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

HYLOBATES

TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
01584942
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Hylobates
HYLOBATES was founded on 1981-09-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hylobates is a Private Unlimited 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
HYLOBATES
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in E1W
 
Filing Information
Company Number 01584942
Company ID Number 01584942
Date formed 1981-09-09
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-05 20:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYLOBATES
The accountancy firm based at this address is MAZARS TAX SERVICES 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 HYLOBATES

Current Directors
Officer Role Date Appointed
TIMOTHY GLYNN DAVIES
Director 2017-09-27
ALISTAIR JOHN FRASER
Director 2013-03-06
PHILIP ANDREW VERITY
Director 2013-03-06
GLYN MARK WILLIAMS
Director 2003-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2009-01-19 2017-09-27
DAVID ROGER PIERRE HERBINET
Director 2012-05-18 2017-09-27
DAVID JOHN EVANS
Director 2003-12-31 2013-02-28
DAVID GEORGE CHAPMAN
Director 2003-12-31 2012-05-18
DAVID VICTOR GIBBONS
Nominated Secretary 1992-12-31 2009-01-19
DAVID VICTOR GIBBONS
Nominated Director 1992-12-31 2009-01-19
JOHN STANLEY MELLOWS
Director 1992-12-31 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GLYNN DAVIES ARX INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2014-05-27 Active
TIMOTHY GLYNN DAVIES MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2017-09-27 CURRENT 2002-11-08 Active
TIMOTHY GLYNN DAVIES MAZARS UK LIMITED Director 2017-09-27 CURRENT 2004-01-07 Active
TIMOTHY GLYNN DAVIES MAZARS GB LIMITED Director 2017-09-27 CURRENT 2004-03-12 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (US) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
TIMOTHY GLYNN DAVIES NEVILLE RUSSELL NOMINEES Director 2017-09-27 CURRENT 1994-02-25 Active
TIMOTHY GLYNN DAVIES MAZARS MR LIMITED Director 2017-09-27 CURRENT 2007-03-16 Active
TIMOTHY GLYNN DAVIES COMPETITIONRX LTD Director 2017-09-27 CURRENT 2009-09-09 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS CYB SERVICES LIMITED Director 2017-09-27 CURRENT 2006-02-02 Active
TIMOTHY GLYNN DAVIES WOOL QUAY NOMINEES LIMITED Director 2017-09-27 CURRENT 1971-11-24 Active
TIMOTHY GLYNN DAVIES MAZARS COMPANY SECRETARIES LIMITED Director 2017-09-27 CURRENT 1963-05-02 Active
TIMOTHY GLYNN DAVIES SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
TIMOTHY GLYNN DAVIES MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-01-25 CURRENT 2012-05-11 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY LIMITED Director 2013-01-25 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER MAZARS PROPERTY CONSULTANCY LIMITED Director 2017-09-27 CURRENT 2000-11-21 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS PGC INTERIMS LIMITED Director 2017-09-27 CURRENT 2002-10-28 Active - Proposal to Strike off
ALISTAIR JOHN FRASER DA PARTNERSHIP LTD Director 2017-09-27 CURRENT 2010-10-04 Active - Proposal to Strike off
ALISTAIR JOHN FRASER MAZARS CORPORATE FINANCE LIMITED Director 2017-09-27 CURRENT 2001-07-13 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
ALISTAIR JOHN FRASER MAZARS MR LIMITED Director 2013-03-06 CURRENT 2007-03-16 Active
ALISTAIR JOHN FRASER WOOL QUAY NOMINEES LIMITED Director 2013-03-06 CURRENT 1971-11-24 Active
ALISTAIR JOHN FRASER MAZARS COMPANY SECRETARIES LIMITED Director 2013-03-06 CURRENT 1963-05-02 Active
ALISTAIR JOHN FRASER MAZARS CYB SERVICES LIMITED Director 2009-07-29 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
PHILIP ANDREW VERITY CARTWRIGHT HOUSE LICENCING LIMITED Director 2012-05-18 CURRENT 2006-07-10 Active
PHILIP ANDREW VERITY MAZARS UK LIMITED Director 2012-05-18 CURRENT 2004-01-07 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS LIMITED Director 2012-05-18 CURRENT 2005-03-02 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS CYB SERVICES LIMITED Director 2012-05-18 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active
PHILIP ANDREW VERITY MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-13 CURRENT 2006-10-30 Active
GLYN MARK WILLIAMS MAZARS FINANCIAL PLANNING LIMITED Director 2017-09-27 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-04-13 CURRENT 2016-01-27 Active
GLYN MARK WILLIAMS ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
GLYN MARK WILLIAMS COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
GLYN MARK WILLIAMS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
GLYN MARK WILLIAMS SARAH BUTTLER ASSOCIATES LIMITED Director 2013-03-01 CURRENT 2009-06-26 Active
GLYN MARK WILLIAMS VESTED EMPLOYEE BENEFITS LIMITED Director 2012-05-18 CURRENT 1999-12-14 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
GLYN MARK WILLIAMS DA PARTNERSHIP LTD Director 2012-05-14 CURRENT 2010-10-04 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS MR LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
GLYN MARK WILLIAMS MAZARS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
GLYN MARK WILLIAMS MAZARS COMPANY SECRETARIES LIMITED Director 2005-02-14 CURRENT 1963-05-02 Active
GLYN MARK WILLIAMS MAZARS GB LIMITED Director 2004-03-29 CURRENT 2004-03-12 Active
GLYN MARK WILLIAMS MAZARS UK LIMITED Director 2004-01-12 CURRENT 2004-01-07 Active
GLYN MARK WILLIAMS MAZARS PGC INTERIMS LIMITED Director 2003-10-21 CURRENT 2002-10-28 Active - Proposal to Strike off
GLYN MARK WILLIAMS NEVILLE RUSSELL NOMINEES Director 2002-09-01 CURRENT 1994-02-25 Active
GLYN MARK WILLIAMS WOOL QUAY NOMINEES LIMITED Director 2002-09-01 CURRENT 1971-11-24 Active
GLYN MARK WILLIAMS MAZARS CORPORATE FINANCE LIMITED Director 2002-09-01 CURRENT 2001-07-13 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
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-31DS01Application to strike the company off the register
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED JACQUELINE MARY BERRY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-11CH01Director's details changed for Mr Timothy Glynn Davies on 2018-02-23
2018-09-04CH01Director's details changed for Mr Timothy Glynn Davies on 2018-01-01
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018
2018-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-05TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-10-03AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER PIERRE HERBINET
2017-05-22AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-24AP01DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2013-03-11AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2013-03-11AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-01-07AR0131/12/12 FULL LIST
2012-05-18AA31/08/11 TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 FULL LIST
2011-05-06AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 FULL LIST
2010-04-12AA31/08/09 TOTAL EXEMPTION FULL
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EVANS / 01/10/2009
2010-01-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS
2009-02-20288aSECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAVID GIBBONS
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2007-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-04ELRESS366A DISP HOLDING AGM 22/06/05
2005-07-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/08/04
2005-07-04ELRESS252 DISP LAYING ACC 22/06/05
2005-07-04ELRESS386 DISP APP AUDS 22/06/05
2005-01-18363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288aNEW DIRECTOR APPOINTED
2003-01-13363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-09363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-09363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-25363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-23363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-02-02363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-30287REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PA
1996-01-31363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-13225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-01-19363xRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-04363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-02-02363xRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-02-10363xRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-01-28363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-06-19363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-07-26363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-07-12288DIRECTOR RESIGNED
1988-03-15363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-02-07363RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HYLOBATES 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 HYLOBATES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HYLOBATES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

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 HYLOBATES

Intangible Assets
Patents
We have not found any records of HYLOBATES registering or being granted any patents
Domain Names
We do not have the domain name information for HYLOBATES
Trademarks
We have not found any records of HYLOBATES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYLOBATES. 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 (74990 - Non-trading company) as HYLOBATES are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HYLOBATES 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 HYLOBATES 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 HYLOBATES 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.