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

H & H FINE WINES LIMITED

UNIT 328/9 METALBOX FACTORY, 30 GREAT GUILDFORD STREET, LONDON, SE1 0HS,
Company Registration Number
02353346
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H & H Fine Wines Ltd
H & H FINE WINES LIMITED was founded on 1989-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". H & H Fine Wines Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
H & H FINE WINES LIMITED
 
Legal Registered Office
UNIT 328/9 METALBOX FACTORY
30 GREAT GUILDFORD STREET
LONDON
SE1 0HS
Other companies in SE1
 
Filing Information
Company Number 02353346
Company ID Number 02353346
Date formed 1989-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts 
Last Datalog update: 2021-01-06 22:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & H FINE WINES 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 & H FINE WINES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JAYNE GHYSEN
Company Secretary 2013-11-28
PETER CHARLES DE HAAN
Director 1999-12-14
SIMON CHRISTOPHER JOHNSON
Director 2013-11-28
JONATHAN DAVID WORSLEY
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES LAVERY
Company Secretary 2002-07-01 2013-11-28
ANDREW CHARLES LAVERY
Director 2002-07-01 2013-11-28
CHRISTIAN PIERRE HONOREZ
Director 1991-06-18 2003-11-27
TOM HEYWOOD-LONSDALE
Director 2002-06-18 2003-11-12
IAN BOWEN
Director 2000-07-03 2002-10-31
JOHN DAVID RANDALL
Company Secretary 1999-12-14 2002-08-02
JOHN DAVID RANDALL
Director 1999-12-14 2002-07-01
HECTOR ANTHONY SCICLUNA
Director 1991-06-18 2001-09-01
SIMON WALKER
Director 1999-12-14 2000-12-15
CHRISTIAN PIERRE HONOREZ
Company Secretary 1994-06-18 1999-12-14
DAVID TAYLOR
Company Secretary 1991-06-18 1990-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHARLES DE HAAN TAVERN APARTMENTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
PETER CHARLES DE HAAN DISTINGUISHED PROPERTIES LIMITED Director 2008-12-15 CURRENT 2007-01-24 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS 105 LIMITED Director 2008-09-22 CURRENT 2008-09-22 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS NOMINEES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER CHARLES DE HAAN OPUS RESIDENTIAL INVESTMENTS Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS PROPERTY CONSTRUCTION LTD Director 2007-04-23 CURRENT 2007-04-23 Active - Proposal to Strike off
PETER CHARLES DE HAAN OPUS PROPERTY INVESTMENT LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS CORPORATE TRUSTEES LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS 106 LIMITED Director 2004-08-04 CURRENT 2004-08-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPTECON LIMITED Director 2000-07-20 CURRENT 2000-06-21 Dissolved 2017-08-29
PETER CHARLES DE HAAN ADM GROUP MAILING SERVICES LIMITED Director 2000-05-19 CURRENT 1986-04-03 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM FULFILMENT LIMITED Director 2000-05-19 CURRENT 1989-11-10 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM MAILING LIMITED Director 2000-05-19 CURRENT 1994-12-06 Dissolved 2017-09-12
PETER CHARLES DE HAAN D H PROPERTY INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-11-09 Dissolved 2017-09-12
PETER CHARLES DE HAAN OPUS PROPERTY FINANCE LIMITED Director 1999-12-13 CURRENT 1999-11-09 Active
PETER CHARLES DE HAAN ADAM BANCROFT ASSOCIATES LIMITED Director 1999-12-02 CURRENT 1988-06-13 Dissolved 2013-11-19
PETER CHARLES DE HAAN DOWNSTREAM ACCESS LIMITED Director 1999-10-31 CURRENT 1999-08-20 Dissolved 2013-11-19
PETER CHARLES DE HAAN BANCROFT WINES LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST MARKETING LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST LIMITED Director 1999-08-23 CURRENT 1999-07-16 Active
PETER CHARLES DE HAAN OPUS 101 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS TRUST GROUP LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
PETER CHARLES DE HAAN OPUS 102 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON MASON & MASON WINES LIMITED Director 2017-05-26 CURRENT 2002-11-08 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EIB HOLDINGS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
SIMON CHRISTOPHER JOHNSON DH 101 LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST INVESTMENTS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS 107 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST HOLDINGS LIMITED Director 2014-09-15 CURRENT 2014-09-12 Dissolved 2016-02-27
SIMON CHRISTOPHER JOHNSON OPUS 2011 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2013 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS 2014 LIMITED Director 2013-11-28 CURRENT 2011-07-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPTECON LIMITED Director 2013-11-28 CURRENT 2000-06-21 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS RESIDENTIAL INVESTMENTS Director 2013-11-28 CURRENT 2007-05-17 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON ADM GROUP MAILING SERVICES LIMITED Director 2013-11-28 CURRENT 1986-04-03 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM FULFILMENT LIMITED Director 2013-11-28 CURRENT 1989-11-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OTM MAILING LIMITED Director 2013-11-28 CURRENT 1994-12-06 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON D H PROPERTY INVESTMENTS LIMITED Director 2013-11-28 CURRENT 1999-11-09 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON STANLEY GROVE LIMITED Director 2013-11-28 CURRENT 2005-08-10 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY VENTURES LIMITED Director 2013-11-28 CURRENT 2007-07-24 Dissolved 2017-09-12
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY CONSTRUCTION LTD Director 2013-11-28 CURRENT 2007-04-23 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON EXPORTIBERIA (UK) LIMITED Director 2013-11-28 CURRENT 2011-04-28 Dissolved 2017-08-29
SIMON CHRISTOPHER JOHNSON OPUS NOMINEES LIMITED Director 2013-11-28 CURRENT 2008-07-01 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST GROUP LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST LIMITED Director 2013-11-28 CURRENT 1999-07-16 Active
SIMON CHRISTOPHER JOHNSON OPUS CORPORATE TRUSTEES LIMITED Director 2013-11-28 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON IDEASTAP LIMITED Director 2013-11-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SIMON CHRISTOPHER JOHNSON OPUS 102 LIMITED Director 2013-11-28 CURRENT 1999-06-04 Active
SIMON CHRISTOPHER JOHNSON OPUS TRUST MARKETING LIMITED Director 2013-11-28 CURRENT 1999-08-20 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY FINANCE LIMITED Director 2013-11-28 CURRENT 1999-11-09 Active
SIMON CHRISTOPHER JOHNSON ARCA HOMES (COLLINGWOOD) LIMITED Director 2013-07-16 CURRENT 2006-08-18 Active
SIMON CHRISTOPHER JOHNSON OPUS PROPERTY INVESTMENT LIMITED Director 2013-07-16 CURRENT 2005-12-29 Active
SIMON CHRISTOPHER JOHNSON TAVERN APARTMENTS LIMITED Director 2013-07-16 CURRENT 2009-03-20 Active
SIMON CHRISTOPHER JOHNSON BANCROFT WINES LIMITED Director 2010-09-20 CURRENT 1999-08-20 Active
JONATHAN DAVID WORSLEY BANCROFT WINES LIMITED Director 2018-01-25 CURRENT 1999-08-20 Active
JONATHAN DAVID WORSLEY MASON & MASON WINES LIMITED Director 2018-01-25 CURRENT 2002-11-08 Active - Proposal to Strike off
JONATHAN DAVID WORSLEY YAMBA LTD Director 2006-06-09 CURRENT 2006-06-09 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
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/19 FROM Woolyard 54 Bermondsey Street London SE1 3UD
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR JONATHAN DAVID WORSLEY
2017-12-06AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JAYNE TUSON TAYLOR on 2016-11-09
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-27AR0118/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-07DISS40Compulsory strike-off action has been discontinued
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-05AR0118/06/15 ANNUAL RETURN FULL LIST
2015-10-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-07AR0118/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVERY
2013-12-10AP03Appointment of Samantha Jayne Tuson Taylor as company secretary
2013-12-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW LAVERY
2013-09-05AR0118/06/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0118/06/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0118/06/11 FULL LIST
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-07-12AR0118/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 CHINA WHARF MILL STREET LONDON SE1 2BQ
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2006-07-11363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-02225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-19363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-16363sRETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288bDIRECTOR RESIGNED
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-21363sRETURN MADE UP TO 18/06/03; NO CHANGE OF MEMBERS
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 3 THE EUROGATE BUSINESS PARK ASHFORD KENT TN24 8XW
2003-07-15288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-05288bDIRECTOR RESIGNED
2002-08-19288bSECRETARY RESIGNED
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-05288bDIRECTOR RESIGNED
2002-07-01363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-01-23288bDIRECTOR RESIGNED
2001-07-04363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-07395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-12363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-05-17225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-01-11287REGISTERED OFFICE CHANGED ON 11/01/00 FROM: UNIT3,THE EUROGATE BUSINESS PARK ASHFORD KENT TN24 8XW
2000-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04288aNEW DIRECTOR APPOINTED
1999-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-23287REGISTERED OFFICE CHANGED ON 23/12/99 FROM: THE SHRUBBERY CHURCH STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2HT
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to H & H FINE WINES 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 & H FINE WINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1999-08-28 Outstanding LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1993-10-29 Outstanding LLOYDS BANK PLC
DEBENTURE 1990-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1990-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 H & H FINE WINES LIMITED

Intangible Assets
Patents
We have not found any records of H & H FINE WINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & H FINE WINES LIMITED
Trademarks
We have not found any records of H & H FINE WINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & H FINE WINES 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 (99999 - Dormant Company) as H & H FINE WINES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where H & H FINE WINES 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 & H FINE WINES 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 & H FINE WINES 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.