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

HAYBERRY LIMITED

41 DEVONSHIRE STREET, GROUND FLOOR, LONDON, W1G 7AJ,
Company Registration Number
04566677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hayberry Ltd
HAYBERRY LIMITED was founded on 2002-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hayberry 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
HAYBERRY LIMITED
 
Legal Registered Office
41 DEVONSHIRE STREET
GROUND FLOOR
LONDON
W1G 7AJ
Other companies in SE1
 
Filing Information
Company Number 04566677
Company ID Number 04566677
Date formed 2002-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 06:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYBERRY 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 HAYBERRY LIMITED
The following companies were found which have the same name as HAYBERRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYBERRY 83 PTY LTD Active Company formed on the 2016-05-24
HAYBERRY ASSET MANAGEMENT LIMITED NSW 2060 Active Company formed on the 2012-03-29
HAYBERRY AUSTRALIA PTY LIMITED Active Company formed on the 2019-06-20
HAYBERRY AUSTRALIA PTY LIMITED Active Company formed on the 2019-06-20
HAYBERRY CONSULTING LTD 49 STATION ROAD POLEGATE BN26 6EA Active Company formed on the 2015-01-08
HAYBERRY CORPORATION 124 BABY LANE PO BOX 715 MATHEWS VA 23109 Active Company formed on the 1987-12-31
HAYBERRY CONSULTING LIMITED 5 WOODGLADE FENAGH CO. CARLOW Dissolved Company formed on the 2015-12-07
HAYBERRY DB PTY LTD Active Company formed on the 2019-08-05
HAYBERRY GARDENS LLC California Unknown
HAYBERRY HOLDINGS PTY LTD QLD 4272 Active Company formed on the 1963-06-17
HAYBERRY INVESTMENTS PTY LTD NSW 2065 Active Company formed on the 1994-06-01
HAYBERRY INVESTMENTS SUPER PTY LTD Active Company formed on the 2007-05-03
HAYBERRY LLC California Unknown
HAYBERRY NOMINEES PTY LTD Active Company formed on the 1994-07-21
HAYBERRY PROPERTIES PTY. LTD. Active Company formed on the 2015-02-12
HAYBERRY PTY LIMITED QLD 4217 Dissolved Company formed on the 2003-02-20

Company Officers of HAYBERRY LIMITED

Current Directors
Officer Role Date Appointed
AVALON SERVICES LTD
Company Secretary 2007-10-01
KARIN ELISABETH JANSE VAN RENSBURG
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY MEYER
Director 2013-04-09 2013-09-19
DAMIAN JAMES CALDERBANK
Director 2005-12-24 2013-04-09
AXIANO COMPANY SECRETARIES LIMITED
Company Secretary 2004-10-16 2007-10-01
CATHERINE ADRIENNE CHAMBERS
Director 2006-08-17 2007-10-01
CATHERINE ADRIENNE CHAMBERS
Director 2004-10-15 2005-12-07
HEXTABLE LIMITED
Company Secretary 2002-11-05 2004-10-16
CASTLE COMPANY MANAGEMENT LLC LIMITED
Director 2002-11-05 2004-10-15
CORNHILL SERVICES LIMITED
Nominated Secretary 2002-10-18 2002-11-05
CORNHILL DIRECTORS LIMITED
Nominated Director 2002-10-18 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN ELISABETH JANSE VAN RENSBURG FLEMING CREATIVE TEAM LTD Director 2014-11-06 CURRENT 2000-02-09 Dissolved 2016-12-13
KARIN ELISABETH JANSE VAN RENSBURG EXPRESS EDUCATION LTD Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG NETFUL LIMITED Director 2013-06-17 CURRENT 1999-02-26 Dissolved 2015-05-12
KARIN ELISABETH JANSE VAN RENSBURG EAST-WEST CONSULTANCY LTD Director 2013-01-31 CURRENT 2000-06-20 Dissolved 2016-12-20
KARIN ELISABETH JANSE VAN RENSBURG EASTERN EUROPEAN COMPUTER TRADE COMPANY, LTD. Director 2013-01-14 CURRENT 2005-04-20 Dissolved 2014-12-23
KARIN ELISABETH JANSE VAN RENSBURG CASTELL COMMERCIAL LIMITED Director 2013-01-14 CURRENT 2004-03-08 Active
KARIN ELISABETH JANSE VAN RENSBURG STORMALONG ASSET MANAGEMENT LTD Director 2013-01-07 CURRENT 2003-09-24 Dissolved 2014-06-10
KARIN ELISABETH JANSE VAN RENSBURG WORLDTEX INTERNATIONAL COMPANY LIMITED Director 2012-12-21 CURRENT 2002-11-01 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG WINGFIELD TRADING LTD. Director 2012-12-19 CURRENT 2010-09-06 Dissolved 2017-08-29
KARIN ELISABETH JANSE VAN RENSBURG SKALDIC MOTION INVEST LTD. Director 2012-12-06 CURRENT 2007-09-04 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG UNACUM LTD Director 2012-11-07 CURRENT 2009-01-22 Dissolved 2014-11-18
KARIN ELISABETH JANSE VAN RENSBURG GUNSITE LIMITED Director 2012-11-01 CURRENT 1996-10-29 Dissolved 2014-12-23
KARIN ELISABETH JANSE VAN RENSBURG MANGOLD CONSULTING & FINANCE LIMITED Director 2012-11-01 CURRENT 2008-02-26 Active
KARIN ELISABETH JANSE VAN RENSBURG DTB CORPORATION LIMITED Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2014-07-15
KARIN ELISABETH JANSE VAN RENSBURG PHOSTER GLOBAL LIMITED Director 2012-09-10 CURRENT 2012-09-10 Dissolved 2015-10-13
KARIN ELISABETH JANSE VAN RENSBURG GFM EUROPEAN LIMITED Director 2012-08-21 CURRENT 2006-08-01 Dissolved 2014-09-16
KARIN ELISABETH JANSE VAN RENSBURG TOPREFORM PAPER & BOARD & CONSULTANCY LTD. Director 2012-08-21 CURRENT 2010-04-27 Active
KARIN ELISABETH JANSE VAN RENSBURG INEXA TECHNOLOGY LIMITED Director 2012-07-26 CURRENT 2001-10-04 Dissolved 2016-08-30
KARIN ELISABETH JANSE VAN RENSBURG MACFARLANE ASSOCIATES LIMITED Director 2012-06-29 CURRENT 1999-04-28 Active - Proposal to Strike off
KARIN ELISABETH JANSE VAN RENSBURG ALTARIX LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2015-06-23
KARIN ELISABETH JANSE VAN RENSBURG ALVERSTONE SYSTEMS LIMITED Director 2012-05-01 CURRENT 2008-09-17 Dissolved 2015-08-18
KARIN ELISABETH JANSE VAN RENSBURG P.R. ECHO LTD. Director 2012-04-06 CURRENT 2006-06-12 Dissolved 2017-01-31
KARIN ELISABETH JANSE VAN RENSBURG B.M. PARTNERS LTD Director 2012-03-20 CURRENT 2000-10-24 Dissolved 2013-10-01

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
2024-11-29Application to strike the company off the register
2024-11-2631/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Unit 5236 2nd Floor 6 Market Place Fitzrovia London W1W 8AF United Kingdom
2023-06-29CESSATION OF SERGEI GLUKHOV AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITALII GROSSU
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-05-12AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-06-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-04PSC04Change of details for Mr Sergei Glukhov as a person with significant control on 2020-06-03
2020-06-04PSC04Change of details for Mr Sergei Glukhov as a person with significant control on 2020-06-03
2020-06-03AP01DIRECTOR APPOINTED MS SHIRLEY MARY ELIZABETH
2020-06-03AP01DIRECTOR APPOINTED MS SHIRLEY MARY ELIZABETH
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ELISABETH JANSE VAN RENSBURG
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KARIN ELISABETH JANSE VAN RENSBURG
2020-06-03TM02Termination of appointment of Avalon Services Ltd on 2020-05-22
2020-06-03TM02Termination of appointment of Avalon Services Ltd on 2020-05-22
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom
2020-01-25DISS40Compulsory strike-off action has been discontinued
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2020-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI GLUKHOV
2020-01-24PSC07CESSATION OF DMYTRI SMIRNOV AS A PERSON OF SIGNIFICANT CONTROL
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 122 - 126 Tooley Street London SE1 2TU
2016-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-30AR0101/10/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-16AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED KARIN ELISABETH JANSE VAN RENSBURG
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER
2013-04-10AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-10AP01DIRECTOR APPOINTED DIRECTOR CAROLINE MARY MEYER
2013-04-09CH04SECRETARY'S DETAILS CHNAGED FOR AVALON SERVICES LTD on 2012-02-24
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK
2013-04-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0110/10/12 ANNUAL RETURN FULL LIST
2012-03-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0110/10/11 ANNUAL RETURN FULL LIST
2011-06-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0110/10/10 ANNUAL RETURN FULL LIST
2010-07-07AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-14AR0110/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JAMES CALDERBANK / 13/10/2009
2009-10-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVALON SERVICES LTD. / 13/10/2009
2009-01-22AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-04-17AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-17288aNEW SECRETARY APPOINTED
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2007-10-17288bSECRETARY RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-13288aNEW DIRECTOR APPOINTED
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-25288aNEW DIRECTOR APPOINTED
2006-05-11287REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-12-23288bDIRECTOR RESIGNED
2005-10-10363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-06-18244DELIVERY EXT'D 3 MTH 31/10/04
2004-12-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 43 BLACKSTOCK ROAD LONDON N4 2JF
2004-12-01363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bSECRETARY RESIGNED
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2004-11-10288aNEW SECRETARY APPOINTED
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-12-03363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288bSECRETARY RESIGNED
2002-10-18NEWINCINCORPORATION 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 HAYBERRY 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 HAYBERRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYBERRY 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.

Creditors
Creditors Due Within One Year 2012-10-31 £ 63,375
Creditors Due Within One Year 2011-10-31 £ 63,375

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HAYBERRY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Fixed Assets 2012-10-31 £ 65,021
Fixed Assets 2011-10-31 £ 65,021
Shareholder Funds 2012-10-31 £ 1,646
Shareholder Funds 2011-10-31 £ 1,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYBERRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYBERRY LIMITED
Trademarks
We have not found any records of HAYBERRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYBERRY 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 HAYBERRY 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 HAYBERRY 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 HAYBERRY 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 HAYBERRY 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.