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

HATCHEDEPC.CO.UK LIMITED

CUMBRIA HOUSE, HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN,
Company Registration Number
07879746
Private Limited Company
Active

Company Overview

About Hatchedepc.co.uk Ltd
HATCHEDEPC.CO.UK LIMITED was founded on 2011-12-13 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Hatchedepc.co.uk Limited is a Private Limited Company registered in ENGLAND 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
HATCHEDEPC.CO.UK LIMITED
 
Legal Registered Office
CUMBRIA HOUSE
HOCKLIFFE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1GN
Other companies in SG4
 
Filing Information
Company Number 07879746
Company ID Number 07879746
Date formed 2011-12-13
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 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:16:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HATCHEDEPC.CO.UK 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 HATCHEDEPC.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID KERRY PLUMTREE
Director 2015-11-16
RICHARD JOHN TWIGG
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DAVID DAY
Director 2011-12-13 2017-06-30
JAMES SAUNDERS
Director 2011-12-13 2015-11-16
JAMES WILLIAM VENNING
Director 2011-12-13 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KERRY PLUMTREE ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
DAVID KERRY PLUMTREE PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
DAVID KERRY PLUMTREE PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
DAVID KERRY PLUMTREE KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
DAVID KERRY PLUMTREE BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
DAVID KERRY PLUMTREE RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
DAVID KERRY PLUMTREE RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
DAVID KERRY PLUMTREE PROTECTION HELPLINE LIMITED Director 2016-01-15 CURRENT 2015-12-23 Active
DAVID KERRY PLUMTREE PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
DAVID KERRY PLUMTREE GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
DAVID KERRY PLUMTREE GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
DAVID KERRY PLUMTREE WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
DAVID KERRY PLUMTREE HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID KERRY PLUMTREE MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
DAVID KERRY PLUMTREE THOMAS GEORGE CARDIFF LIMITED Director 2014-07-30 CURRENT 2009-04-20 Dissolved 2018-06-14
DAVID KERRY PLUMTREE PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
DAVID KERRY PLUMTREE PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
DAVID KERRY PLUMTREE HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
DAVID KERRY PLUMTREE PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
DAVID KERRY PLUMTREE SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
DAVID KERRY PLUMTREE BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-01-30 CURRENT 2008-10-16 Active
DAVID KERRY PLUMTREE CONNELLS RESIDENTIAL Director 2014-01-30 CURRENT 1980-04-08 Active
DAVID KERRY PLUMTREE KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
DAVID KERRY PLUMTREE CONNELLS LIMITED Director 2011-11-17 CURRENT 1996-04-17 Active
DAVID KERRY PLUMTREE SEQUENCE (UK) LIMITED Director 2008-07-06 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES (RENTALS) LIMITED Director 2016-06-20 CURRENT 2011-03-28 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG JUST WILLS GROUP LIMITED Director 2014-04-07 CURRENT 2004-07-22 Active
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG THE WILLMASTER (STORAGE) LIMITED Director 2014-04-07 CURRENT 2006-12-06 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG SKIPTON SIBL LIMITED Director 2009-12-01 CURRENT 1992-12-15 Dissolved 2016-03-02
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 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
2023-10-18CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID DAY
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09AP01DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE
2015-12-09AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS
2015-12-08AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM 47 Dean Street London W1D 5BE England
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-22AR0113/12/14 ANNUAL RETURN FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VENNING
2014-10-21RES13SHARE CAP TRANSFER 30/09/2014
2014-10-21RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul>
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-03AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0113/12/12 ANNUAL RETURN FULL LIST
2012-04-23AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM SUITE 1 6C BRAND STREET HITCHIN SG5 1HX ENGLAND
2011-12-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HATCHEDEPC.CO.UK 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 HATCHEDEPC.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HATCHEDEPC.CO.UK 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 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-03-31

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 HATCHEDEPC.CO.UK LIMITED

Intangible Assets
Patents
We have not found any records of HATCHEDEPC.CO.UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATCHEDEPC.CO.UK LIMITED
Trademarks
We have not found any records of HATCHEDEPC.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATCHEDEPC.CO.UK 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 (99999 - Dormant Company) as HATCHEDEPC.CO.UK 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 HATCHEDEPC.CO.UK 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 HATCHEDEPC.CO.UK 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 HATCHEDEPC.CO.UK 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.