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

THE ROYAL AUTOMOBILE CLUB LIMITED

ROYAL AUTOMOBILE CLUB, 89-91 PALL MALL, LONDON, SW1Y 5HS,
Company Registration Number
03570702
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Royal Automobile Club Ltd
THE ROYAL AUTOMOBILE CLUB LIMITED was founded on 1998-05-20 and has its registered office in London. The organisation's status is listed as "Active". The Royal Automobile 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 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
THE ROYAL AUTOMOBILE CLUB LIMITED
 
Legal Registered Office
ROYAL AUTOMOBILE CLUB
89-91 PALL MALL
LONDON
SW1Y 5HS
Other companies in SW1Y
 
Filing Information
Company Number 03570702
Company ID Number 03570702
Date formed 1998-05-20
Country 
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 20/05/2016
Return next due 17/06/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 07:37:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROYAL AUTOMOBILE 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.
Companies with same name THE ROYAL AUTOMOBILE CLUB LIMITED
The following companies were found which have the same name as THE ROYAL AUTOMOBILE CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ROYAL AUTOMOBILE CLUB PENSION TRUSTEES LIMITED THE ROYAL AUTOMOBILE CLUB 89-91 PALL MALL LONDON SW1Y 5HS Active - Proposal to Strike off Company formed on the 1999-08-11
THE ROYAL AUTOMOBILE CLUB OF QUEENSLAND LIMITED QLD 4113 Active Company formed on the 1927-03-14
THE ROYAL AUTOMOBILE CLUB OF TASMANIA LIMITED TAS 7000 Active Company formed on the 1932-03-21

Company Officers of THE ROYAL AUTOMOBILE CLUB LIMITED

Current Directors
Officer Role Date Appointed
MILES WILLIAM ELLIS WADE
Company Secretary 2013-09-13
GORDON GEORGE REID BALLARD
Director 2017-06-14
ELIZABETH MARY ANN BISHOP
Director 2017-06-14
PHILIPPA CATHERINE NATALIA CRONK
Director 2016-05-18
BENJAMIN PIERS CUSSONS
Director 2017-09-20
CHRISTINE ANN GASKELL
Director 2013-07-03
CHRISTOPHER ELLIS MOYLE
Director 2011-05-18
PETER GRAHAM READ
Director 2013-09-11
PETER TYRIE
Director 2013-07-03
GRAHAM PETER WHITE
Director 2016-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD DAVID FOX
Director 2012-05-22 2018-06-12
STEPHEN MARK JEFFREY LAMPORT
Director 2012-05-22 2018-06-12
CLAIRE JANE VISCOUNTESS MACKINTOSH OF HALIFAX
Director 2010-05-20 2017-06-14
ALAN JAMES GOW
Director 2010-05-20 2016-05-18
BENJAMIN PIERS CUSSONS
Director 2008-05-20 2015-05-19
NICHOLAS JOHN JOCE
Director 2008-05-20 2014-04-30
DAVID LESLIE WILKINSON
Company Secretary 2010-12-08 2013-09-09
SUSAN ANN BROWNSON
Director 2005-05-11 2013-05-03
ALASDAIR IAN GORDON KENNEDY
Company Secretary 1998-09-30 2010-12-08
ALASDAIR IAN GORDON KENNEDY
Director 2008-05-20 2010-12-08
JOHN ALBERT MARTIN GRANT
Director 2004-05-12 2010-05-20
JOHN HUNTER MAXWELL
Director 2004-05-12 2010-05-20
STEPHEN KEITH HAMMERTON
Director 2002-05-14 2008-05-20
TIMOTHY GORDON KEOWN
Director 1998-07-09 2007-05-09
PETER GRAHAM BAINBRIDGE
Director 2000-05-17 2006-05-11
JAMES DUBOIS
Director 2000-05-17 2006-05-10
JOHN DAVID LEDGARD
Director 2002-05-14 2005-05-11
JAMES CHARLES MARKWICK
Director 1998-07-09 2004-05-12
BERNARD STUART APTER
Director 1998-07-09 2002-05-14
BRIAN KENNETH MCGIVERN
Director 1998-07-09 2002-05-14
JOHN ANDERSON
Director 1998-07-09 2000-05-17
MICHAEL JAMES LIMB
Director 1998-07-09 2000-05-17
IAN GORDON FERRIER MAVOR
Company Secretary 1998-05-20 1998-09-30
IAN GORDON FERRIER MAVOR
Director 1998-05-20 1998-07-09
ALASTAIR MILLER
Director 1998-05-20 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON GEORGE REID BALLARD SMITH ARTHUR LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
GORDON GEORGE REID BALLARD OPITO GROUP LIMITED Director 2011-06-01 CURRENT 2010-01-06 Active
GORDON GEORGE REID BALLARD OPITO ENTERPRISES LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
BENJAMIN PIERS CUSSONS CLUB ACQUISITION COMPANY LIMITED Director 2018-06-12 CURRENT 1998-05-12 Active
BENJAMIN PIERS CUSSONS THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED Director 2018-06-12 CURRENT 1897-08-17 Active
BENJAMIN PIERS CUSSONS ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED Director 2018-06-12 CURRENT 1908-07-16 Active
BENJAMIN PIERS CUSSONS PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED Director 2018-06-12 CURRENT 1979-05-31 Active
BENJAMIN PIERS CUSSONS GOLF CLUB & COUNTRY HOUSE LIMITED Director 2018-06-12 CURRENT 1913-03-18 Active
BENJAMIN PIERS CUSSONS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
BENJAMIN PIERS CUSSONS ROYAL AUTOMOBILE CLUB FOUNDATION FOR MOTORING LIMITED Director 2010-04-01 CURRENT 1991-03-28 Active
BENJAMIN PIERS CUSSONS THE WHIRLWIND CHARITABLE TRUST Director 2007-05-29 CURRENT 2007-05-29 Active
BENJAMIN PIERS CUSSONS QUADRUGRAPHICS LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
CHRISTINE ANN GASKELL CWTB Director 2015-10-30 CURRENT 2004-03-09 Active
CHRISTINE ANN GASKELL 871 GROWTH LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
CHRISTINE ANN GASKELL MOTORSPORT UK ASSOCIATION LIMITED Director 2014-03-05 CURRENT 1977-12-19 Active
CHRISTINE ANN GASKELL CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP Director 2013-11-01 CURRENT 2002-06-02 Active
CHRISTINE ANN GASKELL HALLE CONCERTS SOCIETY Director 2012-07-05 CURRENT 1899-01-29 Active
CHRISTINE ANN GASKELL CHESHIRE EMPLOYER AND SKILLS DEVELOPMENT LIMITED Director 2001-02-16 CURRENT 2001-01-31 Dissolved 2014-04-14
CHRISTOPHER ELLIS MOYLE CLUB ACQUISITION COMPANY LIMITED Director 2016-05-18 CURRENT 1998-05-12 Active
CHRISTOPHER ELLIS MOYLE THE AUTOMOBILE CLUB OF GREAT BRITAIN LIMITED Director 2016-05-18 CURRENT 1897-08-17 Active
CHRISTOPHER ELLIS MOYLE ROYAL AUTOMOBILE CLUB BUILDINGS COMPANY LIMITED Director 2016-05-18 CURRENT 1908-07-16 Active
CHRISTOPHER ELLIS MOYLE PALL MALL AND WOODCOTE PARK CLUBHOUSES LIMITED Director 2016-05-18 CURRENT 1979-05-31 Active
CHRISTOPHER ELLIS MOYLE GOLF CLUB & COUNTRY HOUSE LIMITED Director 2016-05-18 CURRENT 1913-03-18 Active
GRAHAM PETER WHITE RARE RECRUITMENT LIMITED Director 2013-09-16 CURRENT 2005-08-30 Active
GRAHAM PETER WHITE HIGHTIDE FESTIVAL PRODUCTIONS LIMITED Director 2013-09-04 CURRENT 2007-07-27 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
2023-08-03Memorandum articles filed
2023-08-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-26Statement of company's objects
2023-07-25DIRECTOR APPOINTED MR RICHARD GRANT NOBLE
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY ANN BISHOP
2023-07-24APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER WHITE
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR PAUL HOWARD STACEY
2023-05-03APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN GASKELL
2022-12-02AP01DIRECTOR APPOINTED MRS NICOLA JUNE BELL
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-22AP01DIRECTOR APPOINTED MR RICHARD JOHN ARMAN
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA CATHERINE NATALIA CRONK
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM READ
2022-03-28AP03Appointment of Mrs Genevieve Louise Griffin as company secretary on 2022-03-28
2022-03-28TM02Termination of appointment of Karen Margaret England on 2022-03-28
2021-11-19AP01DIRECTOR APPOINTED MR JOHN ROBERT LLOYD BERRIMAN
2021-11-18AP01DIRECTOR APPOINTED MR MICHAEL CANNAVINA
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-23TM02Termination of appointment of Miles William Ellis Wade on 2021-06-22
2021-06-23AP03Appointment of Ms Karen Margaret England as company secretary on 2021-06-22
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED MR DUNCAN CHARLES WILTSHIRE
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-19AP01DIRECTOR APPOINTED MR LAURENCE JAMES MUTKIN
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER TYRIE
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-25AP01DIRECTOR APPOINTED MR ANDREW LAIRD
2018-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FOX
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMPORT
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PURVES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-05CH01Director's details changed for Mr Christopher Ellis Moyle on 2018-04-05
2017-09-27AP01DIRECTOR APPOINTED MR BENJAMIN PIERS CUSSONS
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE VISCOUNTESS MACKINTOSH OF HALIFAX
2017-06-15AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ANN BISHOP
2017-06-15AP01DIRECTOR APPOINTED MR GORDON GEORGE REID BALLARD
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-05-23CH01Director's details changed for Mr Christopher Ellis Moyle on 2016-05-18
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-23AP01DIRECTOR APPOINTED MR GRAHAM PETER WHITE
2016-05-23AP01DIRECTOR APPOINTED MISS PHILIPPA CATHERINE NATALIA CRONK
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GOW
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-22AR0120/05/15 NO MEMBER LIST
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CUSSONS
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-06AR0120/05/14 NO MEMBER LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOCE
2013-10-04AP01DIRECTOR APPOINTED MS CHRISTINE ANN GASKELL
2013-09-27AP01DIRECTOR APPOINTED MR PETER GRAHAM READ
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TURNER / 31/01/2013
2013-09-26AP01DIRECTOR APPOINTED MR PETER TYRIE
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN POYNTER
2013-09-18AP03SECRETARY APPOINTED MR MILES WILLIAM ELLIS WADE
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILKINSON
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0120/05/13 NO MEMBER LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWNSON
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED SIR STEPHEN MARK JEFFREY LAMPORT
2012-06-06AP01DIRECTOR APPOINTED MR RONALD DAVID FOX
2012-06-06AR0120/05/12 NO MEMBER LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR HILARY WILSON
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PROSSER
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0120/05/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIS MOYLE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2011-03-17AP03SECRETARY APPOINTED MR DAVID LESLIE WILKINSON
2011-03-17AP01DIRECTOR APPOINTED MR DAVID LESLIE WILKINSON
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR KENNEDY
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR KENNEDY
2010-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN CHARLES POYNTER / 02/07/2010
2010-06-17AP01DIRECTOR APPOINTED VISCOUNTESS CLAIRE JANE MACKINTOSH
2010-06-17AR0120/05/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN JOCE / 20/05/2010
2010-06-16AP01DIRECTOR APPOINTED MR THOMAS FINLAYSON GRANT PURVES
2010-06-16AP01DIRECTOR APPOINTED MR ALAN JAMES GOW
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMOLSKI
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 03/11/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARGARET WILSON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TURNER / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL TUCKER / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BROWNSON / 05/10/2009
2009-06-05363aANNUAL RETURN MADE UP TO 20/05/09
2009-06-05363aANNUAL RETURN MADE UP TO 20/05/09
2009-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-16288aDIRECTOR APPOINTED MR BENJAMIN PIERS CUSSONS
2008-06-13363aANNUAL RETURN MADE UP TO 20/05/08
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HAMMERTON
2008-06-13363aANNUAL RETURN MADE UP TO 20/05/08
2008-06-11288aDIRECTOR APPOINTED MR NICHOLAS JOHN JOCE
2008-06-11288aDIRECTOR APPOINTED MAJOR GENERAL (RETD) ALASDAIR IAN GORDON KENNEDY
2008-06-02RES01ADOPT ARTICLES 20/05/2008
2008-05-30RES01ADOPT ARTICLES 20/05/2008
2007-07-23288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21363(288)DIRECTOR RESIGNED
2007-06-21363sANNUAL RETURN MADE UP TO 20/05/07
2007-06-21363sANNUAL RETURN MADE UP TO 20/05/07
2007-06-11288bDIRECTOR RESIGNED
2007-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-06-21363(288)DIRECTOR RESIGNED
2006-06-21363sANNUAL RETURN MADE UP TO 20/05/06
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 THE ROYAL AUTOMOBILE 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 THE ROYAL AUTOMOBILE 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
THE ROYAL AUTOMOBILE CLUB LIMITED 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.

Intangible Assets
Patents
We have not found any records of THE ROYAL AUTOMOBILE CLUB LIMITED registering or being granted any patents
Domain Names

THE ROYAL AUTOMOBILE CLUB LIMITED owns 9 domain names.

racfoundation.co.uk   royalautomobileclub.co.uk   thetorrenstrophy.co.uk   thesegravetrophy.co.uk   thetouristtrophy.co.uk   myclub.co.uk   thefutureofmotoring.co.uk   thedewartrophy.co.uk   torrenstrophy.co.uk  

Trademarks
We have not found any records of THE ROYAL AUTOMOBILE CLUB LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED REPUTATIONINC LTD 2012-08-01 Outstanding

We have found 1 mortgage charges which are owed to THE ROYAL AUTOMOBILE CLUB LIMITED

Income
Government Income

Government spend with THE ROYAL AUTOMOBILE CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2013-12-16 GBP £1,250 Economic vitality expenses

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 THE ROYAL AUTOMOBILE 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 THE ROYAL AUTOMOBILE 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 THE ROYAL AUTOMOBILE 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.