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

HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED

UNIT 11 MARINER COURT, DURKAR, WAKEFIELD, WEST YORKSHIRE, WF4 3FL,
Company Registration Number
02870318
Private Limited Company
Active

Company Overview

About Hanover Developments (wakefield) Ltd
HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED was founded on 1993-11-09 and has its registered office in Wakefield. The organisation's status is listed as "Active". Hanover Developments (wakefield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED
 
Legal Registered Office
UNIT 11 MARINER COURT
DURKAR
WAKEFIELD
WEST YORKSHIRE
WF4 3FL
Other companies in WF4
 
Filing Information
Company Number 02870318
Company ID Number 02870318
Date formed 1993-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 30/12/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB567291805  
Last Datalog update: 2025-01-05 06:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER DEVELOPMENTS (WAKEFIELD) 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 HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HENRY ROCK
Company Secretary 2005-02-20
DAVID LYNDON BARRACLOUGH
Director 1993-11-09
DAVID HENRY ROCK
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PHILIP HARVEY
Company Secretary 2002-05-01 2005-02-20
DAVID HENRY ROCK
Company Secretary 1993-11-09 2002-05-01
DAVID HENRY ROCK
Director 1993-11-09 2000-02-14
IRENE LESLEY HARRISON
Nominated Secretary 1993-11-09 1993-11-09
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-11-09 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HENRY ROCK BROOK LODGE MANAGEMENT (WAKEFIELD) LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
DAVID HENRY ROCK HANOVER DEVELOPMENTS (LEEDS) LIMITED Company Secretary 2005-02-20 CURRENT 1983-07-19 Dissolved 2016-11-29
DAVID LYNDON BARRACLOUGH APLLO1 LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH MECCA FILM DEVELOPMENTS LTD Director 2017-02-15 CURRENT 2013-12-10 Active
DAVID LYNDON BARRACLOUGH CCN INTERNATIONAL LTD Director 2016-08-10 CURRENT 2016-08-10 Active
DAVID LYNDON BARRACLOUGH MECCA FILM DEVELOPMENTS LTD Director 2016-06-29 CURRENT 2013-12-10 Active
DAVID LYNDON BARRACLOUGH COMPLETE CARE NETWORK LIMITED Director 2016-04-05 CURRENT 2007-08-24 Active
DAVID LYNDON BARRACLOUGH CCN HOLDINGS LIMITED Director 2016-03-24 CURRENT 2016-03-01 Liquidation
DAVID LYNDON BARRACLOUGH HANOVER WALTON LTD Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES GROUP LIMITED Director 2012-12-07 CURRENT 2012-11-14 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES MANUFACTURING LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH BROOK LODGE MANAGEMENT (WAKEFIELD) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
DAVID LYNDON BARRACLOUGH LUPFAW 506 LIMITED Director 2005-07-26 CURRENT 2005-02-14 Active - Proposal to Strike off
DAVID LYNDON BARRACLOUGH CHILWOOD LIMITED Director 1998-09-01 CURRENT 1989-07-04 Active
DAVID LYNDON BARRACLOUGH DARTON LANE MANAGEMENT COMPANY LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DAVID LYNDON BARRACLOUGH TOILETRY SALES LIMITED Director 1991-09-30 CURRENT 1984-05-04 Active
DAVID LYNDON BARRACLOUGH HANOVER DEVELOPMENTS (LEEDS) LIMITED Director 1991-09-27 CURRENT 1983-07-19 Dissolved 2016-11-29
DAVID HENRY ROCK HANOVER WALTON LTD Director 2015-11-01 CURRENT 2014-11-18 Active
DAVID HENRY ROCK BROOK LODGE MANAGEMENT (WAKEFIELD) LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
DAVID HENRY ROCK HANOVER DEVELOPMENTS (LEEDS) LIMITED Director 2002-05-01 CURRENT 1983-07-19 Dissolved 2016-11-29
DAVID HENRY ROCK DARTON LANE MANAGEMENT COMPANY LIMITED Director 1998-03-31 CURRENT 1998-03-31 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
2024-12-27Unaudited abridged accounts made up to 2024-03-30
2024-11-22CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 028703180026
2023-12-29Unaudited abridged accounts made up to 2023-03-30
2023-02-13Unaudited abridged accounts made up to 2022-03-30
2022-12-23Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-23AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-11-18CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-03-31
2021-12-14CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028703180025
2020-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028703180025
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-11-23SH08Change of share class name or designation
2017-11-22RES12Resolution of varying share rights or name
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028703180024
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028703180023
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM Unit Tsl Crigglestone Industrial Estate Wakefield West Yorkshire WF4 3HT
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0109/11/15 FULL LIST
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028703180024
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028703180023
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028703180022
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0109/11/14 FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0109/11/13 FULL LIST
2013-08-14AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-17AR0109/11/12 FULL LIST
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-21AR0109/11/11 FULL LIST
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12AR0109/11/10 FULL LIST
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0109/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY ROCK / 09/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNDON BARRACLOUGH / 09/11/2009
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-28363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2007-11-16363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-25363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-20288bSECRETARY RESIGNED
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-16363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288aNEW SECRETARY APPOINTED
2002-05-07288bSECRETARY RESIGNED
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-12-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29287REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 6 KARON DRIVE HORBURY WAKEFIELD WEST YORKSHIRE WF4 5BP
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-24395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23288bDIRECTOR RESIGNED
1999-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: UNIT 1 PARK MILL WAKEFIELD ROAD CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9QB
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to HANOVER DEVELOPMENTS (WAKEFIELD) 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 HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-20 Satisfied DOUGLAS SIDDALL
2015-03-24 Outstanding LLOYDS BANK PLC
2015-03-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 2007-05-05 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2005-07-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-12-23 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-09-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-02-25 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-10-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-12-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-12-01 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-09-07 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-07-05 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2000-03-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-03-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-03-15 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 1997-09-06 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 1996-12-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1995-11-07 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-11-30 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-10-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-02-03 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1994-01-31 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED
Trademarks
We have not found any records of HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER DEVELOPMENTS (WAKEFIELD) 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 (43390 - Other building completion and finishing) as HANOVER DEVELOPMENTS (WAKEFIELD) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER DEVELOPMENTS (WAKEFIELD) 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 HANOVER DEVELOPMENTS (WAKEFIELD) 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 HANOVER DEVELOPMENTS (WAKEFIELD) 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.