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

UNWIN HYMAN LIMITED

1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
02034197
Private Limited Company
Active

Company Overview

About Unwin Hyman Ltd
UNWIN HYMAN LIMITED was founded on 1986-07-04 and has its registered office in London. The organisation's status is listed as "Active". Unwin Hyman 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
UNWIN HYMAN LIMITED
 
Legal Registered Office
1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in W6
 
Filing Information
Company Number 02034197
Company ID Number 02034197
Date formed 1986-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNWIN HYMAN 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 UNWIN HYMAN LIMITED

Current Directors
Officer Role Date Appointed
SIMON DOWSON-COLLINS
Company Secretary 2016-12-01
DAVID PETER ALFORD
Director 2016-12-01
SIMON DOWSON-COLLINS
Director 2014-10-22
CHARLES GEORGE MARINER REDMAYNE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND ALEXANDER KIELBASIEWICZ
Company Secretary 2009-06-30 2016-12-01
EDMUND ALEXANDER KIELBASIEWICZ
Director 2000-02-08 2016-12-01
SIMON MARTIN JOHNSON
Director 2012-10-05 2014-10-02
VICTORIA BARNSLEY
Director 2000-07-10 2013-08-16
KEITH HOWARD PERCIVAL MULLOCK
Director 2009-08-24 2012-10-05
PATRIC GEORGE STEPHEN DUFFY
Company Secretary 2001-07-26 2009-06-30
ADRIAN CHARLES LAING
Company Secretary 1999-10-01 2001-07-13
LESLIE THOMAS RICHARD HIGGINS
Director 1999-10-25 2000-04-14
EDWARD BELL
Director 1995-05-30 2000-02-08
DOUGLAS ERNEST SLOWMAN
Company Secretary 1992-05-30 1999-10-01
DAVID HOUSTON
Director 1992-05-30 1998-01-30
PETER ANTHONY WINSLOW
Director 1992-05-30 1995-05-30
JOHN CALDER MCALPINE
Director 1992-05-30 1994-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2017-01-01 CURRENT 1973-06-15 Active
DAVID PETER ALFORD WILLIAM COLLINS SONS & COMPANY LIMITED Director 2016-12-01 CURRENT 1880-01-02 Active
DAVID PETER ALFORD POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2016-12-01 CURRENT 1951-04-13 Active - Proposal to Strike off
DAVID PETER ALFORD DOLPHIN BOOK CLUB LIMITED Director 2016-12-01 CURRENT 1961-10-27 Active
DAVID PETER ALFORD FOURTH ESTATE LIMITED Director 2016-12-01 CURRENT 1983-11-01 Active
DAVID PETER ALFORD NEWS CORPORATE SERVICES UK LIMITED Director 2016-12-01 CURRENT 2013-08-21 Active
DAVID PETER ALFORD COBUILD LIMITED Director 2016-12-01 CURRENT 1986-07-31 Active
DAVID PETER ALFORD LETTS EDUCATIONAL LIMITED Director 2016-12-01 CURRENT 1991-02-18 Active
DAVID PETER ALFORD HARLEQUIN ENTERPRISES UK LIMITED Director 2016-12-01 CURRENT 1994-08-19 Active
DAVID PETER ALFORD BOOKARMY LTD Director 2016-12-01 CURRENT 2008-09-29 Active - Proposal to Strike off
DAVID PETER ALFORD HARPERCOLLINS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1949-11-29 Active
DAVID PETER ALFORD LECKIE & LECKIE LIMITED Director 2016-12-01 CURRENT 1999-07-21 Active
DAVID PETER ALFORD THORSONS PUBLISHERS LIMITED Director 2016-12-01 CURRENT 1963-04-16 Active
DAVID PETER ALFORD TIMES BOOKS LIMITED Director 2016-12-01 CURRENT 1989-01-30 Active
DAVID PETER ALFORD WILLIAM COLLINS INTERNATIONAL LIMITED Director 2016-12-01 CURRENT 1946-06-14 Active
DAVID PETER ALFORD THORSONS PUBLISHING GROUP LIMITED Director 2016-12-01 CURRENT 1930-06-02 Active
DAVID PETER ALFORD TIMES BOOKS GROUP LIMITED Director 2016-12-01 CURRENT 1976-09-17 Active
DAVID PETER ALFORD MILLS & BOON LIMITED Director 2016-12-01 CURRENT 1947-03-24 Active
DAVID PETER ALFORD MARSHALL PICKERING HOLDINGS LIMITED Director 2016-12-01 CURRENT 1981-08-11 Active
DAVID PETER ALFORD HARLEQUIN (UK) LIMITED Director 2016-12-01 CURRENT 1908-11-28 Active
DAVID PETER ALFORD GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2016-12-01 CURRENT 1914-08-04 Active
DAVID PETER ALFORD COLLINS BARTHOLOMEW LIMITED Director 2016-12-01 CURRENT 1975-07-04 Active
DAVID PETER ALFORD TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
SIMON DOWSON-COLLINS HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
SIMON DOWSON-COLLINS MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
SIMON DOWSON-COLLINS HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
SIMON DOWSON-COLLINS ALTERNATIVE THEATRE COMPANY LIMITED Director 2015-06-30 CURRENT 1975-08-06 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS SONS & COMPANY LIMITED Director 2014-10-22 CURRENT 1880-01-02 Active
SIMON DOWSON-COLLINS POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2014-10-22 CURRENT 1951-04-13 Active - Proposal to Strike off
SIMON DOWSON-COLLINS DOLPHIN BOOK CLUB LIMITED Director 2014-10-22 CURRENT 1961-10-27 Active
SIMON DOWSON-COLLINS FOURTH ESTATE LIMITED Director 2014-10-22 CURRENT 1983-11-01 Active
SIMON DOWSON-COLLINS NEWS CORPORATE SERVICES UK LIMITED Director 2014-10-22 CURRENT 2013-08-21 Active
SIMON DOWSON-COLLINS COBUILD LIMITED Director 2014-10-22 CURRENT 1986-07-31 Active
SIMON DOWSON-COLLINS LETTS EDUCATIONAL LIMITED Director 2014-10-22 CURRENT 1991-02-18 Active
SIMON DOWSON-COLLINS BOOKARMY LTD Director 2014-10-22 CURRENT 2008-09-29 Active - Proposal to Strike off
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1949-11-29 Active
SIMON DOWSON-COLLINS LECKIE & LECKIE LIMITED Director 2014-10-22 CURRENT 1999-07-21 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHERS LIMITED Director 2014-10-22 CURRENT 1963-04-16 Active
SIMON DOWSON-COLLINS TIMES BOOKS LIMITED Director 2014-10-22 CURRENT 1989-01-30 Active
SIMON DOWSON-COLLINS WILLIAM COLLINS INTERNATIONAL LIMITED Director 2014-10-22 CURRENT 1946-06-14 Active
SIMON DOWSON-COLLINS THORSONS PUBLISHING GROUP LIMITED Director 2014-10-22 CURRENT 1930-06-02 Active
SIMON DOWSON-COLLINS TIMES BOOKS GROUP LIMITED Director 2014-10-22 CURRENT 1976-09-17 Active
SIMON DOWSON-COLLINS MARSHALL PICKERING HOLDINGS LIMITED Director 2014-10-22 CURRENT 1981-08-11 Active
SIMON DOWSON-COLLINS GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2014-10-22 CURRENT 1914-08-04 Active
SIMON DOWSON-COLLINS COLLINS BARTHOLOMEW LIMITED Director 2014-10-22 CURRENT 1975-07-04 Active
SIMON DOWSON-COLLINS HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED Director 2013-01-16 CURRENT 1973-06-15 Active
CHARLES GEORGE MARINER REDMAYNE TOPTRACK LEARNING LTD Director 2016-11-10 CURRENT 2009-02-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN ENTERPRISES UK LIMITED Director 2015-07-02 CURRENT 1994-08-19 Active
CHARLES GEORGE MARINER REDMAYNE MILLS & BOON LIMITED Director 2015-07-02 CURRENT 1947-03-24 Active
CHARLES GEORGE MARINER REDMAYNE HARLEQUIN (UK) LIMITED Director 2015-07-02 CURRENT 1908-11-28 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS SONS & COMPANY LIMITED Director 2013-10-01 CURRENT 1880-01-02 Active
CHARLES GEORGE MARINER REDMAYNE POLLOKSHIELDS PRINTING SERVICES, LIMITED Director 2013-10-01 CURRENT 1951-04-13 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE DOLPHIN BOOK CLUB LIMITED Director 2013-10-01 CURRENT 1961-10-27 Active
CHARLES GEORGE MARINER REDMAYNE FOURTH ESTATE LIMITED Director 2013-10-01 CURRENT 1983-11-01 Active
CHARLES GEORGE MARINER REDMAYNE COBUILD LIMITED Director 2013-10-01 CURRENT 1986-07-31 Active
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS (UK) Director 2013-10-01 CURRENT 1989-05-05 Active
CHARLES GEORGE MARINER REDMAYNE LETTS EDUCATIONAL LIMITED Director 2013-10-01 CURRENT 1991-02-18 Active
CHARLES GEORGE MARINER REDMAYNE BOOKARMY LTD Director 2013-10-01 CURRENT 2008-09-29 Active - Proposal to Strike off
CHARLES GEORGE MARINER REDMAYNE HARPERCOLLINS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1949-11-29 Active
CHARLES GEORGE MARINER REDMAYNE LECKIE & LECKIE LIMITED Director 2013-10-01 CURRENT 1999-07-21 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHERS LIMITED Director 2013-10-01 CURRENT 1963-04-16 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS LIMITED Director 2013-10-01 CURRENT 1989-01-30 Active
CHARLES GEORGE MARINER REDMAYNE WILLIAM COLLINS INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1946-06-14 Active
CHARLES GEORGE MARINER REDMAYNE THORSONS PUBLISHING GROUP LIMITED Director 2013-10-01 CURRENT 1930-06-02 Active
CHARLES GEORGE MARINER REDMAYNE TIMES BOOKS GROUP LIMITED Director 2013-10-01 CURRENT 1976-09-17 Active
CHARLES GEORGE MARINER REDMAYNE MARSHALL PICKERING HOLDINGS LIMITED Director 2013-10-01 CURRENT 1981-08-11 Active
CHARLES GEORGE MARINER REDMAYNE GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED Director 2013-10-01 CURRENT 1914-08-04 Active
CHARLES GEORGE MARINER REDMAYNE COLLINS BARTHOLOMEW LIMITED Director 2013-10-01 CURRENT 1975-07-04 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
2024-03-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 4000000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01AP01DIRECTOR APPOINTED MR DAVID PETER ALFORD
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND ALEXANDER KIELBASIEWICZ
2016-12-01AP03Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01
2016-12-01TM02Termination of appointment of Edmund Alexander Kielbasiewicz on 2016-12-01
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 4000000
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4000000
2015-06-01AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015
2015-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 77/85 Fulham Palace Road Hammersmith London W6 8JB
2014-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-22AP01DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN JOHNSON
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 4000000
2014-05-30AR0130/05/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-01AP01DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-09AP01DIRECTOR APPOINTED MR SIMON JOHNSON
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MULLOCK
2012-05-30AR0130/05/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-01AR0130/05/11 FULL LIST
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-03AR0130/05/10 FULL LIST
2010-04-27AA30/06/09 TOTAL EXEMPTION FULL
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWARD PERCIVAL MULLOCK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BARNSLEY / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 01/10/2009
2009-08-29288aDIRECTOR APPOINTED KEITH HOWARD PERCIVAL MULLOCK
2009-07-02288aSECRETARY APPOINTED MR EDMUND ALEXANDER KIELBASIEWICZ
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY PATRIC DUFFY
2009-06-01363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION FULL
2008-10-29RES13S 175 30/09/2008
2008-06-05363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2007-05-30363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-10363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-28363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288bSECRETARY RESIGNED
2001-06-07363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-09-04288aNEW DIRECTOR APPOINTED
2000-06-09363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-05-09288bDIRECTOR RESIGNED
2000-03-08288bDIRECTOR RESIGNED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-02-11363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS; AMEND
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288bSECRETARY RESIGNED
1999-11-09288aNEW SECRETARY APPOINTED
1999-06-17363aRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-12363aRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-02-04288bDIRECTOR RESIGNED
1998-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-06363aRETURN MADE UP TO 30/05/97; 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 UNWIN HYMAN 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 UNWIN HYMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1986-10-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of UNWIN HYMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNWIN HYMAN LIMITED
Trademarks
We have not found any records of UNWIN HYMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNWIN HYMAN 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 (74990 - Non-trading company) as UNWIN HYMAN LIMITED 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 UNWIN HYMAN 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 UNWIN HYMAN 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 UNWIN HYMAN LIMITED any grants or awards.
Ownership
    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.