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

HUNTING OIL HOLDINGS LIMITED

5TH FLOOR, 30 PANTON STREET, LONDON, SW1Y 4AJ,
Company Registration Number
01103530
Private Limited Company
Active

Company Overview

About Hunting Oil Holdings Ltd
HUNTING OIL HOLDINGS LIMITED was founded on 1973-03-23 and has its registered office in London. The organisation's status is listed as "Active". Hunting Oil Holdings Limited is a Private Limited Company registered in ENGLAND 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
HUNTING OIL HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR
30 PANTON STREET
LONDON
SW1Y 4AJ
Other companies in W1S
 
Filing Information
Company Number 01103530
Company ID Number 01103530
Date formed 1973-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 11:14:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTING OIL HOLDINGS 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 HUNTING OIL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BEN WILLEY
Company Secretary 2010-06-17
MARK EDWIN JARVIS
Director 2016-07-20
ARTHUR JAMES JOHNSON
Director 2017-09-01
PETER ROSE
Director 2007-07-11
BEN WILLEY
Director 2010-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HUGH HUNTING
Director 2002-07-16 2017-09-01
DENNIS LEE PROCTOR
Director 2001-07-31 2017-09-01
CORMAC JOHN PETER GILMORE
Company Secretary 2002-08-01 2010-06-17
DENNIS LESLIE CLARK
Director 1991-06-06 2008-04-23
RUTH FISHER
Company Secretary 1991-06-06 2002-08-01
KENNETH WILLIAM MILLER
Director 1991-06-06 2001-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN WILLEY HUNTING DEFENCE LIMITED Company Secretary 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTING SPECIALISED PRODUCTS LIMITED Company Secretary 2010-06-17 CURRENT 1920-03-02 Liquidation
BEN WILLEY HUNTFIELD TRUST LIMITED Company Secretary 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY STAG LINE LIMITED Company Secretary 2010-06-17 CURRENT 1918-08-29 Active
BEN WILLEY HUNTING AVIATION LIMITED Company Secretary 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HG MANAGEMENT SERVICES LTD Company Secretary 2010-06-17 CURRENT 1961-03-30 Active
BEN WILLEY HUNTAVEN PROPERTIES LIMITED Company Secretary 2010-06-17 CURRENT 1965-03-19 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1974-02-01 Active
BEN WILLEY HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Company Secretary 2010-06-17 CURRENT 1978-06-01 Active
MARK EDWIN JARVIS HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Director 2018-04-17 CURRENT 1978-06-01 Active
MARK EDWIN JARVIS HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED Director 2018-04-17 CURRENT 1982-11-16 Active
MARK EDWIN JARVIS HG MANAGEMENT SERVICES LTD Director 2017-09-01 CURRENT 1961-03-30 Active
MARK EDWIN JARVIS HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED Director 2017-07-21 CURRENT 1998-03-20 Active
MARK EDWIN JARVIS HUNTING ENERGY HOLDINGS LIMITED Director 2016-07-20 CURRENT 1974-02-01 Active
MARK EDWIN JARVIS HUNTING KNIGHTSBRIDGE (US) FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES LIMITED Director 2017-09-01 CURRENT 1985-09-30 Active
ARTHUR JAMES JOHNSON HUNTING WELLTONIC LIMITED Director 2017-09-01 CURRENT 2001-04-18 Liquidation
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES (UK) LIMITED Director 2017-09-01 CURRENT 1967-06-13 Active
ARTHUR JAMES JOHNSON HUNTAVEN PROPERTIES LIMITED Director 2017-09-01 CURRENT 1965-03-19 Active
ARTHUR JAMES JOHNSON HUNTING PLC Director 2017-09-01 CURRENT 1970-03-13 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY HOLDINGS LIMITED Director 2017-09-01 CURRENT 1974-02-01 Active
ARTHUR JAMES JOHNSON HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED Director 2017-09-01 CURRENT 1978-06-01 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES LIMITED Director 2015-10-09 CURRENT 1982-10-27 Liquidation
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES OVERSEAS HOLDINGS LIMITED Director 2006-04-07 CURRENT 1998-03-20 Active
ARTHUR JAMES JOHNSON HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED Director 2001-04-04 CURRENT 1982-11-16 Active
PETER ROSE HUNTING ENERGY SERVICES LIMITED Director 2015-10-09 CURRENT 1985-09-30 Active
PETER ROSE HUNTING WELLTONIC LIMITED Director 2015-10-09 CURRENT 2001-04-18 Liquidation
PETER ROSE HUNTING KNIGHTSBRIDGE (US) FINANCE LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active - Proposal to Strike off
PETER ROSE HUNTING ENERGY SERVICES (INTERNATIONAL) LIMITED Director 2008-04-29 CURRENT 1982-11-16 Active
PETER ROSE HUNTAVEN PROPERTIES LIMITED Director 2008-04-23 CURRENT 1965-03-19 Active
PETER ROSE HUNTING PLC Director 2008-04-23 CURRENT 1970-03-13 Active
PETER ROSE HUNTING SPECIALISED PRODUCTS LIMITED Director 2007-05-16 CURRENT 1920-03-02 Liquidation
PETER ROSE HUNTING PENSION TRUST LIMITED Director 1999-11-30 CURRENT 1978-01-05 Active - Proposal to Strike off
PETER ROSE EDWIN DANKS AND COMPANY (OLDBURY) LIMITED Director 1995-02-07 CURRENT 1896-07-18 Active
BEN WILLEY HUNTING DEFENCE LIMITED Director 2010-06-17 CURRENT 1975-09-24 Dissolved 2016-01-12
BEN WILLEY HUNTFIELD TRUST LIMITED Director 2010-06-17 CURRENT 1942-02-08 Active
BEN WILLEY STAG LINE LIMITED Director 2010-06-17 CURRENT 1918-08-29 Active
BEN WILLEY HUNTING AVIATION LIMITED Director 2010-06-17 CURRENT 1935-02-28 Active - Proposal to Strike off
BEN WILLEY HG MANAGEMENT SERVICES LTD Director 2010-06-17 CURRENT 1961-03-30 Active
BEN WILLEY HUNTAVEN PROPERTIES LIMITED Director 2010-06-17 CURRENT 1965-03-19 Active
BEN WILLEY HUNTING ENERGY HOLDINGS LIMITED Director 2010-06-17 CURRENT 1974-02-01 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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-10-12Termination of appointment of Ben Willey on 2023-10-01
2023-10-11Termination of appointment of a secretary
2023-10-10Appointment of Miss Claire Jacqueline Rees as company secretary on 2023-10-02
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08Change of details for Hunting Plc as a person with significant control on 2022-06-24
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2023-01-04DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2023-01-04AP01DIRECTOR APPOINTED MR GAVIN JAMES BAVERSTOCK
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWIN JARVIS
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/22 FROM 5 Hanover Square London W1S 1HQ
2022-03-11RP04AP01Second filing of director appointment of Dr David Benjamin Willey
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-10SH19Statement of capital on 2021-12-10 GBP 1
2021-12-10SH20Statement by Directors
2021-12-10CAP-SSSolvency Statement dated 09/12/21
2021-12-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-04-15AP01DIRECTOR APPOINTED MR BRUCE HILL FERGUSON
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-11-28CH01Director's details changed for Dr Ben Willey on 2019-09-27
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-28CH01Director's details changed for Mr Peter Rose on 2018-11-28
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTING
2017-09-08AP01DIRECTOR APPOINTED MR ARTHUR JAMES JOHNSON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTING
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS LEE PROCTOR
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 142380266
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR MARK EDWIN JARVIS
2016-05-31CH01Director's details changed for Mr Dennis Lee Proctor on 2016-05-19
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 142380266
2015-12-18AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 142380266
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12CH01Director's details changed for Mr Dennis Lee Proctor on 2013-12-16
2014-05-09CH01Director's details changed for Dr Ben Willey on 2013-12-16
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM 5 Hannover Square London W1S 1HQ England
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 3 Cockspur Street London SW1Y 5BQ
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 142380266
2013-12-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BEN WILLEY / 10/12/2012
2012-12-21AR0114/12/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 11/12/2011
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 12/12/2011
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 12/12/2011
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0114/12/11 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0114/12/10 FULL LIST
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH HUNTING / 31/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 01/09/2010
2010-07-06AP01DIRECTOR APPOINTED DR BEN WILLEY
2010-07-06AP03SECRETARY APPOINTED DR BEN WILLEY
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY CORMAC GILMORE
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22SH0101/10/09 STATEMENT OF CAPITAL GBP 142380266
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS LEE PROCTOR / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSE / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH HUNTING / 22/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CORMAC JOHN PETER GILMORE / 22/12/2009
2009-12-21AR0114/12/09 FULL LIST
2009-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-24RES01ALTER ARTICLES 01/10/2009
2009-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-24RES04NC INC ALREADY ADJUSTED 30/06/2009
2009-07-21123GBP NC 122380266/132380266 30/06/09
2009-07-2188(2)AD 30/06/09 GBP SI 10000000@1=10000000 GBP IC 122380266/132380266
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROSE / 24/10/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROSE / 04/06/2008
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR DENNIS CLARK
2008-05-01RES01ADOPT ARTICLES 21/04/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-07363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-03123£ NC 85659288/122380266 03/10/05
2005-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-03RES04NC INC ALREADY ADJUSTED 03/10/05
2005-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-0388(2)RAD 03/10/05--------- £ SI 36720978@1=36720978 £ IC 85659288/122380266
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-24RES04£ NC 16880550/85659288 31/
2005-01-24123NC INC ALREADY ADJUSTED 31/12/04
2005-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-2488(2)RAD 31/12/04--------- £ SI 68778738@1=68778738 £ IC 16880550/85659288
2004-11-30363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-18363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08AUDAUDITOR'S RESIGNATION
2002-11-11363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
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 HUNTING OIL HOLDINGS 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 HUNTING OIL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 27 AUGUST 1991 2004-05-07 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 1976-02-02 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HUNTING OIL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HUNTING OIL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTING OIL HOLDINGS LIMITED
Trademarks
We have not found any records of HUNTING OIL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTING OIL HOLDINGS 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 HUNTING OIL HOLDINGS 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 HUNTING OIL HOLDINGS 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 HUNTING OIL HOLDINGS 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 HUNTING OIL HOLDINGS 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.