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

HEALAUGH FARM

1 HIGH STREET, TADCASTER, N.YORKS, LS24 9SB,
Company Registration Number
02391640
Private Unlimited Company
Active

Company Overview

About Healaugh Farm
HEALAUGH FARM was founded on 1989-06-02 and has its registered office in N.yorks. The organisation's status is listed as "Active". Healaugh Farm is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
HEALAUGH FARM
 
Legal Registered Office
1 HIGH STREET
TADCASTER
N.YORKS
LS24 9SB
Other companies in LS24
 
Previous Names
HEALAUGH FARMS30/06/2009
Filing Information
Company Number 02391640
Company ID Number 02391640
Date formed 1989-06-02
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB938468964  
Last Datalog update: 2023-12-05 16:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALAUGH FARM
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 HEALAUGH FARM
The following companies were found which have the same name as HEALAUGH FARM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALAUGH HAULAGE LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2021-03-31
HEALAUGH LTD RS2-6 IVY BUSINESS CENTRE CROWN STREET FAILSWORTH M35 9BG Active Company formed on the 2021-11-03

Company Officers of HEALAUGH FARM

Current Directors
Officer Role Date Appointed
MARK RICHARD BUTLER
Company Secretary 2009-04-15
HUMPHREY RICHARD WOOLLCOMBE SMITH
Director 1991-11-16
OLIVER GEOFFREY WOOLLCOMBE SMITH
Director 1991-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN PHILIP SCARR
Company Secretary 1997-06-05 2009-04-15
DAVID TREVOR NORTH TYNE
Director 1993-04-14 1998-02-13
GEOFFREY BUTLER
Company Secretary 1991-11-16 1997-06-04
FRANCIS DUNN MCGREGOR
Director 1991-11-16 1993-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BUTLER BASSENTHWAITE BREWING LIMITED Company Secretary 2009-04-15 CURRENT 1984-08-06 Dissolved 2016-07-12
MARK RICHARD BUTLER SADWILL TAVERNS LIMITED Company Secretary 2009-04-15 CURRENT 1963-05-13 Dissolved 2016-07-12
MARK RICHARD BUTLER ABBOT'S HOUSE Company Secretary 2009-04-15 CURRENT 1978-06-23 Active - Proposal to Strike off
MARK RICHARD BUTLER S.S.O.B. (NO. 2) Company Secretary 2009-04-15 CURRENT 1981-10-29 Active - Proposal to Strike off
MARK RICHARD BUTLER G. & W. TURNER Company Secretary 2009-04-15 CURRENT 1918-10-15 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 3) Company Secretary 2009-04-15 CURRENT 1987-10-06 Active
MARK RICHARD BUTLER SARAH BROWNRIDGE Company Secretary 2009-04-15 CURRENT 1988-03-23 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 5) Company Secretary 2009-04-15 CURRENT 1988-07-07 Active
MARK RICHARD BUTLER OXTON ESTATE Company Secretary 2009-04-15 CURRENT 1993-11-08 Active
MARK RICHARD BUTLER LPS (RICHMOND) Company Secretary 2009-04-15 CURRENT 1994-04-12 Active
MARK RICHARD BUTLER MELBOURN BROS' Company Secretary 2009-04-15 CURRENT 1994-07-19 Active
MARK RICHARD BUTLER CRAMOND INN Company Secretary 2009-04-15 CURRENT 1989-01-11 Active - Proposal to Strike off
MARK RICHARD BUTLER ROCHDALE AND MANOR (BUILDERS) Company Secretary 2009-04-15 CURRENT 1989-06-02 Active
MARK RICHARD BUTLER NUN-APPLETON ESTATE Company Secretary 2009-04-15 CURRENT 1982-11-30 Active - Proposal to Strike off
MARK RICHARD BUTLER OXTON FARM Company Secretary 2009-04-15 CURRENT 1950-02-13 Active
MARK RICHARD BUTLER LPS (RICHMOND) HOLDINGS Company Secretary 2009-04-15 CURRENT 1979-01-19 Active
MARK RICHARD BUTLER WHARFEBANK Company Secretary 2009-04-15 CURRENT 1944-04-18 Active
MARK RICHARD BUTLER WALKER & SCOTT Company Secretary 2009-04-15 CURRENT 1936-12-30 Active
MARK RICHARD BUTLER SAMUEL SMITH OLD BREWERY (TADCASTER) Company Secretary 2009-04-15 CURRENT 1923-02-22 Active
MARK RICHARD BUTLER SAMUEL SMITH (SOUTHERN) Company Secretary 2009-04-15 CURRENT 1977-12-23 Active
MARK RICHARD BUTLER ROCHDALE AND MANOR Company Secretary 2009-04-15 CURRENT 1895-03-26 Active
MARK RICHARD BUTLER R & M GASKARTH Company Secretary 2009-04-15 CURRENT 1928-05-22 Active
MARK RICHARD BUTLER S.S.O.B. (NO. 4) Company Secretary 2009-04-15 CURRENT 1981-05-13 Active
MARK RICHARD BUTLER GASKARTH (ALTRINCHAM) Company Secretary 2009-04-15 CURRENT 1967-11-17 Active
MARK RICHARD BUTLER JOLLY COBBLERS (BRISTOL) Company Secretary 2009-04-15 CURRENT 1977-06-14 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SSOB ACQUISITIONS Director 2015-04-16 CURRENT 2015-04-16 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH OXTON FARM Director 1991-12-31 CURRENT 1950-02-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
HUMPHREY RICHARD WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
HUMPHREY RICHARD WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH LPS (RICHMOND) HOLDINGS Director 1991-11-16 CURRENT 1979-01-19 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
HUMPHREY RICHARD WOOLLCOMBE SMITH CRAMOND INN Director 1989-01-25 CURRENT 1989-01-11 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH ARLOARTEX Director 2017-07-21 CURRENT 2017-07-21 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH MELBOURN BROS' Director 1997-06-05 CURRENT 1994-07-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) Director 1994-04-12 CURRENT 1994-04-12 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON ESTATE Director 1993-11-08 CURRENT 1993-11-08 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH NUN-APPLETON ESTATE Director 1991-12-31 CURRENT 1982-11-30 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH OXTON FARM Director 1991-12-31 CURRENT 1950-02-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH BASSENTHWAITE BREWING LIMITED Director 1991-11-16 CURRENT 1984-08-06 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH SADWILL TAVERNS LIMITED Director 1991-11-16 CURRENT 1963-05-13 Dissolved 2016-07-12
OLIVER GEOFFREY WOOLLCOMBE SMITH ABBOT'S HOUSE Director 1991-11-16 CURRENT 1978-06-23 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 2) Director 1991-11-16 CURRENT 1981-10-29 Active - Proposal to Strike off
OLIVER GEOFFREY WOOLLCOMBE SMITH G. & W. TURNER Director 1991-11-16 CURRENT 1918-10-15 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 3) Director 1991-11-16 CURRENT 1987-10-06 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SARAH BROWNRIDGE Director 1991-11-16 CURRENT 1988-03-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 5) Director 1991-11-16 CURRENT 1988-07-07 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR (BUILDERS) Director 1991-11-16 CURRENT 1989-06-02 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH LPS (RICHMOND) HOLDINGS Director 1991-11-16 CURRENT 1979-01-19 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WHARFEBANK Director 1991-11-16 CURRENT 1944-04-18 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH WALKER & SCOTT Director 1991-11-16 CURRENT 1936-12-30 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH OLD BREWERY (TADCASTER) Director 1991-11-16 CURRENT 1923-02-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH SAMUEL SMITH (SOUTHERN) Director 1991-11-16 CURRENT 1977-12-23 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH ROCHDALE AND MANOR Director 1991-11-16 CURRENT 1895-03-26 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH R & M GASKARTH Director 1991-11-16 CURRENT 1928-05-22 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH S.S.O.B. (NO. 4) Director 1991-11-16 CURRENT 1981-05-13 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH GASKARTH (ALTRINCHAM) Director 1991-11-16 CURRENT 1967-11-17 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH JOLLY COBBLERS (BRISTOL) Director 1991-11-16 CURRENT 1977-06-14 Active
OLIVER GEOFFREY WOOLLCOMBE SMITH CRAMOND INN Director 1989-01-25 CURRENT 1989-01-11 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
2022-11-17CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-22RES13Resolutions passed:Amendment and restatement agreement/facilities agreement/ overdraft agreement/ the companys directos and its secretary be and are hereby authorised and directed to execute, deliver and perform the obligations set out in the documents...
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-21PSC05Change of details for Samuel Smith Old Brewery (Tadcaster) as a person with significant control on 2016-04-06
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-23AR0116/11/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01Director's details changed for Oliver Geoffrey Woollcombe Smith on 2014-07-31
2013-12-09RES01ADOPT ARTICLES 09/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-03AR0116/11/13 ANNUAL RETURN FULL LIST
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023916400003
2012-11-26AR0116/11/12 ANNUAL RETURN FULL LIST
2011-11-28AR0116/11/11 ANNUAL RETURN FULL LIST
2010-11-30AR0116/11/10 ANNUAL RETURN FULL LIST
2009-11-27AR0116/11/09 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GEOFFREY WOOLLCOMBE SMITH / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY RICHARD WOOLLCOMBE SMITH / 27/11/2009
2009-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK RICHARD BUTLER on 2009-11-27
2009-06-27CERTNMCompany name changed healaugh farms\certificate issued on 30/06/09
2009-04-15288aSecretary appointed mr mark richard butler
2009-04-15288bAppointment terminated secretary norman scarr
2008-12-11363aReturn made up to 16/11/08; full list of members
2007-11-23363aReturn made up to 16/11/07; full list of members
2006-12-06363aReturn made up to 16/11/06; full list of members
2005-12-05363aReturn made up to 16/11/05; full list of members
2004-12-13363sReturn made up to 16/11/04; full list of members
2003-12-03363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2001-12-06363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2000-11-30363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-12-14363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1998-12-09363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-02-17288bDIRECTOR RESIGNED
1998-01-07363sRETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-06-22288aNEW SECRETARY APPOINTED
1997-06-22288bSECRETARY RESIGNED
1996-11-26363sRETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1995-11-29363sRETURN MADE UP TO 16/11/95; NO CHANGE OF MEMBERS
1994-12-05363sRETURN MADE UP TO 16/11/94; NO CHANGE OF MEMBERS
1993-12-20363sRETURN MADE UP TO 16/11/93; FULL LIST OF MEMBERS
1993-05-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-09363sRETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS
1992-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-12-10363bRETURN MADE UP TO 16/11/91; NO CHANGE OF MEMBERS
1990-12-18363RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS
1990-12-18288DIRECTOR'S PARTICULARS CHANGED
1990-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-02-21395PARTICULARS OF MORTGAGE/CHARGE
1989-10-04395PARTICULARS OF MORTGAGE/CHARGE
1989-07-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1989-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEALAUGH FARM 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 HEALAUGH FARM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-02-16 Satisfied HENRY JAMES HOMFRAY GILLAM
DEED OF CHARGE 1989-10-04 Outstanding H J. H. GILLIAM
Intangible Assets
Patents
We have not found any records of HEALAUGH FARM registering or being granted any patents
Domain Names
We do not have the domain name information for HEALAUGH FARM
Trademarks
We have not found any records of HEALAUGH FARM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALAUGH FARM. 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 (99999 - Dormant Company) as HEALAUGH FARM are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HEALAUGH FARM 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 HEALAUGH FARM 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 HEALAUGH FARM 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.