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

HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED

ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5XF,
Company Registration Number
02744870
Private Limited Company
Active

Company Overview

About Huntleigh International Holdings Ltd
HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED was founded on 1992-09-03 and has its registered office in Dunstable. The organisation's status is listed as "Active". Huntleigh International Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
ARJOHUNTLEIGH HOUSE HOUGHTON HALL BUSINESS PARK
HOUGHTON REGIS
DUNSTABLE
BEDFORDSHIRE
LU5 5XF
Other companies in LU5
 
Filing Information
Company Number 02744870
Company ID Number 02744870
Date formed 1992-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:12:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTLEIGH INTERNATIONAL 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.
Companies with same name HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED
The following companies were found which have the same name as HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HUNTLEIGH INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BLOOM
Company Secretary 2007-02-09
RICHARD MARK BLOOM
Director 2014-06-11
HARNISH MATHURADAS HADANI
Director 2015-07-08
KHIZER ISMAIL IBRAHIM
Director 2016-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
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
ALEXANDER WALTER MYERS
Director 2009-09-14 2014-01-01
LEIF ERIK MARTENSSON
Director 2009-08-01 2012-12-01
CARL JOHN MICHAEL BERG
Director 2007-02-28 2009-09-14
ULF STEFAN FRISTEDT
Director 2007-02-28 2009-08-01
DAVID LUCIEN SCHILD
Director 2002-07-05 2007-02-28
JULIAN DOMINIC SCHILD
Director 1992-09-03 2007-02-28
RICHARD NEWBERY
Company Secretary 2003-01-15 2007-02-09
JEREMY SOKEL
Company Secretary 1998-12-16 2003-01-15
ELYASALI BADRUDDIN SARDHARWALA
Company Secretary 1992-09-03 1998-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-09-03 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK BLOOM LETTERSECOND LIMITED Company Secretary 2008-05-19 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Company Secretary 2008-05-19 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Company Secretary 2008-05-19 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Company Secretary 2008-05-19 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM PARKER BATH LIMITED Company Secretary 2008-05-19 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Company Secretary 2007-02-09 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Company Secretary 2007-02-09 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Company Secretary 2007-02-09 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Company Secretary 2007-02-09 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Company Secretary 2007-02-09 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Company Secretary 2007-02-09 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Company Secretary 2007-02-09 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Company Secretary 2007-02-09 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Company Secretary 2007-02-09 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Company Secretary 2007-02-09 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Company Secretary 2007-02-09 CURRENT 1968-10-11 Liquidation
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Company Secretary 2007-02-09 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM TASHALEX CONSULTING LIMITED Director 2018-06-07 CURRENT 2018-06-07 Liquidation
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2017-08-10 CURRENT 1983-01-21 Converted / Closed
RICHARD MARK BLOOM ARJO UK LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD MARK BLOOM DNA SCREEN LTD Director 2016-06-27 CURRENT 2016-03-15 Active - Proposal to Strike off
RICHARD MARK BLOOM ARJO PENSION TRUSTEE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
RICHARD MARK BLOOM BUCHANAN LEASING LIMITED Director 2014-06-11 CURRENT 1997-12-17 Dissolved 2015-05-05
RICHARD MARK BLOOM GETINGE DISINFECTION LIMITED Director 2014-06-11 CURRENT 1980-03-03 Dissolved 2015-05-05
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED Director 2014-06-11 CURRENT 1994-11-10 Dissolved 2015-05-05
RICHARD MARK BLOOM LETTERSECOND LIMITED Director 2014-06-11 CURRENT 1998-12-02 Dissolved 2015-05-05
RICHARD MARK BLOOM PEGASUS EGERTON LIMITED Director 2014-06-11 CURRENT 1987-02-23 Dissolved 2015-05-05
RICHARD MARK BLOOM ROWAN LEASING LIMITED Director 2014-06-11 CURRENT 1986-06-13 Dissolved 2015-05-05
RICHARD MARK BLOOM SOL HEALTHCARE (EUROPE) LIMITED Director 2014-06-11 CURRENT 2004-03-04 Dissolved 2015-05-05
RICHARD MARK BLOOM MECANAIDS LIMITED Director 2014-06-11 CURRENT 1986-07-11 Dissolved 2015-05-05
RICHARD MARK BLOOM EGERTON HOSPITAL EQUIPMENT LIMITED Director 2014-06-11 CURRENT 1966-02-21 Dissolved 2015-05-05
RICHARD MARK BLOOM MEDEQUIP SUB 1 LIMITED Director 2014-06-11 CURRENT 1968-06-12 Dissolved 2015-05-05
RICHARD MARK BLOOM JAMES INDUSTRIES LIMITED Director 2014-06-11 CURRENT 1978-12-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH RENRAY LIMITED Director 2014-06-11 CURRENT 1966-05-10 Dissolved 2016-01-19
RICHARD MARK BLOOM IMPRO LIMITED Director 2014-06-11 CURRENT 1987-04-03 Dissolved 2016-01-26
RICHARD MARK BLOOM ARJO LIMITED Director 2014-06-11 CURRENT 1959-07-14 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH NESBIT EVANS LIMITED Director 2010-07-05 CURRENT 1972-12-01 Liquidation
RICHARD MARK BLOOM PARKER BATH LIMITED Director 2008-07-10 CURRENT 1969-07-01 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LEASING LIMITED Director 2007-06-29 CURRENT 1982-01-11 Dissolved 2016-01-26
RICHARD MARK BLOOM J. NESBIT EVANS AND COMPANY LIMITED Director 2007-06-29 CURRENT 1984-12-17 Dissolved 2016-01-26
RICHARD MARK BLOOM MEDICAL ULTRASONICS LIMITED Director 2007-06-29 CURRENT 1979-12-21 Dissolved 2016-01-26
RICHARD MARK BLOOM HOSKINS MEDICAL EQUIPMENT LIMITED Director 2007-06-29 CURRENT 1996-09-26 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH AKRON LIMITED Director 2007-06-29 CURRENT 1977-02-16 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH MEDICAL LIMITED Director 2007-06-29 CURRENT 1992-11-13 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2007-06-29 CURRENT 1974-01-25 Dissolved 2016-01-26
RICHARD MARK BLOOM M. L. G. FURNITURE LIMITED Director 2007-06-29 CURRENT 1982-02-04 Dissolved 2016-01-26
RICHARD MARK BLOOM HUNTLEIGH LUTON LIMITED Director 2007-06-29 CURRENT 1990-03-01 Active
RICHARD MARK BLOOM NESBIT EVANS HEALTHCARE LIMITED Director 2007-06-29 CURRENT 1968-10-11 Liquidation
HARNISH MATHURADAS HADANI AKT CONSULTANTS LIMITED Director 2018-05-01 CURRENT 2005-01-12 Active
HARNISH MATHURADAS HADANI HUNTLEIGH LEASING LIMITED Director 2015-07-08 CURRENT 1982-01-11 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI J. NESBIT EVANS AND COMPANY LIMITED Director 2015-07-08 CURRENT 1984-12-17 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI JAMES INDUSTRIES LIMITED Director 2015-07-08 CURRENT 1978-12-13 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI MEDICAL ULTRASONICS LIMITED Director 2015-07-08 CURRENT 1979-12-21 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI PARKER BATH LIMITED Director 2015-07-08 CURRENT 1969-07-01 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HOSKINS MEDICAL EQUIPMENT LIMITED Director 2015-07-08 CURRENT 1996-09-26 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH AKRON LIMITED Director 2015-07-08 CURRENT 1977-02-16 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH MEDICAL LIMITED Director 2015-07-08 CURRENT 1992-11-13 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH RENRAY LIMITED Director 2015-07-08 CURRENT 1966-05-10 Dissolved 2016-01-19
HARNISH MATHURADAS HADANI HUNTLEIGH TECHNOLOGY (ENGINEERING) LIMITED Director 2015-07-08 CURRENT 1974-01-25 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI IMPRO LIMITED Director 2015-07-08 CURRENT 1987-04-03 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI M. L. G. FURNITURE LIMITED Director 2015-07-08 CURRENT 1982-02-04 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI ARJO LIMITED Director 2015-07-08 CURRENT 1959-07-14 Dissolved 2016-01-26
HARNISH MATHURADAS HADANI HUNTLEIGH LUTON LIMITED Director 2015-07-08 CURRENT 1990-03-01 Active
HARNISH MATHURADAS HADANI GOODMAN HYDE LIMITED Director 2012-04-30 CURRENT 2012-04-30 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 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 (SST) LIMITED Director 2016-04-25 CURRENT 1991-11-07 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

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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
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
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 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
2018-06-29PSC07CESSATION OF GETINGE AB AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AP01DIRECTOR APPOINTED MR GEOFFREY ALAN NIX
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HARNISH MATHURADAS HADANI
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-09-05PSC02Notification of Getinge Ab as a person with significant control on 2016-06-30
2017-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-10MEM/ARTSARTICLES OF ASSOCIATION
2017-08-10RES01ADOPT ARTICLES 10/08/17
2017-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-02SH08Change of share class name or designation
2017-07-27RES12Resolution of varying share rights or name
2017-07-27RES1317/07/2017
2017-05-03RES01ADOPT ARTICLES 03/05/17
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 15510600
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-04-25AP01DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAES PEDERSEN
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 15510600
2015-09-03AR0103/09/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFER FRANZEN
2015-07-16AP01DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAN DEN BELT
2015-03-31AP01DIRECTOR APPOINTED MR CLAES BRONSGAARD PEDERSEN
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 15510600
2014-10-01AR0103/09/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOFFER DAVID ERIK FRANZEN
2014-06-11AP01DIRECTOR APPOINTED MR RICHARD MARK BLOOM
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MYERS
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 15510600
2013-09-09AR0103/09/13 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
2012-10-24AR0103/09/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
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
2011-09-15AR0103/09/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01AR0103/09/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR CARL BERG
2009-09-15288aDIRECTOR APPOINTED ALEXANDER MYERS
2009-09-04363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-19288aDIRECTOR APPOINTED LEIF MARTENSSON
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ULF FRISTEDT
2009-02-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08288cSECRETARY'S PARTICULARS CHANGED
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-13288bSECRETARY RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2005-09-15363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-24363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-12363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-02-04288bSECRETARY RESIGNED
2003-02-04288aNEW SECRETARY APPOINTED
2002-09-17363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-07-15288aNEW DIRECTOR APPOINTED
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-14363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-09-14288cDIRECTOR'S PARTICULARS CHANGED
2001-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-22AUDAUDITOR'S RESIGNATION
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-11363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-12-17SRES01ADOPTARTICLES25/11/99
1999-09-29363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-06288bSECRETARY RESIGNED
1999-01-06288aNEW SECRETARY APPOINTED
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 HUNTLEIGH INTERNATIONAL 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 HUNTLEIGH INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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