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

HILDAK LIMITED

48 - 52, PENNY LANE MOSSLEY HILL, LIVERPOOL, MERSEYSIDE, L18 1DG,
Company Registration Number
02807826
Private Limited Company
Active

Company Overview

About Hildak Ltd
HILDAK LIMITED was founded on 1993-04-07 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hildak Limited is a Private Limited Company registered in 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
HILDAK LIMITED
 
Legal Registered Office
48 - 52
PENNY LANE MOSSLEY HILL
LIVERPOOL
MERSEYSIDE
L18 1DG
Other companies in L18
 
Filing Information
Company Number 02807826
Company ID Number 02807826
Date formed 1993-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:17:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILDAK 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 HILDAK LIMITED
The following companies were found which have the same name as HILDAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILDAK CONSULTANTS LIMITED Voluntary Liquidation
Hildak Oil and Gas, LLC 212 W Pershing Blvd Cheyenne WY 82001 Active Company formed on the 2009-10-26

Company Officers of HILDAK LIMITED

Current Directors
Officer Role Date Appointed
HILDA KENNEDY
Company Secretary 2008-02-28
DAVID ALAN KENNEDY
Director 2005-09-28
HILDA KENNEDY
Director 1993-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN KENNEDY
Company Secretary 1993-10-18 2008-02-28
DAVID ALAN KENNEDY
Director 1993-10-18 2000-07-03
ADRIAN EDWARD LESLIE
Company Secretary 1993-08-23 1993-10-18
JONATHAN ANDREW BROWN
Director 1993-08-23 1993-10-18
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1993-04-07 1993-08-23
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1993-04-07 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN KENNEDY ODIN LEISURE (NO 1) LIMITED Director 2013-07-31 CURRENT 2012-12-06 Active - Proposal to Strike off
HILDA KENNEDY ODIN LEISURE (NO 1) LIMITED Director 2013-07-31 CURRENT 2012-12-06 Active - Proposal to Strike off
HILDA KENNEDY MIDDLESECURE LIMITED Director 1999-08-21 CURRENT 1987-07-16 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
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-08-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-02-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN KENNEDY
2020-04-21PSC07CESSATION OF HILDA KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-12CH01Director's details changed for on
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-25TM02Termination of appointment of Hilda Kennedy on 2018-09-30
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR HILDA KENNEDY
2019-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLAN MORRISON
2019-04-25PSC07CESSATION OF DAVID ALAN KENNEDY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028078260062
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA KENNEDY / 24/04/2017
2017-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KENNEDY / 25/04/2017
2017-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILDA KENNEDY on 2017-04-25
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA KENNEDY / 25/04/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA KENNEDY / 25/04/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KENNEDY / 25/04/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KENNEDY / 25/04/2017
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-03AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-20AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028078260062
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 028078260061
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-28AR0107/04/14 ANNUAL RETURN FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA KENNEDY / 06/04/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KENNEDY / 06/04/2014
2014-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS HILDA KENNEDY on 2014-04-06
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA KENNEDY / 14/04/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KENNEDY / 14/04/2014
2014-04-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0107/04/13 ANNUAL RETURN FULL LIST
2012-06-01AR0107/04/12 FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2012-05-30AA31/08/11 TOTAL EXEMPTION FULL
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 19 HURRICANE COURT HURRICANE DRIVE INTERNATIONAL BUSINESS PARK SPEKE LIVERPOOL MERSEYSIDE L24 8RL
2011-07-06AR0107/04/11 FULL LIST
2011-03-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-04-13AR0107/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILDA KENNEDY / 07/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KENNEDY / 07/04/2010
2010-03-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 19 HURRICANE COURT HURRICANE DRIVE INTERNATIONAL BUSINESS PARK USPEKE LIVERPOOL MERSEYSIDE L24 8RL
2009-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/01/2008
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY DAVID KENNEDY
2009-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID KENNEDY / 01/01/2008
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / HILDA KENNEDY / 01/01/2008
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / HILDA KENNEDY / 01/01/2008
2009-03-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 9 CHURCH ROAD WAVERTREE LIVERPOOL MERSEYSIDE L15 9EA
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2008-04-11288aSECRETARY APPOINTED HILDA KENNEDY
2008-04-08363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-13AA31/08/07 TOTAL EXEMPTION SMALL
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-13363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HILDAK 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 HILDAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 49
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2005-12-03 Outstanding HSBC BANK PLC
LEGAL CHARGE 2005-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2004-08-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-02-09 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL CHARGE 1995-02-09 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
FIXED AND FLOATING CHARGE 1995-02-09 Satisfied BIRMINGHAM MIDSHIRES BUILDING SOCIETY
LEGAL MORTGAGE 1994-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 755,479
Creditors Due After One Year 2012-08-31 £ 793,497
Creditors Due After One Year 2012-08-31 £ 793,497
Creditors Due After One Year 2011-08-31 £ 802,674
Creditors Due Within One Year 2013-08-31 £ 115,968
Creditors Due Within One Year 2012-08-31 £ 136,197
Creditors Due Within One Year 2012-08-31 £ 136,197
Creditors Due Within One Year 2011-08-31 £ 149,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HILDAK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 100,000
Called Up Share Capital 2012-08-31 £ 100,000
Called Up Share Capital 2012-08-31 £ 100,000
Called Up Share Capital 2011-08-31 £ 100,000
Cash Bank In Hand 2013-08-31 £ 10,530
Cash Bank In Hand 2012-08-31 £ 5,374
Cash Bank In Hand 2012-08-31 £ 5,374
Cash Bank In Hand 2011-08-31 £ 2,242
Current Assets 2013-08-31 £ 59,466
Current Assets 2012-08-31 £ 54,310
Current Assets 2012-08-31 £ 54,310
Current Assets 2011-08-31 £ 51,178
Debtors 2013-08-31 £ 48,936
Debtors 2012-08-31 £ 48,936
Debtors 2012-08-31 £ 48,936
Debtors 2011-08-31 £ 48,936
Shareholder Funds 2013-08-31 £ 581,514
Shareholder Funds 2012-08-31 £ 555,297
Shareholder Funds 2012-08-31 £ 555,297
Shareholder Funds 2011-08-31 £ 531,320
Tangible Fixed Assets 2013-08-31 £ 1,393,495
Tangible Fixed Assets 2012-08-31 £ 1,430,681
Tangible Fixed Assets 2012-08-31 £ 1,430,681
Tangible Fixed Assets 2011-08-31 £ 1,432,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILDAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILDAK LIMITED
Trademarks
We have not found any records of HILDAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILDAK 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 (68209 - Other letting and operating of own or leased real estate) as HILDAK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HILDAK 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 HILDAK 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 HILDAK 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.