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

HOPECREST HOLDINGS LIMITED

BLACKBOX, BEECH LANE, WILMSLOW, CHESHIRE, SK9 5ER,
Company Registration Number
02273923
Private Limited Company
Active

Company Overview

About Hopecrest Holdings Ltd
HOPECREST HOLDINGS LIMITED was founded on 1988-07-04 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Hopecrest Holdings 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
HOPECREST HOLDINGS LIMITED
 
Legal Registered Office
BLACKBOX
BEECH LANE
WILMSLOW
CHESHIRE
SK9 5ER
Other companies in CW1
 
Filing Information
Company Number 02273923
Company ID Number 02273923
Date formed 1988-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB592554708  
Last Datalog update: 2024-04-06 15:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPECREST HOLDINGS 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 HOPECREST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK COLLINS
Company Secretary 1992-08-03
BRADY MICHAEL COLLINS
Director 1991-12-31
JOHN PATRICK COLLINS
Director 1992-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRENDON COLLINS
Director 1991-12-31 2001-05-30
DERMOT ANDREW COLLINS
Company Secretary 1991-12-31 1992-08-03
DERMOT ANDREW COLLINS
Director 1991-12-31 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK COLLINS CHEMICALS DIRECT LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active
JOHN PATRICK COLLINS AZTEC CHEMICALS HOLDINGS LIMITED Company Secretary 1995-09-29 CURRENT 1995-08-11 Active - Proposal to Strike off
JOHN PATRICK COLLINS GREENWAY ENVIRONMENTAL LIMITED Company Secretary 1994-12-09 CURRENT 1947-11-19 Active
JOHN PATRICK COLLINS AZTEC FLEET MANAGEMENT LIMITED Company Secretary 1994-12-09 CURRENT 1964-08-11 Active
JOHN PATRICK COLLINS HOPECREST INVESTMENTS LIMITED Company Secretary 1993-02-22 CURRENT 1989-02-13 Active
JOHN PATRICK COLLINS AZTEC INDUSTRIES LIMITED Company Secretary 1993-02-22 CURRENT 1989-02-13 Active
JOHN PATRICK COLLINS AZTEC INTERNATIONAL LTD Company Secretary 1992-06-20 CURRENT 1984-03-20 Active - Proposal to Strike off
JOHN PATRICK COLLINS AZTEC CHEMICALS LIMITED Company Secretary 1992-06-20 CURRENT 1989-02-13 Active
BRADY MICHAEL COLLINS CALL COMMERCE INTERNATIONAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
BRADY MICHAEL COLLINS CALL COMMERCE LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AUDLEY CLARKE SOLICITORS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
BRADY MICHAEL COLLINS STANTON FISHER LEGAL SERVICES LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
BRADY MICHAEL COLLINS STANTON FISHER LAW LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
BRADY MICHAEL COLLINS SFG MANAGEMENT LTD Director 2014-11-10 CURRENT 2014-11-10 Active
BRADY MICHAEL COLLINS STANTON FISHER GROUP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
BRADY MICHAEL COLLINS SENSIBLE GROUP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active - Proposal to Strike off
BRADY MICHAEL COLLINS SENSIBLE PEOPLE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
BRADY MICHAEL COLLINS MONEYFICIENT FINANCIAL SERVICES LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
BRADY MICHAEL COLLINS DALKEY MANAGEMENT LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
BRADY MICHAEL COLLINS METRO HOUSE MEDIA LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRADY MICHAEL COLLINS STANTON FISHER LTD Director 2012-09-21 CURRENT 2010-11-11 Active
BRADY MICHAEL COLLINS STANTON FISHER FINANCIAL SERVICES LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
BRADY MICHAEL COLLINS STANTON FISHER HOLDINGS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
BRADY MICHAEL COLLINS CFT MANAGEMENT LTD Director 2011-06-21 CURRENT 2011-06-21 Active
BRADY MICHAEL COLLINS AZTEC REFINISHING PRODUCTS LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
BRADY MICHAEL COLLINS BRAY CAPITAL LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
BRADY MICHAEL COLLINS AZTEC ENVIRONMENTAL LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC WASTE LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC RECYCLING LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS GREENWAY WASTE SERVICES LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
BRADY MICHAEL COLLINS GREENWAY ENVIRONMENTAL SERVICES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active
BRADY MICHAEL COLLINS CERTO AEROSPACE LIMITED Director 2009-03-31 CURRENT 2008-05-21 Active
BRADY MICHAEL COLLINS CERTO AEROSPACE TECHNOLOGIES LIMITED Director 2008-04-09 CURRENT 2007-12-17 Active
BRADY MICHAEL COLLINS PSI INNOVATION LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
BRADY MICHAEL COLLINS CHEMICALS DIRECT LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
BRADY MICHAEL COLLINS AZTEC CHEMICALS HOLDINGS LIMITED Director 1995-09-29 CURRENT 1995-08-11 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC AEROSOLS LIMITED Director 1994-12-09 CURRENT 1983-02-01 Active
BRADY MICHAEL COLLINS GREENWAY ENVIRONMENTAL LIMITED Director 1994-12-09 CURRENT 1947-11-19 Active
BRADY MICHAEL COLLINS AZTEC FLEET MANAGEMENT LIMITED Director 1994-12-09 CURRENT 1964-08-11 Active
BRADY MICHAEL COLLINS LEESON HOLDINGS LIMITED Director 1993-06-15 CURRENT 1993-05-27 Active
BRADY MICHAEL COLLINS HOPECREST INVESTMENTS LIMITED Director 1992-02-13 CURRENT 1989-02-13 Active
BRADY MICHAEL COLLINS AZTEC INDUSTRIES LIMITED Director 1992-02-13 CURRENT 1989-02-13 Active
BRADY MICHAEL COLLINS AZTEC INTERNATIONAL LTD Director 1991-11-22 CURRENT 1984-03-20 Active - Proposal to Strike off
BRADY MICHAEL COLLINS AZTEC CHEMICALS LIMITED Director 1991-02-13 CURRENT 1989-02-13 Active
JOHN PATRICK COLLINS PSI INNOVATION LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
JOHN PATRICK COLLINS CHEMICALS DIRECT LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
JOHN PATRICK COLLINS AZTEC CHEMICALS HOLDINGS LIMITED Director 1995-09-29 CURRENT 1995-08-11 Active - Proposal to Strike off
JOHN PATRICK COLLINS LEESON HOLDINGS LIMITED Director 1993-06-15 CURRENT 1993-05-27 Active
JOHN PATRICK COLLINS HOPECREST INVESTMENTS LIMITED Director 1993-02-22 CURRENT 1989-02-13 Active
JOHN PATRICK COLLINS AZTEC INDUSTRIES LIMITED Director 1993-02-22 CURRENT 1989-02-13 Active
JOHN PATRICK COLLINS AZTEC CHEMICALS LIMITED Director 1991-02-13 CURRENT 1989-02-13 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-02-05Change of details for Hopecrest Investments (Crewe) Limited as a person with significant control on 2024-02-05
2023-08-29Current accounting period extended from 30/07/23 TO 31/12/23
2023-04-2930/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-23PSC05Change of details for Hopecrest Investments (Crewe) Limited as a person with significant control on 2021-10-20
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM C/O Aztec Chemicals Unit 16 Orion Way Worion Park Crewe Cheshire CW1 6NG England
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-29AA30/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04TM02Termination of appointment of John Patrick Collins on 2020-12-20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK COLLINS
2020-12-14PSC02Notification of Hopecrest Investments (Crewe) Limited as a person with significant control on 2020-12-07
2020-12-14PSC07CESSATION OF HOPECREST INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23AA30/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-06-17PSC05Change of details for Hopecrest Investments Limited as a person with significant control on 2020-04-27
2020-04-28AA01Previous accounting period shortened from 31/07/19 TO 30/07/19
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Gateway Crewe Cheshire CW1 6YY
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLLINS / 15/03/2018
2018-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLLINS / 15/03/2018
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLLINS / 15/03/2018
2018-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK COLLINS / 15/03/2018
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1120029
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1120029
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK COLLINS / 31/03/2016
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK COLLINS / 31/03/2016
2017-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2017-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1120029
2016-04-08AR0131/03/16 ANNUAL RETURN FULL LIST
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1120029
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1120029
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-03-31AR0131/03/11 ANNUAL RETURN FULL LIST
2010-04-22AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-15AA01Current accounting period extended from 31/03/10 TO 31/07/10
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADY MICHAEL COLLINS / 04/12/2009
2009-04-24363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-04-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-28363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-09225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-10363(288)DIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-16288bDIRECTOR RESIGNED
2001-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: AZTEC HOUSE SHELTON NEW ROAD STOKE ON TRENT ST4 7AA
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-12-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1997-12-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOPECREST HOLDINGS 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 HOPECREST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-03-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 2000-04-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-03-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-03-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

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 HOPECREST HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HOPECREST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOPECREST HOLDINGS LIMITED
Trademarks
We have not found any records of HOPECREST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPECREST HOLDINGS 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 (70100 - Activities of head offices) as HOPECREST HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOPECREST HOLDINGS 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 HOPECREST HOLDINGS 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 HOPECREST HOLDINGS 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.