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

MOREHANDS IP LIMITED

5 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
01544012
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Morehands Ip Ltd
MOREHANDS IP LIMITED was founded on 1981-02-09 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Morehands Ip Limited is a Private Limited Company registered in ENGLAND 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
MOREHANDS IP LIMITED
 
Legal Registered Office
5 THE HEIGHTS
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT10
 
Previous Names
ST. GILES FOODS LIMITED08/07/2011
Filing Information
Company Number 01544012
Company ID Number 01544012
Date formed 1981-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-05 21:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOREHANDS IP LIMITED
The accountancy firm based at this address is BEAUFORT CHANCERY 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 MOREHANDS IP LIMITED

Current Directors
Officer Role Date Appointed
ISOBEL JEAN HINTON
Company Secretary 2013-01-28
THOMAS ALEXANDER ATHERTON
Director 2015-04-01
PAUL ANDREW FRASER
Director 2011-06-30
ANTONY TREVOR HINDS
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN KEVIN WILKS
Director 2011-06-30 2015-03-31
ANDREW MONEY
Company Secretary 2011-06-30 2013-01-28
PATRICIA MARGERY MUSSAWIR KEY
Company Secretary 1991-11-14 2011-06-30
FREDERICK WADE KEY
Director 1991-11-14 2011-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ALEXANDER ATHERTON DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS LIMITED Director 2015-04-02 CURRENT 1989-11-30 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST DAIRY PRODUCTS LIMITED Director 2015-04-01 CURRENT 1966-05-12 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 2 LIMITED Director 2015-04-01 CURRENT 1997-11-24 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON MH FOODS LIMITED Director 2015-04-01 CURRENT 1977-10-19 Active
THOMAS ALEXANDER ATHERTON DAVIDSTOW CHEESE LIMITED Director 2014-02-07 CURRENT 2001-11-07 Dissolved 2016-10-11
THOMAS ALEXANDER ATHERTON DAIRY CREST FOOD INGREDIENTS UK LIMITED Director 2013-06-26 CURRENT 1993-01-15 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON THE PROPER WELSH MILK COMPANY LIMITED Director 2013-06-26 CURRENT 2009-09-11 Dissolved 2016-08-09
THOMAS ALEXANDER ATHERTON WESSEX DAIRY PRODUCTS LIMITED Director 2013-06-26 CURRENT 1997-08-06 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST (SERVICES) LIMITED Director 2013-06-26 CURRENT 1943-03-31 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FACILITIES LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST FRANCE HOLDINGS 1 LIMITED Director 2013-06-26 CURRENT 1996-06-21 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DC QUEST TRUSTEES LIMITED Director 2013-06-26 CURRENT 1997-10-10 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST UK LIMITED Director 2013-06-26 CURRENT 2008-08-22 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST LIMITED Director 2013-05-23 CURRENT 1986-12-23 Active
THOMAS ALEXANDER ATHERTON DAIRY CREST GROUP LIMITED Director 2013-05-23 CURRENT 1996-02-22 Active
THOMAS ALEXANDER ATHERTON FERMANAGH CREAMERIES LIMITED Director 2010-03-31 CURRENT 1971-02-10 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON DAIRY CREST SHARE TRUSTEES LIMITED Director 2010-01-22 CURRENT 1996-02-22 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON DAIRY CREST (FOSTON) LIMITED Director 2010-01-22 CURRENT 2002-11-06 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON UNIGATE DAIRIES LIMITED Director 2010-01-22 CURRENT 1941-06-26 Active
THOMAS ALEXANDER ATHERTON MILLWAY DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1987-11-02 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS FOOD SERVICE LIMITED Director 2009-09-11 CURRENT 1957-05-29 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS LIMITED Director 2009-09-11 CURRENT 1980-12-02 Dissolved 2014-01-21
THOMAS ALEXANDER ATHERTON THE DOVEDALE CREAMERY LIMITED Director 2009-09-11 CURRENT 1928-06-11 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON EXPRESS DAIRY LIMITED Director 2009-09-11 CURRENT 1939-03-18 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON COOMBE FARM FOODS HOLDINGS LIMITED Director 2009-09-11 CURRENT 1977-05-23 Dissolved 2014-06-10
THOMAS ALEXANDER ATHERTON J.M.NUTTALL & CO. LIMITED Director 2009-09-11 CURRENT 1916-07-01 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MALVERN FARM FOODS LIMITED Director 2009-09-11 CURRENT 1985-06-26 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON MENDIP DAIRY CREST LIMITED Director 2009-09-11 CURRENT 1984-07-09 Dissolved 2015-05-19
THOMAS ALEXANDER ATHERTON DAIRY CREST FOODTEC LIMITED Director 2009-09-11 CURRENT 1961-06-02 Dissolved 2016-08-30
THOMAS ALEXANDER ATHERTON FRYLIGHT LIMITED Director 2009-09-11 CURRENT 1964-03-13 Dissolved 2016-09-27
THOMAS ALEXANDER ATHERTON WENSLEYDALE DAIRY PRODUCTS LIMITED Director 2009-09-11 CURRENT 1957-07-09 Active
THOMAS ALEXANDER ATHERTON MOREHANDS LIMITED Director 2009-09-11 CURRENT 1964-09-23 Dissolved 2018-06-05
THOMAS ALEXANDER ATHERTON MAGNESS & USHER LIMITED Director 2009-09-11 CURRENT 1949-01-28 Active - Proposal to Strike off
THOMAS ALEXANDER ATHERTON COOMBE FARM DAIRIES LIMITED Director 2009-09-11 CURRENT 1977-04-15 Dissolved 2018-08-07
PAUL ANDREW FRASER MH FOODS LIMITED Director 2011-06-30 CURRENT 1977-10-19 Active
ANTONY TREVOR HINDS DAIRY CREST FOOD INGREDIENTS LIMITED Director 2013-04-11 CURRENT 1989-11-30 Active - Proposal to Strike off
ANTONY TREVOR HINDS MH FOODS LIMITED Director 2011-06-30 CURRENT 1977-10-19 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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-25DS01Application to strike the company off the register
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-08-26CH01Director's details changed for Mr Thomas Alexander Atherton on 2020-08-13
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-08CH01Director's details changed for Mr Thomas Alexander Atherton on 2018-04-19
2019-07-08CH01Director's details changed for Mr Thomas Alexander Atherton on 2018-04-19
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM Claygate House Littleworth Road Esher Surrey KT10 9PN
2019-04-15AP01DIRECTOR APPOINTED MR MAXIME THERRIEN
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FRASER
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-07-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-02AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KEVIN WILKS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0111/11/14 ANNUAL RETURN FULL LIST
2014-07-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-10CH01Director's details changed for Mr Martyn Kevin Wilks on 2013-08-29
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-28AP03Appointment of Mrs Isobel Jean Hinton as company secretary
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MONEY
2012-11-16AR0111/11/12 ANNUAL RETURN FULL LIST
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0111/11/11 ANNUAL RETURN FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KEY
2011-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PATRICIA MUSSAWIR KEY
2011-07-08RES15CHANGE OF NAME 30/06/2011
2011-07-08CERTNMCompany name changed st. Giles foods LIMITED\certificate issued on 08/07/11
2011-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 4AP
2011-07-06AP03SECRETARY APPOINTED MR ANDREW MONEY
2011-07-05AP01DIRECTOR APPOINTED MR MARTYN KEVIN WILKS
2011-07-04AP01DIRECTOR APPOINTED MR PAUL ANDREW FRASER
2011-07-04AP01DIRECTOR APPOINTED MR ANTONY TREVOR HINDS
2011-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-20AR0111/11/10 FULL LIST
2010-04-23AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-17AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WADE KEY / 17/11/2009
2009-06-02AA30/11/08 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-06-03AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-08363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-28363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-17363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-27363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-16363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-17363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-22363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-11-26363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-11-28363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-07-05225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97
1996-12-09363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 31/05/95
1996-02-02287REGISTERED OFFICE CHANGED ON 02/02/96 FROM: HAMPTON HOUSE HIGH STREET, EAST GRINSTEAD WEST SUSSEX RH19 3AW.
1995-11-21363sRETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS
1995-04-04AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-12-02363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-16363sRETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS
1993-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-04363sRETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS
1992-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
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 MOREHANDS IP 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 MOREHANDS IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOREHANDS IP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 MOREHANDS IP LIMITED

Intangible Assets
Patents
We have not found any records of MOREHANDS IP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOREHANDS IP LIMITED
Trademarks

Trademark applications by MOREHANDS IP LIMITED

MOREHANDS IP LIMITED is the Original Applicant for the trademark FRYLIGHT INFUSE ™ (UK00003056163) through the UKIPO on the 2014-05-19
Trademark class: Edible oil- and fat-based food and food products in class 29; edible oils and fats; cooking oils; flavoured cooking oils; sprayable cooking oils; cooking fats; flavoured cooking fats; non-stick oils and fats for use in cooking; sprayable non-stick oils and fats for use in cooking; flavoured non-stick oils and fats for use in cooking; non-stick cooking substances and compositions; sprayable non-stick cooking products; edible oils and fats for use in cooking foodstuffs; vegetable oils and fats; blended oils; edible oils for glazing foodstuffs; oils and fats for culinary purposes; edible oil-and-water emulsions; edible oil-and-water based emulsions for cooking, dressing and flavouring foods; edible oil-based compositions; edible oil-based cooking compositions; sprayable edible oil-based compositions; edible fat-based compositions; low fat cooking compositions; low fat non-stick cooking and baking compositions.
MOREHANDS IP LIMITED is the Original Applicant for the trademark PSSST PSSST ™ (UK00003064537) through the UKIPO on the 2014-07-16
Trademark classes: Food and food products in class 29; prepared and packaged foods in class 29; edible oil- and fat-based food and food products in class 29; edible oils and fats; cooking oils; flavoured cooking oils; sprayable cooking oils; cooking fats; flavoured cooking fats; non-stick oils and fats for use in cooking; sprayable non-stick oils and fats for use in cooking; flavoured non stick oils and fats for use in cooking; non-stick cooking oils and fats; sprayable non-stick sprayable cooking oils and fats; edible oils and fats for use in cooking foodstuffs; vegetable oils and fats; blended oils; edible oils for glazing foodstuffs; oils and fats for culinary purposes; edible oil and water emulsions; edible oil-and-water based emulsions for cooking, dressing and flavouring foods; edible oil-based compositions; edible oil based cooking compositions; sprayable edible oil-based compositions; edible fat-based compositions; low fat cooking compositions; low fat non stick cooking and baking compositions. Food and food products in class 30; prepared and packaged foods in class 30; edible oil-and-water emulsions for dressing and flavouring foods; edible oil and water based emulsions for dressing and flavouring foods; edible oil based compositions for dressing and flavouring foods; sprayable edible oil-based compositions for dressing and flavouring foods; edible fat-based compositions for dressing and flavouring foods; sauces; food dressings; salad dressings; sauces; cooking sauces; marinades; flavourings for foodstuffs; flavour enhancers.
Income
Government Income
We have not found government income sources for MOREHANDS IP 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 (74990 - Non-trading company) as MOREHANDS IP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MOREHANDS IP 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 MOREHANDS IP 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 MOREHANDS IP 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.