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

HAWARDEN BUSINESS PARK LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04696878
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hawarden Business Park Ltd
HAWARDEN BUSINESS PARK LIMITED was founded on 2003-03-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Hawarden Business Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAWARDEN BUSINESS PARK LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in CW10
 
Previous Names
INTERCITY (HAWARDEN) LIMITED23/02/2005
HAMSARD 2642 LIMITED04/07/2003
Filing Information
Company Number 04696878
Company ID Number 04696878
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
Last Datalog update: 2021-09-06 14:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWARDEN BUSINESS PARK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 HAWARDEN BUSINESS PARK LIMITED
The following companies were found which have the same name as HAWARDEN BUSINESS PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWARDEN BUSINESS PARK LIMITED Unknown

Company Officers of HAWARDEN BUSINESS PARK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KEITH RAWLINGS
Company Secretary 2016-08-31
JAMES WILLIAM POCHIN NICHOLSON
Director 2003-10-09
ROBERT KENNETH HEYWOOD NICHOLSON
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MANUS ADAMSON
Company Secretary 2016-07-11 2016-08-31
NIGEL KEITH RAWLINGS
Company Secretary 2013-12-03 2016-07-11
DAVID JAMES HEDLEY
Company Secretary 2013-07-10 2013-12-03
SIMON GARY PARKER
Director 2003-07-03 2013-07-10
ANDREA BUCHANAN
Company Secretary 2006-08-16 2013-05-31
JOSEPH MICHAEL SHAOUL
Director 2003-07-03 2010-10-06
JOHN HAMILTON WOODCOCK
Director 2003-10-09 2008-12-31
LYNNE AMBROSE
Company Secretary 2005-01-11 2006-08-16
ANDREW ARTHUR WAUGH
Company Secretary 2003-10-09 2005-01-11
DAVID SHAW
Company Secretary 2003-07-03 2003-10-09
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2003-03-13 2003-07-03
HAMMONDS DIRECTORS LIMITED
Nominated Director 2003-03-13 2003-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM POCHIN NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1999-09-23 Dissolved 2015-06-30
JAMES WILLIAM POCHIN NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2009-12-01 CURRENT 1998-02-05 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2009-12-01 CURRENT 2003-02-14 Liquidation
JAMES WILLIAM POCHIN NICHOLSON KEELE PARK DEVELOPMENTS LIMITED Director 2009-10-06 CURRENT 1998-10-29 Dissolved 2014-09-30
JAMES WILLIAM POCHIN NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2009-05-01 CURRENT 2002-10-07 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN INVESTMENTS LIMITED Director 2008-08-14 CURRENT 2008-02-25 Dissolved 2017-03-14
JAMES WILLIAM POCHIN NICHOLSON ELEPHANT VENTURES LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON PP 75 LIMITED Director 2006-07-31 CURRENT 2006-03-09 Dissolved 2016-01-06
JAMES WILLIAM POCHIN NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2005-10-13 CURRENT 2005-08-22 Active
JAMES WILLIAM POCHIN NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2005-09-12 CURRENT 2005-07-15 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2005-03-15 CURRENT 2004-11-30 Liquidation
JAMES WILLIAM POCHIN NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2003-10-07 CURRENT 2003-03-13 Active - Proposal to Strike off
JAMES WILLIAM POCHIN NICHOLSON POCHIN'S LIMITED Director 2003-04-17 CURRENT 1935-05-09 Liquidation
JAMES WILLIAM POCHIN NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 1997-11-01 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN MIDPOINT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED Director 2015-04-20 CURRENT 2005-08-22 Active
ROBERT KENNETH HEYWOOD NICHOLSON HAWARDEN PARK MANAGEMENT COMPANY LIMITED Director 2013-07-10 CURRENT 2003-03-13 Active - Proposal to Strike off
ROBERT KENNETH HEYWOOD NICHOLSON MANCHESTER HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1999-09-23 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON LINCOLN HOUSE PROPERTIES LIMITED Director 2013-02-01 CURRENT 1998-02-05 Dissolved 2017-03-14
ROBERT KENNETH HEYWOOD NICHOLSON TRINITY COURT DEVELOPMENTS LIMITED Director 2013-02-01 CURRENT 2003-02-14 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN GATEWAY COMMERCIAL LIMITED Director 2013-02-01 CURRENT 2005-07-15 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN DEVELOPMENTS LIMITED Director 2012-10-23 CURRENT 1962-11-09 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN RESIDENTIAL LIMITED Director 2012-05-21 CURRENT 2002-10-07 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON UKLP (BRYNCEGIN) LIMITED Director 2011-06-09 CURRENT 2004-11-18 In Administration/Administrative Receiver
ROBERT KENNETH HEYWOOD NICHOLSON BUSHWING LIMITED Director 2009-07-16 CURRENT 1988-05-13 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON P.B. DEVELOPMENTS LIMITED Director 2009-07-16 CURRENT 1998-06-17 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON POCHIN LAND & DEVELOPMENT LIMITED Director 2009-07-16 CURRENT 2004-11-30 Liquidation
ROBERT KENNETH HEYWOOD NICHOLSON CASTELLO DEVELOPMENTS LIMITED Director 2009-06-18 CURRENT 2000-10-26 Dissolved 2015-06-30
ROBERT KENNETH HEYWOOD NICHOLSON RIBBLESDALE LTD. Director 1993-10-29 CURRENT 1993-10-12 Dissolved 2015-09-05

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
2021-08-16AM23Liquidation. Administration move to dissolve company
2021-03-10AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-09-21AM10Administrator's progress report
2020-08-06AM19liquidation-in-administration-extension-of-period
2020-08-06AM19liquidation-in-administration-extension-of-period
2020-03-06AM10Administrator's progress report
2020-01-21AM02Liquidation statement of affairs AM02SOA
2019-10-25AM06Notice of deemed approval of proposals
2019-10-07AM03Statement of administrator's proposal
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ
2019-08-22AM01Appointment of an administrator
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-01-21AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-09-07AP03Appointment of Mr Nigel Keith Rawlings as company secretary on 2016-08-31
2016-09-07TM02Termination of appointment of Daniel Manus Adamson on 2016-08-31
2016-07-19AP03Appointment of Mr Daniel Manus Adamson as company secretary on 2016-07-11
2016-07-19TM02Termination of appointment of Nigel Keith Rawlings on 2016-07-11
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-01CH01Director's details changed for Mr James William Pochin Nicholson on 2015-05-01
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-27AA01Current accounting period shortened from 31/05/15 TO 28/02/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046968780012
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0117/02/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04AP03Appointment of Mr Nigel Keith Rawlings as company secretary
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID HEDLEY
2013-08-16AP01DIRECTOR APPOINTED MR ROBERT KENNETH HEYWOOD NICHOLSON
2013-08-16AP03Appointment of David James Hedley as company secretary
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM NATIONS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NY
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREA BUCHANAN
2013-03-16AR0117/02/13 FULL LIST
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-04-04AR0117/02/12 FULL LIST
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-04-06AR0117/02/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHAOUL
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-03-16AR0117/02/10 FULL LIST
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODCOCK
2009-03-18363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-15363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-14288cSECRETARY'S CHANGE OF PARTICULARS / ANDREA BUCHANAN / 04/10/2007
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-15363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-18288bSECRETARY RESIGNED
2006-06-21AUDAUDITOR'S RESIGNATION
2006-03-09363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: CUSTOMS HOUSE 7 UNION STREET LIVERPOOL MERSEYSIDE L3 9QX
2005-03-21288bSECRETARY RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-04363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-02-23CERTNMCOMPANY NAME CHANGED INTERCITY (HAWARDEN) LIMITED CERTIFICATE ISSUED ON 23/02/05
2005-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-02-07288bSECRETARY RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: BROOKS LANE MIDDLEWICH CHESHIRE CW10 0JQ
2004-04-06363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAWARDEN BUSINESS PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-08-14
Fines / Sanctions
No fines or sanctions have been issued against HAWARDEN BUSINESS PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-31 Satisfied THE WELSH MINISTERS
LEGAL CHARGE 2009-07-31 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-07 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-07 Satisfied THE WELSH MINISTERS
CHARGE OVER CASH DEPOSIT 2007-02-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-01-23 Satisfied THE NATIONAL ASSEMBLY FOR WALES
LEGAL CHARGE 2005-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2004-03-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HAWARDEN BUSINESS PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWARDEN BUSINESS PARK LIMITED
Trademarks
We have not found any records of HAWARDEN BUSINESS PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWARDEN BUSINESS PARK 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 (68209 - Other letting and operating of own or leased real estate) as HAWARDEN BUSINESS PARK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAWARDEN BUSINESS PARK 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHAWARDEN BUSINESS PARK LIMITEDEvent Date2019-08-05
In the High Court Of Justice, Business And Property Court, case number 0763 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWARDEN BUSINESS PARK 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 HAWARDEN BUSINESS PARK 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.