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

HUNDRED PERCENT GROUP LIMITED

C/ PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD,
Company Registration Number
03855982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hundred Percent Group Ltd
HUNDRED PERCENT GROUP LIMITED was founded on 1999-10-08 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Hundred Percent Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HUNDRED PERCENT GROUP LIMITED
 
Legal Registered Office
C/ PRODRIVE HEADQUARTERS
CHALKER WAY
BANBURY
OXFORDSHIRE
OX16 4XD
Other companies in OX16
 
Previous Names
BLAKEMOLD LIMITED08/01/2003
Filing Information
Company Number 03855982
Company ID Number 03855982
Date formed 1999-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts SMALL
Last Datalog update: 2020-01-13 09:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNDRED PERCENT 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.

Company Officers of HUNDRED PERCENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDEN
Company Secretary 2014-09-05
DAVID PENDER RICHARDS
Director 1999-10-11
KAREN RICHARDS
Director 2000-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CAREW BAILEY
Company Secretary 2000-01-25 2014-09-05
WALGATE SERVICES LIMITED
Company Secretary 1999-10-11 2000-01-25
HUGH CHAMBERS
Director 1999-11-19 1999-11-24
WILLIAM DAVID LAPWORTH
Director 1999-11-19 1999-11-24
IAN PARRY
Director 1999-11-19 1999-11-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-10-08 1999-10-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-10-08 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PENDER RICHARDS INTERNATIONAL MOTOR SPORTS LIMITED Director 2018-02-13 CURRENT 1994-10-18 Active
DAVID PENDER RICHARDS MOTORSPORT UK ASSOCIATION LIMITED Director 2018-01-01 CURRENT 1977-12-19 Active
DAVID PENDER RICHARDS PRODRIVE COMPOSITES LIMITED Director 2015-07-21 CURRENT 2011-09-07 Active
DAVID PENDER RICHARDS PMS AUTO ENGINEERING LIMITED Director 2014-01-13 CURRENT 1988-11-11 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 1991-02-21 Dissolved 2016-05-24
DAVID PENDER RICHARDS SPEEDLINE SPORT LIMITED Director 2014-01-13 CURRENT 1993-06-09 Dissolved 2016-04-12
DAVID PENDER RICHARDS ASTON MARTIN RACING LIMITED Director 2014-01-13 CURRENT 2007-04-03 Active
DAVID PENDER RICHARDS PRODRIVE ADVANCED TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2010-10-18 Active
DAVID PENDER RICHARDS PRODRIVE VENTURES LIMITED Director 2014-01-13 CURRENT 2012-06-22 Active
DAVID PENDER RICHARDS RALLY 2011 LIMITED Director 2011-12-22 CURRENT 2006-11-17 Active
DAVID PENDER RICHARDS HUNDRED PERCENT CORNWALL LTD. Director 2011-08-05 CURRENT 2011-08-05 Active
DAVID PENDER RICHARDS PRODRIVE E RACING LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2016-04-12
DAVID PENDER RICHARDS HUNDRED PERCENT MANAGEMENT LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
DAVID PENDER RICHARDS HUNDRED PERCENT AVIATION LIMITED Director 2000-05-23 CURRENT 2000-05-22 Active
DAVID PENDER RICHARDS PRODRIVE (HOLDINGS) LIMITED Director 1999-11-19 CURRENT 1999-10-08 Active
DAVID PENDER RICHARDS PRODRIVE 2000 LIMITED Director 1992-05-31 CURRENT 1977-09-01 Dissolved 2016-05-24
DAVID PENDER RICHARDS PRODRIVE MOTORSPORT LIMITED Director 1992-04-07 CURRENT 1983-12-12 Active
DAVID PENDER RICHARDS PRODRIVE PROJECTS LIMITED Director 1991-05-31 CURRENT 1986-03-27 Dissolved 2016-04-12
DAVID PENDER RICHARDS WORLDRALLY LIMITED Director 1991-05-31 CURRENT 1983-12-12 Dissolved 2016-04-12
DAVID PENDER RICHARDS PRODRIVE INVESTMENTS LIMITED Director 1991-05-31 CURRENT 1988-09-21 Active
KAREN RICHARDS PRODRIVE INVESTMENTS LIMITED Director 2000-12-20 CURRENT 1988-09-21 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
2019-11-07SOAS(A)Voluntary dissolution strike-off suspended
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-18DS01Application to strike the company off the register
2019-01-09SH19Statement of capital on 2019-01-09 GBP 1
2018-12-21SH20Statement by Directors
2018-12-21CAP-SSSolvency Statement dated 20/12/18
2018-12-21RES13Resolutions passed:
  • Cancellation of share premium 20/12/2018
  • Resolution of reduction in issued share capital
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-19PSC07CESSATION OF DAVID PENDER RICHARDS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19PSC02Notification of Hundred Percent Holdings Limited as a person with significant control on 2017-06-16
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 75250
2017-06-28SH0131/03/17 STATEMENT OF CAPITAL GBP 75250
2017-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 75000
2015-10-29AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM , C/O Prodrive Limited, Acorn Way, Banbury, Oxfordshire, OX16 3ER
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 75000
2014-10-28AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25TM02Termination of appointment of Timothy Carew Bailey on 2014-09-05
2014-09-25AP03Appointment of Mr Robert Eden as company secretary on 2014-09-05
2014-09-19MISCSection 519
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 75000
2013-10-24AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AUDAUDITOR'S RESIGNATION
2012-10-16AR0108/10/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0108/10/11 FULL LIST
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0108/10/10 FULL LIST
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-05AR0108/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN RICHARDS / 04/11/2009
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-30363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-10-19363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-10-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/03
2003-10-14363sRETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS
2003-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-08CERTNMCOMPANY NAME CHANGED BLAKEMOLD LIMITED CERTIFICATE ISSUED ON 08/01/03
2002-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-10-11363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-07ELRESS386 DISP APP AUDS 25/04/02
2002-06-07ELRESS366A DISP HOLDING AGM 25/04/02
2001-10-2688(2)RAD 20/12/00--------- £ SI 5447156@1
2001-10-15363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-15122CONVE 20/12/00
2001-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-15169£ SR 5447156@1 02/02/01
2001-10-15RES13RE-CONTRACT 20/12/00
2001-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-26287REGISTERED OFFICE CHANGED ON 26/09/01 FROM: ACORN WAY BANBURY OXFORDSHIRE OX16 7XS
2001-09-20353LOCATION OF REGISTER OF MEMBERS
2001-03-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-02-08225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-11-24363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-08-16225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-02-03288aNEW SECRETARY APPOINTED
2000-02-03288bSECRETARY RESIGNED
2000-01-27169£ IC 6950000/75000 31/12/99 £ SR 6875000@1=6875000
1999-12-29SASHARES AGREEMENT OTC
1999-12-2988(2)RAD 19/11/99--------- £ SI 99999@1=99999 £ IC 6850001/6950000
1999-12-06WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/11/99
1999-12-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288bDIRECTOR RESIGNED
1999-12-02WRES04£ NC 100000/6950000 24/1
1999-12-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HUNDRED PERCENT 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 HUNDRED PERCENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNDRED PERCENT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HUNDRED PERCENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNDRED PERCENT GROUP LIMITED
Trademarks
We have not found any records of HUNDRED PERCENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNDRED PERCENT 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 (70100 - Activities of head offices) as HUNDRED PERCENT GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HUNDRED PERCENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNDRED PERCENT 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 HUNDRED PERCENT 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.