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

HASKINS GROUP LIMITED

HASKINS, HEAD OFFICE BUILDING, LONGHAM, FERNDOWN, DORSET, BH22 9DJ,
Company Registration Number
03901816
Private Limited Company
Active

Company Overview

About Haskins Group Ltd
HASKINS GROUP LIMITED was founded on 2000-01-04 and has its registered office in Ferndown. The organisation's status is listed as "Active". Haskins Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HASKINS GROUP LIMITED
 
Legal Registered Office
HASKINS
HEAD OFFICE BUILDING, LONGHAM
FERNDOWN
DORSET
BH22 9DJ
Other companies in BH22
 
Previous Names
HASKINS HOLDINGS LIMITED28/02/2022
Filing Information
Company Number 03901816
Company ID Number 03901816
Date formed 2000-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts GROUP
Last Datalog update: 2025-02-05 20:50:00
Primary Source:Companies House
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 HASKINS GROUP LIMITED
The following companies were found which have the same name as HASKINS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HASKINS GROUP, INC. 15225 TECHNOLOGY DR. BROOKSVILLE FL 34604 Inactive Company formed on the 2005-07-15
HASKINS GROUP HOME INC California Unknown
HASKINS GROUP HOME INCORPORATED California Unknown
HASKINS GROUP LLC North Carolina Unknown

Company Officers of HASKINS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER DUNLOP
Company Secretary 2018-07-19
JOHN ALEXANDER DUNLOP
Director 2018-07-19
WARREN GEORGE HASKINS
Director 2000-02-01
LISA LOOKER
Director 2015-02-12
CONNA MARY MARGARET POWLES
Director 2014-09-22
TERRENCE RODNEY FREDERICK STOCKLEY
Director 2017-11-07
JULIAN PETER WINFIELD
Director 2006-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN ANTHONY JOHN CARROLL
Company Secretary 2015-02-12 2018-05-31
GLENN ANTHONY JOHN CARROLL
Director 2015-02-12 2018-05-31
WARREN GEORGE HASKINS
Company Secretary 2014-09-22 2015-02-12
JONATHAN MARK WORKMAN
Company Secretary 2003-07-02 2014-09-22
JONATHAN MARK WORKMAN
Director 2011-04-01 2014-09-22
PHILIP CHARLES EVASON
Director 2011-04-01 2011-07-15
ANGELA FRANCESCA WIFFEN
Director 2001-06-07 2006-05-31
TERESA LESLEY WOOLLEY
Company Secretary 2000-02-01 2003-07-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-01-04 2000-02-01
WATERLOW NOMINEES LIMITED
Nominated Director 2000-01-04 2000-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER DUNLOP HASKINS SNOWHILL GARDEN CENTRE LIMITED Director 2018-07-19 CURRENT 1986-09-15 Active - Proposal to Strike off
JOHN ALEXANDER DUNLOP HASKINS ROUNDSTONE GARDEN CENTRE LIMITED Director 2018-07-19 CURRENT 1967-02-13 Active - Proposal to Strike off
JOHN ALEXANDER DUNLOP DUNLOP CONSULTANTS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
WARREN GEORGE HASKINS WARREN EDGE MANAGEMENT LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
WARREN GEORGE HASKINS HASKINS SNOWHILL GARDEN CENTRE LIMITED Director 2003-10-23 CURRENT 1986-09-15 Active - Proposal to Strike off
WARREN GEORGE HASKINS HASKINS ROUNDSTONE GARDEN CENTRE LIMITED Director 2000-11-14 CURRENT 1967-02-13 Active - Proposal to Strike off
WARREN GEORGE HASKINS HASKINS GARDEN CENTRES LIMITED Director 1997-05-14 CURRENT 1997-05-09 Active
LISA LOOKER HASKINS GARDEN CENTRES LIMITED Director 2015-02-12 CURRENT 1997-05-09 Active
LISA LOOKER HASKINS SNOWHILL GARDEN CENTRE LIMITED Director 2015-02-12 CURRENT 1986-09-15 Active - Proposal to Strike off
LISA LOOKER HASKINS ROUNDSTONE GARDEN CENTRE LIMITED Director 2015-02-12 CURRENT 1967-02-13 Active - Proposal to Strike off
LISA LOOKER LOOKER & BELL LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-01-28
LISA LOOKER LISA LOOKER LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2014-08-26
CONNA MARY MARGARET POWLES HASKINS SNOWHILL GARDEN CENTRE LIMITED Director 2015-05-20 CURRENT 1986-09-15 Active - Proposal to Strike off
CONNA MARY MARGARET POWLES HASKINS ROUNDSTONE GARDEN CENTRE LIMITED Director 2015-05-20 CURRENT 1967-02-13 Active - Proposal to Strike off
TERRENCE RODNEY FREDERICK STOCKLEY HASKINS GARDEN CENTRES LIMITED Director 2017-11-07 CURRENT 1997-05-09 Active
TERRENCE RODNEY FREDERICK STOCKLEY PLYMOUTH CAST Director 2017-09-14 CURRENT 2013-03-11 Active
TERRENCE RODNEY FREDERICK STOCKLEY WITCHAMPTON MILL RESIDENTS ASSOCIATION LIMITED Director 2015-09-03 CURRENT 1997-05-28 Active
JULIAN PETER WINFIELD THE GARDEN CENTRE ASSOCIATION LIMITED Director 2013-03-19 CURRENT 1979-10-31 Active
JULIAN PETER WINFIELD HASKINS SNOWHILL GARDEN CENTRE LIMITED Director 2003-10-23 CURRENT 1986-09-15 Active - Proposal to Strike off
JULIAN PETER WINFIELD HASKINS ROUNDSTONE GARDEN CENTRE LIMITED Director 2000-11-14 CURRENT 1967-02-13 Active - Proposal to Strike off
JULIAN PETER WINFIELD HASKINS GARDEN CENTRES LIMITED Director 1999-05-05 CURRENT 1997-05-09 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
2025-01-16CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES
2024-11-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/24
2024-11-05APPOINTMENT TERMINATED, DIRECTOR TERRENCE RODNEY FREDERICK STOCKLEY
2024-09-18DIRECTOR APPOINTED MR MARCUS JOHN POWELL
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-11-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/23
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/22
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/22
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL HARRISS
2022-02-28CERTNMCompany name changed haskins holdings LIMITED\certificate issued on 28/02/22
2022-01-18CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-08-31SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 6,259
2021-08-31SH03Purchase of own shares
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-21AP01DIRECTOR APPOINTED MR ANDREW MICHAEL HARRISS
2020-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/20
2020-04-07AP01DIRECTOR APPOINTED MR JAMES ROBERT HASKINS
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CONNA MARY MARGARET POWLES
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039018160004
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-11-05SH10Particulars of variation of rights attached to shares
2019-11-05SH08Change of share class name or designation
2019-11-05SH0116/10/19 STATEMENT OF CAPITAL GBP 6309.00
2019-11-05RES12Resolution of varying share rights or name
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/19
2019-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039018160003
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-07-27AP03Appointment of Mr John Alexander Dunlop as company secretary on 2018-07-19
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/18
2018-07-23AP01DIRECTOR APPOINTED MR JOHN ALEXANDER DUNLOP
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ANTHONY JOHN CARROLL
2018-06-04TM02Termination of appointment of Glenn Anthony John Carroll on 2018-05-31
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR TERRENCE RODNEY FREDERICK STOCKLEY
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6118
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 6118
2016-01-26AR0104/01/16 ANNUAL RETURN FULL LIST
2015-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 22/02/15
2015-04-15AP01DIRECTOR APPOINTED MRS LISA LOOKER
2015-04-15AP01DIRECTOR APPOINTED MR GLENN ANTHONY JOHN CARROLL
2015-04-15AP03Appointment of Mr Glenn Anthony John Carroll as company secretary on 2015-02-12
2015-04-15TM02Termination of appointment of Warren George Haskins on 2015-02-12
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 6118
2015-01-28AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-02SH06Cancellation of shares. Statement of capital on 2014-09-26 GBP 6,118
2014-12-02SH03Purchase of own shares
2014-11-19RES13Resolutions passed:<ul><li>Company business 22/09/2014<li>Company business 22/09/2014</ul>
2014-11-19SH0126/09/14 STATEMENT OF CAPITAL GBP 6168.00
2014-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/14
2014-11-13AP03SECRETARY APPOINTED MR WARREN GEORGE HASKINS
2014-11-13AP01DIRECTOR APPOINTED MRS CONNA MARY MARGARET POWLES
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WORKMAN
2014-11-13TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN WORKMAN
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 6118
2014-02-05AR0104/01/14 FULL LIST
2013-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/13
2013-01-22AR0104/01/13 FULL LIST
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/12
2012-02-03AR0104/01/12 FULL LIST
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN GEORGE HASKINS / 01/04/2011
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVASON
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARK WORKMAN / 01/04/2011
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/11
2011-09-05SH0605/09/11 STATEMENT OF CAPITAL GBP 6118
2011-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-22RES13PURCHASE CONTRACT 19/07/2011
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-06RES01ADOPT ARTICLES 04/04/2011
2011-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-06SH0105/04/11 STATEMENT OF CAPITAL GBP 6168
2011-04-28AP01DIRECTOR APPOINTED MR PHILIP CHARLES EVASON
2011-04-28AP01DIRECTOR APPOINTED MR JONATHAN MARK WORKMAN
2011-01-20AR0104/01/11 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WINFIELD / 26/08/2010
2010-01-12AR0104/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WINFIELD / 04/01/2010
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/09
2009-02-13363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/08
2008-01-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-01-18363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/05
2005-08-24169£ IC 6132/5943 05/07/05 £ SR 189@1=189
2005-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-26RES13RE: SEC 164(2) REG 4(A) 05/07/05
2005-07-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-07-14169£ IC 6360/4073 14/06/04 £ SR 2287@1=2287
2004-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-02RES13RE: SECTION 164(2) 14/06/04
2004-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-02-04363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-08-20169£ IC 6600/6360 29/07/03 £ SR 240@1=240
2003-08-20RES13RE SALE AGREEMENT 29/07/03
2003-07-09288bSECRETARY RESIGNED
2003-07-09288aNEW SECRETARY APPOINTED
2003-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/02/03
2003-01-14363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/02
2002-01-10363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-13AAFULL GROUP ACCOUNTS MADE UP TO 25/02/01
2001-02-06363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
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 HASKINS 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 HASKINS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-04 Outstanding SANTANDER UK PLC
DEBENTURE DEED 2000-04-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HASKINS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HASKINS GROUP LIMITED
Trademarks
We have not found any records of HASKINS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HASKINS 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 (74990 - Non-trading company) as HASKINS GROUP 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 HASKINS 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 HASKINS 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 HASKINS 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.