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

HANKINSON LIMITED

PKF GM 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
03495743
Private Limited Company
In Administration

Company Overview

About Hankinson Ltd
HANKINSON LIMITED was founded on 1998-01-20 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Hankinson 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
HANKINSON LIMITED
 
Legal Registered Office
PKF GM 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in CH41
 
Previous Names
WHITTLE PROGRAMMED MAINTENANCE LIMITED03/04/2021
WHITTLE PROGRAMMED PAINTING LIMITED04/11/2014
PROGRAMMED MAINTENANCE SERVICES (UK) LIMITED18/02/2011
Filing Information
Company Number 03495743
Company ID Number 03495743
Date formed 1998-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/03/2021
Account next due 30/12/2022
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705976409  
Last Datalog update: 2022-12-30 20:47:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANKINSON 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 HANKINSON LIMITED
The following companies were found which have the same name as HANKINSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANKINSON ASSOCIATES LIMITED 4 BARILLA 4 WINDSOR ROAD POOLE DORSET BH14 8SE Dissolved Company formed on the 2007-10-18
HANKINSON CONSULTANCY LTD C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU Active Company formed on the 2011-01-27
HANKINSON DUCKETT ASSOCIATES LIMITED THE STABLES HOWBERY PARK BENSON LANE WALLINGFORD OX10 8BA Active Company formed on the 1997-11-10
HANKINSON PLANNING SERVICES LIMITED 37 BARTON LODGE ROAD BIRMINGHAM WEST MIDLANDS B28 0RL Active - Proposal to Strike off Company formed on the 2007-09-07
Hankinson Enterprises Inc. 4329 HIGHWAY 1 WEYMOUTH Nova Scotia B0W 3T0 Dissolved Company formed on the 2004-02-07
HANKINSON TAX LLP HILLSBOROUGH SIDING LANE BARLBY SELBY NORTH YORKSHIRE YO8 5JL Active - Proposal to Strike off Company formed on the 2015-05-23
HANKINSON ENTERPRISES LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Dissolved Company formed on the 2015-06-18
HANKINSON WINDOW CLEANING SERVICES LTD 55 LEICESTER ROAD FAILSWORTH MANCHESTER M35 0GW Active - Proposal to Strike off Company formed on the 2015-08-13
HANKINSON LAND LTD. 11785 IDEN ROAD - NEWARK OH 43056 Active Company formed on the 2002-07-25
HANKINSON ROAD CAPITAL, LTD. 2370 N E HANKINSON RD - GRANVILLE OH 43023 Active Company formed on the 2005-06-16
HANKINSON & LUCKE PROPERTY PTY LTD Active Company formed on the 2012-01-20
HANKINSON DEVLIN PTY LTD Active Company formed on the 2015-03-30
HANKINSON CUSTODIANS PTY LIMITED Dissolved Company formed on the 2015-08-13
HANKINSON ELECTRICAL PTY LTD QLD 4054 Active Company formed on the 2007-06-29
HANKINSON ENTERPRISES PTY. LTD. QLD 4825 Dissolved Company formed on the 1993-11-29
HANKINSON PTY LTD Active Company formed on the 2005-08-11
HANKINSON HOLDINGS HOME LIMITED 27 RECTORY ROAD SOUTHPORT UNITED KINGDOM PR9 7PU Dissolved Company formed on the 2016-10-18
HANKINSON CONCEPTS LTD Delaware Unknown
Hankinson Associates, P.a. Delaware Unknown
Hankinson Holding, LLC Delaware Unknown

Company Officers of HANKINSON LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY HANKINSON
Director 2011-02-15
IVOR ARTHUR THOMAS
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD CROCKER
Director 2015-01-15 2017-08-24
DAVID EDWARD WYNFORD ROSSER
Director 2016-05-04 2017-03-30
IAN HOWARD JONES
Company Secretary 2000-12-21 2011-02-15
STEPHEN MICHAEL LEACH
Director 2011-02-08 2011-02-15
MARK PETER PIWKOWSKI
Director 2009-05-29 2011-02-08
CHRISTOPHER GLEN SUTHERLAND
Director 2008-01-21 2011-02-08
ANDREW SIMPSON
Director 2006-08-01 2009-08-31
MAXWELL JOHN FINDLAY
Director 1998-07-21 2008-03-31
CHRISTOPHER JOHN HAMMOND
Director 2006-08-01 2008-03-31
ROWAN DEWAR CAMERON GALBRAITH
Director 2003-09-01 2006-03-31
DENIS MARTIN GROVES
Director 2000-07-04 2003-09-01
MAXWELL JOHN FINDLAY
Company Secretary 1998-07-21 2000-12-21
FINANCIAL AND LEGAL SERVICES LIMITED
Director 1998-02-03 2000-07-04
SUNIL CHANDIRAMI
Director 1998-07-21 1999-12-06
S & J REGISTRARS LIMITED
Company Secretary 1998-02-03 1998-07-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-01-20 1998-02-03
LONDON LAW SERVICES LIMITED
Nominated Director 1998-01-20 1998-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY HANKINSON EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
STEPHEN ROY HANKINSON E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
STEPHEN ROY HANKINSON WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
STEPHEN ROY HANKINSON WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
STEPHEN ROY HANKINSON BONDS PAINTING LIMITED Director 2011-02-15 CURRENT 1940-10-05 Active - Proposal to Strike off
STEPHEN ROY HANKINSON ROY HANKINSON (WEST MIDLANDS) LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active - Proposal to Strike off
STEPHEN ROY HANKINSON 1957 HOLDINGS LIMITED Director 1991-04-24 CURRENT 1975-10-23 In Administration
IVOR ARTHUR THOMAS EP (INDUSTRIAL & COMMERCIAL PAINTING) LTD Director 2014-03-18 CURRENT 2014-03-18 Liquidation
IVOR ARTHUR THOMAS E P PAINTING LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
IVOR ARTHUR THOMAS MILLBANK MANAGEMENT CONSULTANCY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
IVOR ARTHUR THOMAS WHITTLE PAINTING GROUP LIMITED Director 2011-02-15 CURRENT 1997-10-15 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NORTHERN LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING NOTTINGHAM LIMITED Director 2011-02-15 CURRENT 1974-01-17 Active - Proposal to Strike off
IVOR ARTHUR THOMAS WHITTLE PAINTING LIMITED Director 2011-02-15 CURRENT 1980-05-16 Active - Proposal to Strike off
IVOR ARTHUR THOMAS BONDS PAINTING LIMITED Director 2011-02-15 CURRENT 1940-10-05 Active - Proposal to Strike off
IVOR ARTHUR THOMAS ROY HANKINSON (WEST MIDLANDS) LIMITED Director 1996-07-08 CURRENT 1996-07-08 Active - Proposal to Strike off
IVOR ARTHUR THOMAS 1957 HOLDINGS LIMITED Director 1993-04-01 CURRENT 1975-10-23 In Administration

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
2023-06-27Administrator's progress report
2023-03-20Statement of administrator's proposal
2022-12-21Notice of deemed approval of proposals
2022-12-21AM06Notice of deemed approval of proposals
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF
2022-11-25AM01Appointment of an administrator
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034957430013
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 034957430015
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 034957430016
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430016
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-05-07AAMDAmended full accounts made up to 2020-03-30
2021-04-03RES15CHANGE OF COMPANY NAME 03/04/21
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/03/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ARTHUR THOMAS
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-14AP01DIRECTOR APPOINTED MR NEIL WILLIAM HAND
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430014
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430013
2019-01-31AUDAUDITOR'S RESIGNATION
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034957430009
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD CROCKER
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430012
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WYNFORD ROSSER
2017-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430011
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430010
2016-05-19AP01DIRECTOR APPOINTED MR DAVID EDWARD WYNFORD ROSSER
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-12AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-23AUDAUDITOR'S RESIGNATION
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430009
2015-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034957430008
2015-07-23AA01Previous accounting period extended from 31/10/14 TO 31/03/15
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430008
2015-01-30AP01DIRECTOR APPOINTED MR WILLIAM RICHARD CROCKER
2014-11-04RES15CHANGE OF NAME 20/10/2014
2014-11-04CERTNMCompany name changed whittle programmed painting LIMITED\certificate issued on 04/11/14
2014-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0116/09/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034957430007
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-19AR0116/09/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-09-21AR0116/09/12 FULL LIST
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 20/09/2012
2012-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 20/09/2012
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-28AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-23AA01PREVSHO FROM 31/03/2012 TO 31/10/2011
2011-12-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ALEXANDER HOUSE MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH
2011-09-16AR0116/09/11 FULL LIST
2011-03-03AR0104/01/11 FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEACH
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-18AP01DIRECTOR APPOINTED STEPHEN MICHAEL LEACH
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTHERLAND
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PIWKOWSKI
2011-02-18TM01TERMINATE DIR APPOINTMENT
2011-02-18AP01DIRECTOR APPOINTED MR IVOR ARTHUR THOMAS
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY IAN JONES
2011-02-18AP01DIRECTOR APPOINTED MR STEPHEN ROY HANKINSON
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM RYAN HOUSE RYAN BUSINESS PARK RADFORD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EF
2011-02-18RES15CHANGE OF NAME 15/02/2011
2011-02-18CERTNMCOMPANY NAME CHANGED PROGRAMMED MAINTENANCE SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 18/02/11
2011-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-11AR0104/01/10 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16MEM/ARTSARTICLES OF ASSOCIATION
2009-10-16RES01ALTER ARTICLES
2009-09-21288aDIRECTOR APPOINTED MARK PETER PIWKOWSKI
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SIMPSON
2009-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-04363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM RYAN HOUSE RYAN BUSINESS PARK REDFORD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 7EF ENGLAND
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM DAYBROOK HOUSE MERCHANT STREET, BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8GT
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL FINDLAY
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HAMMOND
2008-03-17288aDIRECTOR APPOINTED CHRISTOPHER GLEN SUTHERLAND
2008-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288bDIRECTOR RESIGNED
2007-01-08363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-02-16363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-05363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to HANKINSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-18
Fines / Sanctions
No fines or sanctions have been issued against HANKINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding BMS FINANCE (UK) S.A.R.L
2017-03-14 Outstanding BMS FINANCE (UK) S.A.R.L.
2016-06-17 Outstanding BMS FINANCE (UK) S.A.R.L
2015-08-07 Outstanding BELVEDERE SECURITY LIMITED
2015-02-26 Satisfied BMS FINANCE S.A.R.L.
2014-07-01 Outstanding BMS FINANCE AB LIMITED
DEBENTURE 2012-06-27 Satisfied CLOSE INVOICE FINANCE LIMITED
ASSIGNMENT AND CHARGE 2011-02-15 Satisfied PROGRAMMED MAINTENANCE SERVICES LIMITED
LEGAL MORTGAGE 2003-05-15 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2003-05-01 Satisfied WESTPAC BANKING CORPORATION
LEGAL CHARGE 2001-05-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HANKINSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANKINSON LIMITED
Trademarks
We have not found any records of HANKINSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HANKINSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-28 GBP £5,017
Birmingham City Council 2013-12-30 GBP £4,498
Cumbria County Council 2013-12-17 GBP £7,302
Cumbria County Council 2013-12-17 GBP £3,207
Sheffield City Council 2013-12-09 GBP £4,255
Birmingham City Council 2013-12-06 GBP £2,532
Birmingham City Council 2013-12-06 GBP £2,542
Birmingham City Council 2013-12-03 GBP £960
Birmingham City Council 2013-11-13 GBP £13,495
Bury Council 2013-10-31 GBP £6,699
Bury Council 2013-10-31 GBP £6,252
Birmingham City Council 2013-10-07 GBP £7,595
Birmingham City Council 2013-09-27 GBP £10,220
Birmingham City Council 2013-09-27 GBP £12,460
Birmingham City Council 2013-09-24 GBP £2,381
Birmingham City Council 2013-09-19 GBP £503
Birmingham City Council 2013-09-19 GBP £15,624
Birmingham City Council 2013-09-12 GBP £1,998
Birmingham City Council 2013-09-06 GBP £1,152
Birmingham City Council 2013-09-06 GBP £1,188
Birmingham City Council 2013-07-04 GBP £576
Birmingham City Council 2013-07-04 GBP £990

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HANKINSON 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHANKINSON LIMITEDEvent Date2022-11-18
In the High Court of Justice, Business and Property Court in Leeds No CR-2022-LDS-000863. HANKINSON LIMITED (Company Number 03495743 ) Nature of Business: Painting and property maintenance contracting…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANKINSON 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 HANKINSON 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.