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

H&H GROUP PLC

BORDERWAY MART, ROSEHILL ESTATE, CARLISLE, CA1 2RS,
Company Registration Number
00036006
Public Limited Company
Active

Company Overview

About H&h Group Plc
H&H GROUP PLC was founded on 1892-03-15 and has its registered office in Carlisle. The organisation's status is listed as "Active". H&h Group Plc is a Public Limited Company 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
H&H GROUP PLC
 
Legal Registered Office
BORDERWAY MART
ROSEHILL ESTATE
CARLISLE
CA1 2RS
Other companies in CA1
 
Filing Information
Company Number 00036006
Company ID Number 00036006
Date formed 1892-03-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/12/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts GROUP
Last Datalog update: 2025-01-05 06:23:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H&H GROUP PLC
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 H&H GROUP PLC
The following companies were found which have the same name as H&H GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
H&H GROUP ASSOCIATES LLC 5 NORTH VILLAGE AVENUE Nassau ROCKVILLE CENTRE NY 11570 Active Company formed on the 2010-06-04
H&H GROUP HOLDINGS L.L.C. 2487 REDWOOD AVE LONGVIEW WA 98632 Dissolved Company formed on the 2009-07-06
H&H GROUP INC. 20 1915- 32ND AVENUE NE CALGARY ALBERTA T2E 7C8 Active Company formed on the 2013-11-25
H&H GROUP HEALTH MANAGEMENT INC British Columbia Active Company formed on the 2013-11-17
H&H GROUP USA LLC 6 THE DRAWBRIDGE Nassau WOODBURY NY 11797 Active Company formed on the 2016-04-11
H&H GROUP INVESTMENT, LLC 4567 POST STREET JACKSONVILLE FL 32205 Active Company formed on the 2017-08-23
H&H GROUP INC. 6512 SW TAYLORS FERRY RD PORTLAND OR 97223 Active Company formed on the 2019-12-23
H&H GROUP OF SOUTH FLORIDA LLC 232 NW 56 AVENUE MIAMI FL 33126 Active Company formed on the 2020-12-10
H&H GROUP LONDON LTD 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-01-20
H&H GROUP EMPLOYEE TRUSTEE LIMITED BORDERWAY MART ROSEHILL ESTATE CARLISLE CA1 2RS Active Company formed on the 2023-08-28
H&H GROUP, LLC 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 2008-05-08
H&H GROUP, LLC 1000 SECOND AVENUE SUITE 3500 SEATTLE WA 98104 Dissolved Company formed on the 2007-11-05
H&H GROUP, LLC 3077 SOUTH DECATUR BLVD LAS VEGAS NV 89102 Active Company formed on the 2012-04-03

Company Officers of H&H GROUP PLC

Current Directors
Officer Role Date Appointed
MARGARET IRVING
Company Secretary 2003-12-17
ANDREW DOUGLAS
Director 2015-11-06
ALASDAIR GEORGE HOUSTON
Director 2005-08-12
IAN CALLANDER LANCASTER
Director 2004-02-11
COLIN LINDSAY
Director 2017-06-28
DAWN MARY HARRISON LIVESEY
Director 1998-06-02
RICHARD ANDREW RANKIN
Director 2018-07-02
MICHAEL LESLIE SCOTT
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDMUND RICHARDSON
Director 2008-06-01 2018-06-30
ADRIAN RICHARD HILL
Director 2013-04-19 2017-12-14
MICHAEL THOMAS ELLIOT COWEN
Director 1999-09-02 2015-11-06
ALAN MOORE BOWE
Director 1999-09-02 2013-12-20
TREVOR HEBDON
Director 1999-01-26 2008-05-31
DAVID WILLIAM TRIMBLE
Director 1998-12-18 2006-02-17
ROBERT CARRUTHERS
Director 1992-10-20 2004-10-29
JOHN FRANK LAWRENCE
Director 1999-10-05 2004-09-30
JOHN FRANK LAWRENCE
Company Secretary 2000-09-26 2003-12-17
ALEXANDER DAVID IAN WALKER
Director 1998-12-18 2003-04-15
ROBERT CRAWFORD JACKSON
Company Secretary 1993-06-01 2000-09-26
EDWARD CHEVALIER BROWN
Director 1998-12-18 1999-11-30
RICHARD DENNIS HARRISON
Director 1992-10-20 1999-11-30
WILLIAM RIDLEY COWX
Director 1992-10-20 1999-10-19
ROBERT CRAWFORD JACKSON
Director 1994-06-01 1999-10-05
JAMES MCMIKEN
Director 1995-08-24 1999-10-02
JAMES JOHN PATERSON
Director 1992-10-20 1999-09-15
JOHN WORKMAN MORTON
Director 1992-10-20 1999-07-29
DAVID JOSEPH THOMLINSON
Director 1992-10-20 1999-01-22
ROBERT WILLIAM WEIR
Director 1992-10-20 1998-10-20
EDWIN JOHN HETHERINGTON
Director 1992-10-20 1997-10-10
DAVID JOHN WILLIAMS MAWSON
Director 1992-10-20 1995-10-06
WILLIAM HOPE GRAHAM
Director 1992-10-20 1995-09-29
ISAAC JAMES HESLOP
Director 1992-10-20 1994-09-28
ROBERT LENNOX
Company Secretary 1992-10-20 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET IRVING H & H MOTOR AUCTIONS LIMITED Company Secretary 2003-12-17 CURRENT 1969-11-06 Active - Proposal to Strike off
MARGARET IRVING H & H INSURANCE BROKERS LIMITED Company Secretary 2003-12-17 CURRENT 1987-11-30 Active
MARGARET IRVING HARRISON & HETHERINGTON (SCOTLAND) LIMITED Company Secretary 2003-12-17 CURRENT 1976-12-08 Active
MARGARET IRVING H&H FINANCE LIMITED Company Secretary 2003-12-17 CURRENT 1968-09-04 Active
ALASDAIR GEORGE HOUSTON STAR OF CALEDONIA TRUST Director 2010-10-25 CURRENT 2010-10-25 Active
ALASDAIR GEORGE HOUSTON CANNY SCOT LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
ALASDAIR GEORGE HOUSTON SMITHS AT GRETNA GREEN LIMITED Director 2005-03-21 CURRENT 2005-03-21 Active
ALASDAIR GEORGE HOUSTON GRETNA MUSEUM AND TOURIST SERVICES LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active
ALASDAIR GEORGE HOUSTON GRETNA HOUSE INVESTMENT COMPANY LIMITED Director 1991-03-13 CURRENT 1991-03-13 Active
ALASDAIR GEORGE HOUSTON GRETNA GREEN LTD Director 1989-09-14 CURRENT 1972-12-28 Active
IAN CALLANDER LANCASTER KIRKLINTON PROPERTIES LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
IAN CALLANDER LANCASTER RED ROSE (CUMBRIA) LIMITED Director 2016-08-26 CURRENT 2016-06-14 Active
IAN CALLANDER LANCASTER STONE EDEN PRIMARY SCHOOL LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-06-20
IAN CALLANDER LANCASTER UNEST LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
IAN CALLANDER LANCASTER GRINDAL DEVELOPMENTS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
IAN CALLANDER LANCASTER N B LANCASTER + CO Director 2014-04-08 CURRENT 2014-04-08 Active
IAN CALLANDER LANCASTER DEVONSHIRE LODGE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
IAN CALLANDER LANCASTER BROWNRIGG PROPERTIES LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
IAN CALLANDER LANCASTER K.P. RISK SERVICES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
IAN CALLANDER LANCASTER BROWNRIGG DEVELOPMENTS LIMITED Director 1999-02-23 CURRENT 1999-02-23 Active
IAN CALLANDER LANCASTER EXPANDTREAT ENTERPRISES LIMITED Director 1994-09-30 CURRENT 1993-04-01 Active
COLIN LINDSAY THIRLMERE INVESTMENTS LTD Director 2018-05-12 CURRENT 2018-05-12 Active
COLIN LINDSAY KNEWE BIOSYSTEMS UK LTD Director 2018-03-01 CURRENT 2018-03-01 Active
COLIN LINDSAY PRODUCTION ANIMAL VETERINARY CONSULTANCY LTD Director 2017-08-02 CURRENT 2017-08-02 Active - Proposal to Strike off
COLIN LINDSAY VETERINARY CONSULTANCY LTD Director 2017-07-14 CURRENT 2017-07-14 Active
COLIN LINDSAY MY FARM MEDS LTD Director 2017-06-15 CURRENT 2017-06-15 Active
COLIN LINDSAY MY PETS MEDS LTD Director 2017-06-15 CURRENT 2017-06-15 Active
COLIN LINDSAY MAROI LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active
COLIN LINDSAY DUNBAR 571 LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2016-07-26
COLIN LINDSAY VALLUGA INVESTMENTS LIMITED Director 2011-01-27 CURRENT 2011-01-24 Active
RICHARD ANDREW RANKIN H & H INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1987-11-30 Active
RICHARD ANDREW RANKIN H&H LAND & ESTATES LIMITED Director 2018-07-02 CURRENT 1999-06-01 Active
RICHARD ANDREW RANKIN HARRISON & HETHERINGTON LIMITED Director 2018-07-02 CURRENT 1999-08-31 Active
RICHARD ANDREW RANKIN H&H BORDERWAY LIMITED Director 2018-07-02 CURRENT 1999-09-10 Active
RICHARD ANDREW RANKIN HARRISON & HETHERINGTON (SCOTLAND) LIMITED Director 2018-07-02 CURRENT 1976-12-08 Active
RICHARD ANDREW RANKIN JOHN SWAN LIMITED Director 2018-07-02 CURRENT 2003-05-22 Active
RICHARD ANDREW RANKIN JOHN SWAN TRUSTEE LIMITED Director 2018-07-02 CURRENT 2005-09-21 Active - Proposal to Strike off
RICHARD ANDREW RANKIN REEDS (CUMBRIA) LTD Director 2018-07-02 CURRENT 1915-01-29 Active
RICHARD ANDREW RANKIN H&H FINANCE LIMITED Director 2018-07-02 CURRENT 1968-09-04 Active
MICHAEL LESLIE SCOTT HARRISON & HETHERINGTON LIMITED Director 2001-02-28 CURRENT 1999-08-31 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
2024-12-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24
2024-12-12Resolutions passed:<ul><li>Resolution on securities</ul>
2024-12-12Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2024-12-05CS01CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES
2024-11-07DIRECTOR APPOINTED MR MARK JOHNSON
2024-11-07AP01DIRECTOR APPOINTED MR MARK JOHNSON
2024-07-01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS HANNAH
2024-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS HANNAH
2024-01-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2024-01-2423/01/24 STATEMENT OF CAPITAL GBP 1085169
2024-01-24SH0123/01/24 STATEMENT OF CAPITAL GBP 1085169
2024-01-09Director's details changed for Mr Richard Andrew Rankin on 2024-01-01
2024-01-09Director's details changed for Mr John Mark Leveson on 2023-12-31
2024-01-09CH01Director's details changed for Mr Richard Andrew Rankin on 2024-01-01
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30Memorandum articles filed
2023-11-30MEM/ARTSARTICLES OF ASSOCIATION
2023-11-30RES01ADOPT ARTICLES 30/11/23
2023-11-26CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-11-26CS01CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE SCOTT
2023-11-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE SCOTT
2023-02-2101/02/23 STATEMENT OF CAPITAL GBP 1081865
2023-02-21SH0101/02/23 STATEMENT OF CAPITAL GBP 1081865
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MARY HARRISON LIVESEY
2022-11-11CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-07-01AP01DIRECTOR APPOINTED MR CRAIG JOHN NORMAN
2022-04-04AP01DIRECTOR APPOINTED MR ROBERT STEVEN PATTINSON
2022-02-10DIRECTOR APPOINTED MR NEIL ROBERTS HANNAH
2022-02-10DIRECTOR APPOINTED MR TOBY HERCHARD MOUNSEY-HEYSHAM
2022-02-10AP01DIRECTOR APPOINTED MR NEIL ROBERTS HANNAH
2021-12-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-29SH0119/11/21 STATEMENT OF CAPITAL GBP 1078653
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-11-16CH01Director's details changed for Mrs Lynne Alyson Mallinson on 2021-11-16
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LINDSAY
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR LANCELOT GUY DOUGLAS
2021-02-16CH01Director's details changed for Michael Leslie Scott on 2021-02-16
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GEORGE HOUSTON
2020-01-06AP01DIRECTOR APPOINTED MR LANCELOT GUY DOUGLAS
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-09-18AP01DIRECTOR APPOINTED MRS LYNNE ALYSON MALLINSON
2019-04-26AP01DIRECTOR APPOINTED MR JOHN MARK LEVESON
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN CALLANDER LANCASTER
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-03AP01DIRECTOR APPOINTED MR WILLIAM BARR HAMILTON
2018-07-03AP01DIRECTOR APPOINTED MR RICHARD ANDREW RANKIN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDMUND RICHARDSON
2018-02-02CH01Director's details changed for Dawn Mary Harrison on 2018-01-05
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD HILL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1078453
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000360060012
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 000360060012
2017-06-28AP01DIRECTOR APPOINTED MR COLIN LINDSAY
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1078453
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2015-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-23RES01ADOPT ARTICLES 23/11/15
2015-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1078453
2015-11-23AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-11SH0114/10/15 STATEMENT OF CAPITAL GBP 1078453
2015-11-11AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS ELLIOT COWEN
2014-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1040000
2014-11-28AR0120/10/14 ANNUAL RETURN FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWE
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-18RES01ALTER ARTICLES 08/11/2013
2013-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1040000
2013-11-11AR0120/10/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR ADRIAN RICHARD HILL
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-07AR0120/10/12 FULL LIST
2012-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARY HARRISON / 14/12/2011
2011-11-22AR0120/10/11 FULL LIST
2011-11-16MEM/ARTSARTICLES OF ASSOCIATION
2011-11-16RES01ALTER ARTICLES 04/11/2011
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-04AR0120/10/10 FULL LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDMUND RICHARDSON / 01/10/2010
2009-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-11-24AR0120/10/09 BULK LIST
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR HOUSTON / 01/10/2007
2008-11-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAWN HARRISON / 01/09/2008
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / MARGARET IRVING / 01/10/2008
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-06288aDIRECTOR APPOINTED BRIAN EDMOND RICHARDSON
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR TREVOR HEBDON
2008-02-12395PARTICULARS OF MORTGAGE/CHARGE
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-11-06363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-09363sRETURN MADE UP TO 20/10/06; BULK LIST AVAILABLE SEPARATELY
2006-03-09288bDIRECTOR RESIGNED
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-16363sRETURN MADE UP TO 20/10/05; BULK LIST AVAILABLE SEPARATELY
2005-11-08288bDIRECTOR RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2004-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-12363sRETURN MADE UP TO 20/10/04; BULK LIST AVAILABLE SEPARATELY
2004-10-21288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288bSECRETARY RESIGNED
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 20/10/03; BULK LIST AVAILABLE SEPARATELY
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-29288bDIRECTOR RESIGNED
2003-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 20/10/02; BULK LIST AVAILABLE SEPARATELY
2002-06-19AUDAUDITOR'S RESIGNATION
2001-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-11-02363sRETURN MADE UP TO 20/10/01; BULK LIST AVAILABLE SEPARATELY
2001-02-20AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to H&H GROUP PLC 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 H&H GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
LEGAL CHARGE 2011-11-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-12 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-02-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2000-02-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-12-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-01-12 Satisfied BARCLAYS BANK PLC
CHARGE 1974-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 H&H GROUP PLC

Intangible Assets
Patents
We have not found any records of H&H GROUP PLC registering or being granted any patents
Domain Names

H&H GROUP PLC owns 1 domain names.

borderway.co.uk  

Trademarks
We have not found any records of H&H GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H&H GROUP PLC. 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 (82990 - Other business support service activities n.e.c.) as H&H GROUP PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for H&H GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale Offices and Premises 5B WAVELL DRIVE ROSEHILL ESTATE CARLISLE CA1 2ST 63,500

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 H&H GROUP PLC 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 H&H GROUP PLC 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.