Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1957 HOLDINGS LIMITED
Company Information for

1957 HOLDINGS LIMITED

PKF GM, 15 WESTFERRY CIRCUS, LONDON, E14 4HD,
Company Registration Number
01230965
Private Limited Company
In Administration

Company Overview

About 1957 Holdings Ltd
1957 HOLDINGS LIMITED was founded on 1975-10-23 and has its registered office in London. The organisation's status is listed as "In Administration". 1957 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
1957 HOLDINGS LIMITED
 
Legal Registered Office
PKF GM
15 WESTFERRY CIRCUS
LONDON
E14 4HD
Other companies in CH41
 
Previous Names
ROY HANKINSON (HOLDINGS) LIMITED16/12/2022
Filing Information
Company Number 01230965
Company ID Number 01230965
Date formed 1975-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/03/2021
Account next due 30/12/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 18:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1957 HOLDINGS 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 1957 HOLDINGS LIMITED
The following companies were found which have the same name as 1957 HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1957 HOLDINGS INC. 6447 PENBROOK DRIVE SE CALGARY ALBERTA T2A 3S6 Dissolved Company formed on the 2006-06-09
1957 HOLDINGS INCORPORATED 1216 W WASHINGTON STREET ORLANDO FL 32805 Active Company formed on the 1993-12-14
1957 HOLDINGS LTD 18 SIDING TERRACE NEATH SWANSEA SA10 6RE Active - Proposal to Strike off Company formed on the 2018-11-05

Company Officers of 1957 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY HANKINSON
Company Secretary 1991-04-24
STEPHEN ROY HANKINSON
Director 1991-04-24
IVOR ARTHUR THOMAS
Director 1993-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD CROCKER
Director 2015-01-15 2017-08-24
ARTHUR WESTHEAD
Director 2010-01-01 2016-07-27
ROY ALEXANDER HANKINSON
Director 1991-04-24 2008-04-04
JOHN GRAHAM CLARKE
Director 1999-03-16 2001-10-11
WILLIAM BRIERS THOMSON
Director 1994-11-03 1998-10-30
ANTHONY LUCAS
Director 1991-04-24 1993-12-21
GEOFFREY ALAN HUGHES
Director 1991-04-24 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY HANKINSON ROY HANKINSON (WEST MIDLANDS) LIMITED Company Secretary 1996-07-08 CURRENT 1996-07-08 Active - Proposal to Strike off
STEPHEN ROY HANKINSON EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
STEPHEN ROY HANKINSON E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
STEPHEN ROY HANKINSON WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
STEPHEN ROY HANKINSON BONDS PAINTING LIMITED Director 2011-02-15 CURRENT 1940-10-05 Active - Proposal to Strike off
STEPHEN ROY HANKINSON HANKINSON LIMITED Director 2011-02-15 CURRENT 1998-01-20 In Administration
STEPHEN ROY HANKINSON ROY HANKINSON (WEST MIDLANDS) LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active - Proposal to Strike off
IVOR ARTHUR THOMAS EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
IVOR ARTHUR THOMAS E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
IVOR ARTHUR THOMAS MILLBANK MANAGEMENT CONSULTANCY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
IVOR ARTHUR THOMAS WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
IVOR ARTHUR THOMAS BONDS PAINTING LIMITED Director 2011-02-15 CURRENT 1940-10-05 Active - Proposal to Strike off
IVOR ARTHUR THOMAS HANKINSON LIMITED Director 2011-02-15 CURRENT 1998-01-20 In Administration
IVOR ARTHUR THOMAS ROY HANKINSON (WEST MIDLANDS) LIMITED Director 1996-07-08 CURRENT 1996-07-08 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
2024-03-01liquidation-in-administration-extension-of-period
2023-12-08Administrator's progress report
2023-08-05Liquidation statement of affairs AM02SOA
2023-07-25Notice of deemed approval of proposals
2023-07-05Statement of administrator's proposal
2023-06-07Appointment of an administrator
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF
2023-04-26APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM HAND
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012309650030
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012309650031
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012309650032
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012309650033
2023-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012309650034
2022-12-16Company name changed roy hankinson (holdings) LIMITED\certificate issued on 16/12/22
2022-12-16CERTNMCompany name changed roy hankinson (holdings) LIMITED\certificate issued on 16/12/22
2022-11-04RES01ADOPT ARTICLES 04/11/22
2022-11-04MEM/ARTSARTICLES OF ASSOCIATION
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 012309650035
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 012309650036
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012309650036
2022-05-03CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ARTHUR THOMAS
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-14AP01DIRECTOR APPOINTED MR NEIL WILLIAM HAND
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-06-28PSC02Notification of Hankinson Group Limited as a person with significant control on 2018-11-09
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012309650034
2019-03-11RES13Resolutions passed:
  • 09/11/2018
2019-01-31AUDAUDITOR'S RESIGNATION
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD CROCKER
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012309650033
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 92500
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-29AAMDAmended group accounts made up to 2015-03-31
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WESTHEAD
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012309650032
2016-05-28DISS40Compulsory strike-off action has been discontinued
2016-05-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-09-23AUDAUDITOR'S RESIGNATION
2015-07-23AA01Previous accounting period extended from 31/10/14 TO 31/03/15
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 12/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015
2015-07-13CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN ROY HANKINSON on 2015-07-12
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 92500
2015-06-02AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012309650031
2015-01-30AP01DIRECTOR APPOINTED MR WILLIAM RICHARD CROCKER
2014-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012309650030
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 92500
2014-06-12AR0120/04/14 FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2013-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-06-05AR0120/04/13 FULL LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-24AR0120/04/12 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ALEXANDER HOUSE, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-23AR0120/04/11 FULL LIST
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-02AR0120/04/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR ARTHUR THOMAS / 31/03/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 31/03/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 31/03/2010
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-18AP01DIRECTOR APPOINTED ARTHUR WESTHEAD
2009-06-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-05-28363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROY HANKINSON
2008-02-27169GBP IC 97000/92500 14/02/08 GBP SR 4500@1=4500
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O BAKER TILLY THE STEAM MILL CHESTER CH3 5AN
2007-05-25363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2006-06-12363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-06-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-04-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-06-02363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-08-05363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/02
2002-05-02363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to 1957 HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-02
Fines / Sanctions
No fines or sanctions have been issued against 1957 HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER EASTMAN 2015-12-08 to 2015-12-09 Farenden v Roy Hankinson (Holdings) Ltd
2015-12-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-12-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding BMS FINANCE S.A.R.L.
2014-07-01 Outstanding BMS FINANCE AB LIMITED
CHARGE OVER SHARES 2011-02-15 Satisfied PROGRAMMED MAINTENANCE SERVICES LIMITED
MORTGAGE 2000-12-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-12-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-11-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-03-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1992-11-16 Satisfied LLOYDS BANK PLC
MORTGAGE 1992-11-16 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1992-01-20 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1992-01-20 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-03-15 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS 1988-03-15 Satisfied LLOYDS BANK PLC
DEPOSIT OF DEEDS 1986-01-27 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1985-05-02 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1984-07-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-02-27 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT OF DEEDS 1982-09-13 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT OF DEEDS 1982-09-13 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT 1982-06-14 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT 1982-06-14 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1982-03-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-07-01 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-04-23 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT 1980-03-10 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT 1980-02-21 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-02-21 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1980-02-06 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-02-06 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT 1980-02-06 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1979-06-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 1957 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 1957 HOLDINGS LIMITED registering or being granted any patents
Domain Names

1957 HOLDINGS LIMITED owns 1 domain names.

hankinson.co.uk  

Trademarks
We have not found any records of 1957 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1957 HOLDINGS 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 (43341 - Painting) as 1957 HOLDINGS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where 1957 HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party1957 HOLDINGS LIMITEDEvent Date2023-06-02
In the High Court of Justice, Business and Property Courts No 002382 of 2023 1957 HOLDINGS LIMITED (Company Number 01230965 ) Previous Name of Company: Roy Hankinson (Holdings) Limited (22 Nov 1996 -…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1957 HOLDINGS 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 1957 HOLDINGS 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.