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

HUNTLEIGH (SST) LIMITED

ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5XF,
Company Registration Number
02661018
Private Limited Company
Active

Company Overview

About Huntleigh (sst) Ltd
HUNTLEIGH (SST) LIMITED was founded on 1991-11-07 and has its registered office in Dunstable. The organisation's status is listed as "Active". Huntleigh (sst) 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
HUNTLEIGH (SST) LIMITED
 
Legal Registered Office
ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK
HOUGHTON REGIS
DUNSTABLE
BEDFORDSHIRE
LU5 5XF
Other companies in LU5
 
Filing Information
Company Number 02661018
Company ID Number 02661018
Date formed 1991-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTLEIGH (SST) 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 HUNTLEIGH (SST) LIMITED

Current Directors
Officer Role Date Appointed
KHIZER ISMAIL IBRAHIM
Company Secretary 2018-06-29
SUKRAJ SINGH GILL
Director 2018-06-29
KHIZER ISMAIL IBRAHIM
Director 2016-04-25
GEOFFREY ALAN NIX
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BLOOM
Company Secretary 2007-02-09 2018-06-29
RICHARD MARK BLOOM
Director 2007-06-29 2018-06-29
HARNISH MATHURADAS HADANI
Director 2015-07-08 2017-10-31
CLAES BRONSGAARD PEDERSEN
Director 2015-03-01 2016-04-25
CHRISTOFFER DAVID ERIK FRANZEN
Director 2014-06-11 2015-07-08
ROBERT NICOLAAS WILKO VAN DEN BELT
Director 2012-12-01 2015-03-01
LEIF ERIK MARTENSSON
Director 2009-08-01 2012-12-01
ULF STEFAN FRISTEDT
Director 2007-02-28 2009-08-01
TARA JAMESON
Director 2007-02-28 2007-06-29
JULIAN DOMINIC SCHILD
Director 1991-11-12 2007-02-28
RICHARD NEWBERY
Company Secretary 2003-01-15 2007-02-09
ROLF SCHILD
Director 1991-11-12 2003-04-14
JEREMY SOKEL
Company Secretary 1998-12-16 2003-01-15
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1991-11-12 1998-12-16
JOHN ANTHONY BERNARD WOTTON
Director 1991-11-12 1997-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-07 1991-11-12
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-07 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKRAJ SINGH GILL HUNTLEIGH DIAGNOSTICS LIMITED Director 2018-06-29 CURRENT 1990-06-08 Active
SUKRAJ SINGH GILL ARJO HUNTLEIGH INTERNATIONAL LIMITED Director 2018-06-29 CURRENT 1992-03-04 Active
SUKRAJ SINGH GILL HUNTLEIGH PROPERTIES LIMITED Director 2018-06-29 CURRENT 1990-03-01 Active
SUKRAJ SINGH GILL HUNTLEIGH TECHNOLOGY LIMITED Director 2018-06-29 CURRENT 1985-03-04 Active
SUKRAJ SINGH GILL PEGASUS LIMITED Director 2018-06-29 CURRENT 1985-04-26 Active
SUKRAJ SINGH GILL ARJO UK LIMITED Director 2018-02-19 CURRENT 2017-06-29 Active
SUKRAJ SINGH GILL 1ST CALL MOBILITY LIMITED Director 2018-02-19 CURRENT 1987-07-06 Active
KHIZER ISMAIL IBRAHIM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH HEALTHCARE LIMITED Director 2017-06-29 CURRENT 1968-11-13 Active
KHIZER ISMAIL IBRAHIM 1ST CALL MOBILITY LIMITED Director 2016-06-09 CURRENT 1987-07-06 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Director 2016-04-25 CURRENT 1992-09-03 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH LUTON LIMITED Director 2016-04-25 CURRENT 1990-03-01 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH DIAGNOSTICS LIMITED Director 2016-04-25 CURRENT 1990-06-08 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH PROPERTIES LIMITED Director 2016-04-25 CURRENT 1990-03-01 Active
KHIZER ISMAIL IBRAHIM HUNTLEIGH TECHNOLOGY LIMITED Director 2016-04-25 CURRENT 1985-03-04 Active
KHIZER ISMAIL IBRAHIM PEGASUS LIMITED Director 2016-04-25 CURRENT 1985-04-26 Active
KHIZER ISMAIL IBRAHIM ARJO HUNTLEIGH INTERNATIONAL LIMITED Director 2013-06-30 CURRENT 1992-03-04 Active
KHIZER ISMAIL IBRAHIM SAN BUSINESS SOLUTIONS LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2016-11-15
GEOFFREY ALAN NIX HUNTLEIGH DIAGNOSTICS LIMITED Director 2017-10-31 CURRENT 1990-06-08 Active
GEOFFREY ALAN NIX ARJO HUNTLEIGH INTERNATIONAL LIMITED Director 2017-10-31 CURRENT 1992-03-04 Active
GEOFFREY ALAN NIX HUNTLEIGH PROPERTIES LIMITED Director 2017-10-31 CURRENT 1990-03-01 Active
GEOFFREY ALAN NIX HUNTLEIGH TECHNOLOGY LIMITED Director 2017-10-31 CURRENT 1985-03-04 Active
GEOFFREY ALAN NIX PEGASUS LIMITED Director 2017-10-31 CURRENT 1985-04-26 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
2023-11-21CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SUKRAJ SINGH GILL
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR SUKRAJ SINGH GILL
2018-06-29AP03Appointment of Mr Khizer Ismail Ibrahim as company secretary on 2018-06-29
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BLOOM
2018-06-29TM02Termination of appointment of Richard Mark Bloom on 2018-06-29
2018-06-29PSC02Notification of Arjo Ab as a person with significant control on 2017-12-12
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-31AP01DIRECTOR APPOINTED MR GEOFFREY ALAN NIX
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HARNISH MATHURADAS HADANI
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15SH20Statement by Directors
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15SH19Statement of capital on 2017-06-15 GBP 1
2017-06-15CAP-SSSolvency Statement dated 14/06/17
2017-06-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 5410600
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25AP01DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAES BRONSGAARD PEDERSEN
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 5410600
2015-11-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER DAVID ERIK FRANZEN
2015-07-16AP01DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI
2015-03-31AP01DIRECTOR APPOINTED MR CLAES BRONSGAARD PEDERSEN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BELT
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5410600
2014-11-10AR0107/11/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 5410600
2013-11-07AR0107/11/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-23AP01DIRECTOR APPOINTED MR ROBERT NICOLAAS WILKO VAN DEN BELT
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MARTENSSON
2012-11-23AR0107/11/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BLOOM / 09/02/2012
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 310-312 DALLOW ROAD LUTON BEDFORDSHIRE LU1 1TD
2011-11-10AR0107/11/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-08AR0107/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0107/11/09 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT
2009-08-19288aDIRECTOR APPOINTED LEIF MARTENSSON
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED
2007-02-12288bSECRETARY RESIGNED
2006-11-13363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-17363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-12-15288aNEW SECRETARY APPOINTED
2003-12-15288bSECRETARY RESIGNED
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-01288bDIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-22AUDAUDITOR'S RESIGNATION
2000-11-29363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-17SRES01ADOPTARTICLES25/11/99
1999-11-25363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06288bSECRETARY RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED
1998-11-19363sRETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS
1998-09-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-28AUDAUDITOR'S RESIGNATION
1997-11-26363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HUNTLEIGH (SST) 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 HUNTLEIGH (SST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUNTLEIGH (SST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HUNTLEIGH (SST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTLEIGH (SST) LIMITED
Trademarks
We have not found any records of HUNTLEIGH (SST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTLEIGH (SST) 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 (64209 - Activities of other holding companies n.e.c.) as HUNTLEIGH (SST) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HUNTLEIGH (SST) 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 HUNTLEIGH (SST) 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 HUNTLEIGH (SST) 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.