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

H.C. GREENGRASS & SONS LIMITED

124 THORPE ROAD, NORWICH, NORFOLK, NR1 1RS,
Company Registration Number
00257201
Private Limited Company
Active

Company Overview

About H.c. Greengrass & Sons Ltd
H.C. GREENGRASS & SONS LIMITED was founded on 1931-06-18 and has its registered office in Norwich. The organisation's status is listed as "Active". H.c. Greengrass & Sons 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
H.C. GREENGRASS & SONS LIMITED
 
Legal Registered Office
124 THORPE ROAD
NORWICH
NORFOLK
NR1 1RS
Other companies in NR27
 
Filing Information
Company Number 00257201
Company ID Number 00257201
Date formed 1931-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2025
Account next due 30/11/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-12-05 12:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.C. GREENGRASS & SONS 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 H.C. GREENGRASS & SONS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HARRY GREENGRASS
Company Secretary 1995-12-15
JACQUELINE GLADYS GREENGRASS
Director 1992-02-27
OLIVIA ANNETTE GREENGRASS
Director 1996-05-20
RICHARD HARRY GREENGRASS
Director 1991-12-31
SUZANNE JANE REVELL
Director 2008-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARRY GREENGRASS
Director 1991-12-31 2008-06-15
GLADYS GERTRUDE GREENGRASS
Company Secretary 1991-12-31 1995-12-15
GLADYS GERTRUDE GREENGRASS
Director 1991-12-31 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HARRY GREENGRASS HARRY GREENGRASS LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active
JACQUELINE GLADYS GREENGRASS MHG LTD Director 2017-04-19 CURRENT 2017-04-19 Liquidation
JACQUELINE GLADYS GREENGRASS MICHAEL GREENGRASS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
OLIVIA ANNETTE GREENGRASS HARRY GREENGRASS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
RICHARD HARRY GREENGRASS HARRY GREENGRASS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SUZANNE JANE REVELL MHG LTD Director 2017-04-19 CURRENT 2017-04-19 Liquidation
SUZANNE JANE REVELL MICHAEL GREENGRASS LIMITED Director 2009-01-12 CURRENT 2007-02-02 Active - Proposal to Strike off

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
2025-11-2028/02/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-08-18CONFIRMATION STATEMENT MADE ON 07/08/25, WITH NO UPDATES
2025-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/25, WITH NO UPDATES
2024-11-1329/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-13AA29/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-07APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GLADYS GREENGRASS
2024-08-07CESSATION OF JACQUELINE GLADYS GREENGRASS AS A PERSON OF SIGNIFICANT CONTROL
2024-08-07CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-07PSC07CESSATION OF JACQUELINE GLADYS GREENGRASS AS A PERSON OF SIGNIFICANT CONTROL
2024-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GLADYS GREENGRASS
2024-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2024-08-07PSC07CESSATION OF JACQUELINE GLADYS GREENGRASS AS A PERSON OF SIGNIFICANT CONTROL
2024-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE GLADYS GREENGRASS
2023-11-13AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-02-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 12 Church Street Cromer Norfolk NR27 9ER
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 12 Church Street Cromer Norfolk NR27 9ER
2022-02-03Change of details for Mrs Jacqueline Gladys Greengrass as a person with significant control on 2022-02-01
2022-02-03Change of details for Mrs Jacqueline Gladys Greengrass as a person with significant control on 2022-02-01
2022-02-03Change of details for Mrs Olivia Annette Greengrass as a person with significant control on 2022-02-01
2022-02-03Change of details for Mrs Olivia Annette Greengrass as a person with significant control on 2022-02-01
2022-02-03Change of details for Mr Richard Harry Greengrass as a person with significant control on 2022-02-01
2022-02-03Change of details for Mr Richard Harry Greengrass as a person with significant control on 2022-02-01
2022-02-03Director's details changed for Mr Richard Harry Greengrass on 2022-02-03
2022-02-03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HARRY GREENGRASS on 2022-02-03
2022-02-03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HARRY GREENGRASS on 2022-02-03
2022-02-03Director's details changed for Mrs Olivia Annette Greengrass on 2022-02-03
2022-02-03Director's details changed for Mrs Olivia Annette Greengrass on 2022-02-03
2022-02-03CH01Director's details changed for Mr Richard Harry Greengrass on 2022-02-03
2022-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD HARRY GREENGRASS on 2022-02-03
2022-02-03PSC04Change of details for Mrs Jacqueline Gladys Greengrass as a person with significant control on 2022-02-01
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 12 Church Street Cromer Norfolk NR27 9ER
2021-10-05PSC04Change of details for Mrs Jacqueline Gladys Greengrass as a person with significant control on 2021-10-05
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JANE REVELL
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-28AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-20AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AD04Register(s) moved to registered office address
2010-05-20AD02Register inspection address has been changed
2010-05-04AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/10 FROM 125 Newmarket Road Norwich Norfolk NR4 6SZ
2010-03-25RES13Resolutions passed:
  • Accts no longer req audit 15/03/2010
2010-02-17AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JANE REVELL / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA ANNETTE GREENGRASS / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GLADYS GREENGRASS / 31/12/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY GREENGRASS / 31/12/2009
2009-04-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-01-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL HARRY GREENGRASS LOGGED FORM
2008-12-11288aDIRECTOR APPOINTED SUZANNE JANE REVELL
2008-08-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-04-14RES13RE ISSUED SHARES & FORM 20/02/07
2007-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-09225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02395PARTICULARS OF MORTGAGE/CHARGE
1999-09-28287REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 10 BOUNDARY ROAD HELLESDON NORWICH NR6 5HT
1999-02-08363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-06ORES04NC INC ALREADY ADJUSTED 17/11/72
1997-05-06123NC INC ALREADY ADJUSTED 17/11/72
1997-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-12363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-18288NEW DIRECTOR APPOINTED
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H.C. GREENGRASS & SONS 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 H.C. GREENGRASS & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-03 Satisfied MRS G G GREENGROSS
LEGAL CHARGE 1986-05-12 Satisfied MRS GLADYS GERTRUDE GREENGRASS.
LEGAL CHARGE 1976-08-06 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1976-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1968-07-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1959-10-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 H.C. GREENGRASS & SONS LIMITED

Intangible Assets
Patents
We have not found any records of H.C. GREENGRASS & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.C. GREENGRASS & SONS LIMITED
Trademarks
We have not found any records of H.C. GREENGRASS & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.C. GREENGRASS & SONS 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 (70100 - Activities of head offices) as H.C. GREENGRASS & SONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where H.C. GREENGRASS & SONS 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 H.C. GREENGRASS & SONS 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 H.C. GREENGRASS & SONS 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.