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

HOOTON INDUSTRIAL PROJECTS LIMITED

RICHMOND HOUSE AVONMOUTH WAY, AVONMOUTH, BRISTOL, BS11 8DE,
Company Registration Number
00263544
Private Limited Company
Active

Company Overview

About Hooton Industrial Projects Ltd
HOOTON INDUSTRIAL PROJECTS LIMITED was founded on 1932-03-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Hooton Industrial Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HOOTON INDUSTRIAL PROJECTS LIMITED
 
Legal Registered Office
RICHMOND HOUSE AVONMOUTH WAY
AVONMOUTH
BRISTOL
BS11 8DE
Other companies in W1U
 
Filing Information
Company Number 00263544
Company ID Number 00263544
Date formed 1932-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 14:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOOTON INDUSTRIAL PROJECTS 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 HOOTON INDUSTRIAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GLEEK
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANNE MARY NICHOLSON
Company Secretary 2005-02-18 2017-09-30
RANDOLPH JOHN ANDERSON
Director 2005-02-18 2016-04-07
CUPPIN STREET SECRETARIES LIMITED
Company Secretary 2004-12-07 2005-02-18
CHRISTOPHER MCDONOUGH
Director 2004-12-07 2005-02-18
MALCOLM STANWAY
Director 2004-12-07 2005-02-18
LINDA DIANE KINGSHOTT
Company Secretary 1992-11-26 2004-12-07
STEPHEN JOHN FULLER
Director 2003-05-13 2004-12-07
KEITH GRAHAM LASHMAR
Director 2003-05-13 2004-12-07
ALAN ROY PATRICK
Director 1992-11-26 2004-12-07
JONATHAN NICHOLAS KEITH RAWSON
Director 2003-05-13 2004-12-07
COLIN JONES
Director 1992-11-26 2003-05-13
PAUL VERNON WRIGHT
Director 1992-11-26 2003-05-13
AUDREY EDNA STANWAY
Company Secretary 1991-04-20 1992-11-26
AUDREY EDNA STANWAY
Director 1991-04-20 1992-11-26
MALCOLM HENRY STANWAY
Director 1991-04-20 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GLEEK PLAS TY COCH LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
JULIAN GLEEK BGCS PUBS LTD Director 2015-11-05 CURRENT 2015-11-05 Active
JULIAN GLEEK CONVIVIAL LTD. Director 2015-07-28 CURRENT 2011-11-24 Active - Proposal to Strike off
JULIAN GLEEK CABOT PARK SOLAR LTD Director 2015-02-18 CURRENT 2015-02-18 Active
JULIAN GLEEK CABOT PARK ESTATES LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK PLAS BRERETON LTD Director 2014-11-25 CURRENT 2014-11-25 Active
JULIAN GLEEK GENESIUS PICTURES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
JULIAN GLEEK GENESIUS PROMENADE DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
JULIAN GLEEK GENESIUS PRODUCTIONS LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
JULIAN GLEEK PROMENADE FOUNDATION Director 2012-11-02 CURRENT 2012-11-02 Dissolved 2016-12-13
JULIAN GLEEK CABOT PARK LIMITED Director 2011-04-01 CURRENT 2011-04-01 In Administration/Administrative Receiver
JULIAN GLEEK UK ACORN FINANCE LIMITED Director 2010-06-25 CURRENT 2008-08-26 Active - Proposal to Strike off
JULIAN GLEEK STAGE ON SCREEN LIMITED Director 2009-05-05 CURRENT 2008-04-09 Active
JULIAN GLEEK BURFORD CITY PROPERTIES (2006) LIMITED Director 2006-03-27 CURRENT 2004-06-11 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES LIMITED Director 2006-03-24 CURRENT 2006-03-10 Dissolved 2016-01-26
JULIAN GLEEK BURFORD CITY PROPERTIES (NO.2) LIMITED Director 2006-03-23 CURRENT 2006-03-23 Dissolved 2016-01-26
JULIAN GLEEK BURFORD MANAGEMENT LIMITED Director 2006-02-14 CURRENT 2006-02-07 Active
JULIAN GLEEK BURFORD CHURCHGATE SHARES TWO LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE GUARANTEE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD CHURCHGATE SHARES ONE LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-02-02
JULIAN GLEEK BURFORD ZETA Director 2004-11-26 CURRENT 2004-11-26 Active
JULIAN GLEEK BURFORD (COULBY NEWHAM) LIMITED Director 2004-02-13 CURRENT 1999-11-09 Dissolved 2016-04-26
JULIAN GLEEK BURFORD DELTA LIMITED Director 2003-11-20 CURRENT 2003-10-14 Active
JULIAN GLEEK BURFORD WESTBROOK LIMITED Director 2003-10-29 CURRENT 2003-10-27 Dissolved 2016-04-12
JULIAN GLEEK J GLEEK PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-13 Active
JULIAN GLEEK BURFORD TRAFFORD LIMITED Director 2003-10-22 CURRENT 2003-09-01 Dissolved 2015-04-14
JULIAN GLEEK BURFORD BETA LIMITED Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD EPSILON Director 2003-10-17 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD BETA HOLDINGS LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK BURFORD ALPHA LIMITED Director 2003-10-02 CURRENT 2003-09-01 Active
JULIAN GLEEK SPARECO 5 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Dissolved 2015-11-10
JULIAN GLEEK SHARKGRANGE LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK BURFORD TREASURY LIMITED Director 2001-05-02 CURRENT 2001-03-30 Liquidation
JULIAN GLEEK BURFORD ZZ LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active
JULIAN GLEEK SPARECO 4 LIMITED Director 2001-05-02 CURRENT 2001-03-30 Active - Proposal to Strike off
JULIAN GLEEK BURFORD HOLDINGS LIMITED Director 2001-03-12 CURRENT 1995-07-31 Liquidation
JULIAN GLEEK THAYER PROPERTIES LIMITED Director 2001-02-20 CURRENT 2000-11-15 Liquidation
JULIAN GLEEK FIRST MANAGEMENT SERVICES LIMITED Director 2000-10-09 CURRENT 2000-10-09 Active
JULIAN GLEEK BURFORD CARRINGTON LIMITED Director 2000-05-03 CURRENT 2000-03-28 Active
JULIAN GLEEK BUR NO.2 LIMITED Director 1999-07-22 CURRENT 1992-11-06 Liquidation
JULIAN GLEEK POLARLAND LIMITED Director 1999-07-14 CURRENT 1999-02-25 Dissolved 2015-10-06
JULIAN GLEEK WATCHBROOK LIMITED Director 1999-07-05 CURRENT 1999-06-24 Dissolved 2015-11-24
JULIAN GLEEK CABOT PARK MANAGEMENT LIMITED Director 1998-11-09 CURRENT 1998-06-25 Active
JULIAN GLEEK BURFORD MAYFAIR LIMITED Director 1997-11-24 CURRENT 1990-11-01 Dissolved 2015-11-24
JULIAN GLEEK BURFORD NO. 2 Director 1995-11-24 CURRENT 1995-07-31 Dissolved 2015-11-24
JULIAN GLEEK PEARDALE LIMITED Director 1992-05-17 CURRENT 1991-05-17 Dissolved 2015-11-24
JULIAN GLEEK BURFORD ESTATE & PROPERTY CO. LIMITED Director 1992-04-17 CURRENT 1986-12-04 Active
JULIAN GLEEK BURFORD GROUP Director 1991-05-07 CURRENT 1977-11-23 Liquidation

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
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-01-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-29PSC02Notification of Burford Delta Limited as a person with significant control on 2017-06-01
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002635440009
2018-05-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12TM02Termination of appointment of Patricia Anne Mary Nicholson on 2017-09-30
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 20 THAYER STREET LONDON W1U 2DD
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 20 THAYER STREET LONDON W1U 2DD
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 272041
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 272041
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 002635440009
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 272041
2016-05-19AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RANDOLPH JOHN ANDERSON
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 272041
2015-05-07AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-04MISCSect 519
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 272041
2014-04-29AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-07AA01Current accounting period extended from 30/11/13 TO 31/03/14
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-05-08AR0120/04/13 ANNUAL RETURN FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-01AR0120/04/12 ANNUAL RETURN FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-05-04AR0120/04/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-05-04AR0120/04/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 29/01/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GLEEK / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH JOHN ANDERSON / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE MARY NICHOLSON / 10/11/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-06RES01ADOPT MEM AND ARTS 19/06/2006
2009-04-28363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-18363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-07RES13FACILITY AGREEMENT 1556 19/06/06
2006-06-27363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2005-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/05
2005-06-08363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bSECRETARY RESIGNED
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: C/O KPMG 8 PRINCES PARADE LIVERPOOL MERSEYSIDE L3 1QH
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-26123NC INC ALREADY ADJUSTED 11/01/05
2005-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-18RES04£ NC 5000/272600 11/01
2005-01-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-1888(2)RAD 11/01/05--------- £ SI 267541@1=267541 £ IC 4500/272041
2005-01-12288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-17288bSECRETARY RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-19363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOOTON INDUSTRIAL PROJECTS 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 HOOTON INDUSTRIAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-14 Outstanding NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
LEGAL CHARGE 1985-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-08-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-05-10 Satisfied MOBIL OIL CO. LTD
LEGAL CHARGE 1977-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1966-11-15 Satisfied JET PETROLEUM LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30

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 HOOTON INDUSTRIAL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of HOOTON INDUSTRIAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOOTON INDUSTRIAL PROJECTS LIMITED
Trademarks
We have not found any records of HOOTON INDUSTRIAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOOTON INDUSTRIAL PROJECTS 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 (41100 - Development of building projects) as HOOTON INDUSTRIAL PROJECTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOOTON INDUSTRIAL PROJECTS 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 HOOTON INDUSTRIAL PROJECTS 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 HOOTON INDUSTRIAL PROJECTS 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.