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

HENDY LEISURE LIMITED

HENDY GROUP SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO53 4DG,
Company Registration Number
03049265
Private Limited Company
Active

Company Overview

About Hendy Leisure Ltd
HENDY LEISURE LIMITED was founded on 1995-04-25 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Hendy Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENDY LEISURE LIMITED
 
Legal Registered Office
HENDY GROUP SCHOOL LANE
CHANDLERS FORD INDUSTRIAL ESTATE
EASTLEIGH
HAMPSHIRE
SO53 4DG
Other companies in SO53
 
Filing Information
Company Number 03049265
Company ID Number 03049265
Date formed 1995-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDY LEISURE 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 HENDY LEISURE LIMITED

Current Directors
Officer Role Date Appointed
COLIN MOIR
Company Secretary 2000-11-10
PAUL ANTHONY HENDY
Director 2011-02-25
JONATHAN MICHAEL MORITZ
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN FREDERICK HENDY
Director 1995-05-18 2016-06-03
NORMAN HENDY
Director 1995-05-18 2016-05-03
COLIN MOIR
Director 2001-05-02 2015-04-30
IAN RUSSELL JONES
Director 1995-05-18 2002-12-21
MICHAEL FUDGE
Director 1995-05-18 2001-04-19
TIMOTHY JAMES MYNOTT
Company Secretary 1995-05-18 2000-11-10
TIMOTHY JAMES MYNOTT
Director 1995-05-18 2000-11-10
ROY WOOLLEY
Director 1995-05-18 2000-04-24
FREDERICK LEA WOOLLEY
Director 1995-05-18 1996-04-12
JOHN HERBERT CUFF
Director 1995-05-18 1995-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-25 1995-05-18
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-25 1995-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MOIR M3 TRADE PARK MANAGEMENT LIMITED Company Secretary 2008-11-18 CURRENT 2006-03-22 Active
COLIN MOIR RAYCO (ROMSEY) LIMITED Company Secretary 2008-03-17 CURRENT 1971-06-29 Active - Proposal to Strike off
COLIN MOIR FIRST CALL FACTORS LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
COLIN MOIR GENTRAC SYSTEMS LIMITED Company Secretary 2000-11-10 CURRENT 1991-10-17 Active
COLIN MOIR HENDY LENNOX (COSHAM) LIMITED Company Secretary 2000-11-10 CURRENT 1969-01-03 Active - Proposal to Strike off
COLIN MOIR HENDY LENNOX (EXETER) LIMITED Company Secretary 2000-11-10 CURRENT 1995-11-03 Active - Proposal to Strike off
COLIN MOIR HENDY LENNOX VEHICLE CONTRACTS LIMITED Company Secretary 2000-11-10 CURRENT 1969-01-03 Active
COLIN MOIR HENDY HOLDINGS LIMITED Company Secretary 2000-11-10 CURRENT 1898-04-19 Active
COLIN MOIR HENDY LENNOX TRUCKS LIMITED Company Secretary 2000-11-10 CURRENT 1923-10-04 Active
COLIN MOIR HENDY LENNOX COMMERCIAL VEHICLES LIMITED Company Secretary 2000-11-10 CURRENT 1913-07-23 Active
COLIN MOIR HENDY GROUP LIMITED Company Secretary 2000-11-10 CURRENT 1923-10-04 Active
COLIN MOIR HENDY LENNOX POWER PRODUCTS LIMITED Company Secretary 2000-11-10 CURRENT 1924-11-06 Active - Proposal to Strike off
COLIN MOIR HENDY LENNOX (HAVANT) LIMITED Company Secretary 2000-11-10 CURRENT 1926-04-22 Active - Proposal to Strike off
COLIN MOIR AVH RENTALS LIMITED Company Secretary 2000-11-10 CURRENT 1969-01-03 Active - Proposal to Strike off
PAUL ANTHONY HENDY GENTRAC SYSTEMS LIMITED Director 2011-02-25 CURRENT 1991-10-17 Active
PAUL ANTHONY HENDY HENDY LENNOX TRUCKS LIMITED Director 2011-02-25 CURRENT 1923-10-04 Active
PAUL ANTHONY HENDY HENDY LENNOX COMMERCIAL VEHICLES LIMITED Director 2011-02-25 CURRENT 1913-07-23 Active
PAUL ANTHONY HENDY HENDY LENNOX POWER PRODUCTS LIMITED Director 2011-02-25 CURRENT 1924-11-06 Active - Proposal to Strike off
PAUL ANTHONY HENDY HENDY LENNOX (HAVANT) LIMITED Director 2011-02-25 CURRENT 1926-04-22 Active - Proposal to Strike off
PAUL ANTHONY HENDY RAYCO (ROMSEY) LIMITED Director 2008-03-17 CURRENT 1971-06-29 Active - Proposal to Strike off
PAUL ANTHONY HENDY FIRST CALL FACTORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
PAUL ANTHONY HENDY HENDY LENNOX (EXETER) LIMITED Director 2003-02-20 CURRENT 1995-11-03 Active - Proposal to Strike off
PAUL ANTHONY HENDY AVH RENTALS LIMITED Director 2003-02-20 CURRENT 1969-01-03 Active - Proposal to Strike off
PAUL ANTHONY HENDY HENDY LENNOX VEHICLE CONTRACTS LIMITED Director 1999-07-29 CURRENT 1969-01-03 Active
PAUL ANTHONY HENDY HENDY LENNOX (COSHAM) LIMITED Director 1996-01-11 CURRENT 1969-01-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ LIFESTYLE BRICKS AND MORTAR LIMITED Director 2016-06-03 CURRENT 2001-04-17 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ LIFESTYLE EUROPE HOLDINGS LIMITED Director 2016-06-03 CURRENT 2005-01-26 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ LIFESTYLE EUROPE LIMITED Director 2016-06-03 CURRENT 2000-12-14 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY AUTOMOTIVE LIMITED Director 2016-04-26 CURRENT 2015-11-19 Active
JONATHAN MICHAEL MORITZ M3 TRADE PARK MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2006-03-22 Active
JONATHAN MICHAEL MORITZ RAYCO (ROMSEY) LIMITED Director 2015-04-30 CURRENT 1971-06-29 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ FIRST CALL FACTORS LIMITED Director 2015-04-30 CURRENT 2003-04-08 Active
JONATHAN MICHAEL MORITZ GENTRAC SYSTEMS LIMITED Director 2015-04-30 CURRENT 1991-10-17 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX (COSHAM) LIMITED Director 2015-04-30 CURRENT 1969-01-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY LENNOX (EXETER) LIMITED Director 2015-04-30 CURRENT 1995-11-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2010-08-06 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY LENNOX VEHICLE CONTRACTS LIMITED Director 2015-04-30 CURRENT 1969-01-03 Active
JONATHAN MICHAEL MORITZ HENDY HOLDINGS LIMITED Director 2015-04-30 CURRENT 1898-04-19 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX TRUCKS LIMITED Director 2015-04-30 CURRENT 1923-10-04 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX COMMERCIAL VEHICLES LIMITED Director 2015-04-30 CURRENT 1913-07-23 Active
JONATHAN MICHAEL MORITZ HENDY GROUP LIMITED Director 2015-04-30 CURRENT 1923-10-04 Active
JONATHAN MICHAEL MORITZ HENDY LENNOX POWER PRODUCTS LIMITED Director 2015-04-30 CURRENT 1924-11-06 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ HENDY LENNOX (HAVANT) LIMITED Director 2015-04-30 CURRENT 1926-04-22 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ AVH RENTALS LIMITED Director 2015-04-30 CURRENT 1969-01-03 Active - Proposal to Strike off
JONATHAN MICHAEL MORITZ SARGENT MORITZ PARTNERS LIMITED Director 2014-06-06 CURRENT 2014-01-29 Dissolved 2015-06-23
JONATHAN MICHAEL MORITZ KPM-UK KNOWLEDGE SCHOOL LIMITED Director 2014-03-05 CURRENT 1991-02-15 Dissolved 2015-02-24
JONATHAN MICHAEL MORITZ TRANSMEDIA LTD. Director 2014-03-05 CURRENT 2007-07-10 Dissolved 2015-02-24
JONATHAN MICHAEL MORITZ ECO CITY VEHICLES UK LIMITED Director 2014-03-05 CURRENT 2005-01-11 Dissolved 2015-02-24

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
2023-11-23Director's details changed for Mr Paul Anthony Hendy on 2023-11-15
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-16CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FREDERICK HENDY
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HENDY
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0103/11/15 ANNUAL RETURN FULL LIST
2015-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOIR
2015-04-30AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL MORITZ
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0103/11/14 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-09AR0103/11/12 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-01AR0103/11/11 ANNUAL RETURN FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HENDY / 03/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK HENDY / 03/11/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2011
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 360 SHIRLEY ROAD SHIRLEY SOUTHAMPTON HAMPSHIRE SO15 3UF
2011-03-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY HENDY
2010-12-07AR0103/11/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0103/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HENDY / 03/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HENDY / 03/11/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MOIR / 03/11/2009
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-11-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-30AUDAUDITOR'S RESIGNATION
2003-11-21363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-06288bDIRECTOR RESIGNED
2002-11-27363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: HENDY HOUSE YEOMANS WAY BOURNEMOUTH DORSET BH8 0BJ
2002-07-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-16363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-05-16288bDIRECTOR RESIGNED
2001-05-16363(288)DIRECTOR RESIGNED
2000-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-17288aNEW SECRETARY APPOINTED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30288bDIRECTOR RESIGNED
2000-05-30363(288)DIRECTOR RESIGNED
2000-05-30363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-09363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-27363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1997-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-10363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-07-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-01363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-10-01363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
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 HENDY LEISURE 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 HENDY LEISURE 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
SINGLE DEBENTURE 1995-07-11 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 HENDY LEISURE LIMITED

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