Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BERNARD HUNTER LIMITED
Company Information for

BERNARD HUNTER LIMITED

600 GILMERTON ROAD, EDINBURGH, MIDLOTHIAN, EH17 8RY,
Company Registration Number
SC202420
Private Limited Company
Active

Company Overview

About Bernard Hunter Ltd
BERNARD HUNTER LIMITED was founded on 1999-12-16 and has its registered office in Midlothian. The organisation's status is listed as "Active". Bernard Hunter Limited is a Private Limited Company registered in 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
BERNARD HUNTER LIMITED
 
Legal Registered Office
600 GILMERTON ROAD
EDINBURGH
MIDLOTHIAN
EH17 8RY
Other companies in EH17
 
Telephone0131 663 4661
 
Filing Information
Company Number SC202420
Company ID Number SC202420
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB268897774  
Last Datalog update: 2024-04-06 20:44:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD HUNTER 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 BERNARD HUNTER LIMITED
The following companies were found which have the same name as BERNARD HUNTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERNARD HUNTER & ASSOCIATES LIMITED 25 CONNAUGHT AVE. EAST SHEEN LONDON SW14 7RH Active Company formed on the 2008-08-11
BERNARD HUNTER (NOMINEES) LIMITED 600 GILMERTON ROAD EDINBURGH MIDLOTHIAN EH17 8RY Dissolved Company formed on the 2012-11-02
BERNARD HUNTER MOBILE CRANES LIMITED 600 GILMERTON ROAD EDINBURGH EH17 8RY Active Company formed on the 2016-12-13
BERNARD HUNTER (HOLDINGS) LIMITED 600 GILMERTON ROAD EDINBURGH EH17 8RY Active Company formed on the 2016-12-13

Company Officers of BERNARD HUNTER LIMITED

Current Directors
Officer Role Date Appointed
HBJG SECRETARIAL LIMITED
Company Secretary 1999-12-16
IAN WILLIAM PURSLOW
Director 2010-08-27
JAMES RAFFERTY
Director 2000-01-21
MARK RAFFERTY
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD CUTHBERT HUNTER
Director 2000-01-21 2010-08-11
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1999-12-16 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HBJG SECRETARIAL LIMITED NMCD REALTY LIMITED Company Secretary 2017-03-03 CURRENT 1997-01-22 Active
HBJG SECRETARIAL LIMITED NATURAL ANSWERS LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED 1A PSQ LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
HBJG SECRETARIAL LIMITED ENSCO 1532 LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Dissolved 2017-08-08
HBJG SECRETARIAL LIMITED JOBPRICE LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 2017 LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 1517 LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 1520 LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2016-12-27
HBJG SECRETARIAL LIMITED PAR PROPERTY III GP LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
HBJG SECRETARIAL LIMITED ENSCO 1504 LIMITED Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED CHAPEL FOODS LIMITED Company Secretary 2015-11-17 CURRENT 2010-09-14 Active
HBJG SECRETARIAL LIMITED ENSCO 497 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
HBJG SECRETARIAL LIMITED ENSCO 498 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
HBJG SECRETARIAL LIMITED BASS REAL ESTATE NO. 2 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
HBJG SECRETARIAL LIMITED BERTRAM BOND PLC Company Secretary 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
HBJG SECRETARIAL LIMITED ENSCO 486 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-02-28
HBJG SECRETARIAL LIMITED ENSCO 483 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-05-30
HBJG SECRETARIAL LIMITED ENSCO 482 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2018-01-09
HBJG SECRETARIAL LIMITED NOLLO LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED RYBKA 2020 LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active
HBJG SECRETARIAL LIMITED NWZ LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-12-22
HBJG SECRETARIAL LIMITED IAPETUS ENERGY LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active
HBJG SECRETARIAL LIMITED PAR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED 9DOTS HOLDINGS LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active
HBJG SECRETARIAL LIMITED ENSCO 456 LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-02
HBJG SECRETARIAL LIMITED BARON OF STRICHEN LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-10-04
HBJG SECRETARIAL LIMITED NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-03-01
HBJG SECRETARIAL LIMITED BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-03-01
HBJG SECRETARIAL LIMITED ENSCO 448 LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-09-20
HBJG SECRETARIAL LIMITED FARRAGON DEVELOPMENTS LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED DPD INVESTMENTS LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-11
HBJG SECRETARIAL LIMITED BURCOTE (NETHERFAULD) LIMITED Company Secretary 2014-01-16 CURRENT 2012-11-30 Dissolved 2016-02-02
HBJG SECRETARIAL LIMITED THE SOCIAL BETWORK LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-05-10
HBJG SECRETARIAL LIMITED TRINITY ASSETS LIMITED Company Secretary 2012-08-06 CURRENT 2012-08-06 Dissolved 2016-09-20
HBJG SECRETARIAL LIMITED PAR PROPERTY GP LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED NEPTUNE INPARTNERSHIP LIMITED Company Secretary 2012-03-20 CURRENT 2012-03-20 Active
HBJG SECRETARIAL LIMITED COASTAL MARINE EYEMOUTH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HBJG SECRETARIAL LIMITED LAC OFFSHORE LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2015-05-29
HBJG SECRETARIAL LIMITED PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
IAN WILLIAM PURSLOW BERNARD HUNTER MOBILE CRANES LIMITED Director 2017-02-16 CURRENT 2016-12-13 Active
IAN WILLIAM PURSLOW BERNARD HUNTER (NOMINEES) LIMITED Director 2012-11-20 CURRENT 2012-11-02 Dissolved 2018-04-17
JAMES RAFFERTY PIPELINE TECHNOLOGY CENTRE LIMITED Director 2018-02-08 CURRENT 2017-05-06 Active
JAMES RAFFERTY BERNARD HUNTER (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2016-12-13 Active
JAMES RAFFERTY BERNARD HUNTER MOBILE CRANES LIMITED Director 2017-02-16 CURRENT 2016-12-13 Active
JAMES RAFFERTY BERNARD HUNTER (NOMINEES) LIMITED Director 2012-11-20 CURRENT 2012-11-02 Dissolved 2018-04-17
JAMES RAFFERTY ROOFTOP SURVEYS LIMITED Director 2003-10-14 CURRENT 2003-08-29 Dissolved 2016-01-05

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
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2024200006
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-01-26CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14PSC04Change of details for Mr James Rafferty as a person with significant control on 2016-12-23
2021-03-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2024200005
2020-03-30TM02Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited on 2020-01-01
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2024200006
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PURSLOW
2018-10-08CH04SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01
2018-09-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH RAFFERTY
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RAFFERTY
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19RES01ADOPT ARTICLES 19/04/17
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 400
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-11-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 400
2016-01-12AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2024200005
2015-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 400
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-04SH06Cancellation of shares. Statement of capital on 2014-06-18 GBP 400
2014-07-04SH03Purchase of own shares
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AR0116/12/13 ANNUAL RETURN FULL LIST
2013-01-08AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-14SH0614/05/12 STATEMENT OF CAPITAL GBP 550
2012-05-14RES13APPROVE SHARE PURCHASE AGREEMENTS 08/05/2012
2012-02-23RP04SECOND FILING WITH MUD 16/12/11 FOR FORM AR01
2012-02-23ANNOTATIONClarification
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-20AR0116/12/11 FULL LIST
2011-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJ SECRETARIAL LIMITED / 28/04/2011
2011-11-16RP04SECOND FILING WITH MUD 16/12/10 FOR FORM AR01
2011-11-16RP04SECOND FILING WITH MUD 16/12/09 FOR FORM AR01
2011-11-16AR0116/12/08 FULL LIST AMEND
2011-11-16AR0116/12/07 FULL LIST AMEND
2011-11-16ANNOTATIONClarification
2011-03-21RES13APPROVAL OF LOAN & DISPOSAL OF PROPERTY 16/03/2011
2011-03-21RES01ADOPT ARTICLES 16/03/2011
2011-03-21SH0116/03/11 STATEMENT OF CAPITAL GBP 1000
2010-12-31AR0116/12/10 FULL LIST
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-07AP01DIRECTOR APPOINTED MARK RAFFERTY
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HUNTER
2010-09-07AP01DIRECTOR APPOINTED IAN PURSLOW
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-22AR0116/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAFFERTY / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD CUTHBERT HUNTER / 16/12/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJ SECRETARIAL LIMITED / 16/12/2009
2008-12-30363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-28363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-01-09363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-08363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-15363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-09363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-12-12419a(Scot)DEC MORT/CHARGE *****
2002-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-17AUDAUDITOR'S RESIGNATION
2001-12-28363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2001-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-15363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2000-03-30SRES01ADOPTARTICLES28/02/00
2000-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-02CERTNMCOMPANY NAME CHANGED HBJ 491 LIMITED CERTIFICATE ISSUED ON 03/02/00
2000-01-30288aNEW DIRECTOR APPOINTED
2000-01-30288aNEW DIRECTOR APPOINTED
2000-01-30287REGISTERED OFFICE CHANGED ON 30/01/00 FROM: 19 AINSLIE PLACE, EDINBURGH, MIDLOTHIAN EH3 6AU
2000-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002126 Active Licenced property: 600 GILMERTON ROAD EDINBURGH GB EH17 8RY.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1002126 Active Licenced property: 600 GILMERTON ROAD EDINBURGH GB EH17 8RY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BERNARD HUNTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-14 Outstanding JAMES RAFFERTY, ELIZABETH SUTHERLAND RAFFERTY, MARK JAMES RAFFERTY, @SSAS (PENSION TRUSTEES) LIMITED
STANDARD SECURITY 2001-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2001-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2001-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 BERNARD HUNTER LIMITED

Intangible Assets
Patents
We have not found any records of BERNARD HUNTER LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BERNARD HUNTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNARD HUNTER 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 (43999 - Other specialised construction activities n.e.c.) as BERNARD HUNTER LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BERNARD HUNTER 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 BERNARD HUNTER 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 BERNARD HUNTER 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.