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

MALCOLM HUGHES LAND SURVEYORS LIMITED

AINTREE HOUSE TRIDENT BUSINESS PARK, RISLEY, WARRINGTON, WA3 6BX,
Company Registration Number
01319080
Private Limited Company
Active

Company Overview

About Malcolm Hughes Land Surveyors Ltd
MALCOLM HUGHES LAND SURVEYORS LIMITED was founded on 1977-06-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Malcolm Hughes Land Surveyors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MALCOLM HUGHES LAND SURVEYORS LIMITED
 
Legal Registered Office
AINTREE HOUSE TRIDENT BUSINESS PARK
RISLEY
WARRINGTON
WA3 6BX
Other companies in CH65
 
Telephone0161 973 6998
 
Filing Information
Company Number 01319080
Company ID Number 01319080
Date formed 1977-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 02:41:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM HUGHES LAND SURVEYORS 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 MALCOLM HUGHES LAND SURVEYORS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2017-02-03
NICHOLAS JAMES HAMPSON
Director 2005-03-01
DUNCAN HENDERSON OGILVIE
Director 2017-02-03
JOHN BLAKE ROBINSON
Director 2017-05-01
JOHN FINDLAY WATSON
Director 2017-02-03
PHILIP WRIGHT
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT FURNISS
Company Secretary 2004-09-15 2017-02-03
JOHN ROBERT FURNISS
Director 1991-07-19 2017-02-03
BERNARD FEARON MCQUE
Director 1991-12-01 2017-01-09
BERNHARD BECKER
Director 2012-11-28 2013-08-30
MICHAEL ROWAN
Director 1995-07-20 2012-11-28
MALCOLM FRANCIS WILLIAM HUGHES
Company Secretary 1991-07-19 2004-09-15
MALCOLM FRANCIS WILLIAM HUGHES
Director 1991-07-19 2004-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HAMPSON OGILVIE GEOMATICS LIMITED Director 2017-09-22 CURRENT 2007-06-22 Active
NICHOLAS JAMES HAMPSON LOY SURVEYS LIMITED Director 2017-09-22 CURRENT 1985-04-02 Active
NICHOLAS JAMES HAMPSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2017-09-07 CURRENT 1972-10-19 Active
NICHOLAS JAMES HAMPSON U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED Director 2014-04-02 CURRENT 1979-10-03 Active
NICHOLAS JAMES HAMPSON BECKER SURVEYS MALCOLM HUGHES LIMITED Director 2010-12-23 CURRENT 1979-10-18 Dissolved 2017-03-28
NICHOLAS JAMES HAMPSON MAPS @ MALCOLM HUGHES LIMITED Director 2004-03-18 CURRENT 2004-03-18 Dissolved 2017-03-28
DUNCAN HENDERSON OGILVIE SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
DUNCAN HENDERSON OGILVIE AAS GROUP LIMITED Director 2017-07-28 CURRENT 2017-07-12 Active
DUNCAN HENDERSON OGILVIE LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN BLAKE ROBINSON SUBSCAN TECHNOLOGY LIMITED Director 1991-09-10 CURRENT 1991-09-10 Liquidation
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active
PHILIP WRIGHT OGILVIE GEOMATICS LIMITED Director 2014-09-08 CURRENT 2007-06-22 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Utility Mapping SurveyorSaleLocation: Livingston / English Midlands Malcolm Hughes Land Surveyors are looking for an experienced utility mapping surveyor to join their long established2016-07-26

Jobs results powered by Indeed
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
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM 63-65 Cross Street Sale M33 7HF England
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM 63-65 Cross Street Sale M33 7HF England
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-04-04AP01DIRECTOR APPOINTED MR. STUART JOSEPH NORTON GILLING
2022-01-24FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-15CH01Director's details changed for Mr Nicholas James Hampson on 2019-12-01
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKE ROBINSON
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013190800005
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-01AP01DIRECTOR APPOINTED MR PHILIP WRIGHT
2017-10-16AA01Previous accounting period shortened from 30/11/17 TO 30/06/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HENDERSON OGILVIE
2017-08-04PSC07CESSATION OF JOHN ROBERT FURNISS AS A PERSON OF SIGNIFICANT CONTROL
2017-06-06AP01DIRECTOR APPOINTED MR JOHN BLAKE ROBINSON
2017-02-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06AP03Appointment of Mr John Findlay Watson as company secretary on 2017-02-03
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB
2017-02-06AP01DIRECTOR APPOINTED MR JOHN FINDLAY WATSON
2017-02-06AP01DIRECTOR APPOINTED MR DUNCAN HENDERSON OGILVIE
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT FURNISS
2017-02-06TM02Termination of appointment of John Robert Furniss on 2017-02-03
2017-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FEARON MCQUE
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-08-05RES13Resolutions passed:
  • Other company business 28/07/2016
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-26RES12Resolution of varying share rights or name
2016-04-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-23AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-21AR0119/07/14 FULL LIST
2014-06-12AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD BECKER
2013-07-22AR0119/07/13 FULL LIST
2013-06-11AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED MR BERNHARD NONE BECKER
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWAN
2012-07-23AR0119/07/12 FULL LIST
2012-05-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-07-26AR0119/07/11 FULL LIST
2011-06-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-07-21AR0119/07/10 FULL LIST
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-07-27363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-07-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAMPSON / 19/03/2008
2008-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-09-05363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-08-24363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-09288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2004-10-08288bDIRECTOR RESIGNED
2004-07-22363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-04-22123NC INC ALREADY ADJUSTED 21/03/04
2004-04-22RES04£ NC 200/100000 11/03
2004-04-2288(2)RAD 24/03/04--------- £ SI 99863@1=99863 £ IC 137/100000
2003-09-11363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-27169£ IC 200/137 11/02/03 £ SR 63@1=63
2003-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-17MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-17363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 10 HAFOD ROAD WEST PENHRYN BAY LLANDUDNO CONWAY LL30 3PN
2000-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-08-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-20363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-02SRES04NC INC ALREADY ADJUSTED 20/11/97
1997-12-02SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97
1997-12-02123£ NC 100/200 20/11/97
1997-12-0288(2)RAD 20/11/97--------- £ SI 100@1=100 £ IC 100/200
1997-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-08-28AUDAUDITOR'S RESIGNATION
1997-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-25363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-06-05287REGISTERED OFFICE CHANGED ON 05/06/97 FROM: MARKET CHAMBERS 123/124 HIGH STREET SOUTHAMPTON HAMPSHIRE, SO1 0AA
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MALCOLM HUGHES LAND SURVEYORS 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 MALCOLM HUGHES LAND SURVEYORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-07-12 Outstanding RBS INVOICE FINANCE LIMITED
FIXED CHARGE ON BOOK DEBTS 2000-02-05 Satisfied GMAC COMMERCIAL CREDIT LIMITED
LEGAL MORTGAGE 1994-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 374,039
Creditors Due Within One Year 2011-11-30 £ 383,898
Provisions For Liabilities Charges 2012-11-30 £ 35,807
Provisions For Liabilities Charges 2011-11-30 £ 28,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30

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 MALCOLM HUGHES LAND SURVEYORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 100,000
Called Up Share Capital 2011-11-30 £ 100,000
Cash Bank In Hand 2012-11-30 £ 78,136
Cash Bank In Hand 2011-11-30 £ 145,595
Current Assets 2012-11-30 £ 591,404
Current Assets 2011-11-30 £ 765,058
Debtors 2012-11-30 £ 513,268
Debtors 2011-11-30 £ 619,463
Fixed Assets 2012-11-30 £ 246,065
Fixed Assets 2011-11-30 £ 172,877
Shareholder Funds 2012-11-30 £ 427,623
Shareholder Funds 2011-11-30 £ 525,238
Tangible Fixed Assets 2012-11-30 £ 245,065
Tangible Fixed Assets 2011-11-30 £ 171,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MALCOLM HUGHES LAND SURVEYORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MALCOLM HUGHES LAND SURVEYORS LIMITED owns 2 domain names.

malcolmhughes.co.uk   mhls.co.uk  

Trademarks
We have not found any records of MALCOLM HUGHES LAND SURVEYORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MALCOLM HUGHES LAND SURVEYORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-9 GBP £550
Worcestershire County Council 2015-9 GBP £1,100 CAPEX Purchase of Land&Builds SurveyorsFees
Worcestershire County Council 2015-6 GBP £1,650 CAPEX Profess & Tech Fees Other Ext Profess Fees
SHEFFIELD CITY COUNCIL 2015-4 GBP £3,900 SURVEYORS - LAND
Worcestershire County Council 2015-3 GBP £5,099 CAPEX Profess & Tech Fees Other Ext Profess Fees
SHEFFIELD CITY COUNCIL 2015-2 GBP £13,733 SURVEYORS - LAND
SHEFFIELD CITY COUNCIL 2015-1 GBP £650 SURVEYORS - LAND
SHEFFIELD CITY COUNCIL 2014-11 GBP £2,085 SURVEYORS - LAND
Stockton-On-Tees Borough Council 2014-9 GBP £10,850
Sheffield City Council 2014-8 GBP £6,770
Trafford Council 2014-7 GBP £685
Fenland District Council 2014-7 GBP £1,080 Supplies and Services
Bolton Council 2014-4 GBP £5,330 Work in Progress Additions
Worcestershire County Council 2014-3 GBP £19,661 Catering Meeting Refreshments
Bury Council 2014-2 GBP £1,085
Sheffield City Council 2014-2 GBP £375
Sheffield City Council 2014-1 GBP £850
Bolton Council 2013-12 GBP £3,835 Work in Progress Additions
Sheffield City Council 2013-12 GBP £600
Trafford Council 2013-10 GBP £6,235
Trafford Council 2013-9 GBP £2,345
Trafford Council 2013-8 GBP £3,385
Doncaster Council 2013-7 GBP £1,550
Doncaster Council 2011-10 GBP £8,816
Doncaster Council 2011-8 GBP £26,447
Wyre Council 2011-2 GBP £985 Annual Building Maintenance
Doncaster Council 2009-10 GBP £5,592

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM HUGHES LAND SURVEYORS 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 MALCOLM HUGHES LAND SURVEYORS 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 MALCOLM HUGHES LAND SURVEYORS 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.