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

ENGLAND SQUASH LIMITED

NATIONAL SQUASH CENTRE, ROWSLEY STREET, MANCHESTER, M11 3FF,
Company Registration Number
02411107
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About England Squash Ltd
ENGLAND SQUASH LIMITED was founded on 1989-08-03 and has its registered office in Manchester. The organisation's status is listed as "Active". England Squash 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 SMALL
Key Data
Company Name
ENGLAND SQUASH LIMITED
 
Legal Registered Office
NATIONAL SQUASH CENTRE
ROWSLEY STREET
MANCHESTER
M11 3FF
Other companies in M11
 
Previous Names
ENGLAND SQUASH & RACKETBALL LIMITED28/04/2016
THE SQUASH RACKETS ASSOCIATION LIMITED30/12/2009
Filing Information
Company Number 02411107
Company ID Number 02411107
Date formed 1989-08-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB233474961  
Last Datalog update: 2025-02-05 09:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLAND SQUASH 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 ENGLAND SQUASH LIMITED
The following companies were found which have the same name as ENGLAND SQUASH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGLAND SQUASH FOUNDATION NATIONAL SQUASH CENTRE ROWSLEY STREET MANCHESTER GREATER MANCHESTER M11 3FF Active Company formed on the 2010-03-22
ENGLAND SQUASH MASTERS Active Company formed on the 2023-06-01

Company Officers of ENGLAND SQUASH LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JANE PERRY
Company Secretary 2016-06-01
KATHRYN LOUISA BEDWELL
Director 2016-05-31
JOY CARTER
Director 2016-05-28
NICHOLAS TAYLOR DONALD
Director 2016-05-28
HEIDI YOUNG LESEUR
Director 2017-11-11
DAVID ANDREW LIGHT
Director 2016-05-28
WENDY NEWLOVE
Director 2017-11-11
EAMONN PETER O'ROURKE
Director 2016-05-28
MATTHEW GRANT PULLEN
Director 2016-05-28
JAMES ROBERT CHARLES SINGER
Director 2016-05-28
PAUL TROTT
Director 2016-05-28
KEIR RICHARD WORTH
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RONALD COLLINS
Director 2012-07-04 2017-05-23
ADRIAN BEVINGTON
Director 2016-05-28 2016-12-12
KEIR WORTH
Company Secretary 2014-09-01 2016-06-01
MICHAEL DUNCAN BURCHELL
Director 2012-11-17 2016-05-28
PETER WILLIAM BROWNE GOLDSON
Director 2003-01-18 2016-05-28
JOHN DAVID BEST
Director 2003-07-21 2016-05-03
NICHOLAS MILES RIDER
Company Secretary 2002-09-11 2014-01-31
ANDY BUNTING
Director 2006-11-04 2012-11-17
ROGER JOHN CHARLES CEARNS
Director 2003-01-18 2011-11-19
JONATHEN BRENNAN
Director 2003-01-18 2003-08-29
JEREMY GUY LISTER
Company Secretary 2002-02-19 2003-01-18
ADRIAN CHRISTY
Director 2002-02-20 2003-01-18
JENNIFER EILEEN BARKER
Director 1992-08-03 2002-02-20
CHARLES BRUCE BRUNNING
Director 1995-10-28 2002-02-20
STUART HAMILTON COURTNEY
Company Secretary 1997-12-01 2001-10-31
NEIL HARVEY
Director 1995-04-20 1999-11-27
STUART HAMILTON COURTNEY
Director 1992-12-05 1997-12-13
MATTHEW OXLEY HAMMOND
Company Secretary 1997-09-01 1997-12-01
NIGEL MOORE
Company Secretary 1994-11-12 1997-09-01
NORMAN ASTBURY
Company Secretary 1994-07-15 1995-01-18
JULIE GOODACRE
Company Secretary 1993-07-07 1994-07-12
CHRISTOPHER JAMES GOTLA
Company Secretary 1992-08-03 1993-03-31
PETER WILLIAM BROWNE GOLDSON
Director 1992-08-03 1992-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY CARTER COUNTESS OF BRECKNOCK HOSPICE TRUST Director 2017-11-02 CURRENT 1997-12-16 Active
JOY CARTER THE CHURCH OF ENGLAND FOUNDATION FOR EDUCATIONAL LEADERSHIP Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
JOY CARTER THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE Director 2013-06-07 CURRENT 1993-07-27 Active
JOY CARTER THE QUALITY ASSURANCE AGENCY FOR HIGHER EDUCATION Director 2013-04-22 CURRENT 1997-03-27 Active
JOY CARTER UNIVERSITY OF WINCHESTER Director 2006-11-22 CURRENT 2006-10-17 Active
HEIDI YOUNG LESEUR WYCOMBE SQUASH AND RACKETBALL CLUB LTD Director 2016-11-14 CURRENT 1973-10-17 Active
DAVID ANDREW LIGHT BODLONDEB COTTAGE MANAGEMENT COMPANY LIMITED Director 2015-11-24 CURRENT 2015-11-23 Dissolved 2018-04-10
DAVID ANDREW LIGHT WARBURTONS LIMITED Director 2014-05-01 CURRENT 1921-12-29 Active
EAMONN PETER O'ROURKE ACTIVE PARTNERSHIPS Director 2016-06-20 CURRENT 2011-10-06 Active
EAMONN PETER O'ROURKE EAMONN O'ROURKE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
EAMONN PETER O'ROURKE TRAFFORD LEISURE COMMUNITY INTEREST COMPANY Director 2015-09-05 CURRENT 2015-09-05 Active
JAMES ROBERT CHARLES SINGER THE PLAYERS TRIBUNE LIMITED Director 2017-09-28 CURRENT 2017-07-19 Active - Proposal to Strike off
JAMES ROBERT CHARLES SINGER BRITISH ESPORTS FEDERATION LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
JAMES ROBERT CHARLES SINGER INTERNATIONAL ESPORTS ASSOCIATION LIMITED Director 2016-03-21 CURRENT 2016-03-21 Dissolved 2018-07-17
JAMES ROBERT CHARLES SINGER BRITISH ESPORTS FEDERATION LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
JAMES ROBERT CHARLES SINGER BRITISH ESPORTS Director 2016-03-02 CURRENT 2016-03-02 Active
JAMES ROBERT CHARLES SINGER OSL SPORT MEDIA LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
PAUL TROTT CLAYPOLE LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active
KEIR RICHARD WORTH ENGLAND SQUASH FOUNDATION Director 2015-09-23 CURRENT 2010-03-22 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
2025-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-07-31CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR RICHARD CANNOCK
2023-04-26DIRECTOR APPOINTED MS MAYURI NIGAM
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25APPOINTMENT TERMINATED, DIRECTOR VICKIE MARIE PROW
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17CH01Director's details changed for Ms Wendy Newlove on 2021-11-17
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISA BEDWELL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-05-21AP01DIRECTOR APPOINTED MR MARK WILLIAMS
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KEIR RICHARD WORTH
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAROLD ANTCLIFF
2020-03-06TM02Termination of appointment of Louise Jane Perry on 2020-02-22
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-15AP01DIRECTOR APPOINTED MR NICK MURRILLS
2019-07-04AP01DIRECTOR APPOINTED MRS VICKIE MARIE PROW
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CHARLES SINGER
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-20AP01DIRECTOR APPOINTED MR MARK ANDREW JEFFREYS
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOHN LORD
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05MEM/ARTSARTICLES OF ASSOCIATION
2017-11-28AP01DIRECTOR APPOINTED MRS HEIDI YOUNG LESEUR
2017-11-28AP01DIRECTOR APPOINTED MS WENDY NEWLOVE
2017-10-25RES13Resolutions passed:
  • Co business 28/09/2015
  • ADOPT ARTICLES
2017-10-25RES01ADOPT ARTICLES 28/09/2015
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD COLLINS
2017-03-20RP04CS01Second filing of Confirmation Statement dated 18/07/2016
2017-03-20ANNOTATIONClarification
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEVINGTON
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-01AA01Current accounting period shortened from 31/05/17 TO 31/03/17
2016-07-29AP01DIRECTOR APPOINTED PROFESSOR JOY CARTER
2016-07-01AP01DIRECTOR APPOINTED MR JAMES ROBERT CHARLES SINGER
2016-06-28AP01DIRECTOR APPOINTED MR GORDON JOHN LORD
2016-06-27AP01DIRECTOR APPOINTED MRS KATHRYN LOUISA BEDWELL
2016-06-21AP01DIRECTOR APPOINTED MR EAMONN PETER O'ROURKE
2016-06-20AP03Appointment of Mrs Louise Jane Perry as company secretary on 2016-06-01
2016-06-20TM02Termination of appointment of Keir Worth on 2016-06-01
2016-06-20AP01DIRECTOR APPOINTED PROFESSOR PAUL TROTT
2016-06-20AP01DIRECTOR APPOINTED MR DAVID ANDREW LIGHT
2016-06-20AP01DIRECTOR APPOINTED MR MATTHEW GRANT PULLEN
2016-06-20AP01DIRECTOR APPOINTED MR ADRIAN BEVINGTON
2016-06-20AP01DIRECTOR APPOINTED MR NICHOLAS TAYLOR DONALD
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURCHELL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOLDSON
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEST
2016-04-28RES15CHANGE OF NAME 28/11/2015
2016-04-28CERTNMCOMPANY NAME CHANGED ENGLAND SQUASH & RACKETBALL LIMITED CERTIFICATE ISSUED ON 28/04/16
2016-04-28NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARC THOMAS
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-02TM01TERMINATE DIR APPOINTMENT
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MEADOWS
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE HILL
2015-08-10AR0118/07/15 NO MEMBER LIST
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR AZHAR MALIK
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUNCAN BURCHELL / 29/06/2015
2015-06-29MEM/ARTSARTICLES OF ASSOCIATION
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-21AP03SECRETARY APPOINTED MR KEIR WORTH
2014-09-24AP01DIRECTOR APPOINTED MR KEIR WORTH
2014-08-08AR0118/07/14 NO MEMBER LIST
2014-02-26TM02TERMINATE SEC APPOINTMENT
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDER
2014-02-26TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RIDER
2014-02-04AP01DIRECTOR APPOINTED MS SUSAN MEADOWS
2014-02-03AP01DIRECTOR APPOINTED MS JANE HILL
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAW
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEN
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-06AR0118/07/13 NO MEMBER LIST
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROWNE GOLDSON / 17/11/2012
2012-11-22RES01ADOPT ARTICLES 20/11/2012
2012-11-20AP01DIRECTOR APPOINTED MARC THOMAS
2012-11-20AP01DIRECTOR APPOINTED MICHAEL BURCHELL
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDY BUNTING
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ZENA WOOLDRIDGE
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAW / 04/09/2012
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CLIVE KEEN / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROWNE GOLDSON / 30/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AXHAR MALIK / 04/08/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROWNE GOLDSON / 30/08/2012
2012-09-03AP01DIRECTOR APPOINTED MR PHILIP RICHARD COLLINS
2012-08-31AR0118/07/12 NO MEMBER LIST
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROWNE GOLDSON / 30/08/2012
2012-08-31AP01DIRECTOR APPOINTED MR AXHAR MALIK
2012-03-29AP01DIRECTOR APPOINTED DR PETER CLIVE KEEN
2011-11-28RES13COMPANY BUSINESS 19/11/2011
2011-11-28RES01ADOPT ARTICLES 19/11/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CEARNS
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-19AR0118/07/11 NO MEMBER LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROWNE GOLDSON / 20/02/2011
2011-01-14RES13COMPANY BUSINESS 07/11/2009
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENA JANE WOOLDRIDGE / 29/09/2010
2010-08-18AR0117/07/10 NO MEMBER LIST
2010-08-16AP01DIRECTOR APPOINTED MR DAVID LAW
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KERR
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BROWNE GOLDSON / 01/11/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN CHARLES CEARNS / 07/11/2009
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDY BUNTING / 07/11/2009
2009-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-30CERTNMCOMPANY NAME CHANGED THE SQUASH RACKETS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 30/12/09
2009-12-10RES15CHANGE OF NAME 07/11/2009
2009-12-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CEARNS / 14/09/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-07-17363aANNUAL RETURN MADE UP TO 17/07/09
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CEARNS / 17/07/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-27363aANNUAL RETURN MADE UP TO 17/07/08
2008-04-30288aDIRECTOR APPOINTED GORDON KERR
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBINSON
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-18363sANNUAL RETURN MADE UP TO 17/07/07
2006-12-21288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/05/06
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




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

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

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

ENGLAND SQUASH LIMITED owns 1 domain names.

squash.co.uk  

Trademarks
We have not found any records of ENGLAND SQUASH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE EDGBASTON PRIORY CLUB (PROPERTY) LIMITED 2011-09-03 Outstanding
LEGAL CHARGE EAST GRINSTEAD SPORTS CLUB LTD 2012-03-10 Outstanding

We have found 2 mortgage charges which are owed to ENGLAND SQUASH LIMITED

Income
Government Income

Government spend with ENGLAND SQUASH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-11-30 GBP £780 Grants
Coventry City Council 2014-06-30 GBP £785 Grants
Hull City Council 2014-04-16 GBP £120 CYPS - Localities & Learning
Hull City Council 2014-03-07 GBP £10,000 Sports, Leisure & Heritage

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 ENGLAND SQUASH LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 3RD FLOOR LINK PAVILION 2 SPORTPARK OAKWOOD DRIVE LOUGHBOROUGH LEICS. LE11 3QF 1,15003/05/2010

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLAND SQUASH 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 ENGLAND SQUASH 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.