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

HG INCORPORATIONS LIMITED

2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP,
Company Registration Number
04572042
Private Limited Company
Active

Company Overview

About Hg Incorporations Ltd
HG INCORPORATIONS LIMITED was founded on 2002-10-24 and has its registered office in . The organisation's status is listed as "Active". Hg Incorporations 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
HG INCORPORATIONS LIMITED
 
Legal Registered Office
2 MORE LONDON RIVERSIDE
LONDON
SE1 2AP
Other companies in SE1
 
Filing Information
Company Number 04572042
Company ID Number 04572042
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 14:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HG INCORPORATIONS 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 HG INCORPORATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES BATCHELOR
Director 2018-03-31
MATTHEW EDWARD BROCKMAN
Director 2018-03-31
NICHOLAS JAMES HUMPHRIES
Director 2009-07-31
ANDREW DAVID JESSOP
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL DONALDSON
Director 2012-12-01 2018-05-10
ANDREW DAVID JESSOP
Company Secretary 2015-02-10 2018-03-31
MARTIN JOHN BLOCK
Director 2012-12-01 2018-03-31
STEPHEN MICHAEL BOUGH
Director 2002-12-11 2018-03-31
ALISON JANE DOUGLAS HAMPTON
Company Secretary 2008-07-11 2015-02-10
IAN ARMITAGE
Director 2002-11-11 2012-12-01
FRANCES CAROL JACOB
Director 2002-11-11 2012-12-01
JOHN RICHARD HOWARD KITCHING
Company Secretary 2002-11-12 2008-07-11
JEREMY WILLIAM SHARMAN
Director 2002-11-11 2005-07-25
SISEC LIMITED
Nominated Secretary 2002-10-24 2002-11-12
LOVITING LIMITED
Nominated Director 2002-10-24 2002-11-11
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2002-10-24 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES BATCHELOR HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
STEVEN JAMES BATCHELOR HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2018-03-31 CURRENT 2017-05-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL INITIAL GP LIMITED Director 2018-03-31 CURRENT 2000-08-23 Active
STEVEN JAMES BATCHELOR HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
STEVEN JAMES BATCHELOR HGCAPITAL 7 NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL 8 NOMINEES LIMITED Director 2018-03-31 CURRENT 2017-05-19 Active
STEVEN JAMES BATCHELOR HG SATURN NOMINEES LIMITED Director 2018-03-31 CURRENT 2018-02-09 Active
STEVEN JAMES BATCHELOR HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2003-10-07 Active
STEVEN JAMES BATCHELOR HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
STEVEN JAMES BATCHELOR HGCAPITAL NOMINEES LIMITED Director 2018-03-31 CURRENT 2005-12-09 Active
STEVEN JAMES BATCHELOR HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
STEVEN JAMES BATCHELOR HGCAPITAL 6 NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HGCAPITAL MERCURY NOMINEES LIMITED Director 2018-03-31 CURRENT 2014-06-19 Active
STEVEN JAMES BATCHELOR HG POOLED MANAGEMENT LIMITED Director 2018-03-31 CURRENT 1986-09-17 Active
STEVEN JAMES BATCHELOR ROWAN NOMINEES LIMITED Director 2018-03-31 CURRENT 1962-01-15 Active
MATTHEW EDWARD BROCKMAN HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
MATTHEW EDWARD BROCKMAN HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2003-10-07 Active
MATTHEW EDWARD BROCKMAN HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
MATTHEW EDWARD BROCKMAN HG POOLED MANAGEMENT LIMITED Director 2018-03-31 CURRENT 1986-09-17 Active
NICHOLAS JAMES HUMPHRIES PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
NICHOLAS JAMES HUMPHRIES IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
NICHOLAS JAMES HUMPHRIES LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
NICHOLAS JAMES HUMPHRIES HORSESHOE PROPERTY LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
NICHOLAS JAMES HUMPHRIES SOFTWARE (HOLDCO 1) LIMITED Director 2012-02-22 CURRENT 2007-06-27 Dissolved 2016-11-03
NICHOLAS JAMES HUMPHRIES HGT GENERAL PARTNER LIMITED Director 2009-07-31 CURRENT 2003-03-12 Dissolved 2017-09-12
NICHOLAS JAMES HUMPHRIES HG CAPITAL TRUSTEE COMPANY LIMITED Director 2009-07-31 CURRENT 2003-01-14 Active
NICHOLAS JAMES HUMPHRIES JESSMER LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
NICHOLAS JAMES HUMPHRIES HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2003-10-07 Active
NICHOLAS JAMES HUMPHRIES HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2005-06-30 Active
NICHOLAS JAMES HUMPHRIES DOGMER4 LIMITED Director 2009-03-19 CURRENT 2007-02-12 Active
NICHOLAS JAMES HUMPHRIES HGCAPITAL QUICKSILVER LIMITED Director 2008-09-23 CURRENT 2008-09-05 Active
NICHOLAS JAMES HUMPHRIES HG POOLED MANAGEMENT LIMITED Director 2007-09-21 CURRENT 1986-09-17 Active
ANDREW DAVID JESSOP PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
ANDREW DAVID JESSOP IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
ANDREW DAVID JESSOP HGT TRANSITION CAPITAL NOMINEES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ANDREW DAVID JESSOP HG CAPITAL TRUSTEE COMPANY LIMITED Director 2018-03-31 CURRENT 2003-01-14 Active
ANDREW DAVID JESSOP HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2003-10-07 Active
ANDREW DAVID JESSOP HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2018-03-31 CURRENT 2005-06-30 Active
ANDREW DAVID JESSOP HGCAPITAL QUICKSILVER LIMITED Director 2018-03-31 CURRENT 2008-09-05 Active
ANDREW DAVID JESSOP HG SATURN NOMINEES LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ANDREW DAVID JESSOP HGCAPITAL MERCURY 2 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL 8 NOMINEES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID JESSOP HGCAPITAL INITIAL GP LIMITED Director 2015-02-10 CURRENT 2000-08-23 Active
ANDREW DAVID JESSOP HGCAPITAL NOMINEES LIMITED Director 2015-02-10 CURRENT 2005-12-09 Active
ANDREW DAVID JESSOP ROWAN NOMINEES LIMITED Director 2015-02-10 CURRENT 1962-01-15 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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-03PSC02Notification of Lux Topco 1 Sarl as a person with significant control on 2022-10-31
2022-11-03PSC07CESSATION OF HGCAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL DONALDSON
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOUGH
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK
2018-04-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD BROCKMAN
2018-04-03AP01DIRECTOR APPOINTED MR STEVEN JAMES BATCHELOR
2018-04-03TM02Termination of appointment of Andrew David Jessop on 2018-03-31
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-02-12AP01DIRECTOR APPOINTED MR ANDREW DAVID JESSOP
2015-02-12AP03Appointment of Mr Andrew David Jessop as company secretary on 2015-02-10
2015-02-12TM02Termination of appointment of Alison Jane Douglas Hampton on 2015-02-10
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARMITAGE
2012-12-11AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2012-12-11AP01DIRECTOR APPOINTED MR CRAIG MICHAEL DONALDSON
2012-10-26AR0130/09/12 FULL LIST
2011-10-24AR0130/09/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-26AR0130/09/10 FULL LIST
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-30AR0103/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROL JACOB / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUMPHRIES / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BOUGH / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARMITAGE / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 30/10/2009
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-05288aDIRECTOR APPOINTED NICHOLAS HUMPHRIES
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-21288aSECRETARY APPOINTED ALISON JANE DOUGLAS HAMPTON
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY JOHN KITCHING
2008-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 3RD FLOOR MINERVA HOUSE 3-5 MONTAGUE CLOSE LONDON SE1 9BB
2006-10-24363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THIRD FLOOR MINEVRA HOUSE 3-5 MONTEGUE CLOSE LONDON SE1 9DH
2006-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-09363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-08-03288bDIRECTOR RESIGNED
2004-11-08353LOCATION OF REGISTER OF MEMBERS
2004-11-04363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-06-03ELRESS366A DISP HOLDING AGM 18/05/04
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-03ELRESS252 DISP LAYING ACC 18/05/04
2003-10-31363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-08-15225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-04-30288cDIRECTOR'S PARTICULARS CHANGED
2003-02-11288aNEW DIRECTOR APPOINTED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-12-05288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288bSECRETARY RESIGNED
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-12CERTNMCOMPANY NAME CHANGED 2195TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 12/11/02
2002-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HG INCORPORATIONS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HG INCORPORATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HG INCORPORATIONS LIMITED
Trademarks
We have not found any records of HG INCORPORATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HG INCORPORATIONS 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 (74990 - Non-trading company) as HG INCORPORATIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HG INCORPORATIONS 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 HG INCORPORATIONS 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 HG INCORPORATIONS 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.