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

H.S.H. LIMITED.

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
01947926
Private Limited Company
Active

Company Overview

About H.s.h. Limited.
H.S.H. LIMITED. was founded on 1985-09-17 and has its registered office in Cheltenham. The organisation's status is listed as "Active". H.s.h. 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
H.S.H. LIMITED.
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in EC1Y
 
Filing Information
Company Number 01947926
Company ID Number 01947926
Date formed 1985-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-09-08 23:57:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.S.H. LIMITED.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 H.S.H. LIMITED.

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 2000-02-24
DAVID JOHN JONES
Director 2013-08-02
MOTORS DIRECTORS LIMITED
Director 2000-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER BAYLIS
Director 2000-02-24 2013-08-02
ROGER JOHN LANGRIDGE
Company Secretary 1998-07-31 2000-02-24
ROGER JOHN LANGRIDGE
Director 1991-03-14 2000-02-24
DONALD MURRAY
Director 1991-03-14 2000-02-24
MAURICE FREDERICK HALL
Company Secretary 1991-03-14 1998-07-31
MAURICE FREDERICK HALL
Director 1991-03-14 1998-07-31
JOHN FREDERICK BUTCHER
Director 1991-03-14 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED BAYLIS (GLOUCESTER) LIMITED Company Secretary 1994-02-14 CURRENT 1993-12-01 Active
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
DAVID JOHN JONES HAINES & STRANGE LIMITED Director 2013-08-02 CURRENT 1940-03-29 Active
DAVID JOHN JONES BAYLIS (GLOUCESTER) LIMITED Director 2002-10-18 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off

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
2024-08-15Termination of appointment of Certagent Limited on 2024-08-14
2024-08-14REGISTERED OFFICE CHANGED ON 14/08/24 FROM Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England
2024-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-29RES01ADOPT ARTICLES 29/01/19
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 10 Chiswell Street London EC1Y 4UQ
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-01-14AD02Register inspection address changed from Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW
2019-01-11AP04Appointment of Certagent Limited as company secretary on 2018-12-21
2019-01-11TM02Termination of appointment of Motors Secretaries Limited on 2018-12-21
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2019-01-11AP01DIRECTOR APPOINTED MR ANDREW ROBBINS
2018-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 284089
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 284089
2016-01-12AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-12AD03Registers moved to registered inspection location of Griffin House Osborne Road Luton Beds LU1 3YT
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 284089
2015-01-20AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 284089
2014-01-07AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED MR DAVID JOHN JONES
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYLIS
2013-01-24AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0102/01/12 ANNUAL RETURN FULL LIST
2012-01-16CH02Director's details changed for Motors Directors Limited on 2012-01-02
2012-01-16CH04SECRETARY'S DETAILS CHNAGED FOR MOTORS SECRETARIES LIMITED on 2012-01-02
2011-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0102/01/11 ANNUAL RETURN FULL LIST
2011-01-06AD02Register inspection address has been changed
2010-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05AR0102/01/10 FULL LIST
2010-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER BAYLIS / 02/01/2010
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 02/01/2010
2010-01-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION FULL
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-02363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 21/01/04; NO CHANGE OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363sRETURN MADE UP TO 05/02/03; NO CHANGE OF MEMBERS
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 4 CHISWELL STREET LONDON EC1Y 4UP
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 6TH FLOOR TRAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2002-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-28AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-07-19288aNEW DIRECTOR APPOINTED
2000-04-06363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-03-24288bDIRECTOR RESIGNED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: ALBION STREET CHELTENHAM GLOS GL52 2RH
2000-03-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-24288aNEW SECRETARY APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-03-14155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-03-14225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-03-14AUDAUDITOR'S RESIGNATION
2000-03-14SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/02/00
2000-03-14SRES01ALTER MEM AND ARTS 24/02/00
2000-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-02WRES09APP PUR 4200 SH 04/02/00
2000-03-02169£ IC 232771/228571 04/02/00 £ SR 4200@1=4200
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 H.S.H. 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 H.S.H. LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-02-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-02-26 Outstanding VAUXHALL MOTORS LIMITED
LEGAL CHARGE 2000-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1996-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1996-12-16 Satisfied 3I PLC
A CREDIT AGREEMENT 1992-07-09 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1986-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-11-15 Satisfied INVESTORS IN INDUSTRY PLC
SERIES OF DEBENTURES 1985-11-15 Satisfied E. A. PEARSON
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 H.S.H. LIMITED.

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