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

HOTCHKISS PATENTS AND INVESTMENTS LIMITED

PLEASURE BEACH, OCEAN BOULEVARD, PROMENADE, BLACKPOOL, FY4 1EZ,
Company Registration Number
00047684
Private Limited Company
Active

Company Overview

About Hotchkiss Patents And Investments Ltd
HOTCHKISS PATENTS AND INVESTMENTS LIMITED was founded on 1896-04-25 and has its registered office in Blackpool. The organisation's status is listed as "Active". Hotchkiss Patents And Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOTCHKISS PATENTS AND INVESTMENTS LIMITED
 
Legal Registered Office
PLEASURE BEACH
OCEAN BOULEVARD, PROMENADE
BLACKPOOL
FY4 1EZ
Other companies in FY4
 
Previous Names
PLEASURELAND LIMITED29/12/2011
Filing Information
Company Number 00047684
Company ID Number 00047684
Date formed 1896-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 10:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTCHKISS PATENTS AND INVESTMENTS 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.

Company Officers of HOTCHKISS PATENTS AND INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BROWN
Director 2000-10-31
FIONA CAROLYN GILJE
Director 1992-02-01
AMANDA JEAN THOMPSON
Director 1992-02-01
BARBARA JOAN THOMPSON
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN CORNTHWAITE
Director 1994-02-22 2014-06-13
DAVID EDWARD CAM
Company Secretary 1992-02-01 2013-11-15
DAVID EDWARD CAM
Director 1992-02-01 2013-11-15
ARTHUR KENNEDY
Director 1994-08-15 2009-04-21
WILLIAM STRUAN FERGUSON WILEY
Director 1996-10-01 2009-04-21
STEVEN KURT NAIRN WILKINSON
Director 2005-10-04 2006-11-01
JOHN PETER MAWDSLEY
Director 2003-08-26 2006-08-10
IVAN TAYLOR
Director 1996-10-01 2005-01-31
LILIAN DORIS THOMPSON
Director 1992-02-01 2004-06-23
WILLIAM GEOFFREY THOMPSON
Director 1992-02-01 2004-06-12
NICHOLAS WILLIAM ROBERT THOMPSON
Director 1992-02-01 2001-10-31
ANTHONY JOHN CORFIELD
Director 1994-08-15 2001-01-12
RICHARD ALLEN ZECKMAN
Director 1997-05-10 2000-10-31
LEONARD JAMES DRYSDALE
Director 1996-09-02 1997-03-26
DUDLEY CHARLES SALMON WESTGATE
Director 1994-08-15 1996-03-31
PETER JOHN STONES
Director 1994-08-15 1995-11-06
DEREK JOHN POWELL
Director 1994-08-15 1994-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BROWN FRONTIERLAND LIMITED Director 2000-10-31 CURRENT 1959-08-06 Active
MICHAEL BROWN BLACKPOOL PLEASURE BEACH LIMITED Director 1997-10-23 CURRENT 1985-01-10 Active
FIONA CAROLYN GILJE SOUTH BEACH CONSTRUCTION COMPANY LTD Director 2016-02-23 CURRENT 2009-04-22 Active
FIONA CAROLYN GILJE BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED Director 2000-02-15 CURRENT 1979-02-06 Active
FIONA CAROLYN GILJE VELVET COASTER Director 1997-04-03 CURRENT 1965-10-14 Active
FIONA CAROLYN GILJE BLACKPOOL PLEASURE BEACH (1910) COMPANY Director 1997-04-03 CURRENT 1910-06-23 Active
FIONA CAROLYN GILJE BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 1992-02-01 CURRENT 1984-07-30 Active
FIONA CAROLYN GILJE FRONTIERLAND LIMITED Director 1992-02-01 CURRENT 1959-08-06 Active
FIONA CAROLYN GILJE MONITOR AND MERRIMAC LIMITED Director 1992-02-01 CURRENT 1958-07-22 Active
FIONA CAROLYN GILJE CABLE CHUTES II LIMITED Director 1992-02-01 CURRENT 1907-02-27 Active
FIONA CAROLYN GILJE BLACKPOOL PLEASURE BEACH LIMITED Director 1992-02-01 CURRENT 1985-01-10 Active
FIONA CAROLYN GILJE PARK INVENTIONS AND DEVICES MANUFACTURING COMPANY Director 1992-02-01 CURRENT 1962-08-28 Active
FIONA CAROLYN GILJE MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 1992-02-01 CURRENT 1938-04-01 Active - Proposal to Strike off
FIONA CAROLYN GILJE CABLE CHUTES (BLACKPOOL) LIMITED Director 1991-05-31 CURRENT 1978-01-27 Active
AMANDA JEAN THOMPSON SOUTH BEACH CONSTRUCTION COMPANY LTD Director 2009-04-30 CURRENT 2009-04-22 Active
AMANDA JEAN THOMPSON AMANDA J THOMPSON LIMITED Director 2009-01-16 CURRENT 2008-12-03 Active
AMANDA JEAN THOMPSON OCEAN BOULEVARD II LIMITED Director 2002-07-08 CURRENT 2002-06-14 Active
AMANDA JEAN THOMPSON MILLERIDE LIMITED Director 2002-02-25 CURRENT 1978-05-22 Active
AMANDA JEAN THOMPSON SOUTH SHORE MUTUAL INSURANCE COMPANY LIMITED Director 1998-10-23 CURRENT 1945-10-25 Active
AMANDA JEAN THOMPSON VELVET COASTER Director 1997-04-03 CURRENT 1965-10-14 Active
AMANDA JEAN THOMPSON BLACKPOOL PLEASURE BEACH (1910) COMPANY Director 1997-04-03 CURRENT 1910-06-23 Active
AMANDA JEAN THOMPSON BLACKPOOL LEISURE AND AMUSEMENT CONSULTANCY LIMITED Director 1992-11-01 CURRENT 1979-02-06 Active
AMANDA JEAN THOMPSON BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 1992-02-01 CURRENT 1984-07-30 Active
AMANDA JEAN THOMPSON FRONTIERLAND LIMITED Director 1992-02-01 CURRENT 1959-08-06 Active
AMANDA JEAN THOMPSON MONITOR AND MERRIMAC LIMITED Director 1992-02-01 CURRENT 1958-07-22 Active
AMANDA JEAN THOMPSON CABLE CHUTES II LIMITED Director 1992-02-01 CURRENT 1907-02-27 Active
AMANDA JEAN THOMPSON BLACKPOOL PLEASURE BEACH LIMITED Director 1992-02-01 CURRENT 1985-01-10 Active
AMANDA JEAN THOMPSON PARK INVENTIONS AND DEVICES MANUFACTURING COMPANY Director 1992-02-01 CURRENT 1962-08-28 Active
AMANDA JEAN THOMPSON MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 1992-02-01 CURRENT 1938-04-01 Active - Proposal to Strike off
AMANDA JEAN THOMPSON CABLE CHUTES (BLACKPOOL) LIMITED Director 1991-05-31 CURRENT 1978-01-27 Active
BARBARA JOAN THOMPSON BLACKPOOL PLEASURE BEACH (HOLDINGS) LIMITED Director 1992-02-01 CURRENT 1984-07-30 Active
BARBARA JOAN THOMPSON FRONTIERLAND LIMITED Director 1992-02-01 CURRENT 1959-08-06 Active
BARBARA JOAN THOMPSON MONITOR AND MERRIMAC LIMITED Director 1992-02-01 CURRENT 1958-07-22 Active
BARBARA JOAN THOMPSON MILLERIDE LIMITED Director 1992-02-01 CURRENT 1978-05-22 Active
BARBARA JOAN THOMPSON BLACKPOOL PLEASURE BEACH LIMITED Director 1992-02-01 CURRENT 1985-01-10 Active
BARBARA JOAN THOMPSON PARK INVENTIONS AND DEVICES MANUFACTURING COMPANY Director 1992-02-01 CURRENT 1962-08-28 Active
BARBARA JOAN THOMPSON VELVET COASTER Director 1992-02-01 CURRENT 1965-10-14 Active
BARBARA JOAN THOMPSON MORECAMBE PLEASURE PARK HOLDINGS COMPANY Director 1992-02-01 CURRENT 1938-04-01 Active - Proposal to Strike off
BARBARA JOAN THOMPSON BLACKPOOL PLEASURE BEACH (1910) COMPANY Director 1992-02-01 CURRENT 1910-06-23 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
2024-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JOAN THOMPSON
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 105000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 000476840007
2016-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 105000
2016-02-25AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 105000
2015-03-01AR0101/02/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CORNTHWAITE
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 105000
2014-03-06AR0101/02/14 ANNUAL RETURN FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAM
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CAM
2013-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-25AR0101/02/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16RES01ADOPT ARTICLES 16/08/12
2012-08-16MEM/ARTSARTICLES OF ASSOCIATION
2012-08-16CC04Statement of company's objects
2012-08-08MG01Particulars of a mortgage or charge / charge no: 6
2012-07-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-04AR0101/02/12 ANNUAL RETURN FULL LIST
2011-12-29RES15CHANGE OF NAME 12/12/2011
2011-12-29CERTNMCOMPANY NAME CHANGED PLEASURELAND LIMITED CERTIFICATE ISSUED ON 29/12/11
2011-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-17AR0101/02/11 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/10
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-01AR0101/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CAM / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOAN THOMPSON / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JEAN THOMPSON / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CAROLYN GILJE / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CORNTHWAITE / 01/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD CAM / 01/02/2010
2009-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR KENNEDY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WILEY
2009-02-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-02-27363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: WHITEHEAD HOUSE PACIFIC ROAD ALTRINCHAM CHESHIRE WA14 5BJ
2007-03-08363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-10-23288bDIRECTOR RESIGNED
2006-08-31288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-06363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-10288bDIRECTOR RESIGNED
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20288bDIRECTOR RESIGNED
2004-07-07287REGISTERED OFFICE CHANGED ON 07/07/04 FROM: CHARTER HOUSE WOODLANDS ROAD ALTRINCHAM CHESHIRE WA14 1HF
2004-06-30288bDIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-13288aNEW DIRECTOR APPOINTED
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SPECTRUM HOUSE 20-26,CURSITOR STREET LONDON EC4A 1HY
2002-03-05363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOTCHKISS PATENTS AND INVESTMENTS 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 HOTCHKISS PATENTS AND INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-08 Outstanding LANCASHIRE COUNTY COUNCIL
DEBENTURE 2010-08-05 Outstanding BLACKPOOL BOROUGH COUNCIL
LEGAL CHARGE 2003-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-04-07 Satisfied SINGER & FRIEDLANDER LIMITED
1931-06-03 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-04-04

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 HOTCHKISS PATENTS AND INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HOTCHKISS PATENTS AND INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTCHKISS PATENTS AND INVESTMENTS LIMITED
Trademarks
We have not found any records of HOTCHKISS PATENTS AND INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTCHKISS PATENTS AND INVESTMENTS 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 (93290 - Other amusement and recreation activities n.e.c.) as HOTCHKISS PATENTS AND INVESTMENTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where HOTCHKISS PATENTS AND INVESTMENTS 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 HOTCHKISS PATENTS AND INVESTMENTS 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 HOTCHKISS PATENTS AND INVESTMENTS 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.