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

HICKSTEAD HOLDINGS LIMITED

40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
03932263
Private Limited Company
Active

Company Overview

About Hickstead Holdings Ltd
HICKSTEAD HOLDINGS LIMITED was founded on 2000-02-23 and has its registered office in . The organisation's status is listed as "Active". Hickstead Holdings Limited is a Private Limited Company registered in 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
HICKSTEAD HOLDINGS LIMITED
 
Legal Registered Office
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in W1G
 
Filing Information
Company Number 03932263
Company ID Number 03932263
Date formed 2000-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 06:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HICKSTEAD HOLDINGS 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 HICKSTEAD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL WINSTON BENSON
Director 2009-06-17
FRANK NICHOLAS FRASER HADDOCK
Director 2009-06-17
JACQUELINE MARGARET HADDOCK
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
GOLDEN SECRETARIES LIMITED
Company Secretary 2000-02-23 2018-03-07
DOUGLAS HENRY DAVID BUNN
Director 2000-02-23 2009-06-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-02-23 2000-02-23
WATERLOW NOMINEES LIMITED
Nominated Director 2000-02-23 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL WINSTON BENSON HICKSTEAD FARMING LIMITED Director 2009-06-17 CURRENT 2000-02-08 Active
NEIL WINSTON BENSON ZOBO LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
NEIL WINSTON BENSON REGINA ANNA PROPERTIES LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
NEIL WINSTON BENSON CLIENTS' NOMINEES LIMITED Director 2001-11-29 CURRENT 1962-01-17 Active
NEIL WINSTON BENSON GOLDEN NOMINEES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Dissolved 2018-06-12
NEIL WINSTON BENSON GOLDEN SECRETARIES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
NEIL WINSTON BENSON YOURS IN SPORT LIMITED Director 1997-07-07 CURRENT 1997-07-07 Dissolved 2016-07-05
NEIL WINSTON BENSON EVADON LIMITED Director 1995-03-20 CURRENT 1993-09-08 Active
NEIL WINSTON BENSON SAINTS AND SINNERS TRUST LIMITED(THE) Director 1991-03-13 CURRENT 1961-01-31 Active
FRANK NICHOLAS FRASER HADDOCK TANBRIDGE HOUSE APARTMENTS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
FRANK NICHOLAS FRASER HADDOCK WALLHURST MANOR FARMING LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
FRANK NICHOLAS FRASER HADDOCK SKYSIDE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2016-11-29
FRANK NICHOLAS FRASER HADDOCK BEAUFORT COURT MANAGEMENT (WATERSIDE) LIMITED Director 2010-12-07 CURRENT 1987-10-30 Active
FRANK NICHOLAS FRASER HADDOCK LONDON WATERSIDE LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active - Proposal to Strike off
FRANK NICHOLAS FRASER HADDOCK DAUX AGRICULTURAL LIMITED Director 2005-03-18 CURRENT 1965-10-29 Active
FRANK NICHOLAS FRASER HADDOCK BUDWELL LIMITED Director 2005-01-07 CURRENT 1998-07-20 Active
FRANK NICHOLAS FRASER HADDOCK ROSIER BUSINESS PARK LIMITED Director 2005-01-07 CURRENT 1962-04-03 Active
FRANK NICHOLAS FRASER HADDOCK HICKSTEAD FARMING LIMITED Director 2002-04-21 CURRENT 2000-02-08 Active
FRANK NICHOLAS FRASER HADDOCK ANNUITY LIFE & PENSIONS LIMITED Director 1999-11-25 CURRENT 1998-03-24 Active - Proposal to Strike off
FRANK NICHOLAS FRASER HADDOCK QUAY MANAGEMENT (WATERSIDE) LIMITED Director 1992-09-12 CURRENT 1985-06-18 Active
JACQUELINE MARGARET HADDOCK WALLHURST MANOR FARMING LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
JACQUELINE MARGARET HADDOCK SKYSIDE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2016-11-29
JACQUELINE MARGARET HADDOCK HICKSTEAD FARMING LIMITED Director 2009-06-17 CURRENT 2000-02-08 Active
JACQUELINE MARGARET HADDOCK ANNUITY LIFE & PENSIONS LIMITED Director 1999-11-25 CURRENT 1998-03-24 Active - Proposal to Strike off

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
2023-06-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-02-09Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09
2022-02-09CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2022-02-09
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mrs Chloe Margaret Alice Breen on 2021-07-09
2021-07-23CH01Director's details changed for Daisy Henrietta Diana Honeybunn on 2021-07-09
2021-07-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CH01Director's details changed for Mr Charles Henry Douglas Bunn on 2021-07-09
2021-07-14CH01Director's details changed for Mr John Benedict Philip Bunn on 2021-07-09
2021-07-13CH01Director's details changed for Ms Elizabeth Susan Patricia Bunn on 2021-07-09
2021-07-12CH01Director's details changed for Mr Edward Henry Douglas Bunn on 2021-07-09
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-05-27TM01Termination of appointment of a director
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARGARET HADDOCK
2020-05-26AP01DIRECTOR APPOINTED MR EDWARD HENRY DOUGLAS BUNN
2020-05-26SH0128/04/20 STATEMENT OF CAPITAL GBP 133.3332
2020-05-26DIRECTOR APPOINTED MRS CHLOE MARGARET ALICE BREEN
2020-05-22PSC08Notification of a person with significant control statement
2020-05-22PSC07CESSATION OF NEIL WINSTON BENSON OBE FCA AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22SH02Sub-division of shares on 2020-04-28
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22RES13Resolutions passed:
  • Sub divided 28/04/2020
  • ADOPT ARTICLES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM MOSS
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-03-12TM02Termination of appointment of Golden Secretaries Limited on 2018-03-07
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0123/02/16 ANNUAL RETURN FULL LIST
2015-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-04-02CH01Director's details changed for Mr Neil Winston Benson on 2015-04-01
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0123/02/15 ANNUAL RETURN FULL LIST
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0123/02/14 ANNUAL RETURN FULL LIST
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-27AR0123/02/13 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-24AR0123/02/12 ANNUAL RETURN FULL LIST
2011-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-03-08AR0123/02/11 ANNUAL RETURN FULL LIST
2010-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-02-25AR0123/02/10 ANNUAL RETURN FULL LIST
2009-11-11CH01Director's details changed for Neil Winston Benson on 2009-10-18
2009-08-06288aDIRECTOR APPOINTED JACGUELINE MARGARET HADDOCK
2009-08-06288aDIRECTOR APPOINTED FRANK NICHOLAS FRASER HADDOCK
2009-08-06288aDIRECTOR APPOINTED NEIL WINSTON BENSON
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS BUNN
2009-03-02363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-10363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-26363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-06363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-04363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-03363aRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-13363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-07363aRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-26363aRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET, LONDON W1M 0EL
2001-02-26288cSECRETARY'S PARTICULARS CHANGED
2000-11-28225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/01/01
2000-07-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-07-2188(2)RAD 30/04/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-29288bSECRETARY RESIGNED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288bDIRECTOR RESIGNED
2000-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HICKSTEAD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICKSTEAD HOLDINGS LIMITED
Trademarks
We have not found any records of HICKSTEAD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICKSTEAD HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as HICKSTEAD HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HICKSTEAD HOLDINGS 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 HICKSTEAD HOLDINGS 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 HICKSTEAD HOLDINGS 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.