Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NORTHWIND LEISURE LIMITED
Company Information for

NORTHWIND LEISURE LIMITED

BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR, EXCEL HOUSE, SEMPLE STREET, EDINBURGH, EH3 8BL,
Company Registration Number
SC211791
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Northwind Leisure Ltd
NORTHWIND LEISURE LIMITED was founded on 2000-10-09 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Northwind 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
NORTHWIND LEISURE LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR, EXCEL HOUSE
SEMPLE STREET
EDINBURGH
EH3 8BL
Other companies in G33
 
Filing Information
Company Number SC211791
Company ID Number SC211791
Date formed 2000-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts FULL
Last Datalog update: 2021-08-06 15:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHWIND 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 NORTHWIND LEISURE LIMITED
The following companies were found which have the same name as NORTHWIND LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHWIND LEISURE (DUNDEE) LIMITED SOCCERWORLD 20 CROFTCROIGHN ROAD GLASGOW G33 3SE Active Company formed on the 2005-09-23
NORTHWIND LEISURE (NEWCASTLE) LIMITED 20 CROFTCROIGHN ROAD GLASGOW G33 3SE Active Company formed on the 2000-08-31
NORTHWIND LEISURE (SOCCER) LIMITED SOCCERWORLD 20 CROFTCROIGHN ROAD GLASGOW G33 3SE Active Company formed on the 2007-03-05
NORTHWIND LEISURE (CARLISLE) LIMITED 20 CROFTCROIGHN ROAD GLASGOW G33 3SE Active Company formed on the 2014-02-18
NORTHWIND LEISURE (KILMARNOCK) LTD 20 CROFTCROIGHN ROAD RUCHAZIE GLASGOW G33 3SE Active Company formed on the 2018-11-16

Company Officers of NORTHWIND LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL HARRISON
Director 2009-07-01 2015-06-30
GEOFFREY FRANCIS BROWN
Company Secretary 2013-01-01 2015-05-22
SIMON JOSEPH HARRISON
Director 2013-10-14 2015-02-03
JENNIFER PAMELA HOUGHTON
Director 2007-10-31 2013-10-14
STEPHEN ALDERSON MADDISON
Company Secretary 2007-10-31 2012-10-31
PAUL MUSGRAVE
Director 2009-05-22 2012-04-27
BARRY JOHN MCDERMOTT
Company Secretary 2000-10-09 2007-10-31
BARRY JOHN MCDERMOTT
Director 2000-10-09 2007-10-31
MARISA LIANA MCDERMOTT
Director 2001-01-01 2007-10-31
PAUL MICHAEL MCDERMOTT
Director 2000-10-09 2001-01-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-10-09 2000-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ULSTER) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Active
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY SOVEREIGN GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY ASPENFRAME LIMITED Director 2015-02-03 CURRENT 1997-07-23 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1332) LIMITED Director 2015-02-03 CURRENT 2013-06-26 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE LIMITED Director 2015-02-03 CURRENT 2006-02-27 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 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
2018-06-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM C/O BEGBIES TRAYNOR (CENTRAL) LLP THIRD FLOOR WEST EDINBURGH QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG
2017-12-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-11-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-09-152.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARDWELL GLOWASKY / 03/07/2017
2017-06-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-12-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-282.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 204901
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-06-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-05-06ANNOTATIONRectified
2016-02-24AP01DIRECTOR APPOINTED REMOVED UNDER SECTION 1095
2016-02-24AP01DIRECTOR APPOINTED REMOVED UNDER SECTION 1095
2016-02-082.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-12-292.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-072.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 72 CROFTCROIGHN ROAD RUCHAZIE GLASGOW G33 3SE
2015-11-052.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 204901
2015-11-04AR0109/10/15 FULL LIST
2015-08-12TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY BROWN
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-06AP01DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 204901
2014-11-21AR0109/10/14 FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 204901
2013-11-13AR0109/10/13 FULL LIST
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HOUGHTON
2013-07-22AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-07-05AP03SECRETARY APPOINTED MR GEOFFREY FRANCIS BROWN
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDISON
2012-10-17AR0109/10/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MUSGRAVE
2011-11-10AR0109/10/11 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-10AR0109/10/10 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-09AR0109/10/09 FULL LIST
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-20288aDIRECTOR APPOINTED DAVID MICHAEL HARRISON
2009-07-14288aDIRECTOR APPOINTED PAUL MUSGRAVE
2009-03-05363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM DEANSTON HOUSE DOUNE STIRLING FK16 6AD
2008-02-13225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O STEVENSON & KYLE 25 SANDYFORD PLACE SAUCHIEHALL ST GLASGOW G3 7NJ
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-27419a(Scot)DEC MORT/CHARGE *****
2007-10-15363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-12363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-03363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-11363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-03363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-18363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-14SRES04£ NC 1000/1000000 26/0
2001-03-14123NC INC ALREADY ADJUSTED 26/02/01
2001-03-1488(2)RAD 28/02/01--------- £ SI 204900@1=204900 £ IC 1/204901
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2000-12-21CERTNMCOMPANY NAME CHANGED GOALS SOCCER LIMITED CERTIFICATE ISSUED ON 22/12/00
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 941 POLLOKSHAWS ROAD GLASGOW
2000-12-18225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2000-10-10288bSECRETARY RESIGNED
2000-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to NORTHWIND LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against NORTHWIND LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-07-05 Outstanding SANTANDER UK PLC
DEBENTURE 2010-07-02 Outstanding SANTANDER UK PLC
FLOATING CHARGE 2010-07-01 Outstanding SANTANDER UK PLC
BOND & FLOATING CHARGE 2005-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-10-31

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 NORTHWIND LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of NORTHWIND LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHWIND LEISURE LIMITED
Trademarks
We have not found any records of NORTHWIND LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHWIND 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 (87300 - Residential care activities for the elderly and disabled) as NORTHWIND LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHWIND 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNORTHWIND LEISURE LIMITEDEvent Date2015-11-02
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Notice of Appointment lodged in the Court of Session Gary Paul Shankland and Kenneth Wilson Pattullo (IP Nos 009587 and 008368 ), both of Begbies Traynor (Central) LLP , Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Further details contact: Alana Lyttle, Email: alana.lyttle@begbies-traynor.com, Tel: 0131 222 9060. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHWIND 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 NORTHWIND 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.