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

BRITISH ROWING LIMITED

6 LOWER MALL, LONDON, W6 9DJ,
Company Registration Number
01706271
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Rowing Ltd
BRITISH ROWING LIMITED was founded on 1983-03-14 and has its registered office in . The organisation's status is listed as "Active". British Rowing 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 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
BRITISH ROWING LIMITED
 
Legal Registered Office
6 LOWER MALL
LONDON
W6 9DJ
Other companies in W6
 
Previous Names
AMATEUR ROWING ASSOCIATION LIMITED(THE)03/07/2009
Filing Information
Company Number 01706271
Company ID Number 01706271
Date formed 1983-03-14
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 01/09/2015
Return next due 29/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB233678743  
Last Datalog update: 2023-12-07 02:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ROWING 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 BRITISH ROWING LIMITED
The following companies were found which have the same name as BRITISH ROWING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH ROWING EVENTS LIMITED 6 LOWER MALL HAMMERSMITH LONDON W6 9DJ Active Company formed on the 2018-01-11
BRITISH ROWING CHARITABLE FOUNDATION 6 LOWER MALL LONDON W6 9DJ Active Company formed on the 2018-07-30

Company Officers of BRITISH ROWING LIMITED

Current Directors
Officer Role Date Appointed
HAZEL CATHERINE MOSIENKO
Company Secretary 2013-01-30
JACK ROBERT ALEXANDER BEAUMONT
Director 2018-07-10
ANDREW PHILIP SEDGELEY CRAWFORD
Director 2012-09-22
MARK DAVIES
Director 2018-04-01
JOHN DAVID HINNIGAN
Director 2015-04-01
ANDREW LAWRENCE JOHNSON
Director 2012-11-24
LAURA LION
Director 2015-10-03
FIONA MCANENA
Director 2013-09-22
DAFYDD HUW MORGAN
Director 2018-01-01
KATHERINE SARAH O'SULLIVAN
Director 2017-11-01
NICOLA CLAIRE PALIOS
Director 2013-09-22
ANDREW DAVID GIBSON PARKINSON
Director 2015-01-19
JONATHAN LINCOLN VICKERS
Director 2015-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RIVERS BLANDFORD-BAKER
Director 2012-11-24 2015-10-03
NEIL CHUGANI
Director 2014-02-22 2015-01-19
KATHERINE VICTORIA BURT
Director 2012-06-18 2014-01-31
DIANA MARGARET ELLIS
Director 1992-10-02 2013-02-23
JOHN ROGER ALLSOP
Company Secretary 1997-10-09 2013-01-30
MARK RIVERS BLANDFORD-BAKER
Director 2009-02-07 2012-09-22
FIONA KAREN DENNIS
Director 2011-11-26 2012-09-22
ALISON LOVEDAY FAIERS
Director 2010-02-13 2012-09-22
FIONA KAREN DENNIS
Director 2006-02-11 2009-02-07
ALISON LOVEDAY FAIERS
Director 2005-04-16 2009-02-07
CHRISTOPHER JOHN DAVENPORT GEORGE
Director 2004-02-21 2009-02-07
TERENCE DILLON
Director 2001-09-29 2006-03-31
MARGARET MARY ADAMS
Director 2001-02-24 2005-02-12
JOHN BUCHAN
Director 1992-10-02 2005-01-07
IAN ALASTAIR FISHER
Director 1995-03-04 2001-12-01
MARTIN MAURICE BRANDON BRAVO
Director 1993-04-01 2001-02-24
ROSEMARY ELIZABETH NAPP
Company Secretary 1997-05-30 1997-10-09
DEREK ALAN CASSELTON
Company Secretary 1992-10-02 1997-05-29
GERALDD GREGORY-JONES
Director 1992-10-02 1995-02-22
DAVID STANLEY COLLINGWOOD
Director 1993-02-20 1994-11-01
PETER RICHARD CARSTAIRS CONI
Director 1992-10-02 1993-07-14
RODNEY JAMES WILLIAM BEER
Director 1992-10-02 1993-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVIES HAMMERSMITH & FULHAM YOUTH ZONE Director 2018-02-13 CURRENT 2016-09-17 Active
MARK DAVIES BIG TENT FOUNDATION Director 2017-08-16 CURRENT 2017-08-16 Active
MARK DAVIES CAPITAL IDEAS GROUP LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
MARK DAVIES SAF PROMOTIONS LIMITED Director 2013-02-13 CURRENT 1990-06-05 Active
JOHN DAVID HINNIGAN DIAGNOSTIC HEALTHCARE LIMITED Director 2013-04-26 CURRENT 2004-01-07 Active
JOHN DAVID HINNIGAN GRANGE PARTNERS LIMITED Director 2002-01-07 CURRENT 2002-01-07 Active
ANDREW LAWRENCE JOHNSON ALBOURNE DEVELOPMENTS (RDP) LIMITED Director 2017-04-10 CURRENT 2005-06-06 Dissolved 2017-08-01
ANDREW LAWRENCE JOHNSON ISLE OF ELY PROPERTY MANAGEMENT LIMITED Director 2014-10-23 CURRENT 2014-10-23 Liquidation
ANDREW LAWRENCE JOHNSON PASSAGE PLACE MANAGEMENT LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
ANDREW LAWRENCE JOHNSON ALBOURNE DEVELOPMENTS (BRIXHAM) LTD Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-08-01
ANDREW LAWRENCE JOHNSON ALBOURNE DEVELOPMENTS LTD Director 2012-08-24 CURRENT 2012-08-24 Active
ANDREW LAWRENCE JOHNSON ALBOURNE DEVELOPMENTS (FELIXSTOWE) LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2017-08-01
ANDREW LAWRENCE JOHNSON ALBOURNE HOUSING (ROCHESTER) LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
ANDREW LAWRENCE JOHNSON THE CAMBRIDGE BOATHOUSE COMPANY LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active
LAURA LION STAKE BOAT PROPERTIES LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
LAURA LION MAIDENHEAD ROWING CLUB LIMITED Director 2012-10-25 CURRENT 1997-05-22 Active
LAURA LION ASHINGTON HOUSE MANAGEMENT LIMITED Director 2010-11-24 CURRENT 2003-05-19 Active
FIONA MCANENA CITYWEST HOMES LIMITED Director 2014-05-06 CURRENT 2002-02-27 Active
FIONA MCANENA MEADWAY (ESHER) RESIDENTS ASSOCIATION LIMITED Director 2013-11-26 CURRENT 1989-01-05 Active
FIONA MCANENA CLEARHOUND LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
DAFYDD HUW MORGAN CRICKETWALES LIMITED Director 2016-10-02 CURRENT 2007-03-06 Active
DAFYDD HUW MORGAN BBO RECRUITMENT LTD Director 2016-07-13 CURRENT 2016-02-09 Active
DAFYDD HUW MORGAN MATCH INC. LTD Director 2015-02-09 CURRENT 2014-11-13 Dissolved 2015-07-14
DAFYDD HUW MORGAN BBALL UK - NAISMITH LTD Director 2013-07-29 CURRENT 2013-07-29 Active - Proposal to Strike off
DAFYDD HUW MORGAN C52 LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
NICOLA CLAIRE PALIOS RIVERHILL 2016 LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2016-11-22
NICOLA CLAIRE PALIOS TRANMERE ROVERS IN THE COMMUNITY Director 2015-04-29 CURRENT 2006-09-20 Active
NICOLA CLAIRE PALIOS VOXSMART LIMITED Director 2011-04-24 CURRENT 2006-01-30 Active
ANDREW DAVID GIBSON PARKINSON ROWING G.B. LIMITED Director 2017-04-01 CURRENT 1998-04-14 Active - Proposal to Strike off
ANDREW DAVID GIBSON PARKINSON PROJECT OARSOME LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANDREW DAVID GIBSON PARKINSON G.B. ROWING LIMITED Director 2017-04-01 CURRENT 1998-04-14 Active
ANDREW DAVID GIBSON PARKINSON GO-RACE LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANDREW DAVID GIBSON PARKINSON ROWED TO HEALTH LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANDREW DAVID GIBSON PARKINSON GO-ROW LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANDREW DAVID GIBSON PARKINSON THE AMATEUR ROWING ASSOCIATION LIMITED Director 2017-01-09 CURRENT 2009-01-09 Active
JONATHAN LINCOLN VICKERS BETTER MINDS LIMITED Director 2016-08-17 CURRENT 2014-12-02 Active - Proposal to Strike off
JONATHAN LINCOLN VICKERS NEW HIGHWAY Director 2016-08-17 CURRENT 1997-05-07 Active - Proposal to Strike off

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
2024-02-14DIRECTOR APPOINTED MS SARAH ELIZABETH DAVIES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR MARTIN GEOFFREY CLAXTON
2023-12-11DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER SUNDANCE WALKER
2023-10-12APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN REEVES
2023-09-18CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-10DIRECTOR APPOINTED MR MOHAMED SBIHI
2023-03-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-09Resolutions passed:<ul><li>Resolution Co business 17/11/2022<li>Resolution alteration to articles</ul>
2023-01-30Memorandum articles filed
2023-01-16Memorandum articles filed
2023-01-16CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2023-01-12Statement of company's objects
2022-12-07AP01DIRECTOR APPOINTED MS SUSAN CLARE BRIEGAL
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA LION
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-04-11AP01DIRECTOR APPOINTED MR ALASTAIR MATTHEW MARKS
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID GIBSON PARKINSON
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-04-26AP01DIRECTOR APPOINTED MS TINA ANGELA KOKKINOS
2021-04-21AP01DIRECTOR APPOINTED MR PETER JOHN MILHOFER
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HINNIGAN
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-01AP01DIRECTOR APPOINTED MR MARTIN GEOFFREY CLAXTON
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE DAVID HUCKLE
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-08AP01DIRECTOR APPOINTED MR THEODORE DAVID HUCKLE
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAFYDD HUW MORGAN
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-02-07TM02Termination of appointment of Hazel Catherine Mosienko on 2019-11-22
2019-11-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-19MEM/ARTSARTICLES OF ASSOCIATION
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-11-19RES01ADOPT ARTICLES 19/11/19
2019-10-21AP01DIRECTOR APPOINTED MS KARENA GAYE VLECK
2019-10-21AP01DIRECTOR APPOINTED MS KARENA GAYE VLECK
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP SEDGELEY CRAWFORD
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCANENA
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-11-12MEM/ARTSARTICLES OF ASSOCIATION
2018-11-12RES01ADOPT ARTICLES 12/11/18
2018-11-05AP01DIRECTOR APPOINTED MS ELIZABETH SARAH BEHNKE
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE JOHNSON
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR JACK ROBERT ALEXANDER BEAUMONT
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL REILLY-O'DONNELL
2018-04-13AP01DIRECTOR APPOINTED MR MARK DAVIES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNAMARIE PHELPS
2018-01-04AP01DIRECTOR APPOINTED MR DAFYDD HUW MORGAN
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRICE
2017-11-23AP01DIRECTOR APPOINTED MS KATHERINE SARAH O'SULLIVAN
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY HARRIS
2017-10-26RES01ADOPT ARTICLES 26/10/17
2017-10-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-10-31MEM/ARTSARTICLES OF ASSOCIATION
2016-10-31RES01ADOPT ARTICLES 31/10/16
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-16AP01DIRECTOR APPOINTED MR NATHANIEL REILLY-O'DONNELL
2015-11-16AP01DIRECTOR APPOINTED MS LAURA LION
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STALLARD
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHELAN HILL
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLANDFORD-BAKER
2015-09-29AR0101/09/15 NO MEMBER LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08AP01DIRECTOR APPOINTED MR JOHN DAVID HINNIGAN
2015-02-25AP01DIRECTOR APPOINTED MR JONATHAN LINCOLN VICKERS
2015-02-25AP01DIRECTOR APPOINTED MR ANDREW DAVID GIBSON PARKINSON
2015-02-06MEM/ARTSARTICLES OF ASSOCIATION
2015-02-06RES01ALTER ARTICLES 20/12/2014
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPANTON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHUGANI
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-24AR0101/09/14 NO MEMBER LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIMBERLEY
2014-07-18AP01DIRECTOR APPOINTED MR NEIL CHUGANI
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BURT
2013-11-26AP01DIRECTOR APPOINTED MISS CAROLINE ELIZABETH SPANTON
2013-11-18AP01DIRECTOR APPOINTED MS FIONA MCANENA
2013-11-18AP01DIRECTOR APPOINTED MRS NICOLA CLAIRE PALIOS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OSBORNE
2013-09-04AR0101/09/13 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED MR ANDREW LAWRENCE JOHNSON
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AP01DIRECTOR APPOINTED MR MARK RIVERS BLANDFORD-BAKER
2013-07-09AP01DIRECTOR APPOINTED MS KATHERINE VICTORIA BURT
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ELLIS
2013-07-09AP03SECRETARY APPOINTED MRS HAZEL CATHERINE MOSIENKO
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ALLSOP
2012-10-24AP01DIRECTOR APPOINTED MR PHELAN PETER HILL
2012-10-11MEM/ARTSARTICLES OF ASSOCIATION
2012-10-11RES01ALTER ARTICLES 22/09/2012
2012-10-10AP01DIRECTOR APPOINTED MR ANDREW PHILIP SEDGELEY CRAWFORD
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE O'SULLIVAN
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MALLETT
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FAIERS
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DENNIS
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLANDFORD-BAKER
2012-09-06AR0101/09/12 NO MEMBER LIST
2012-09-06AP01DIRECTOR APPOINTED MRS FIONA KAREN DENNIS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK IBBOTSON
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16MEM/ARTSARTICLES OF ASSOCIATION
2012-08-16RES01ALTER ARTICLES 14/04/2012
2012-08-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-30AP01DIRECTOR APPOINTED MR STEVEN KRISTIAN OSBORNE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENKINS
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KILLICK
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02AR0101/09/11 NO MEMBER LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PATERSON
2011-03-02AP01DIRECTOR APPOINTED MR DAVID OLIVER KIMBERLEY
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28AR0101/09/10 NO MEMBER LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART WARD
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CAMERON THOMSON / 01/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STALLARD / 01/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD MCNEILL PATERSON / 01/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARAH O'SULLIVAN / 01/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DEREK MALLETT / 01/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LLEWELLYN
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HARRIS / 01/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RIVERS BLANDFORD-BAKER / 01/09/2010
2010-09-13AP01DIRECTOR APPOINTED CHRISTOPHER JOHN JENKINS
2010-09-13AP01DIRECTOR APPOINTED DR ROBERT CLIVE KILLICK
2010-09-13AP01DIRECTOR APPOINTED PATRICK JOHN IBBOTSON
2010-09-10AP01DIRECTOR APPOINTED MICHAEL MORRICE
2010-09-10AP01DIRECTOR APPOINTED ALISON LOVEDAY FAIERS
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LORENZATO
2009-09-02363aANNUAL RETURN MADE UP TO 01/09/09
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
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 BRITISH ROWING 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 BRITISH ROWING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 BRITISH ROWING LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH ROWING LIMITED registering or being granted any patents
Domain Names

BRITISH ROWING LIMITED owns 3 domain names.

british-rowing.co.uk   row-britain.co.uk   rowbritain.co.uk  

Trademarks
We have not found any records of BRITISH ROWING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE TALKIN TARN COMMUNITY BUILDING LTD 2012-01-17 Outstanding
LEGAL CHARGE TURC LIMITED 2011-03-18 Outstanding
LEGAL CHARGE WALTON BOATHOUSE CIC 2011-05-21 Outstanding
LEGAL CHARGE WHITLINGHAM BOATHOUSES FOUNDATION LIMITED 2011-10-22 Outstanding

We have found 4 mortgage charges which are owed to BRITISH ROWING LIMITED

Income
Government Income

Government spend with BRITISH ROWING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-12-08 GBP £710 Course / Exam Fees & Registration
Leeds City Council 2014-12-08 GBP £1,885
Cornwall Council 2014-11-20 GBP £750 11700C-Leisure_
Leeds City Council 2014-10-31 GBP £85 Other Hired And Contracted Services
Northamptonshire County Council 2014-06-06 GBP £756 Grants to Voluntary Bodies
Cornwall Council 2014-01-16 GBP £790
Windsor and Maidenhead Council 2013-08-09 GBP £39,235
Windsor and Maidenhead Council 2013-05-13 GBP £62,494
Devon County Council 2013-04-04 GBP £6,000
Scarborough Council 2013-03-25 GBP £3,232
Devon County Council 2013-02-11 GBP £7,814
Windsor and Maidenhead Council 2013-01-23 GBP £22,091
Wandsworth Council 2012-11-19 GBP £752
London Borough of Wandsworth 2012-11-19 GBP £752 SUBSCRIPTIONS
Devon County Council 2011-05-16 GBP £7,814
Devon County Council 2011-03-09 GBP £7,814

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 BRITISH ROWING 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.
Import/Export of Goods
Goods imported/exported by BRITISH ROWING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ROWING 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 BRITISH ROWING 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.