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

HENDRE HOLDINGS LIMITED

EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, DYFED, SA18 3SJ,
Company Registration Number
03637914
Private Limited Company
Active

Company Overview

About Hendre Holdings Ltd
HENDRE HOLDINGS LIMITED was founded on 1998-09-24 and has its registered office in Ammanford. The organisation's status is listed as "Active". Hendre Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENDRE HOLDINGS LIMITED
 
Legal Registered Office
EXCAL HOUSE
CAPEL HENDRE INDUSTRIAL ESTATE
AMMANFORD
DYFED
SA18 3SJ
Other companies in SA18
 
Telephone01267 234231
 
Filing Information
Company Number 03637914
Company ID Number 03637914
Date formed 1998-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2024
Account next due 28/06/2026
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB771502738  
Last Datalog update: 2025-10-04 09:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDRE 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.

Company Officers of HENDRE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELEANOR FRANCES PRIGMORE
Company Secretary 2009-07-20
BRIAN DAVIES
Director 1998-09-24
ROBERT MARSHALL PRIGMORE
Director 1998-09-24
STEVEN WHITEHOUSE
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA MATINA WATTS
Company Secretary 2007-09-17 2009-04-20
STEVEN WHITEHOUSE
Company Secretary 2004-05-21 2007-09-17
ALWYN BOWEN
Company Secretary 2003-01-21 2004-05-21
WILLIAM ROBERT TAYLOR
Company Secretary 2000-04-14 2003-01-01
WILLIAM ROBERT TAYLOR
Director 2000-02-14 2003-01-01
PAUL COURT
Director 2000-10-06 2002-02-06
PHILIP ANDREW WILLIAMS
Company Secretary 1998-09-24 2000-04-14
PHILIP ANDREW WILLIAMS
Company Secretary 1999-06-02 2000-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-24 1998-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELEANOR FRANCES PRIGMORE DYFODOL ENERGY LIMITED Company Secretary 2009-07-20 CURRENT 2004-04-26 Active - Proposal to Strike off
ELEANOR FRANCES PRIGMORE EGNEDOL UK LIMITED Company Secretary 2009-07-20 CURRENT 2006-06-28 Active
BRIAN DAVIES BRIGWYN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-02-03
BRIAN DAVIES FRESHWATER HOMES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active - Proposal to Strike off
BRIAN DAVIES OFALIS LIMITED Director 1997-06-06 CURRENT 1997-06-06 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE EGNEDOL UK LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
ROBERT MARSHALL PRIGMORE DYFODOL ENERGY LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE DYFODOL TECHNOLOGIES LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE OMARU LIMITED Director 2003-09-12 CURRENT 2003-09-12 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE ZOO BREW LIMITED Director 2002-08-29 CURRENT 2002-08-29 Active
ROBERT MARSHALL PRIGMORE FRESHWATER HOMES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE HUDOL LIMITED Director 2002-02-06 CURRENT 2002-02-06 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE HAFREN LIMITED Director 2002-01-18 CURRENT 2000-09-12 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE DECUS RESEARCH LIMITED Director 2001-09-28 CURRENT 2001-09-28 Active
ROBERT MARSHALL PRIGMORE AMAN ECO-TECH LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
ROBERT MARSHALL PRIGMORE OFALIS LIMITED Director 1997-06-06 CURRENT 1997-06-06 Active - Proposal to Strike off
ROBERT MARSHALL PRIGMORE LEXOR TECHNOLOGIES LIMITED Director 1993-03-04 CURRENT 1993-03-04 Active
STEVEN WHITEHOUSE EGNEDOL PEMBROKE ECO-POWER LIMITED Director 2015-08-21 CURRENT 2014-11-05 Active
STEVEN WHITEHOUSE EGNEDOL BIO-ENERGY LIMITED Director 2015-08-21 CURRENT 2015-06-20 Active
STEVEN WHITEHOUSE HUDOL LIMITED Director 2010-01-01 CURRENT 2002-02-06 Active - Proposal to Strike off
STEVEN WHITEHOUSE DYFODOL ENERGY LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
STEVEN WHITEHOUSE DYFODOL TECHNOLOGIES LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active - Proposal to Strike off
STEVEN WHITEHOUSE LEXOR TECHNOLOGIES LIMITED Director 2004-04-02 CURRENT 1993-03-04 Active
STEVEN WHITEHOUSE OMARU LIMITED Director 2003-09-12 CURRENT 2003-09-12 Active - Proposal to Strike off
STEVEN WHITEHOUSE AMAN ECO-TECH LIMITED Director 2001-06-28 CURRENT 2001-06-28 Active
STEVEN WHITEHOUSE HAFREN LIMITED Director 2000-09-12 CURRENT 2000-09-12 Active - Proposal to Strike off

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
2025-09-12MICRO ENTITY ACCOUNTS MADE UP TO 28/09/24
2025-08-30Compulsory strike-off action has been discontinued
2025-08-26FIRST GAZETTE notice for compulsory strike-off
2025-06-16CONFIRMATION STATEMENT MADE ON 07/05/25, WITH NO UPDATES
2025-02-23MICRO ENTITY ACCOUNTS MADE UP TO 28/09/23
2024-09-27Previous accounting period shortened from 29/09/23 TO 28/09/23
2024-06-27Previous accounting period shortened from 30/09/23 TO 29/09/23
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-05CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2022-10-11SECRETARY'S DETAILS CHNAGED FOR MISS ELEANOR FRANCES PRIGMORE on 2022-10-11
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR ALEXANDER HARFORD JAMES PRIGMORE
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 464.25
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 464.25
2015-11-06AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 464.25
2014-10-24AR0124/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 464.25
2013-11-04AR0124/09/13 ANNUAL RETURN FULL LIST
2013-11-04SH0101/04/12 STATEMENT OF CAPITAL GBP 464.25
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0124/09/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0124/09/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/11 FROM 1 Saint Marys Street Carmarthen Carmarthenshire SA31 1TN
2010-10-13AR0124/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH03SECRETARY'S DETAILS CHNAGED FOR MISS ELEANOR FRANCES PRIGMORE on 2010-08-01
2010-09-21AAMDAmended accounts made up to 2009-09-30
2010-07-01AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-22AR0124/09/09 FULL LIST
2009-10-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY ERICA WATTS
2009-07-30288aSECRETARY APPOINTED MISS ELEANOR FRANCES PRIGMORE
2009-05-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITEHOUSE / 01/06/2008
2009-02-19363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-25288bSECRETARY RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-2188(2)RAD 01/11/05-01/11/05 £ SI 1000@.25=250 £ IC 250/500
2005-10-25363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-10123NC INC ALREADY ADJUSTED 25/02/05
2005-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-10RES04£ NC 250/1000 25/02/0
2004-11-25363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS; AMEND
2004-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03288bSECRETARY RESIGNED
2003-10-02363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-20395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06288aNEW SECRETARY APPOINTED
2003-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-14363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-11288bDIRECTOR RESIGNED
2002-01-07RES04NC INC ALREADY ADJUSTED 15/11/01
2002-01-07123NC INC ALREADY ADJUSTED 15/11/01
2001-10-03363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-27287REGISTERED OFFICE CHANGED ON 27/09/01 FROM: EXCAL HOUSE CAPEL HENDRE INDUSTRIAL ESTATE CAPEL HENDRE AMMANFORD CARMARTHENSHIRE SA18 3SJ
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13288aNEW DIRECTOR APPOINTED
2000-10-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-21288aNEW SECRETARY APPOINTED
2000-04-21288bSECRETARY RESIGNED
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 HENDRE 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 HENDRE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-05-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-05-19 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 259,014
Creditors Due After One Year 2011-09-30 £ 183,210
Creditors Due Within One Year 2012-09-30 £ 71,736
Creditors Due Within One Year 2011-09-30 £ 103,193

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 HENDRE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-09-30 £ 188,825
Debtors 2011-09-30 £ 175,650
Fixed Assets 2012-09-30 £ 16,641
Fixed Assets 2011-09-30 £ 18,806
Tangible Fixed Assets 2012-09-30 £ 14,984
Tangible Fixed Assets 2011-09-30 £ 17,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENDRE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HENDRE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDRE 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 HENDRE 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
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
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 HENDRE 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 HENDRE 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 HENDRE 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.