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

HAWSBROOK LIMITED

SALISBURY HOUSE, STATION ROAD, CAMBRIDGE, CB1 2LA,
Company Registration Number
04434438
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hawsbrook Ltd
HAWSBROOK LIMITED was founded on 2002-05-09 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Hawsbrook Limited is a Private Limited Company registered in 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
HAWSBROOK LIMITED
 
Legal Registered Office
SALISBURY HOUSE
STATION ROAD
CAMBRIDGE
CB1 2LA
Other companies in CB1
 
Filing Information
Company Number 04434438
Company ID Number 04434438
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799520771  
Last Datalog update: 2020-01-13 12:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWSBROOK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HUNTER STEVENS LIMITED   PETERS ELWORTHY & MOORE LIMITED   PTH CONSULTING LTD
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 HAWSBROOK LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2010-01-29
PETER HENRY FRANK WILSDON
Director 2012-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD THOMAS STROUD
Director 2002-05-13 2012-04-27
JOHN DOMINIC WILSON
Company Secretary 2002-05-13 2010-01-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-09 2002-05-13
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-09 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off
PETER HENRY FRANK WILSDON BARNABAR LIMITED Director 2017-05-13 CURRENT 2017-05-13 Liquidation
PETER HENRY FRANK WILSDON CANNON BRACEY LIMITED Director 2014-01-15 CURRENT 2006-10-13 Active - Proposal to Strike off
PETER HENRY FRANK WILSDON ASHDON WINDMILL TRUST LIMITED Director 2012-06-14 CURRENT 1999-08-16 Active
PETER HENRY FRANK WILSDON STRIDENT ENTERPRISES LIMITED Director 2012-04-27 CURRENT 1991-04-17 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
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-06-11TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2019-01-01
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-04CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0109/05/15 ANNUAL RETURN FULL LIST
2015-04-02CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-04-02
2015-01-29CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2015-01-15
2014-12-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0109/05/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0109/05/13 ANNUAL RETURN FULL LIST
2013-01-28CH04SECRETARY'S DETAILS CHNAGED FOR WATERLOW REGISTRARS LIMITED on 2012-12-10
2012-11-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0109/05/12 ANNUAL RETURN FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STROUD
2012-06-20AP01DIRECTOR APPOINTED PETER HENRY FRANK WILSDON
2011-11-24AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-11AR0109/05/11 ANNUAL RETURN FULL LIST
2011-05-11CH01Director's details changed for Anthony Edward Thomas Stroud on 2011-05-09
2010-12-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0109/05/10 FULL LIST
2010-02-11AP04CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILSON
2009-12-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA UNITED KINGDOM
2009-05-21190LOCATION OF DEBENTURE REGISTER
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2009-03-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O PETERS ELWORTHY & MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA
2008-03-17AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-01363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: C/O PETERS ELWORTHY MOORE 17 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW
2004-05-21363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-14363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-08-1488(2)RAD 01/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-27288bSECRETARY RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-23RES04£ NC 1000/100000 13/05
2002-05-23123NC INC ALREADY ADJUSTED 13/05/02
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of HAWSBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWSBROOK LIMITED
Trademarks
We have not found any records of HAWSBROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWSBROOK 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 (82990 - Other business support service activities n.e.c.) as HAWSBROOK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HAWSBROOK 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 HAWSBROOK 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 HAWSBROOK 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.