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

HTA GROUP LIMITED

BRITANNIA HOUSE, JUNCTION STREET, DARWEN, LANCASHIRE, BB3 2RB,
Company Registration Number
02364168
Private Limited Company
Active

Company Overview

About Hta Group Ltd
HTA GROUP LIMITED was founded on 1989-03-22 and has its registered office in Darwen. The organisation's status is listed as "Active". Hta Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HTA GROUP LIMITED
 
Legal Registered Office
BRITANNIA HOUSE
JUNCTION STREET
DARWEN
LANCASHIRE
BB3 2RB
Other companies in CV3
 
Previous Names
HTA PRECISION SHEET METAL LTD.16/06/2011
HT ADMATOM ENGINEERING LIMITED22/05/2007
Filing Information
Company Number 02364168
Company ID Number 02364168
Date formed 1989-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB531982730  
Last Datalog update: 2023-12-07 00:02:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HTA GROUP 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.
Companies with same name HTA GROUP LIMITED
The following companies were found which have the same name as HTA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HTA GROUP HOLDINGS LIMITED THE TOWN HALL 83 BURNLEY ROAD PADIHAM BURNLEY LANCASHIRE BB12 8BS Liquidation Company formed on the 2007-04-30
HTA GROUP INC 3592 ROSEMEAD BLVD, B220 NEW YORK ROSEMEAD CALIFORNIA 91770 Active Company formed on the 2011-12-14
HTA GROUP MANAGEMENT LLC 5155 S TORREY PINES DR APT 2122 LAS VEGAS NV 89118 Dissolved Company formed on the 2014-04-04
HTA GROUP INVESTMENTS PTY LTD QLD 4110 Active Company formed on the 2000-11-09
HTA GROUP PTY LTD QLD 4108 Active Company formed on the 2003-06-25
HTA GROUP INVESTORS LLC 303 PRUDENCE LANE PANAMA CITY BEACH FL 32408 Inactive Company formed on the 2013-06-27
HTA GROUP, INC. 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2003-12-17
HTA GROUP, LLC 31 SUNDUNES CIRCLE PONCE INLET FL 32127 Inactive Company formed on the 2017-05-08
HTA GROUP, LLC 6802 HALEY CT PEARLAND TX 77584 Active Company formed on the 2019-05-06

Company Officers of HTA GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BARRINGTON SEDGLEY
Company Secretary 2018-05-23
JAMES STEPHEN HARTLEY
Director 2016-05-09
WAYNE TIERNEY
Director 2018-05-23
WAYNE ANTHONY WILD
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MORAG ELIZABETH HALE
Company Secretary 2018-05-01 2018-05-23
CHRISTOPHER MEREDITH
Director 2018-05-01 2018-05-23
ANDREW ROBERTS
Director 2018-05-01 2018-05-23
WAYNE ANTHONY WILD
Company Secretary 2016-05-09 2018-05-01
GEOFFREY ALAN LOCKTON
Director 2016-07-11 2018-05-01
PHILLIP MICHAEL THOMAS
Director 2016-07-11 2017-08-03
ADAM MALCOLM THOMAS
Company Secretary 2000-08-18 2016-05-09
ADAM MALCOLM THOMAS
Director 2004-02-01 2016-05-09
MICHAEL JOHN THOMAS
Director 1992-03-22 2016-05-09
PHILLIP MICHAEL THOMAS
Director 2006-02-13 2016-05-09
KENNETH WILLIAM HARKER
Director 1992-03-22 2003-09-22
KENNETH WILLIAM HARKER
Company Secretary 1992-03-22 2000-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HARTLEY BURNHART LTD Director 2018-04-23 CURRENT 2018-04-23 Active
JAMES STEPHEN HARTLEY BRUNEL BRIDGES LTD Director 2016-09-12 CURRENT 2016-06-30 Active
JAMES STEPHEN HARTLEY HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
JAMES STEPHEN HARTLEY 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
JAMES STEPHEN HARTLEY HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
JAMES STEPHEN HARTLEY DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAMES STEPHEN HARTLEY GOOSE FOOT STREET FURNITURE LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JAMES STEPHEN HARTLEY OLLERTON ENGINEERING SERVICES LIMITED Director 2013-07-01 CURRENT 1973-09-24 Liquidation
JAMES STEPHEN HARTLEY QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
JAMES STEPHEN HARTLEY WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
JAMES STEPHEN HARTLEY BURNHART HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JAMES STEPHEN HARTLEY SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
JAMES STEPHEN HARTLEY MTL ADVANCED LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES STEPHEN HARTLEY WEC MACHINING LTD Director 2010-04-30 CURRENT 1939-05-15 Active
JAMES STEPHEN HARTLEY 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
JAMES STEPHEN HARTLEY M-TEC ARCHITECTURAL METALWORK LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JAMES STEPHEN HARTLEY WELDING ENGINEERING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JAMES STEPHEN HARTLEY LASER ENGINEERING (UK) LTD Director 1998-11-24 CURRENT 1998-11-24 Active
JAMES STEPHEN HARTLEY WEC GROUP LIMITED Director 1991-10-24 CURRENT 1987-06-22 Active
WAYNE TIERNEY HTA GROUP HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-04-30 Liquidation
WAYNE TIERNEY WELDING ENGINEERING LIMITED Director 2018-05-23 CURRENT 2001-10-08 Active
WAYNE TIERNEY SHERBURN METALWORK LTD Director 2018-05-23 CURRENT 2011-08-01 Active
WAYNE TIERNEY QUINN MANUFACTURING LTD Director 2018-05-23 CURRENT 2013-05-07 Liquidation
WAYNE TIERNEY 5750 COMPONENTS LIMITED Director 2018-05-23 CURRENT 1994-01-04 Active
WAYNE TIERNEY GOOSE FOOT STREET FURNITURE LTD Director 2018-05-23 CURRENT 2014-03-12 Active - Proposal to Strike off
WAYNE TIERNEY OLLERTON ENGINEERING SERVICES LIMITED Director 2018-05-23 CURRENT 1973-09-24 Liquidation
WAYNE TIERNEY WEC MACHINING LTD Director 2018-05-23 CURRENT 1939-05-15 Active
WAYNE TIERNEY MTL ADVANCED LTD Director 2018-05-23 CURRENT 2011-07-20 Active
WAYNE TIERNEY WECJET LTD Director 2018-05-23 CURRENT 2013-04-15 Active
WAYNE TIERNEY BRUNEL BRIDGES LTD Director 2018-05-23 CURRENT 2016-06-30 Active
WAYNE ANTHONY WILD LASER ENGINEERING (UK) LTD Director 2018-05-23 CURRENT 1998-11-24 Active
WAYNE ANTHONY WILD WEC MACHINING LTD Director 2018-05-01 CURRENT 1939-05-15 Active
WAYNE ANTHONY WILD M-TEC ARCHITECTURAL METALWORK LIMITED Director 2018-05-01 CURRENT 2008-04-02 Active
WAYNE ANTHONY WILD HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
WAYNE ANTHONY WILD 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
WAYNE ANTHONY WILD HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
WAYNE ANTHONY WILD DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
WAYNE ANTHONY WILD WEC RAIL LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-01-31
WAYNE ANTHONY WILD MTL ADVANCED LTD Director 2015-02-23 CURRENT 2011-07-20 Active
WAYNE ANTHONY WILD LEGENDS SPORTS FACILITIES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WAYNE ANTHONY WILD BRSIT COMMUNITY ENDOWMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-11-01
WAYNE ANTHONY WILD QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
WAYNE ANTHONY WILD BURNHART HOLDINGS LIMITED Director 2013-04-22 CURRENT 2013-03-20 Liquidation
WAYNE ANTHONY WILD LUMAX LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WAYNE ANTHONY WILD WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WAYNE ANTHONY WILD BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-11-01
WAYNE ANTHONY WILD BRSIT LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-11-01
WAYNE ANTHONY WILD SHERBURN METALWORK LTD Director 2011-08-01 CURRENT 2011-08-01 Active
WAYNE ANTHONY WILD 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
WAYNE ANTHONY WILD WEC GROUP LIMITED Director 2007-11-08 CURRENT 1987-06-22 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
2023-08-17CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 023641680006
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023641680005
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-29CH01Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
2019-04-02PSC07CESSATION OF HTA GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02PSC02Notification of Wec Group Holdings Limited as a person with significant control on 2019-03-28
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-23AP01DIRECTOR APPOINTED MR WAYNE TIERNEY
2018-05-23AP03Appointment of Mr Andrew Barrington Sedgley as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Morag Elizabeth Hale on 2018-05-23
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2018-05-14AP03Appointment of Morag Elizabeth Hale as company secretary on 2018-05-01
2018-05-14TM02Termination of appointment of Wayne Anthony Wild on 2018-05-01
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN LOCKTON
2018-02-20CH01Director's details changed for Mr James Stephen Hartley on 2018-02-01
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MICHAEL THOMAS
2017-04-27AA01PREVSHO FROM 30/04/2017 TO 31/12/2016
2017-03-14AUDAUDITOR'S RESIGNATION
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-16AA01PREVSHO FROM 31/05/2016 TO 30/04/2016
2016-07-13AP01DIRECTOR APPOINTED MR GEOFFREY ALAN LOCKTON
2016-07-13AP01DIRECTOR APPOINTED MR PHILLIP MICHAEL THOMAS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2016-05-11AP01DIRECTOR APPOINTED MR JAMES STEPHEN HARTLEY
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY ADAM THOMAS
2016-05-11AP01DIRECTOR APPOINTED MR WAYNE ANTHONY WILD
2016-05-11AP03SECRETARY APPOINTED MR WAYNE ANTHONY WILD
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNITS 7040-7060 SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4PE
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0122/01/16 FULL LIST
2016-01-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0122/01/15 FULL LIST
2014-05-21MISCAUD RES SECTION 519.
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0122/01/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL THOMAS / 22/01/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN THOMAS / 22/01/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MALCOLM THOMAS / 16/10/2013
2013-02-07AR0122/01/13 FULL LIST
2013-02-06AR0121/01/13 FULL LIST
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/11
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-08AR0121/01/12 FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, UNIT 4 EUROPARK A5 WATLING STREET, CLIFTON UPON DUNSMORE, RUGBY, WARWICKSHIRE, CV23 0AQ
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-16RES15CHANGE OF NAME 28/04/2011
2011-06-16CERTNMCOMPANY NAME CHANGED HTA PRECISION SHEET METAL LTD. CERTIFICATE ISSUED ON 16/06/11
2011-05-10RES15CHANGE OF NAME 28/04/2011
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-26RES15CHANGE OF NAME 18/04/2011
2011-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-22AR0121/01/11 FULL LIST
2011-02-16AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-01AR0121/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MALCOLM THOMAS / 21/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL THOMAS / 21/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN THOMAS / 21/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM MALCOLM THOMAS / 21/01/2010
2009-12-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 50 REGENT STREET, RUGBY, WARWICKSHIRE, CV21 2PU
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05288cSECRETARY'S PARTICULARS CHANGED
2007-05-22CERTNMCOMPANY NAME CHANGED HT ADMATOM ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-02-01363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-06288aNEW DIRECTOR APPOINTED
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-23363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-06-2888(2)RAD 25/05/04--------- £ SI 50@1=50 £ IC 50/100
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-01363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-19CERTNMCOMPANY NAME CHANGED H & T ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/11/03
2003-10-09288bDIRECTOR RESIGNED
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-04363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-04-01363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-04-30363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-04-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HTA GROUP 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 HTA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-03-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-01-25 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE & DEBENTURE 2003-09-22 Satisfied KENNETH WILLIAM HARKER
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HTA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HTA GROUP LIMITED registering or being granted any patents
Domain Names

HTA GROUP LIMITED owns 3 domain names.

htagroup.co.uk   htalaser.co.uk   htaprecision.co.uk  

Trademarks
We have not found any records of HTA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HTA GROUP 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HTA GROUP LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HTA GROUP 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.
Import/Export of Goods
Goods imported/exported by HTA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-10-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-09-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-08-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-06-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-05-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-04-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-03-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-02-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-01-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2016-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HTA GROUP 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 HTA GROUP 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.