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

H.G. (UK) LIMITED

BISHOPSWORTH, BRISTOL, BS13,
Company Registration Number
02136570
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About H.g. (uk) Ltd
H.G. (UK) LIMITED was founded on 1987-06-02 and had its registered office in Bishopsworth. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
H.G. (UK) LIMITED
 
Legal Registered Office
BISHOPSWORTH
BRISTOL
 
Filing Information
Company Number 02136570
Date formed 1987-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 16:22:08
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 H.G. (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CHAPPLE
Company Secretary 2003-09-01
IAN ANDREW CLOSIER HAWKINS
Director 2015-10-12
PAUL GORDON HAWKINS
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN CHAPPLE
Director 2002-08-16 2015-10-12
ROBERT PHILLIPS
Director 2002-08-16 2011-09-01
AMY HAWKINS
Company Secretary 1998-04-08 2003-08-31
GORDON MICHAEL HAWKINS
Director 1998-04-08 2002-05-21
BERNYCE BYRNES
Company Secretary 1991-12-14 1998-04-08
STAN LLOYD BYRNES
Director 1991-12-14 1998-04-08
EARLE SAWYER WASSERMAN
Director 1991-12-14 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CHAPPLE NO LOGO MEDICAL SERVICES LTD Company Secretary 2009-03-01 CURRENT 2007-05-22 Liquidation
NICHOLAS JOHN CHAPPLE CARTER BOYES LTD Company Secretary 2007-06-21 CURRENT 2005-09-13 Active - Proposal to Strike off
IAN ANDREW CLOSIER HAWKINS IACH PRODUCTIONS LIMITED Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2017-02-28

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
2017-03-07GAZ2STRUCK OFF AND DISSOLVED
2016-12-20GAZ1FIRST GAZETTE
2016-04-04AA31/10/15 TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0130/09/15 FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHAPPLE
2015-10-12AP01DIRECTOR APPOINTED MR IAN ANDREW CLOSIER HAWKINS
2015-10-12AP01DIRECTOR APPOINTED MR PAUL GORDON HAWKINS
2015-06-18AA31/10/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 FULL LIST
2014-07-08AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0114/12/13 FULL LIST
2013-07-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-18AR0114/12/12 FULL LIST
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2011-12-19AR0114/12/11 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-14AR0114/12/10 FULL LIST
2010-07-31AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-16AR0114/12/09 FULL LIST
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILLIPS / 01/10/2009
2009-07-22AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-08363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-21363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-05288bSECRETARY RESIGNED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1 CONCORDE DRIVE 5C BUSINESS CENTRE CLEVEDON NORTH SOMERSET BS21 6UH
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05363(288)SECRETARY RESIGNED
2004-01-05363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 43 OLD STREET CLEVEDON BRISTOL AVON BS21 6DA
2003-01-07225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/10/02
2003-01-07288bDIRECTOR RESIGNED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
1999-12-17363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28288bSECRETARY RESIGNED
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-17288bDIRECTOR RESIGNED
1998-04-17288aNEW SECRETARY APPOINTED
1998-04-17288aNEW DIRECTOR APPOINTED
1998-04-17287REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 85-87 HIGH STREET BERKHAMSTED HERTS HP4 2DF
1998-04-17288bDIRECTOR RESIGNED
1997-12-31363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-20363sRETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1997-01-13363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-31363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds




Licences & Regulatory approval
We could not find any licences issued to H.G. (UK) 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.G. (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-09-14 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 45,851
Creditors Due After One Year 2011-10-31 £ 45,851
Creditors Due Within One Year 2012-10-31 £ 1,842
Creditors Due Within One Year 2011-10-31 £ 12,864

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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.G. (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-31 £ 511,216
Shareholder Funds 2011-10-31 £ 459,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.G. (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.G. (UK) LIMITED
Trademarks
We have not found any records of H.G. (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.G. (UK) 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as H.G. (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.G. (UK) 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.G. (UK) 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.G. (UK) 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.