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

D.H. HADEN LIMITED

REGENT MILL FIR STREET, FAILSWORTH, MANCHESTER, M35 0HS,
Company Registration Number
00617666
Private Limited Company
Active

Company Overview

About D.h. Haden Ltd
D.H. HADEN LIMITED was founded on 1958-12-30 and has its registered office in Manchester. The organisation's status is listed as "Active". D.h. Haden Limited is a Private Limited Company registered in 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
D.H. HADEN LIMITED
 
Legal Registered Office
REGENT MILL FIR STREET
FAILSWORTH
MANCHESTER
M35 0HS
Other companies in M35
 
Filing Information
Company Number 00617666
Company ID Number 00617666
Date formed 1958-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 23:19:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.H. HADEN 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 D.H. HADEN LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN GORDON GOODMAN
Company Secretary 2016-11-30
CHRISTOPHER BERRY
Director 2000-05-25
BENJAMIN GORDON GOODMAN
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID STREETS
Company Secretary 2000-05-25 2016-11-30
ANDREW DAVID STREETS
Director 2010-11-01 2016-11-30
MARTIN JOHN BURNS
Director 2001-08-06 2010-12-16
JAMES ANDREW YARROW
Director 1995-11-02 2009-10-21
MARC LEVENSTEIN
Director 2001-06-04 2008-02-15
JOHN THOMPSON
Director 2001-06-04 2002-11-01
MALCOLM JOHN ATTWOOD
Director 1991-10-27 2002-10-31
JAMES ARCHIBALD SIMPSON WALLACE
Director 2000-05-25 2001-06-04
MICHAEL WEBBER
Director 2000-05-25 2001-06-04
GEOFFREY WILLIAM SARA
Director 1991-10-27 2001-03-16
PAUL WILLIAM BROADHEAD
Director 1999-09-01 2001-01-12
JOHN DENIS HADEN
Company Secretary 1991-10-27 2000-05-25
PETER GLYDON COLLINGS
Director 1991-10-27 2000-05-25
JOHN DENIS HADEN
Director 1991-10-27 2000-05-25
RICHARD HENRY JAFFA
Director 1991-10-27 2000-05-25
RONALD GEORGE NICOLSON
Director 1997-07-23 2000-05-25
MICHAEL STUCKEY
Director 1991-10-27 1999-09-30
NIGEL ALBERT PENNY
Director 1996-06-05 1999-02-01
ALISTAIR NEIL GILLESPIE
Director 1991-10-27 1996-06-05
NEIL ANTHONY CURRIE
Director 1994-06-08 1995-02-20
MAURICE WALKER
Director 1991-10-27 1993-04-05
ERIC DUXBURY
Director 1991-10-27 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BERRY ENERGIZER EUROPE LIMITED Director 2018-04-03 CURRENT 2018-03-09 Active
CHRISTOPHER BERRY KENT CHAMOIS COMPANY LIMITED Director 2015-07-23 CURRENT 1981-05-28 Dissolved 2017-08-19
CHRISTOPHER BERRY ENERGIZER AUTO UK LIMITED Director 2015-07-23 CURRENT 1989-03-17 Active
CHRISTOPHER BERRY AAG UK HOLDING LIMITED Director 2015-07-23 CURRENT 2010-10-11 Active
CHRISTOPHER BERRY ENERGIZER AUTO UK PARENT LIMITED Director 2015-07-23 CURRENT 2010-10-11 Active
CHRISTOPHER BERRY REMINGTON CONSUMER PRODUCTS Director 2012-08-16 CURRENT 1978-10-27 Active
CHRISTOPHER BERRY RAYOVAC (UK) LIMITED Director 2012-08-16 CURRENT 1983-03-04 Active
CHRISTOPHER BERRY TETRA (UK) LIMITED Director 2012-04-27 CURRENT 2002-11-26 Active
CHRISTOPHER BERRY VARTA LIMITED Director 2011-05-25 CURRENT 1959-05-07 Active
CHRISTOPHER BERRY SPECTRUM BRANDS (UK) LIMITED Director 2010-12-16 CURRENT 1989-06-13 Active
CHRISTOPHER BERRY SPECTRUM BRANDS (UK) HOLDINGS LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
CHRISTOPHER BERRY PIFCO LIMITED Director 2008-02-15 CURRENT 1983-04-08 Dissolved 2014-11-25
CHRISTOPHER BERRY CARMEN LIMITED Director 2008-02-15 CURRENT 1965-01-20 Dissolved 2016-12-01
CHRISTOPHER BERRY RUSSELL HOBBS TOWER LIMITED Director 2008-02-15 CURRENT 1963-06-26 Liquidation
CHRISTOPHER BERRY SALTON NOMINEES LIMITED Director 2007-10-18 CURRENT 2001-04-23 Dissolved 2014-11-25
CHRISTOPHER BERRY SALTON UK HOLDINGS LIMITED Director 2007-10-18 CURRENT 2001-04-23 Dissolved 2014-11-25
CHRISTOPHER BERRY SALTON UK Director 2007-10-18 CURRENT 2001-04-25 Dissolved 2016-12-01
CHRISTOPHER BERRY RAYOVAC EUROPE LIMITED Director 2007-02-15 CURRENT 1936-07-15 Dissolved 2014-11-25
CHRISTOPHER BERRY MOUNTAIN BREEZE LIMITED Director 2007-02-15 CURRENT 1954-10-12 Dissolved 2013-10-22
CHRISTOPHER BERRY RUSSELL HOBBS HOLDINGS LIMITED Director 1995-05-01 CURRENT 1911-02-03 Active
CHRISTOPHER BERRY RUSSELL HOBBS LIMITED Director 1991-10-31 CURRENT 1902-05-12 Active
BENJAMIN GORDON GOODMAN ENERGIZER EUROPE LIMITED Director 2018-04-03 CURRENT 2018-03-09 Active
BENJAMIN GORDON GOODMAN REMINGTON CONSUMER PRODUCTS Director 2017-11-20 CURRENT 1978-10-27 Active
BENJAMIN GORDON GOODMAN TETRA (UK) LIMITED Director 2017-11-20 CURRENT 2002-11-26 Active
BENJAMIN GORDON GOODMAN VARTA LIMITED Director 2017-11-20 CURRENT 1959-05-07 Active
BENJAMIN GORDON GOODMAN RAYOVAC (UK) LIMITED Director 2017-11-20 CURRENT 1983-03-04 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
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/23, WITH NO UPDATES
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-10CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-17APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2022-01-17DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17AP01DIRECTOR APPOINTED MR ROBIN MAURICE NEWBERY
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER YEOMANS
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BERRY
2019-12-30AP01DIRECTOR APPOINTED MR FRAZER YEOMANS
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-26PSC02Notification of Armored Auto Uk Limited as a person with significant control on 2018-07-29
2019-02-26PSC07CESSATION OF SPECTRUM BRANDS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN GORDON GOODMAN on 2017-11-29
2017-11-22AP01DIRECTOR APPOINTED MR BENJAMIN GORDON GOODMAN
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-30AP03Appointment of Mr Benjamin Gordon Goodman as company secretary on 2016-11-30
2016-11-30TM02Termination of appointment of Andrew David Streets on 2016-11-30
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID STREETS
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-03AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-20RES13Resolutions passed:<ul><li>Dividend 30/09/2014</ul>
2014-09-29SH20Statement by Directors
2014-09-29SH19Statement of capital on 2014-09-29 GBP 2
2014-09-29CAP-SSSolvency Statement dated 15/09/14
2014-09-29RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 412286
2013-11-28AR0127/10/13 ANNUAL RETURN FULL LIST
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM SALTON MILL FIR STREET FAILSWORTH MANCHESTER M35 0HS ENGLAND
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 13/11/2012
2012-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 13/11/2012
2012-11-13AR0127/10/12 FULL LIST
2012-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 08/05/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID STREETS / 08/05/2012
2011-11-14AR0127/10/11 FULL LIST
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-04AP01DIRECTOR APPOINTED MR ANDREW STREETS
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURNS
2010-11-08AR0127/10/10 FULL LIST
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID STREETS / 01/11/2010
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM SALTON SISSON STREET FAILSWORTH MANCHESTER M35 0HS
2010-09-09AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-09AR0127/10/09 FULL LIST
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES YARROW
2009-06-29225CURREXT FROM 30/06/2009 TO 31/12/2009
2008-11-17363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR MARC LEVENSTEIN
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-19363sRETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-08244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-06-16RES02REREG PLC-PRI 10/06/05
2005-06-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-06-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-06-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-02-08AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-10363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/03
2003-12-03363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-18363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-11-14288bDIRECTOR RESIGNED
2002-04-03225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2001-11-30AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-27363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-20288aNEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-03-21288bDIRECTOR RESIGNED
2001-02-07225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2001-01-16288bDIRECTOR RESIGNED
2000-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 D.H. HADEN 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 D.H. HADEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2005-12-23 Satisfied BURDALE FINANCIAL LIMITED
DEBENTURE 1998-05-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-10-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1996-10-02 Satisfied UCB INVOICE DISCOUNTING LIMITED
CHARGE 1992-03-23 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1990-11-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-12-19 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-05-20 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1983-03-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-09 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1977-07-26 Satisfied MIDLAND BANK PLC
MORTGAGE 1964-04-15 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 D.H. HADEN LIMITED

Intangible Assets
Patents
We have not found any records of D.H. HADEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.H. HADEN LIMITED
Trademarks
We have not found any records of D.H. HADEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.H. HADEN 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 D.H. HADEN 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 D.H. HADEN 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 D.H. HADEN 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 D.H. HADEN 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.