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

ORCA MARINE LEISURE LIMITED

6 Athena Court, Athena Drive Tachbrook Park, Warwick, WARWICKSHIRE, CV34 6RT,
Company Registration Number
06422135
Private Limited Company
Active

Company Overview

About Orca Marine Leisure Ltd
ORCA MARINE LEISURE LIMITED was founded on 2007-11-08 and has its registered office in Warwick. The organisation's status is listed as "Active". Orca Marine Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORCA MARINE LEISURE LIMITED
 
Legal Registered Office
6 Athena Court
Athena Drive Tachbrook Park
Warwick
WARWICKSHIRE
CV34 6RT
Other companies in CV34
 
Previous Names
PRINCESS MOTOR YACHT SALES HOLDINGS LIMITED31/10/2016
PMYSH LIMITED16/11/2007
Filing Information
Company Number 06422135
Company ID Number 06422135
Date formed 2007-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-08 16:32:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORCA MARINE LEISURE 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 ORCA MARINE LEISURE LIMITED
The following companies were found which have the same name as ORCA MARINE LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORCA MARINE LEISURE GROUP LIMITED 6 Athena Court Athena Drive Tachbrook Park Warwick WARWICKSHIRE CV34 6RT Active Company formed on the 2019-12-20

Company Officers of ORCA MARINE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JATINDER PAL SINGH NURPURI
Company Secretary 2016-03-22
JATINDER PAL SINGH NURPURI
Director 2016-03-22
HENRY WILLIAM WHALE
Director 2008-06-12
MAX HOWARD WHALE
Director 2008-06-12
PETER WILLIAM WHALE
Director 2007-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HAMPSON
Director 2007-11-13 2016-11-14
KEITH HAMPSON
Company Secretary 2007-11-13 2016-03-22
CHRISTOPHER IAN CLEVERLY
Director 2008-01-01 2012-11-28
CHRISTOPHER ANDREW JOSEPH RUBYTHON
Director 2008-01-01 2009-12-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-11-08 2007-11-13
L & A REGISTRARS LIMITED
Nominated Director 2007-11-08 2007-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATINDER PAL SINGH NURPURI BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
JATINDER PAL SINGH NURPURI PAYMILL MOTOR HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-01-06 Active
JATINDER PAL SINGH NURPURI DEALERSHIP DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2007-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK CARS LIMITED Director 2016-03-22 CURRENT 1988-06-16 Active
JATINDER PAL SINGH NURPURI RYLAND MANCHESTER LIMITED Director 2016-03-22 CURRENT 1989-12-12 Liquidation
JATINDER PAL SINGH NURPURI RYCLIFF CARS LIMITED Director 2016-03-22 CURRENT 1991-12-12 Active
JATINDER PAL SINGH NURPURI RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2016-03-22 CURRENT 1997-10-02 Liquidation
JATINDER PAL SINGH NURPURI RYLAND MOTORS LIMITED Director 2016-03-22 CURRENT 2002-10-01 Active
JATINDER PAL SINGH NURPURI ROUND STAMP LIMITED Director 2016-03-22 CURRENT 2003-07-04 Liquidation
JATINDER PAL SINGH NURPURI RYBROOK LIMITED Director 2016-03-22 CURRENT 2006-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK AUTOMOTIVE LIMITED Director 2016-03-22 CURRENT 2006-05-16 Active
JATINDER PAL SINGH NURPURI RYBROOK SERVICES LIMITED Director 2016-03-22 CURRENT 2006-07-25 Active
JATINDER PAL SINGH NURPURI PISAS (EBT TRUSTEES) LIMITED Director 2016-03-22 CURRENT 2007-10-09 Liquidation
JATINDER PAL SINGH NURPURI MARINE (SECOL) TRADING COMPANY LIMITED Director 2016-03-22 CURRENT 1987-11-19 Liquidation
JATINDER PAL SINGH NURPURI INDIGO FISH LIMITED Director 2016-03-22 CURRENT 2003-07-07 Liquidation
JATINDER PAL SINGH NURPURI HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-03-22 CURRENT 2015-12-23 Liquidation
JATINDER PAL SINGH NURPURI WAYLAND PROPERTIES LIMITED Director 2016-03-22 CURRENT 1992-01-30 Liquidation
JATINDER PAL SINGH NURPURI TORQUAY MARINE SALES LIMITED Director 2016-03-22 CURRENT 1987-11-24 Liquidation
JATINDER PAL SINGH NURPURI ARGO NAUTICAL LIMITED Director 2016-03-22 CURRENT 1964-12-02 Active
JATINDER PAL SINGH NURPURI PRINCESS SALES AND SERVICE (U.K.) LIMITED Director 2016-03-22 CURRENT 1984-03-26 Active
HENRY WILLIAM WHALE BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
HENRY WILLIAM WHALE PAYMILL MOTOR HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-01-06 Active
HENRY WILLIAM WHALE HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-02-29 CURRENT 2015-12-23 Liquidation
HENRY WILLIAM WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-06-24 CURRENT 2015-04-22 Active - Proposal to Strike off
HENRY WILLIAM WHALE RYLAND MOTORS LIMITED Director 2012-06-29 CURRENT 2002-10-01 Active
HENRY WILLIAM WHALE ARGO NAUTICAL LIMITED Director 2008-06-12 CURRENT 1964-12-02 Active
HENRY WILLIAM WHALE ROUND STAMP LIMITED Director 2006-10-01 CURRENT 2003-07-04 Liquidation
HENRY WILLIAM WHALE INDIGO FISH LIMITED Director 2006-10-01 CURRENT 2003-07-07 Liquidation
HENRY WILLIAM WHALE WAYLAND PROPERTIES LIMITED Director 2006-10-01 CURRENT 1992-01-30 Liquidation
HENRY WILLIAM WHALE RYBROOK CARS LIMITED Director 2006-09-01 CURRENT 1988-06-16 Active
HENRY WILLIAM WHALE RYCLIFF CARS LIMITED Director 2006-09-01 CURRENT 1991-12-12 Active
HENRY WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 2006-09-01 CURRENT 1997-10-02 Liquidation
HENRY WILLIAM WHALE RYBROOK LIMITED Director 2006-09-01 CURRENT 2006-05-16 Active
HENRY WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-09-01 CURRENT 2006-07-25 Active
HENRY WILLIAM WHALE RYBROOK AUTOMOTIVE LIMITED Director 2006-08-31 CURRENT 2006-05-16 Active
MAX HOWARD WHALE RYBROOK AUTOMOTIVE LIMITED Director 2018-01-19 CURRENT 2006-05-16 Active
MAX HOWARD WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-06-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MAX HOWARD WHALE ARGO NAUTICAL LIMITED Director 2008-06-12 CURRENT 1964-12-02 Active
MAX HOWARD WHALE DEALERSHIP DEVELOPMENTS LIMITED Director 2007-08-01 CURRENT 2007-05-16 Active
MAX HOWARD WHALE RYBROOK SERVICES LIMITED Director 2006-09-01 CURRENT 2006-07-25 Active
PETER WILLIAM WHALE BENHAM WOLVERHAMPTON LTD. Director 2017-06-01 CURRENT 1989-05-26 Active
PETER WILLIAM WHALE PAYMILL MOTOR HOLDINGS LIMITED Director 2017-06-01 CURRENT 2005-01-06 Active
PETER WILLIAM WHALE HUDDERSFIELD MOTOR TRADERS LIMITED Director 2016-02-29 CURRENT 2015-12-23 Liquidation
PETER WILLIAM WHALE HETHERINGTON INVESTMENTS LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
PETER WILLIAM WHALE MONSERRAT LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
PETER WILLIAM WHALE RYLAND MOTORS LIMITED Director 2012-06-29 CURRENT 2002-10-01 Active
PETER WILLIAM WHALE PISAS (EBT TRUSTEES) LIMITED Director 2007-12-31 CURRENT 2007-10-09 Liquidation
PETER WILLIAM WHALE MARINE (SECOL) TRADING COMPANY LIMITED Director 2007-12-31 CURRENT 1987-11-19 Liquidation
PETER WILLIAM WHALE TORQUAY MARINE SALES LIMITED Director 2007-12-31 CURRENT 1987-11-24 Liquidation
PETER WILLIAM WHALE ARGO NAUTICAL LIMITED Director 2007-12-31 CURRENT 1964-12-02 Active
PETER WILLIAM WHALE PRINCESS SALES AND SERVICE (U.K.) LIMITED Director 2007-12-31 CURRENT 1984-03-26 Active
PETER WILLIAM WHALE DEALERSHIP DEVELOPMENTS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
PETER WILLIAM WHALE ROUND STAMP LIMITED Director 2006-10-01 CURRENT 2003-07-04 Liquidation
PETER WILLIAM WHALE INDIGO FISH LIMITED Director 2006-10-01 CURRENT 2003-07-07 Liquidation
PETER WILLIAM WHALE WAYLAND PROPERTIES LIMITED Director 2006-10-01 CURRENT 1992-01-30 Liquidation
PETER WILLIAM WHALE RYBROOK SERVICES LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
PETER WILLIAM WHALE RYBROOK LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE RYBROOK AUTOMOTIVE LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
PETER WILLIAM WHALE RYLAND UNITY VEHICLE SOLUTIONS LIMITED Director 1999-04-27 CURRENT 1997-10-02 Liquidation
PETER WILLIAM WHALE RYBROOK CARS LIMITED Director 1994-07-15 CURRENT 1988-06-16 Active
PETER WILLIAM WHALE RYLAND MANCHESTER LIMITED Director 1993-05-01 CURRENT 1989-12-12 Liquidation
PETER WILLIAM WHALE RYCLIFF CARS LIMITED Director 1992-08-31 CURRENT 1991-12-12 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
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-04DIRECTOR APPOINTED MR ANDREW CHARLES STONE
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI
2024-04-04Termination of appointment of Jatinder Pal Singh Nurpuri on 2024-03-28
2024-04-04Appointment of Mr Andrew Charles Stone as company secretary on 2024-03-28
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-18CH01Director's details changed for Mr Henry William Whale on 2021-10-18
2021-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-07CH01Director's details changed for Mr Henry William Whale on 2021-07-07
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-10PSC02Notification of Orca Marine Leisure Group Limited as a person with significant control on 2020-01-01
2020-01-10PSC02Notification of Orca Marine Leisure Group Limited as a person with significant control on 2020-01-01
2020-01-10PSC07CESSATION OF PETER WILLIAM WHALE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10PSC07CESSATION OF PETER WILLIAM WHALE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Mr Max Howard Whale on 2018-05-02
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-10PSC04Change of details for Mr Peter William Whale as a person with significant control on 2017-10-31
2017-11-10CH01Director's details changed for Mr Peter William Whale on 2017-10-31
2017-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 5882353
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM WHALE / 05/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM WHALE / 05/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX HOWARD WHALE / 05/12/2016
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON
2016-10-31RES15CHANGE OF COMPANY NAME 23/10/22
2016-10-31CERTNMCOMPANY NAME CHANGED PRINCESS MOTOR YACHT SALES HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/16
2016-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 5882353
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-22TM02Termination of appointment of Keith Hampson on 2016-03-22
2016-03-22AP01DIRECTOR APPOINTED MR JATINDER PAL SINGH NURPURI
2016-03-22AP03Appointment of Mr Jatinder Pal Singh Nurpuri as company secretary on 2016-03-22
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 5882353
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 5882353
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24CH01Director's details changed for Mr Henry William Whale on 2013-12-21
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 FULL LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLEVERLY
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0131/03/12 FULL LIST
2011-04-12AR0131/03/11 FULL LIST
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0131/03/10 FULL LIST
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AD
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUBYTHON
2009-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / MAX WHALE / 18/04/2009
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED MAX HOWARD WHALE
2008-06-17288aDIRECTOR APPOINTED HENRY WILLIAM WHALE
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-08SASHARES AGREEMENT OTC
2008-01-0888(2)RAD 31/12/07--------- £ SI 882353@1=882353 £ IC 5000000/5882353
2008-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-04RES12VARYING SHARE RIGHTS AND NAMES
2008-01-0488(2)RAD 31/12/07--------- £ SI 4999999@1=4999999 £ IC 1/5000000
2008-01-03123NC INC ALREADY ADJUSTED 18/12/07
2008-01-03RES04£ NC 100/10000000 18/
2007-11-28225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-28288bDIRECTOR RESIGNED
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 31 CORSHAM STREET LONDON N1 6DR
2007-11-28288bSECRETARY RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-16CERTNMCOMPANY NAME CHANGED PMYSH LIMITED CERTIFICATE ISSUED ON 16/11/07
2007-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ORCA MARINE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCA MARINE LEISURE LIMITED
Trademarks
We have not found any records of ORCA MARINE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCA MARINE LEISURE LIMITED. 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 (70100 - Activities of head offices) as ORCA MARINE LEISURE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORCA MARINE LEISURE 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 ORCA MARINE LEISURE 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 ORCA MARINE LEISURE 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.