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

HUNTLEIGH AKRON LIMITED

HOUGHTON REGIS, DUNSTABLE, LU5,
Company Registration Number
01298836
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Huntleigh Akron Ltd
HUNTLEIGH AKRON LIMITED was founded on 1977-02-16 and had its registered office in Houghton Regis. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
HUNTLEIGH AKRON LIMITED
 
Legal Registered Office
HOUGHTON REGIS
DUNSTABLE
 
Previous Names
AKRON THERAPY PRODUCTS LIMITED15/04/1996
Filing Information
Company Number 01298836
Date formed 1977-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-12 16:16:40
Primary Source:Companies House
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 HUNTLEIGH AKRON LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BLOOM
Company Secretary 2007-02-09
RICHARD MARK BLOOM
Director 2007-06-29
HARNISH MATHURADAS HADANI
Director 2015-07-08
CLAES BRONSGAARD PEDERSEN
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOFFER DAVID ERIK FRANZEN
Director 2014-06-11 2015-07-08
ROBERT NICOLAAS WILKO VAN DEN BELT
Director 2012-12-01 2015-03-01
ALEXANDER WALTER MYERS
Director 2009-09-14 2014-01-01
LEIF ERIK MARTENSSON
Director 2009-08-01 2012-12-01
GEOFFREY ALAN COX
Director 1997-07-23 2011-01-31
CARL JOHN MICHAEL BERG
Director 2007-02-28 2009-09-14
ULF STEFAN FRISTEDT
Director 2007-02-28 2009-08-01
JULIAN DOMINIC SCHILD
Director 2000-11-15 2007-02-28
RICHARD NEWBERY
Company Secretary 2003-01-15 2007-02-09
PHILLIP BUTLER
Director 1991-12-12 2006-06-30
JEREMY SOKEL
Company Secretary 1998-12-12 2003-01-15
DAVID ROWORTH
Director 1991-12-12 2000-12-29
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1994-12-19 1998-12-12
MARK WILLIAM METCALFE
Director 1991-12-12 1998-11-30
RODNEY GUY TALLOWIN
Director 1991-12-12 1998-06-30
PETER GRAHAM TINDALE
Director 1993-02-10 1996-04-26
GERARD BERNARD WAINWRIGHT
Director 1991-12-12 1994-12-31
RODNEY GUY TALLOWIN
Company Secretary 1991-12-12 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BLOOM LETTERSECOND LIMITED Company Secretary 2008-05-19 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Company Secretary 2008-05-19 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Company Secretary 2008-05-19 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Company Secretary 2008-05-19 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM PARKER BATH LIMITED Company Secretary 2008-05-19 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Company Secretary 2007-02-09 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Company Secretary 2007-02-09 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Company Secretary 2007-02-09 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Company Secretary 2007-02-09 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Company Secretary 2007-02-09 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Company Secretary 2007-02-09 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Company Secretary 2007-02-09 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Company Secretary 2007-02-09 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1968-10-11 Liquidation
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Company Secretary 2007-02-09 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM TASHALEX CONSULTING LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2017-08-10 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD MARK BLOOM DNA SCREEN LTD Director 2016-06-27 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD MARK BLOOM ARJO PENSION TRUSTEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD MARK BLOOM BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
RICHARD MARK BLOOM GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
RICHARD MARK BLOOM SOL HEALTHCARE (EUROPE) LIMITED Director 2014-06-11 CURRENT 2004-03-04 Dissolved 2015-05-05
RICHARD MARK BLOOM MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM JAMES INDUSTRIES LIMITED Director 2014-06-11 CURRENT 1978-12-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2014-06-11 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM IMPRO LIMITED Director 2014-06-11 CURRENT 1987-04-03 Dissolved 2016-01-26
RICHARD MARK BLOOM ARJO LIMITED Director 2014-06-11 CURRENT 1959-07-14 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 1992-09-03 Active
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Director 2010-07-05 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM PARKER BATH LIMITED Director 2008-07-10 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Director 2007-06-29 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Director 2007-06-29 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Director 2007-06-29 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Director 2007-06-29 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Director 2007-06-29 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2007-06-29 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Director 2007-06-29 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Director 2007-06-29 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Director 2007-06-29 CURRENT 1968-10-11 Liquidation
HARNISH MATHURADAS HADANI AKT CONSULTANTS LIMITED Director 2018-05-01 CURRENT 2005-01-12 Active
HARNISH MATHURADAS HADANI HUNTLEIGH LEASING LIMITED Director 2015-07-08 CURRENT 1982-01-11 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI J. NESBIT EVANS AND COMPANY LIMITED Director 2015-07-08 CURRENT 1984-12-17 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI JAMES INDUSTRIES LIMITED Director 2015-07-08 CURRENT 1978-12-13 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI MEDICAL ULTRASONICS LIMITED Director 2015-07-08 CURRENT 1979-12-21 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI PARKER BATH LIMITED Director 2015-07-08 CURRENT 1969-07-01 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HOSKINS MEDICAL EQUIPMENT LIMITED Director 2015-07-08 CURRENT 1996-09-26 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH MEDICAL LIMITED Director 2015-07-08 CURRENT 1992-11-13 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH RENRAY LIMITED Director 2015-07-08 CURRENT 1966-05-10 Dissolved 2016-01-19
HARNISH MATHURADAS HADANI HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2015-07-08 CURRENT 1974-01-25 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI IMPRO LIMITED Director 2015-07-08 CURRENT 1987-04-03 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI M. L. G. FURNITURE LIMITED Director 2015-07-08 CURRENT 1982-02-04 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI ARJO LIMITED Director 2015-07-08 CURRENT 1959-07-14 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2015-07-08 CURRENT 1992-09-03 Active
HARNISH MATHURADAS HADANI HUNTLEIGH LUTON LIMITED Director 2015-07-08 CURRENT 1990-03-01 Active
HARNISH MATHURADAS HADANI GOODMAN HYDE LIMITED Director 2012-04-30 CURRENT 2012-04-30 Active
CLAES BRONSGAARD PEDERSEN HUNTLEIGH LEASING LIMITED Director 2015-03-01 CURRENT 1982-01-11 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN J. NESBIT EVANS AND COMPANY LIMITED Director 2015-03-01 CURRENT 1984-12-17 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN JAMES INDUSTRIES LIMITED Director 2015-03-01 CURRENT 1978-12-13 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN MEDICAL ULTRASONICS LIMITED Director 2015-03-01 CURRENT 1979-12-21 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN PARKER BATH LIMITED Director 2015-03-01 CURRENT 1969-07-01 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HOSKINS MEDICAL EQUIPMENT LIMITED Director 2015-03-01 CURRENT 1996-09-26 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HUNTLEIGH MEDICAL LIMITED Director 2015-03-01 CURRENT 1992-11-13 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN HUNTLEIGH RENRAY LIMITED Director 2015-03-01 CURRENT 1966-05-10 Dissolved 2016-01-19
CLAES BRONSGAARD PEDERSEN HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2015-03-01 CURRENT 1974-01-25 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN IMPRO LIMITED Director 2015-03-01 CURRENT 1987-04-03 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN M. L. G. FURNITURE LIMITED Director 2015-03-01 CURRENT 1982-02-04 Dissolved 2016-01-26
CLAES BRONSGAARD PEDERSEN ARJO LIMITED Director 2015-03-01 CURRENT 1959-07-14 Dissolved 2016-01-26

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-02DS01APPLICATION FOR STRIKING-OFF
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER FRANZEN
2015-07-16AP01DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI
2015-07-03SH20STATEMENT BY DIRECTORS
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03SH1903/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-03CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-07-03RES06REDUCE ISSUED CAPITAL 29/06/2015
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BELT
2015-03-31AP01DIRECTOR APPOINTED MR CLAES BRONSGAARD PEDERSEN
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-15AR0112/12/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MYERS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-20AR0112/12/13 FULL LIST
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON
2012-12-18AR0112/12/12 FULL LIST
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 310-312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD
2011-12-19AR0112/12/11 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COX
2011-01-06AR0112/12/10 FULL LIST
2010-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0112/12/09 FULL LIST
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR CARL BERG
2009-09-15288aDIRECTOR APPOINTED ALEXANDER MYERS
2009-08-19288aDIRECTOR APPOINTED LEIF MARTENSSON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT
2008-12-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-13288bSECRETARY RESIGNED
2006-12-13363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-03363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-24288bSECRETARY RESIGNED
2003-12-24363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-30363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-06ELRESS386 DISP APP AUDS 05/01/00
2001-03-06ELRESS366A DISP HOLDING AGM 05/01/00
2001-01-22AUDAUDITOR'S RESIGNATION
2001-01-08288bDIRECTOR RESIGNED
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-18288aNEW DIRECTOR APPOINTED
2000-11-29288cDIRECTOR'S PARTICULARS CHANGED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUNTLEIGH AKRON 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 HUNTLEIGH AKRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1989-03-03 Satisfied LLOYDS 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

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 HUNTLEIGH AKRON LIMITED

Intangible Assets
Patents
We have not found any records of HUNTLEIGH AKRON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTLEIGH AKRON LIMITED
Trademarks
We have not found any records of HUNTLEIGH AKRON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HUNTLEIGH AKRON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2013-08-09 GBP £1,344
Derbyshire County Council 2013-04-05 GBP £1,052
Derbyshire County Council 2012-10-26 GBP £849
Derbyshire County Council 2012-10-04 GBP £849
Derbyshire County Council 2012-09-28 GBP £849
Derbyshire County Council 2012-09-20 GBP £872
Derbyshire County Council 2012-09-20 GBP £872
Derbyshire County Council 2012-08-28 GBP £687
Derbyshire County Council 2012-07-11 GBP £967
Derbyshire County Council 2012-07-06 GBP £872
Derbyshire County Council 2012-06-07 GBP £1,858
Derbyshire County Council 2012-05-03 GBP £1,102
Derbyshire County Council 2012-02-03 GBP £717
Derbyshire County Council 2012-02-03 GBP £969
Derbyshire County Council 2012-01-06 GBP £826
Derbyshire County Council 2011-12-02 GBP £918
Derbyshire County Council 2011-11-04 GBP £826
Derbyshire County Council 2011-10-28 GBP £826
Derbyshire County Council 2011-10-07 GBP £717
Derbyshire County Council 2011-10-06 GBP £748
Derbyshire County Council 2011-09-08 GBP £1,045
Derbyshire County Council 2011-08-11 GBP £717
Derbyshire County Council 2011-08-11 GBP £748
Derbyshire County Council 2011-07-18 GBP £964
Derbyshire County Council 2011-05-20 GBP £748
Derbyshire County Council 2011-04-28 GBP £887
Derbyshire County Council 2011-03-30 GBP £1,102
Oxfordshire County Council 2010-12-29 GBP £667 Equipment, Furniture and Materials
Derbyshire County Council 2010-11-26 GBP £899 Building Materials
Derbyshire County Council 2010-11-16 GBP £918 Building Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HUNTLEIGH AKRON 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 HUNTLEIGH AKRON 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 HUNTLEIGH AKRON 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.