMAS PHILIP TINSLEY
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LEEMING
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULCHER
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAXTER
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMPSON GRADON
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-10RES01ALTER ARTICLES 11/11/2009
2009-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-18AR0113/11/09 NO MEMBER LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 11/11/2009
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM HORTON ROAD HORTON SLOUGH SL3 9NT
2009-01-14AA31/03/08 TOTAL EXEMPTION FULL
2009-01-09363aANNUAL RETURN MADE UP TO 13/11/08
2008-12-17288aDIRECTOR APPOINTED MICHAEL ALAN CLAPP LOGGED FORM
2008-12-09288aDIRECTOR APPOINTED MR MICHAEL ANDREW BECKETT
2008-12-09288aDIRECTOR APPOINTED MS JANET PEPPER
2008-12-09288aDIRECTOR APPOINTED MR MARK ALEXANDER BAILEY
2008-12-03288aDIRECTOR APPOINTED MR MICHAEL ALAN CLAPP
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN BASHFORD
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCDONNELL
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROGERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to DATCHET WATER 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 DATCHET WATER 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
DATCHET WATER SAILING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DATCHET WATER SAILING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DATCHET WATER SAILING CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DATCHET WATER SAILING CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DATCHET WATER SAILING CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-10 GBP £2,410
Windsor and Maidenhead Council 2013-10 GBP £764
Windsor and Maidenhead Council 2013-8 GBP £1,900
Windsor and Maidenhead Council 2013-4 GBP £14,676
Windsor and Maidenhead Council 2012-11 GBP £1,011
Royal Borough of Windsor & Maidenhead 2012-10 GBP £704
Windsor and Maidenhead Council 2012-10 GBP £900
Windsor and Maidenhead Council 2012-7 GBP £3,420
Royal Borough of Windsor & Maidenhead 2012-6 GBP £2,850
Windsor and Maidenhead Council 2012-2 GBP £704
Windsor and Maidenhead Council 2011-10 GBP £190
Royal Borough of Windsor & Maidenhead 2011-10 GBP £704
Windsor and Maidenhead Council 2011-8 GBP £950
Windsor and Maidenhead Council 2011-7 GBP £950
Royal Borough of Windsor & Maidenhead 2011-7 GBP £1,900
Royal Borough of Windsor & Maidenhead 2011-4 GBP £760
Windsor and Maidenhead Council 2011-4 GBP £760
Royal Borough of Windsor & Maidenhead 2011-3 GBP £760
Windsor and Maidenhead Council 2010-3 GBP £5,000
Windsor and Maidenhead Council 2010-2 GBP £2,700
Windsor and Maidenhead Council 2009-2 GBP £3,414

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
No properties were found where DATCHET WATER 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 DATCHET WATER 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 DATCHET WATER 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.
    Other companies at postcode SL3 9NT