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

H & C ACQUISITIONS LIMITED

THE BINDERY, 5TH FLOOR, 51-53 HATTON GARDEN, LONDON, EC1N 8HN,
Company Registration Number
02193956
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H & C Acquisitions Ltd
H & C ACQUISITIONS LIMITED was founded on 1987-11-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". H & C Acquisitions Limited is a Private Limited Company registered in UNITED KINGDOM 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
H & C ACQUISITIONS LIMITED
 
Legal Registered Office
THE BINDERY, 5TH FLOOR
51-53 HATTON GARDEN
LONDON
EC1N 8HN
Other companies in W1S
 
Filing Information
Company Number 02193956
Company ID Number 02193956
Date formed 1987-11-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & C ACQUISITIONS 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 H & C ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
LAURA ANN MARIA HIGGINS
Company Secretary 2018-01-24
CHRISTOPHER JOHN GILBERT
Director 2016-09-29
RALPH REX HEWINS
Director 2016-09-29
LAURA ANN MARIA HIGGINS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
WAI CHUNG WONG
Company Secretary 2007-07-16 2018-01-24
WAI CHUNG WONG
Director 2008-02-25 2018-01-24
BRIAN GEOFFREY TAYLORSON
Director 2002-03-22 2016-11-01
JAMES JOHN HOLROYD SERGEANT
Director 2008-10-14 2016-10-07
STUART CHARLES KILPATRICK
Director 2005-11-29 2008-02-26
STUART CHARLES KILPATRICK
Company Secretary 2005-11-29 2007-07-16
PENELOPE JANE WATSON
Company Secretary 2005-07-01 2005-11-29
PENELOPE JANE WATSON
Director 2005-07-01 2005-11-29
PHILIP DAMIAN BROWN
Company Secretary 2002-05-03 2005-06-30
PHILIP DAMIAN BROWN
Director 1992-09-07 2005-06-30
KERIN WILLIAMS
Company Secretary 2000-08-31 2002-05-03
GEORGE ROLLO FAIRWEATHER
Director 1999-06-09 2002-03-22
PHILIP DAMIAN BROWN
Company Secretary 1999-06-09 2000-08-31
ANDREW JOHN STEVENS
Company Secretary 1996-06-07 1999-06-09
ANDREW JOHN STEVENS
Director 1997-12-30 1999-06-09
JOHN GEORGE BARNARD
Director 1993-10-22 1997-12-30
CLAIRE LOUISE LAING
Company Secretary 1993-10-22 1996-06-07
RICHARD PAUL HUDSON
Company Secretary 1992-07-16 1993-10-22
RICHARD PAUL HUDSON
Director 1992-07-16 1993-10-22
CHRISTOPHER GILL
Director 1992-07-16 1992-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN GILBERT ALEMBIC MANUFACTURING LIMITED Director 2017-10-27 CURRENT 2003-06-27 Active
CHRISTOPHER JOHN GILBERT SRL PERFORMANCE LIMITED Director 2017-10-11 CURRENT 2015-06-03 Active - Proposal to Strike off
CHRISTOPHER JOHN GILBERT ELEMENTIS SECURITIES LIMITED Director 2016-11-01 CURRENT 1958-01-16 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS UK LIMITED Director 2016-11-01 CURRENT 1960-04-13 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS FINANCE (US) LIMITED Director 2016-11-01 CURRENT 2014-11-10 Active
CHRISTOPHER JOHN GILBERT AGRICHROME LIMITED Director 2016-11-01 CURRENT 1988-03-09 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS US LIMITED Director 2016-11-01 CURRENT 2012-03-26 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1908-05-08 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS FINANCE (GERMANY) LIMITED Director 2016-11-01 CURRENT 2005-08-09 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS OVERSEAS INVESTMENTS LIMITED Director 2016-11-01 CURRENT 2012-03-28 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS GROUP (FINANCE) LIMITED Director 2016-11-01 CURRENT 2014-11-10 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS GERMANY LIMITED Director 2016-09-29 CURRENT 1896-07-07 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS NEW ZEALAND LIMITED Director 2016-09-29 CURRENT 1964-04-08 Active - Proposal to Strike off
CHRISTOPHER JOHN GILBERT ELEMENTIS AUSTRALIA LIMITED Director 2016-09-29 CURRENT 1970-02-11 Active - Proposal to Strike off
CHRISTOPHER JOHN GILBERT ELEMENTIS LONDON LIMITED Director 2016-09-29 CURRENT 1989-12-19 Active
CHRISTOPHER JOHN GILBERT NB CHROME LTD. Director 2016-09-29 CURRENT 1997-02-10 Active - Proposal to Strike off
CHRISTOPHER JOHN GILBERT ELEMENTIS GROUP LIMITED Director 2016-09-29 CURRENT 2000-08-02 Active
CHRISTOPHER JOHN GILBERT ELEMENTIS FINANCE (AUSTRALIA) LIMITED Director 2016-09-29 CURRENT 2005-12-20 Active - Proposal to Strike off
CHRISTOPHER JOHN GILBERT CPOTENTIAL TRUST Director 2015-06-23 CURRENT 2006-06-16 Active
RALPH REX HEWINS ELEMENTIS SECURITIES LIMITED Director 2016-11-01 CURRENT 1958-01-16 Active
RALPH REX HEWINS ELEMENTIS UK LIMITED Director 2016-11-01 CURRENT 1960-04-13 Active
RALPH REX HEWINS ELEMENTIS FINANCE (US) LIMITED Director 2016-11-01 CURRENT 2014-11-10 Active
RALPH REX HEWINS AGRICHROME LIMITED Director 2016-11-01 CURRENT 1988-03-09 Active
RALPH REX HEWINS ELEMENTIS US LIMITED Director 2016-11-01 CURRENT 2012-03-26 Active
RALPH REX HEWINS ELEMENTIS HOLDINGS LIMITED Director 2016-11-01 CURRENT 1908-05-08 Active
RALPH REX HEWINS ELEMENTIS FINANCE (GERMANY) LIMITED Director 2016-11-01 CURRENT 2005-08-09 Active
RALPH REX HEWINS ELEMENTIS OVERSEAS INVESTMENTS LIMITED Director 2016-11-01 CURRENT 2012-03-28 Active
RALPH REX HEWINS ELEMENTIS GROUP (FINANCE) LIMITED Director 2016-11-01 CURRENT 2014-11-10 Active
RALPH REX HEWINS ELEMENTIS GERMANY LIMITED Director 2016-09-29 CURRENT 1896-07-07 Active
RALPH REX HEWINS ELEMENTIS NEW ZEALAND LIMITED Director 2016-09-29 CURRENT 1964-04-08 Active - Proposal to Strike off
RALPH REX HEWINS ELEMENTIS AUSTRALIA LIMITED Director 2016-09-29 CURRENT 1970-02-11 Active - Proposal to Strike off
RALPH REX HEWINS ELEMENTIS LONDON LIMITED Director 2016-09-29 CURRENT 1989-12-19 Active
RALPH REX HEWINS NB CHROME LTD. Director 2016-09-29 CURRENT 1997-02-10 Active - Proposal to Strike off
RALPH REX HEWINS ELEMENTIS GROUP LIMITED Director 2016-09-29 CURRENT 2000-08-02 Active
RALPH REX HEWINS ELEMENTIS FINANCE (AUSTRALIA) LIMITED Director 2016-09-29 CURRENT 2005-12-20 Active - Proposal to Strike off
RALPH REX HEWINS ELEMENTIS PLC Director 2016-09-12 CURRENT 1997-01-07 Active
LAURA ANN MARIA HIGGINS ELEMENTIS SECURITIES LIMITED Director 2018-01-31 CURRENT 1958-01-16 Active
LAURA ANN MARIA HIGGINS ELEMENTIS HOLDINGS LIMITED Director 2018-01-31 CURRENT 1908-05-08 Active
LAURA ANN MARIA HIGGINS ELEMENTIS GERMANY LIMITED Director 2018-01-24 CURRENT 1896-07-07 Active
LAURA ANN MARIA HIGGINS ELEMENTIS UK LIMITED Director 2018-01-24 CURRENT 1960-04-13 Active
LAURA ANN MARIA HIGGINS ELEMENTIS NEW ZEALAND LIMITED Director 2018-01-24 CURRENT 1964-04-08 Active - Proposal to Strike off
LAURA ANN MARIA HIGGINS ELEMENTIS AUSTRALIA LIMITED Director 2018-01-24 CURRENT 1970-02-11 Active - Proposal to Strike off
LAURA ANN MARIA HIGGINS ELEMENTIS LONDON LIMITED Director 2018-01-24 CURRENT 1989-12-19 Active
LAURA ANN MARIA HIGGINS ELEMENTIS FINANCE (US) LIMITED Director 2018-01-24 CURRENT 2014-11-10 Active
LAURA ANN MARIA HIGGINS AGRICHROME LIMITED Director 2018-01-24 CURRENT 1988-03-09 Active
LAURA ANN MARIA HIGGINS NB CHROME LTD. Director 2018-01-24 CURRENT 1997-02-10 Active - Proposal to Strike off
LAURA ANN MARIA HIGGINS ELEMENTIS GROUP LIMITED Director 2018-01-24 CURRENT 2000-08-02 Active
LAURA ANN MARIA HIGGINS ELEMENTIS FINANCE (AUSTRALIA) LIMITED Director 2018-01-24 CURRENT 2005-12-20 Active - Proposal to Strike off
LAURA ANN MARIA HIGGINS ELEMENTIS FINANCE (GERMANY) LIMITED Director 2018-01-24 CURRENT 2005-08-09 Active
LAURA ANN MARIA HIGGINS ELEMENTIS OVERSEAS INVESTMENTS LIMITED Director 2018-01-24 CURRENT 2012-03-28 Active
LAURA ANN MARIA HIGGINS ELEMENTIS GROUP (FINANCE) LIMITED Director 2018-01-24 CURRENT 2014-11-10 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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-13Application to strike the company off the register
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-11-17Director's details changed for Miss Anna Lawrence on 2022-11-14
2022-11-17Director's details changed for Miss Anna Lawrence on 2022-11-14
2022-11-17Director's details changed for Mr Ralph Rex Hewins on 2022-11-14
2022-11-17Director's details changed for Mr Ralph Rex Hewins on 2022-11-14
2022-11-17SECRETARY'S DETAILS CHNAGED FOR MS ANNA LAWRENCE on 2022-11-14
2022-11-17SECRETARY'S DETAILS CHNAGED FOR MS ANNA LAWRENCE on 2022-11-14
2022-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNA LAWRENCE on 2022-11-14
2022-11-17CH01Director's details changed for Miss Anna Lawrence on 2022-11-14
2022-11-16Change of details for Elementis Securities Limited as a person with significant control on 2022-11-14
2022-11-16Change of details for Elementis Securities Limited as a person with significant control on 2022-11-14
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom
2022-11-16PSC05Change of details for Elementis Securities Limited as a person with significant control on 2022-11-14
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MS ANNA LAWRENCE
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANN MARIA HIGGINS
2022-05-05TM02Termination of appointment of Laura Ann Maria Higgins on 2022-04-30
2022-05-05AP03Appointment of Ms Anna Lawrence as company secretary on 2022-05-01
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GILBERT
2022-04-04AP01DIRECTOR APPOINTED MR AARON JOHN DINE
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 9000
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WAI CHUNG WONG
2018-03-25AP01DIRECTOR APPOINTED MRS LAURA ANN MARIA HIGGINS
2018-03-25TM02Termination of appointment of Wai Chung Wong on 2018-01-24
2018-03-25AP03Appointment of Laura Ann Maria Higgins as company secretary on 2018-01-24
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY TAYLORSON
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN HOLROYD SERGEANT
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03AP01DIRECTOR APPOINTED MR RALPH REX HEWINS
2016-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILBERT
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 9000
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 10 Albemarle Street London W1S 4HH
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 9000
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 9000
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-05AR0130/06/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 18/01/2011
2010-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-05RES01ADOPT ARTICLES 06/07/2010
2010-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-05AR0130/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY TAYLORSON / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HOLROYD SERGEANT / 01/06/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN HOLROYD SERGEANT / 31/12/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 10 ALBEMARLE STREET LONDON W1S 4BL
2008-11-04288aDIRECTOR APPOINTED JAMES JOHN HOLROYD SERGEANT
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED WAI CHUNG WONG
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR STUART KILPATRICK
2008-01-28288cSECRETARY'S PARTICULARS CHANGED
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW SECRETARY APPOINTED
2007-07-23363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: ELEMENTIS HOUSE 56 KINGSTON ROAD STAINES TW18 4ES
2005-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06AUDAUDITOR'S RESIGNATION
2003-12-10RES04£ NC 5000/10000 14/11/
2003-12-10123NC INC ALREADY ADJUSTED 14/11/03
2003-12-1088(2)RAD 14/11/03--------- £ SI 4000@1=4000 £ IC 5000/9000
2003-12-05363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS; AMEND
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: ASH HOUSE FAIRFIELD AVENUE STAINES TW18 4ES
2003-08-09363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2002-07-24363aRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bSECRETARY RESIGNED
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-02-01288cDIRECTOR'S PARTICULARS CHANGED
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 H & C ACQUISITIONS 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 H & C ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
H & C ACQUISITIONS LIMITED 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 H & C ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of H & C ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & C ACQUISITIONS LIMITED
Trademarks
We have not found any records of H & C ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & C ACQUISITIONS 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 H & C ACQUISITIONS 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 H & C ACQUISITIONS 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 H & C ACQUISITIONS 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 H & C ACQUISITIONS 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.