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

BLUE HACKLE LIMITED

C/O MAVANI SHAH & CO., 2ND FLOOR AMBA HOUSE, 15 COLLEGE ROAD, HARROW, HA1 1BA,
Company Registration Number
05125439
Private Limited Company
Active

Company Overview

About Blue Hackle Ltd
BLUE HACKLE LIMITED was founded on 2004-05-11 and has its registered office in Harrow. The organisation's status is listed as "Active". Blue Hackle Limited is a Private Limited Company registered in ENGLAND 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
BLUE HACKLE LIMITED
 
Legal Registered Office
C/O MAVANI SHAH & CO., 2ND FLOOR AMBA HOUSE
15 COLLEGE ROAD
HARROW
HA1 1BA
Other companies in EC2M
 
Filing Information
Company Number 05125439
Company ID Number 05125439
Date formed 2004-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE HACKLE 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 BLUE HACKLE LIMITED
The following companies were found which have the same name as BLUE HACKLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE HACKLE GROUP LIMITED 10 FINSBURY SQUARE DOMINION STREET LONDON UNITED KINGDOM EC2A 1AF Dissolved Company formed on the 2003-09-05
BLUE HACKLE INTERNATIONAL LIMITED 10 FINSBURY SQUARE DOMINION STREET LONDON UNITED KINGDOM EC2A 1AF Dissolved Company formed on the 2003-10-28
Blue Hackle America LLC Delaware Unknown
Blue Hackle, LLC Delaware Unknown
BLUE HACKLE NORTH AMERICA LLC Delaware Unknown
BLUE HACKLE/AMERICAN HOMELAND ADVISORS JV, LLC 2841 FLIGHTLINE AVENUE SANFORD FL 32773 Inactive Company formed on the 2014-01-30
BLUE HACKLE TRANSPORTATION&DELIVERY, LLC 5602 EMERSON CT FAIRVIEW TX 75069 Active Company formed on the 2017-06-09
BLUE HACKLE INC 3824 PORTLAND ST APT 108 IRVING TX 75038 Forfeited Company formed on the 2020-02-24
BLUE HACKLE NORTH AMERICA LLC District of Columbia Unknown

Company Officers of BLUE HACKLE LIMITED

Current Directors
Officer Role Date Appointed
HEXAGON TDS LIMITED
Company Secretary 2012-04-30
WILLIAM GLEN GUTHRIE MCGILL
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MUNAF SABEEH ABDULQADER AL SHAIKHLI
Director 2018-01-18 2018-06-13
GEORGE LUND
Director 2016-04-28 2018-01-18
PAUL NELL, JR
Director 2016-04-28 2017-08-18
MARIA GLORIA
Director 2015-07-21 2016-04-28
WILLIAM ATKINSON WHITLOW
Director 2012-05-14 2016-02-29
PHILIP ODUAH
Director 2012-09-26 2012-12-11
PETER LACHLAN ALEXANDER MONRO
Director 2004-06-04 2012-05-14
MICHAEL DONALD STANLEY RAPER
Director 2004-05-11 2012-05-14
RICHARD GOODLAD
Company Secretary 2007-06-11 2012-04-30
STEPHEN COLIN POWELL
Director 2005-01-12 2007-09-28
PAUL JUSTIN OWENS
Company Secretary 2007-02-08 2007-04-30
TOBIN NIELL JONES
Company Secretary 2005-10-21 2007-02-08
TOBIN NIELL JONES
Director 2005-10-21 2007-02-08
PETER COLIN O'HARE
Director 2004-06-03 2006-05-19
CHARLES RAPER
Company Secretary 2004-05-11 2005-10-21
CHARLES RAPER
Director 2004-05-11 2005-10-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-05-11 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEXAGON TDS LIMITED MYWORLD INFINITY LIMITED Company Secretary 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
HEXAGON TDS LIMITED EVENTWORLD INTERNATIONAL LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
HEXAGON TDS LIMITED MYWORLD ENTERPRISE LIMITED Company Secretary 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
HEXAGON TDS LIMITED SUSAN M. BLUM LTD. Company Secretary 2018-03-09 CURRENT 2018-03-09 Active
HEXAGON TDS LIMITED LYCONET MARKETING AGENCY LTD. Company Secretary 2018-01-18 CURRENT 2018-01-18 Active
HEXAGON TDS LIMITED ONESENSE INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED MYWORLD REAL ESTATE LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED EYETIME INTERNATIONAL LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME LOGISTICS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME HOLDINGS LIMITED Company Secretary 2018-01-08 CURRENT 2018-01-08 Active
HEXAGON TDS LIMITED BENEFIT4ME INTERNATIONAL LIMITED Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
HEXAGON TDS LIMITED INSTRADENT LIMITED Company Secretary 2017-01-11 CURRENT 2015-11-18 Active - Proposal to Strike off
HEXAGON TDS LIMITED ATE INSURANCE ADMINISTRATION SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 2004-04-29 Liquidation
HEXAGON TDS LIMITED MEDICAL AND PROFESSIONAL SERVICES LIMITED Company Secretary 2016-11-30 CURRENT 1998-07-08 Active
HEXAGON TDS LIMITED MORNING RESTAURANT HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Liquidation
HEXAGON TDS LIMITED SCRIMMAGE LIMITED Company Secretary 2015-09-29 CURRENT 2015-09-22 Active - Proposal to Strike off
HEXAGON TDS LIMITED CONNEXITY PERFORMANCE MARKETING UK LTD. Company Secretary 2015-08-17 CURRENT 2004-03-30 Liquidation
HEXAGON TDS LIMITED GANTRADE EUROPE LIMITED Company Secretary 2013-02-27 CURRENT 1983-04-05 Active
HEXAGON TDS LIMITED NEXUM ID LIMITED Company Secretary 2013-01-11 CURRENT 2012-10-25 Dissolved 2018-07-17
HEXAGON TDS LIMITED BLUE HACKLE INTERNATIONAL LIMITED Company Secretary 2012-06-30 CURRENT 2003-10-28 Dissolved 2016-01-12
HEXAGON TDS LIMITED BLUE HACKLE GROUP LIMITED Company Secretary 2012-04-26 CURRENT 2003-09-05 Dissolved 2016-01-12
HEXAGON TDS LIMITED BROMINE AND CHEMICALS LIMITED Company Secretary 2012-01-26 CURRENT 1960-06-28 Dissolved 2017-01-10
HEXAGON TDS LIMITED MEDIAFED LTD Company Secretary 2012-01-19 CURRENT 2005-07-05 Liquidation
HEXAGON TDS LIMITED SPAULDING RIDGE ENTERPRISES LONDON LIMITED Company Secretary 2011-12-27 CURRENT 2005-05-06 Dissolved 2016-03-22
HEXAGON TDS LIMITED SOLARC EUROPE LIMITED Company Secretary 2011-12-15 CURRENT 2004-06-01 Dissolved 2015-06-16
HEXAGON TDS LIMITED STRAUMANN LIMITED Company Secretary 2011-11-28 CURRENT 1991-09-16 Active
HEXAGON TDS LIMITED SAZERAC UK LIMITED Company Secretary 2011-11-18 CURRENT 2003-02-28 Active
HEXAGON TDS LIMITED EKLUND LONDON NEW YORK LIMITED Company Secretary 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
HEXAGON TDS LIMITED DEVON AND PARTNERS INVESTMENTS PLC Company Secretary 2011-03-16 CURRENT 2011-03-16 Dissolved 2014-05-13

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
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-02Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-08-01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-10-13CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM 170 Draycott Avenue Harrow HA3 0BZ England
2022-09-29Unaudited abridged accounts made up to 2020-12-31
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM 170 Draycott Avenue Harrow HA3 0BZ England
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-07-13DISS40Compulsory strike-off action has been discontinued
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLEN GUTHRIE MCGILL
2020-02-29TM02Termination of appointment of Hexagon Tds Limited on 2020-02-24
2020-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/20 FROM 10 Finsbury Square London EC2A 1AF United Kingdom
2020-02-24AP01DIRECTOR APPOINTED MR IBRAHIM NICHOLA IBRAHIM AKEL
2019-12-14DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MUNAF SABEEH ABDULQADER AL SHAIKHLI
2018-06-21AP01DIRECTOR APPOINTED MR WILLIAM GLEN GUTHRIE MCGILL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNAF SABEEH ABDULQADER AL SHAIKHLI
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LUND
2018-05-16AP01DIRECTOR APPOINTED MR MUNAF SABEEH ABDULQADER AL SHAIKHLI
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NELL, JR
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0111/05/16 FULL LIST
2016-06-06AR0111/05/16 FULL LIST
2016-05-19AP01DIRECTOR APPOINTED PAUL NELL, JR
2016-05-19AP01DIRECTOR APPOINTED PAUL NELL, JR
2016-05-19AP01DIRECTOR APPOINTED GEORGE LUND
2016-05-19AP01DIRECTOR APPOINTED GEORGE LUND
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GLORIA
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GLORIA
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITLOW
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITLOW
2015-11-23CH01Director's details changed for Maria Gloria on 2015-11-23
2015-11-23CH04SECRETARY'S DETAILS CHNAGED FOR HEXAGON TDS LIMITED on 2015-11-23
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/15 FROM Ten Dominion Street London EC2M 2EE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27AP01DIRECTOR APPOINTED MARIA GLORIA
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0111/05/14 FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-07-10AUDAUDITOR'S RESIGNATION
2013-05-30AR0111/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ATKINSON WHITLOW / 29/05/2013
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ODUAH
2012-12-05SH1905/12/12 STATEMENT OF CAPITAL GBP 1
2012-12-05SH20STATEMENT BY DIRECTORS
2012-12-05CAP-SSSOLVENCY STATEMENT DATED 15/11/12
2012-12-05RES06REDUCE ISSUED CAPITAL 15/11/2012
2012-10-29AP01DIRECTOR APPOINTED MR PHILIP ODUAH
2012-10-01AP01DIRECTOR APPOINTED MR WILLIAM ATKINSON WHITLOW
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAPER
2012-06-01AR0111/05/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONALD STANLEY RAPER / 08/05/2012
2012-05-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MONRO
2012-04-30AP04CORPORATE SECRETARY APPOINTED HEXAGON TDS LIMITED
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GOODLAD
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM, LINCOLN HOUSE, 137- 143 HAMMERSMITH RD, LONDON, W14 0QL
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-05-11AR0111/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LACHLAN ALEXANDER MONRO / 31/03/2011
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-03AUDAUDITOR'S RESIGNATION
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LACHLAN ALEXANDER MONRO / 20/05/2010
2010-05-24AR0111/05/10 FULL LIST
2010-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LACHLAN ALEXANDER MONRO / 11/05/2010
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-13AUDAUDITOR'S RESIGNATION
2009-05-18363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-05-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-13363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288bDIRECTOR RESIGNED
2007-08-22AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-21363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-21288bSECRETARY RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD, WHETSTONE LONDON, N20 9YU
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: PROSPECT HOUSE, 2 ATHENAEUM ROAD, WHETSTONE, LONDON N20 9YU
2006-05-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to BLUE HACKLE 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 BLUE HACKLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-03-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-05-09 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2008-12-24 Outstanding TIOXIDE GROUP
RENT DEPOSIT DEED 2006-04-12 Satisfied TIOXIDE GROUP
DEBENTURE 2005-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-05-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-10-21 Satisfied GMAC COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLUE HACKLE LIMITED

Intangible Assets
Patents
We have not found any records of BLUE HACKLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE HACKLE LIMITED
Trademarks
We have not found any records of BLUE HACKLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE HACKLE 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 (80100 - Private security activities) as BLUE HACKLE LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where BLUE HACKLE 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 BLUE HACKLE 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 BLUE HACKLE 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.