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

IHC TRADING LIMITED

6 MANOR COURT, BINGLEY, BD16 1QD,
Company Registration Number
08129633
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ihc Trading Ltd
IHC TRADING LIMITED was founded on 2012-07-04 and has its registered office in Bingley. The organisation's status is listed as "Active - Proposal to Strike off". Ihc Trading 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
IHC TRADING LIMITED
 
Legal Registered Office
6 MANOR COURT
BINGLEY
BD16 1QD
Other companies in PL3
 
Previous Names
IHC PERSONNEL LIMITED06/06/2016
REED COMM LIMITED24/07/2015
REED ADMINISTRATION LTD20/03/2015
Filing Information
Company Number 08129633
Company ID Number 08129633
Date formed 2012-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-06 12:20:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IHC TRADING 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 IHC TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS HANBURY
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES CROTTY
Director 2016-06-08 2016-07-10
RICHARD GLAYSHER
Director 2013-11-12 2015-06-12
GREGORY PHIL REES
Director 2013-09-11 2013-11-12
LESLIE STEPHEN MASON
Director 2012-07-04 2013-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS HANBURY CHEVLEY PARK MANAGEMENT LIMITED Director 2017-12-04 CURRENT 2015-11-02 Active - Proposal to Strike off
JOHN THOMAS HANBURY HARNSER INNS (EA) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JOHN THOMAS HANBURY KINGFISHER INNS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JOHN THOMAS HANBURY PRUNE PARK CARVERY LIMITED Director 2017-06-27 CURRENT 2017-03-06 Dissolved 2018-08-14
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS YORKSHIRE LIMITED Director 2017-01-03 CURRENT 2016-06-06 Active - Proposal to Strike off
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS LTD Director 2017-01-01 CURRENT 2013-09-13 Liquidation
JOHN THOMAS HANBURY EMTRADE CIVIL ENGINEERING LIMITED Director 2016-11-30 CURRENT 2004-04-30 Liquidation
JOHN THOMAS HANBURY EMTRADE TRAINING & RESOURCES LIMITED Director 2016-11-30 CURRENT 2015-11-18 Liquidation
JOHN THOMAS HANBURY NEWTON HEATH CONSULTANCY LIMITED Director 2016-11-07 CURRENT 2013-08-16 Liquidation
JOHN THOMAS HANBURY WATERLOO ADVISORS LIMITED Director 2016-08-17 CURRENT 2016-03-24 Active - Proposal to Strike off
JOHN THOMAS HANBURY AUTOMATE WHEELTRIMS LIMITED Director 2016-07-14 CURRENT 2016-04-07 Dissolved 2017-09-12
JOHN THOMAS HANBURY OAKHURST CONSULTANCY LIMITED Director 2016-07-06 CURRENT 2016-04-19 Dissolved 2017-09-26
JOHN THOMAS HANBURY GPF MANAGEMENT LIMITED Director 2016-07-06 CURRENT 2016-04-21 Dissolved 2017-09-26
JOHN THOMAS HANBURY AUTOMATE WHEEL COVERS LIMITED Director 2016-05-10 CURRENT 2003-03-20 Dissolved 2017-10-23
JOHN THOMAS HANBURY IHC LEISURE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
JOHN THOMAS HANBURY CROWNSBURY LIMITED Director 2016-01-04 CURRENT 2001-03-30 Dissolved 2017-10-23
JOHN THOMAS HANBURY SMARTA SECURITY LTD Director 2016-01-04 CURRENT 1999-11-04 Liquidation
JOHN THOMAS HANBURY ACETECH DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2013-10-04 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH ADMINISTRATION LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH CONSULTANCY LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY DFA MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2014-01-07 Dissolved 2016-06-21
JOHN THOMAS HANBURY ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD Director 2014-12-05 CURRENT 2013-08-20 Dissolved 2016-11-01
JOHN THOMAS HANBURY KDO MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2012-04-24 Dissolved 2015-02-24
JOHN THOMAS HANBURY DOR V DOR LTD Director 2014-06-05 CURRENT 2007-06-21 Dissolved 2015-02-24
JOHN THOMAS HANBURY ADMINISTRATIVE CHOICE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-10-06
JOHN THOMAS HANBURY ADMINISTRATIVE PLUS LTD Director 2012-10-02 CURRENT 2012-10-02 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
2021-04-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-13SOAS(A)Voluntary dissolution strike-off suspended
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-11DS01Application to strike the company off the register
2018-09-11AP01DIRECTOR APPOINTED MR STUART WAINMAN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HANBURY
2018-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WAINMAN
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-05-02DISS40Compulsory strike-off action has been discontinued
2018-05-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-18DISS40Compulsory strike-off action has been discontinued
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-10-07DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CROTTY
2016-06-09AP01DIRECTOR APPOINTED MR ANTHONY JAMES CROTTY
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AA01Previous accounting period shortened from 31/07/16 TO 31/05/16
2016-06-06RES15CHANGE OF NAME 06/06/2016
2016-06-06CERTNMCompany name changed ihc personnel LIMITED\certificate issued on 06/06/16
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-24RES15CHANGE OF NAME 22/07/2015
2015-07-24CERTNMCompany name changed reed comm LIMITED\certificate issued on 24/07/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0104/07/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 7 CHURCHILL WAY PLYMOUTH PL3 4PR
2015-06-12AP01DIRECTOR APPOINTED MR JOHN THOMAS HANBURY
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLAYSHER
2015-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-03-20RES15CHANGE OF NAME 19/03/2015
2015-03-20CERTNMCOMPANY NAME CHANGED REED ADMINISTRATION LTD CERTIFICATE ISSUED ON 20/03/15
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17AR0104/07/14 FULL LIST
2013-11-13AP01DIRECTOR APPOINTED MR RICHARD GLAYSHER
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY REES
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 46 SMALEWELL ROAD PUDSEY WEST YORKSHIRE LS28 8QQ ENGLAND
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM MARIAN HOUSE 3 COLTON MILL BULLERTHORPE LANE LEEDS LS15 9JN ENGLAND
2013-09-11AP01DIRECTOR APPOINTED MR GREG REES
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MASON
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-08AR0104/07/13 FULL LIST
2012-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

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 IHC TRADING LIMITED

Intangible Assets
Patents
We have not found any records of IHC TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IHC TRADING LIMITED
Trademarks
We have not found any records of IHC TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IHC TRADING 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 (46900 - Non-specialised wholesale trade) as IHC TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IHC TRADING 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 IHC TRADING 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 IHC TRADING 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.