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

HBR LIMITED

WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT,
Company Registration Number
04337599
Private Limited Company
Active

Company Overview

About Hbr Ltd
HBR LIMITED was founded on 2001-12-11 and has its registered office in Durham. The organisation's status is listed as "Active". Hbr Limited is a Private Limited Company registered in ENGLAND 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
HBR LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
DH7 9PT
Other companies in CO6
 
Previous Names
HEIJMANS BLACKWELL REMEDIATION LIMITED23/08/2010
Filing Information
Company Number 04337599
Company ID Number 04337599
Date formed 2001-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:01:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HBR 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.
Companies with same name HBR LIMITED
The following companies were found which have the same name as HBR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HBR TOA PAYOH EAST Singapore 310026 Active Company formed on the 2021-01-28
HBR SCOTLAND LIMITED 53 HIGH STREET DUMBARTON SCOTLAND G82 1LS Dissolved Company formed on the 2013-05-21
HBR (NORTH) LIMITED COMMON ROAD DUNNINGTON YORK NORTH YORKSHIRE YO19 5PD Active Company formed on the 1995-05-25
HBR (TW) LIMITED PKF GM 15 WESTFERRY CIRCUS LONDON E14 4HD In Administration/Administrative Receiver Company formed on the 2017-11-16
HBR (TW) MF LIMITED C/O MACINTYRE HUDSON 6TH FLOOR LONDON EC2Y 5AU In Administration Company formed on the 2019-12-09
HBR (WA) PTY LTD WA 6100 Active Company formed on the 2016-02-19
HBR & Associates LLC 1626 GREAT FALLS ST MCLEAN VA 22101 Active Company formed on the 2015-03-10
HBR 229 LLC 6115 STIRLING RD STE 212 DAVIE FL 33314 Inactive Company formed on the 2015-09-23
HBR 2805 LLC 12478 N Bayshore Drive North Miami FL 33181 Active Company formed on the 2019-03-20
HBR 3 FLORIDA CORP 304 INDIAN TRACE WESTON FL 33326 Inactive Company formed on the 2007-09-06
HBR 3150 LLC Georgia Unknown
HBR 3150 LLC Georgia Unknown
HBR 3307 LLC 12478 N BAYSHORE DRIVE NORTH MIAMI FL 33181 Active Company formed on the 2015-02-09
HBR 332 HOLDINGS LLC Delaware Unknown
HBR 38 CHAUNCY MEMBER LLC Delaware Unknown
HBR 38 CHAUNCY OWNER LLC Delaware Unknown
HBR 450 LLC 6115 STIRLING ROAD STE 212 DAVIE FL 33314 Inactive Company formed on the 2015-10-20
HBR 469 LLC 13499 BISCAYNE BLVD #806 N MIAMI BEACH FL 33181 Active Company formed on the 2020-02-19
HBR 479 LLC 6115 STIRLING RD STE 212 DAVIE FL 33314 Inactive Company formed on the 2015-09-23
HBR 49 PTY LTD Active Company formed on the 2015-11-06

Company Officers of HBR LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LESLIE ANSON
Director 2017-02-10
ROBERT BROTHERSTON
Director 2016-01-09
DAVID GILES SALMON
Director 2010-05-26
PHILIP JAMES SMITH
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WARD EVANS
Director 2011-04-01 2017-08-04
STEVEN JOHNSON
Director 2016-02-17 2017-04-28
MANDY GORSE
Director 2016-02-17 2017-02-10
GRAEME HINDMARSH
Director 2016-02-17 2017-02-10
IAN DAVID SAVILLE
Company Secretary 2012-04-02 2016-10-28
IAN DAVID SAVILLE
Director 2016-02-17 2016-10-28
KEVIN JAMES STEWART DOUGAN
Director 2016-01-09 2016-02-17
GUY WARWICK PUGH
Director 2002-01-14 2016-02-17
KEITH DAVID GOODAY
Company Secretary 2002-01-14 2012-06-30
GIEDIE HEIJMANS
Director 2009-01-01 2010-06-23
WIM VAN DER POEL
Director 2007-02-01 2010-06-23
JOHN TUER
Director 2002-05-31 2010-04-16
ERIK STAPS
Director 2007-01-01 2009-01-01
JOHANNES VAN DER STELT
Director 2002-05-31 2007-01-31
KELDER PETER
Director 2002-05-31 2007-01-01
BIRKETT LONG SECRETARIES LIMITED
Company Secretary 2001-12-11 2002-01-14
BIRKETT LONG SECRETARIES LIMITED
Director 2001-12-11 2002-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCPOWER LIMITED Director 2007-12-08 CURRENT 2007-12-07 Active
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
ROBERT BROTHERSTON PREMIER LIME & STONE COMPANY LIMITED Director 2016-01-09 CURRENT 1956-12-24 Active
ROBERT BROTHERSTON C.A. BLACKWELL (PLANT) LIMITED Director 2016-01-09 CURRENT 2001-03-26 Active
ROBERT BROTHERSTON HAR TRANSPORT LIMITED Director 2006-02-28 CURRENT 1994-11-29 Active
ROBERT BROTHERSTON HARGREAVES (UK) SERVICES LIMITED Director 1999-03-17 CURRENT 1999-03-17 Active
DAVID GILES SALMON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-02-17 CURRENT 1956-08-22 Active
DAVID GILES SALMON GEOFIRMA SOILS ENGINEERING LIMITED Director 2013-06-07 CURRENT 1996-09-20 Active
PHILIP JAMES SMITH GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
PHILIP JAMES SMITH C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
PHILIP JAMES SMITH C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 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
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2023-02-02DIRECTOR APPOINTED MR STEPHEN JOSEPH CRAIGEN
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-11-12SH19Statement of capital on 2021-11-12 GBP 1
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043375990008
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990010
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990009
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-27SH20Statement by Directors
2020-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-28CAP-SSSolvency Statement dated 19/10/20
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990008
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990007
2020-01-29AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG STRACHAN SAMUEL
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES SMITH
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-31AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROTHERSTON
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILES SALMON
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990006
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043375990004
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043375990003
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990005
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD EVANS
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHNSON
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-15AP01DIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2017-02-15AP01DIRECTOR APPOINTED PHILIP JAMES SMITH
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HINDMARSH
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MANDY GORSE
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990004
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVILLE
2016-11-01TM02Termination of appointment of Ian David Saville on 2016-10-28
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Coggeshall Road Earls Colne Colchester Essex CO6 2JX
2016-03-01AUDAUDITOR'S RESIGNATION
2016-02-23AP01DIRECTOR APPOINTED MR GRAEME HINDMARSH
2016-02-22AP01DIRECTOR APPOINTED MRS MANDY GORSE
2016-02-22AP01DIRECTOR APPOINTED MR STEVEN JOHNSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY PUGH
2016-02-17AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGAN
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043375990003
2016-02-05AP01DIRECTOR APPOINTED ROBERT BROTHERSTON
2016-02-05AP01DIRECTOR APPOINTED MR KEVIN JAMES STEWART DOUGAN
2016-02-05AA01CURREXT FROM 29/12/2015 TO 31/05/2016 ALIGNMENT WITH PARENT OR SUBSIDIARY
2016-02-05RES01ADOPT ARTICLES 09/01/2016
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-07AR0111/12/15 FULL LIST
2015-12-17AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-23AA01PREVSHO FROM 31/12/2014 TO 30/12/2014
2015-04-10AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-03-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-15AR0111/12/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-16AR0111/12/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-20AR0111/12/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY KEITH GOODAY
2012-04-02AP03SECRETARY APPOINTED MR IAN DAVID SAVILLE
2011-12-22AR0111/12/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER WARD EVANS
2010-12-16AR0111/12/10 FULL LIST
2010-10-28RES01ADOPT ARTICLES 18/10/2010
2010-10-28RES12VARYING SHARE RIGHTS AND NAMES
2010-10-26SH0118/10/10 STATEMENT OF CAPITAL GBP 50000
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23RES15CHANGE OF NAME 13/08/2010
2010-08-23CERTNMCOMPANY NAME CHANGED HEIJMANS BLACKWELL REMEDIATION LIMITED CERTIFICATE ISSUED ON 23/08/10
2010-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GIEDIE HEIJMANS
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WIM VAN DER POEL
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUER
2010-07-26AP01DIRECTOR APPOINTED MR DAVID GILES SALMON
2009-12-22AR0111/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WIM VAN DER POEL / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WARWICK PUGH / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUER / 01/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIEDIE HEIJMANS / 01/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH DAVID GOODAY / 01/12/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13288aDIRECTOR APPOINTED MR GIEDIE HEIJMANS
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR ERIK STAPS
2008-12-17363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-02-14288bDIRECTOR RESIGNED
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13122CONVE 31/05/02
2002-06-13RES12VARYING SHARE RIGHTS AND NAMES
2002-06-01RES13RATIFY RES 220302 20/05/02
2002-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-27CERTNMCOMPANY NAME CHANGED HEIJHAMS BLACKWELL REMEDIATION L IMITED CERTIFICATE ISSUED ON 27/03/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HBR 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 HBR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-04-05 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HBR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HBR LIMITED
Trademarks
We have not found any records of HBR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HBR 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 (43999 - Other specialised construction activities n.e.c.) as HBR LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
City Building (Glasgow) LLP construction work 2012/01/16

Provision of construction and trade sub-contractor works and services.

Outgoings
Business Rates/Property Tax
No properties were found where HBR 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 HBR 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 HBR 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.