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

HINCKLEY & HUNT COMPANY LIMITED

1 ANGEL SQUARE, MANCHESTER, M60 0AG,
Company Registration Number
02428384
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hinckley & Hunt Company Ltd
HINCKLEY & HUNT COMPANY LIMITED was founded on 1989-10-02 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Hinckley & Hunt Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
HINCKLEY & HUNT COMPANY LIMITED
 
Legal Registered Office
1 ANGEL SQUARE
MANCHESTER
M60 0AG
Other companies in CV37
 
Filing Information
Company Number 02428384
Company ID Number 02428384
Date formed 1989-10-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/01/2021
Account next due 30/09/2022
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-14 19:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HINCKLEY & HUNT COMPANY 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 HINCKLEY & HUNT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW IAN HOWELLS
Director 2018-03-29
CAOILIONN HURLEY
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW BERRY
Company Secretary 2015-12-18 2018-03-29
SIMON MICHAEL HANCOX
Director 2016-12-13 2018-03-29
NIGEL ANDREW BERRY
Director 2016-12-15 2018-02-02
STEPHEN HEATH EMBLING
Director 2015-06-08 2016-12-09
SABINA TARIQ
Company Secretary 2015-06-08 2015-12-19
GRANT IAN MCKERRON
Director 1991-10-02 2015-09-17
EMMA CATHERINE MCKERRON
Director 1994-10-12 2015-06-08
DERMOT PETER DOUGHTY
Company Secretary 2009-02-12 2011-01-31
CHARLES URQUHART
Company Secretary 2005-06-28 2009-02-12
ADAM JEFFREY BROWN
Company Secretary 2003-08-08 2005-06-28
ANDREW JOHN CAIN
Company Secretary 2002-03-18 2003-08-08
JAMES THOMAS LEAVESLEY
Company Secretary 1991-10-02 2002-03-18
JAMES THOMAS LEAVESLEY
Director 1991-10-02 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW IAN HOWELLS HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
MATTHEW IAN HOWELLS CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
MATTHEW IAN HOWELLS SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
MATTHEW IAN HOWELLS SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
MATTHEW IAN HOWELLS CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
MATTHEW IAN HOWELLS BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
MATTHEW IAN HOWELLS LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2007-05-10 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CARE ESTATE PLANNING LIMITED Director 2015-12-31 CURRENT 2008-08-13 Active - Proposal to Strike off
MATTHEW IAN HOWELLS CLS PROBATE LIMITED Director 2015-12-31 CURRENT 2009-02-23 Active
MATTHEW IAN HOWELLS DOVEDON LIMITED Director 2015-12-31 CURRENT 2007-02-01 Active
MATTHEW IAN HOWELLS COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED Director 2015-12-31 CURRENT 2012-05-25 Active - Proposal to Strike off
MATTHEW IAN HOWELLS THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-04-01 CURRENT 2007-07-25 Active
MATTHEW IAN HOWELLS CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-04-01 CURRENT 2006-01-10 Active
CAOILIONN HURLEY HINCKLEY & HUNT EXECUTOR COMPANY LIMITED Director 2018-03-29 CURRENT 2003-11-03 Active
CAOILIONN HURLEY CHORUS LAW GROUP LIMITED Director 2018-03-29 CURRENT 2011-05-31 Active - Proposal to Strike off
CAOILIONN HURLEY SIMPLIFY CHANNEL LTD Director 2018-03-29 CURRENT 2012-10-11 Active
CAOILIONN HURLEY SIMPLIFY PROBATE LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active - Proposal to Strike off
CAOILIONN HURLEY INDEPENDENT TRUST CORPORATION LIMITED Director 2018-03-29 CURRENT 1990-05-02 Active
CAOILIONN HURLEY CHORUS LAW LIMITED Director 2018-03-29 CURRENT 2003-08-29 Active
CAOILIONN HURLEY BEREAVEMENT ADVICE CENTRE Director 2018-03-29 CURRENT 2006-07-13 Active
CAOILIONN HURLEY LIFECYCLE BEREAVEMENT SERVICES LIMITED Director 2018-03-29 CURRENT 2016-09-14 Active
CAOILIONN HURLEY THE CO-OPERATIVE TRUST CORPORATION LIMITED Director 2014-05-23 CURRENT 2007-07-25 Active
CAOILIONN HURLEY CO-OPERATIVE LEGAL SERVICES LIMITED Director 2014-05-23 CURRENT 2006-01-10 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
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-11DS01Application to strike the company off the register
2022-08-04SH20Statement by Directors
2022-08-04SH19Statement of capital on 2022-08-04 GBP 1.00
2022-08-04CAP-SSSolvency Statement dated 29/07/22
2022-08-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/21
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-05RP04TM01Second filing for the termination of Matthew Howells
2019-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/01/19
2019-07-19TM02Termination of appointment of Steve Fowler on 2019-07-11
2019-07-19AP03Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS
2019-06-21AP01DIRECTOR APPOINTED MR JAMES EDWARD MORRIS
2019-06-20AP01DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW
2019-05-09RP04AP01Second filing of director appointment of Caoilionn Hurley
2018-12-31AP03Appointment of Mr Steve Fowler as company secretary on 2018-03-29
2018-12-21AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England
2018-08-29PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-08-29
2018-04-23RES01ADOPT ARTICLES 23/04/18
2018-04-23MEM/ARTSARTICLES OF ASSOCIATION
2018-04-12PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Angel Square Manchester M60 0AG England
2018-04-10PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL HANCOX
2018-04-09AP01DIRECTOR APPOINTED MR CAOILIONN HURLEY
2018-04-09AP01DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS
2018-04-06PSC05Change of details for Chorus Law Limited as a person with significant control on 2018-03-29
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron House Timothys Bridge Road Stratford Enterprise Park Stratford upon Avon Warwickshire CV37 9BX
2018-04-06TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY
2018-04-06TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR NIGEL ANDREW BERRY
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH EMBLING
2016-12-15AP01DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MCKERRON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MCKERRON
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-01-18TM02APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ
2016-01-18AP03SECRETARY APPOINTED MR NIGEL ANDREW BERRY
2016-01-09DISS40DISS40 (DISS40(SOAD))
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0102/10/15 FULL LIST
2015-12-29GAZ1FIRST GAZETTE
2015-08-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MCKERRON
2015-06-22AP03SECRETARY APPOINTED MS SABINA TARIQ
2015-06-19AP01DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0102/10/14 FULL LIST
2014-09-01RES01ADOPT ARTICLES 08/08/2014
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM WYCHWOOD COURT COTSWOLD BUSINESS VILLAGE MORETON IN MARSH GLOUCESTERSHIRE GL56 0JQ
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0102/10/13 FULL LIST
2013-05-21AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-10AR0102/10/12 FULL LIST
2012-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-10-20AR0102/10/11 FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY DERMOT DOUGHTY
2010-11-25AR0102/10/10 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-10-14AR0102/10/09 FULL LIST
2009-07-09288aSECRETARY APPOINTED DERMOT PETER DOUGHTY
2009-07-06288bAPPOINTMENT TERMINATED SECRETARY CHARLES URQUHART
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-02363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-29363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-07-11225PREVEXT FROM 30/09/2007 TO 31/03/2008
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-20363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2005-11-21363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-08-11288bSECRETARY RESIGNED
2005-08-11288aNEW SECRETARY APPOINTED
2004-10-08363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-10-26288bSECRETARY RESIGNED
2003-10-26353LOCATION OF REGISTER OF MEMBERS
2003-10-26288aNEW SECRETARY APPOINTED
2003-10-26363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-13363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-19363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: RYKNIELD HOUSE ALREWAS BURTON ON TRENT STAFFORDSHIRE DE13 7AB
2001-08-01363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
2001-04-24288bDIRECTOR RESIGNED
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-28363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-01363sRETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-10363sRETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-07363sRETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-10363sRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/94
1994-10-14363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
1994-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-14288NEW DIRECTOR APPOINTED
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-27287REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 10 FALLOWFIELD DRIVE BARTON-UNDER-NEEDWOOD NR BURTON-ON -TRENT STAFFS
1993-11-08363sRETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS
1993-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
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 HINCKLEY & HUNT COMPANY 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 HINCKLEY & HUNT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 1991-11-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 HINCKLEY & HUNT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Debtors 2013-03-31 £ 1,000
Debtors 2012-03-31 £ 1,000
Shareholder Funds 2013-03-31 £ 1,000
Shareholder Funds 2012-03-31 £ 1,000

Debtors and other cash assets

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