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

HARTOG HUTTON LIMITED

LODGE BARN HOPLEYS FARM, WHEPSTEAD ROAD, BURY ST EDMUNDS, SUFFOLK, IP29 5PX,
Company Registration Number
01830551
Private Limited Company
Active

Company Overview

About Hartog Hutton Ltd
HARTOG HUTTON LIMITED was founded on 1984-07-05 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Hartog Hutton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARTOG HUTTON LIMITED
 
Legal Registered Office
LODGE BARN HOPLEYS FARM
WHEPSTEAD ROAD
BURY ST EDMUNDS
SUFFOLK
IP29 5PX
Other companies in SO53
 
Filing Information
Company Number 01830551
Company ID Number 01830551
Date formed 1984-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388855970  
Last Datalog update: 2024-07-06 03:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTOG HUTTON 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 HARTOG HUTTON LIMITED
The following companies were found which have the same name as HARTOG HUTTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARTOG HUTTON DEVELOPMENTS LIMITED LODGE BARN HOPLEYS FARM WHEPSTEAD RD BURY ST EDMUNDS SUFFOLK IP29 5PX Active Company formed on the 2012-10-15

Company Officers of HARTOG HUTTON LIMITED

Current Directors
Officer Role Date Appointed
GEORGE JESSE WELLS
Company Secretary 2007-01-31
MALCOLM FREDERICK PAYNE
Director 2011-04-06
GEORGE JESSE WELLS
Director 2013-09-20
JILL WELLS
Director 1991-10-18
TREVOR JESSE WELLS
Director 1991-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JESSE WELLS
Company Secretary 2000-10-06 2007-01-31
RAQUEL SIMONE QUARTERMAIN
Company Secretary 1998-06-01 2000-10-06
TREVOR JESSE WELLS
Company Secretary 1991-10-18 1999-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM FREDERICK PAYNE TILLER (ST LEONARD'S) LTD Director 2016-12-08 CURRENT 2016-12-08 Active
MALCOLM FREDERICK PAYNE TILLER (NORTON) LTD Director 2016-11-01 CURRENT 2014-09-29 Dissolved 2018-05-15
MALCOLM FREDERICK PAYNE TILLER (LONG BRACKLAND) LTD Director 2016-11-01 CURRENT 2014-10-21 Active - Proposal to Strike off
MALCOLM FREDERICK PAYNE TILLER (YEW TREE) LTD Director 2016-11-01 CURRENT 2016-09-09 Active
MALCOLM FREDERICK PAYNE TILLER (ONEHOUSE) LIMITED Director 2016-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
MALCOLM FREDERICK PAYNE TILLER (CROFT GARDENS) LIMITED Director 2014-05-01 CURRENT 2014-01-02 Dissolved 2018-06-12
MALCOLM FREDERICK PAYNE TILLER PROPERTIES LIMITED Director 2014-01-29 CURRENT 2012-09-21 Active
GEORGE JESSE WELLS ST LEONARD'S (SUDBURY) MANAGEMENT COMPANY LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
GEORGE JESSE WELLS TILLER (WESTLEY RD) LTD Director 2014-10-21 CURRENT 2014-10-21 Dissolved 2018-05-15
GEORGE JESSE WELLS TILLER (LONG BRACKLAND) LTD Director 2014-10-21 CURRENT 2014-10-21 Active - Proposal to Strike off
GEORGE JESSE WELLS TILLER (NORTON) LTD Director 2014-09-29 CURRENT 2014-09-29 Dissolved 2018-05-15
GEORGE JESSE WELLS TILLER (CROFT GARDENS) LIMITED Director 2014-03-05 CURRENT 2014-01-02 Dissolved 2018-06-12
GEORGE JESSE WELLS TILLER (MAPLESTEAD) LIMITED Director 2013-06-24 CURRENT 2013-06-06 Active - Proposal to Strike off
GEORGE JESSE WELLS TILLER (ONEHOUSE) LIMITED Director 2013-06-24 CURRENT 2013-05-17 Active - Proposal to Strike off
JILL WELLS A SPOONFUL OF SUGAR Director 2012-03-16 CURRENT 2012-03-16 Active
TREVOR JESSE WELLS HORRINGER HOLDINGS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
TREVOR JESSE WELLS FLUOROCARBON PENSIONS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
TREVOR JESSE WELLS FLUOROCARBON CORPORATE LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
TREVOR JESSE WELLS ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED Director 2008-04-30 CURRENT 2007-04-13 Active
TREVOR JESSE WELLS FLUOROCARBON SURFACE TECHNOLOGIES LTD Director 2008-04-30 CURRENT 2007-04-17 Active
TREVOR JESSE WELLS CLS (CHIPPENHAM) LIMITED Director 2007-05-31 CURRENT 1986-05-15 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON HOSE LIMITED Director 2006-12-22 CURRENT 1999-09-02 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON GROUP LIMITED Director 2006-10-30 CURRENT 2006-06-15 Active
TREVOR JESSE WELLS FLUOROCARBON SERVICES LIMITED Director 1993-11-19 CURRENT 1968-07-23 Active - Proposal to Strike off
TREVOR JESSE WELLS FLUOROCARBON LIMITED Director 1993-04-21 CURRENT 1961-05-19 Active
TREVOR JESSE WELLS FCL REALISATIONS 2022 LIMITED Director 1992-02-09 CURRENT 1962-09-03 Liquidation
TREVOR JESSE WELLS FLUOROCARBON HOLDINGS LIMITED Director 1991-02-09 CURRENT 1974-05-24 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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-20CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018305510037
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018305510037
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 018305510037
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Fryern House, 125 Winchester Road, Chandlers Ford Hampshire SO53 2DR
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 018305510036
2018-07-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JESSE WELLS
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-27AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2015-07-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-07-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-31CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE JESSE WELLS on 2013-10-31
2013-10-02AP01DIRECTOR APPOINTED MR GEORGE JESSE WELLS
2013-07-04AA01/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-14AR0118/10/12 FULL LIST
2012-11-06DISS40DISS40 (DISS40(SOAD))
2012-11-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-02GAZ1FIRST GAZETTE
2012-01-05AR0118/10/11 FULL LIST
2011-07-17AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-05-15AP01DIRECTOR APPOINTED MR MALCOLM FREDERICK PAYNE
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AR0118/10/10 FULL LIST
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-01-07AD02SAIL ADDRESS CREATED
2010-05-15DISS40DISS40 (DISS40(SOAD))
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-11GAZ1FIRST GAZETTE
2009-11-30AR0118/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JESSE WELLS / 18/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WELLS / 18/10/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: FRYERN HOUSE 125 WINCESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2DR
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2008-01-25288bSECRETARY RESIGNED
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-03287REGISTERED OFFICE CHANGED ON 03/11/07 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-11288aNEW SECRETARY APPOINTED
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
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 HARTOG HUTTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against HARTOG HUTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 33
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-01-16 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-11-17 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-08-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-06-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-03-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-02-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-02-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-01-31 Satisfied DAVID HENRY LIVINGSTON AND JACQUELINE MARY LIVINGSTON
LEGAL MORTGAGE 2006-08-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-03-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-09-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-07-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-04-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-11-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-30 Satisfied HSBC BANK PLC
DEBENTURE 2003-06-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-04-29 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-10-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-09-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-02-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-12-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-29 PART of the property or undertaking has been released from charge HSBC BANK PLC
LEGAL MORTGAGE 1999-11-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-10-27 Satisfied HSBC BANK PLC
CHARGE 1991-10-24 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1987-11-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-01
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HARTOG HUTTON LIMITED

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

HARTOG HUTTON LIMITED owns 1 domain names.

kpwallingford.co.uk  

Trademarks
We have not found any records of HARTOG HUTTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTOG HUTTON 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 HARTOG HUTTON LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where HARTOG HUTTON 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 TypeProposal to Strike Off
Defending partyHARTOG HUTTON LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyHARTOG HUTTON LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTOG HUTTON 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 HARTOG HUTTON 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.