Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HL2012 LIMITED
Company Information for

HL2012 LIMITED

RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, PE27 5JL,
Company Registration Number
04197067
Private Limited Company
Active

Company Overview

About Hl2012 Ltd
HL2012 LIMITED was founded on 2001-04-09 and has its registered office in St Ives. The organisation's status is listed as "Active". Hl2012 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HL2012 LIMITED
 
Legal Registered Office
RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK
STOCKS BRIDGE WAY
ST IVES
CAMBRIDGESHIRE
PE27 5JL
Other companies in PE27
 
Previous Names
HOTBED LIMITED13/02/2012
Filing Information
Company Number 04197067
Company ID Number 04197067
Date formed 2001-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864458685  
Last Datalog update: 2024-05-05 11:19:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HL2012 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 HL2012 LIMITED

Current Directors
Officer Role Date Appointed
MARK KARL LAUBER
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL HAWKES
Director 2011-06-15 2017-02-17
MARK KARL LAUBER
Director 2011-04-13 2012-02-13
HELEN LOUISE COX
Company Secretary 2006-10-05 2012-02-03
RUSSELL CHARLES POPE
Director 2011-04-13 2011-09-19
GARY JOHN ROBINS
Director 2008-09-05 2011-06-15
IAN ZANT BOER
Director 2008-09-05 2011-06-08
PETER HEDGES
Director 2008-09-05 2011-03-30
ANDREW TAYLOR
Director 2007-01-31 2008-12-19
BERNARD JOHN DALE
Director 2006-03-28 2008-10-20
CLAIRE ESTELLE MADDEN
Director 2006-03-28 2008-10-20
GARY JOHN ROBINS
Director 2001-07-17 2008-07-02
NIGEL VICTOR TURNBULL
Director 2002-04-09 2007-09-13
IAN ZANT BOER
Director 2005-12-16 2007-09-13
ROGER ALISTAIR SWIFT
Director 2005-12-16 2006-11-30
EMW SECRETARIES LIMITED
Company Secretary 2005-12-16 2006-10-05
IAN ZANT BOER
Company Secretary 2001-07-17 2005-12-16
KATHARINE ALEXANDRA MEDINGER
Director 2002-04-09 2005-12-12
BERNARD JOHN DALE
Director 2003-09-23 2005-09-30
PETER HEDGES
Director 2002-11-20 2005-09-30
CLAIRE ESTELLE MADDEN
Director 2001-09-14 2005-09-30
ROUZBEH PIROUZ
Director 2003-12-19 2005-09-30
WILLIAM JAMES WHITE
Director 2001-12-10 2005-09-30
SIMON PAUL EMARY
Director 2001-07-17 2005-02-06
SIMON JAMES COOKE
Director 2004-04-21 2005-02-02
GERRARD ANTHONY NEALE
Director 2001-12-10 2002-02-01
CHARLES HILL
Director 2001-07-17 2001-07-20
EMW SECRETARIES LIMITED
Company Secretary 2001-04-19 2001-07-17
EMW DIRECTORS LIMITED
Director 2001-04-19 2001-07-17
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-04-09 2001-04-19
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-04-09 2001-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KARL LAUBER IRONGATE CAPITAL HOLDINGS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
MARK KARL LAUBER UK INDIVIDUAL SHAREHOLDERS SOCIETY LIMITED Director 2013-07-25 CURRENT 2011-01-24 Active
MARK KARL LAUBER SECTRUSTEE2012 LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2015-11-17
MARK KARL LAUBER HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
MARK KARL LAUBER HONL2012 LIMITED Director 2011-04-13 CURRENT 2006-10-11 Active
MARK KARL LAUBER IRONGATE CAPITAL LIMITED Director 2008-11-17 CURRENT 2008-11-17 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
2023-03-0731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-10CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AD02Register inspection address changed from C/O Paul a Hill & Co 3 Bull Lane St. Ives Cambridgeshire PE27 5AX England to 14C Whiting and Co, Raleigh House Stocks Bridge Way St. Ives PE27 5JL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-01-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-11-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-11-06AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31SH20Statement by Directors
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 214694
2017-03-31SH19Statement of capital on 2017-03-31 GBP 214,694
2017-03-31CAP-SSSolvency Statement dated 17/02/17
2017-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL HAWKES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM C/O Paul a Hill & Co 3 Bull Lane St Ives Cambridgeshire PE27 5AX
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 950000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-23CH01Director's details changed for Mr Peter Michael Hawkes on 2016-06-20
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 950000
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 950000
2014-12-02AR0111/11/14 ANNUAL RETURN FULL LIST
2014-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 950000
2013-11-21AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-21AD02Register inspection address changed from C/O Emw 1 Seebeck House Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2013-11-21CH01Director's details changed for Mr Mark Karl Lauber on 2013-11-10
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-06-06AP01DIRECTOR APPOINTED MR MARK KARL LAUBER
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/13 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2013-01-06AUDAUDITOR'S RESIGNATION
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-11-22AR0111/11/12 FULL LIST
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAUBER
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY HELEN COX
2012-02-13RES15CHANGE OF NAME 03/02/2012
2012-02-13CERTNMCOMPANY NAME CHANGED HOTBED LIMITED CERTIFICATE ISSUED ON 13/02/12
2012-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM LAKESIDE SHIRWELL CRESCENT FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-06AR0111/11/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL POPE
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINS
2011-09-08AP01DIRECTOR APPOINTED PETER MICHAEL HAWKES
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINS
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ROBINS / 23/06/2011
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT BOER
2011-05-04AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2011-04-21AP01DIRECTOR APPOINTED MR MARK KARL LAUBER
2011-04-21AP01DIRECTOR APPOINTED RUSSELL CHARLES POPE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEDGES
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN ROBINS / 22/11/2010
2010-11-19AR0111/11/10 FULL LIST
2010-11-10AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE COX / 28/10/2010
2010-08-27AUDAUDITOR'S RESIGNATION
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AR0111/11/09 FULL LIST
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-01AD02SAIL ADDRESS CREATED
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009
2009-04-1688(2)AD 24/02/09 GBP SI 450000@1=450000 GBP IC 500000/950000
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR
2008-12-08363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR BERNARD DALE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MADDEN
2008-10-31RES01ADOPT ARTICLES 27/10/2008
2008-10-31RES04NC INC ALREADY ADJUSTED 27/10/2008
2008-10-31123GBP NC 8207451/9207451 23/10/08
2008-10-3188(2)AD 23/10/08 GBP SI 400000@1=400000 GBP IC 100000/500000
2008-10-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-22RES13APPOINTMENT OF DIRECTORS 05/09/2008
2008-09-22288aDIRECTOR APPOINTED PETER HEDGES
2008-09-22288aDIRECTOR APPOINTED IAN ZANT BOER
2008-09-22288aDIRECTOR APPOINTED GARY JOHN ROBINS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR GARY ROBINS
2008-07-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-12-06353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HL2012 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 HL2012 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-23 Satisfied RIVERSIDE CAPITAL INVESTMENTS LIMITED (AS SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2008-10-23 Satisfied HAWK INVESTMENT HOLDINGS LIMITED
DEBENTURE 2004-03-17 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2004-02-06 Satisfied SOLHOLD LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2002-02-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HL2012 LIMITED

Intangible Assets
Patents
We have not found any records of HL2012 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HL2012 LIMITED
Trademarks
We have not found any records of HL2012 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
GUARANTEE & DEBENTURE 5
DEBENTURE 4
SECURITY ASSIGNMENT 2

We have found 11 mortgage charges which are owed to HL2012 LIMITED

Income
Government Income
We have not found government income sources for HL2012 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 (70229 - Management consultancy activities other than financial management) as HL2012 LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HL2012 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 HL2012 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 HL2012 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.