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

HENRY HULLEY HOLDINGS LIMITED

DERWENT GARAGE DERWENT GARAGE, CALVER ROAD, BASLOW, DERBYSHIRE, DE45 1RP,
Company Registration Number
04087144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Henry Hulley Holdings Ltd
HENRY HULLEY HOLDINGS LIMITED was founded on 2000-10-10 and has its registered office in Baslow. The organisation's status is listed as "Active - Proposal to Strike off". Henry Hulley Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
HENRY HULLEY HOLDINGS LIMITED
 
Legal Registered Office
DERWENT GARAGE DERWENT GARAGE
CALVER ROAD
BASLOW
DERBYSHIRE
DE45 1RP
Other companies in DE45
 
Filing Information
Company Number 04087144
Company ID Number 04087144
Date formed 2000-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-07 07:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY HULLEY 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 HENRY HULLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILSON EADES
Company Secretary 2001-07-03
MURIEL BETTY EADES
Director 2013-01-05
RICHARD WILSON EADES
Director 2001-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EADES
Director 2001-07-03 2013-01-05
MARI CLAIRE THOMAS
Company Secretary 2000-10-10 2001-07-03
WENDY MARGARET HALL
Director 2000-10-10 2001-07-03
MARI CLAIRE THOMAS
Director 2000-10-10 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILSON EADES HENRY HULLEY & SONS LIMITED Company Secretary 2001-07-03 CURRENT 1988-07-26 Active
MURIEL BETTY EADES HENRY HULLEY & SONS LIMITED Director 2013-01-05 CURRENT 1988-07-26 Active
RICHARD WILSON EADES HENRY HULLEY & SONS LIMITED Director 2001-07-03 CURRENT 1988-07-26 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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-25Application to strike the company off the register
2022-01-25DS01Application to strike the company off the register
2021-12-21Director's details changed for Mr Alfred Vincent Crofts on 2021-12-21
2021-12-21CH01Director's details changed for Mr Alfred Vincent Crofts on 2021-12-21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-07-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-10-13PSC02Notification of Gellaw Newco 600 Limited as a person with significant control on 2020-03-09
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17SH02Sub-division of shares on 2020-03-09
2020-04-01SH10Particulars of variation of rights attached to shares
2020-04-01SH08Change of share class name or designation
2020-03-30CH01Director's details changed for Mr Alfred Vincent Crofts on 2020-03-30
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Derwent Garage Calver Road Baslow Derbyshire DE45 1RP
2020-03-25PSC07CESSATION OF MURIEL BETTY EADES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25TM02Termination of appointment of Richard Wilson Eades on 2020-03-11
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL BETTY EADES
2020-03-25AP01DIRECTOR APPOINTED MR ALFRED VINCENT CROFTS
2020-03-20RES13Resolutions passed:
  • Sub-division of shares 09/03/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-03-20RES12Resolution of varying share rights or name
2020-03-20CC04Statement of company's objects
2020-03-09SH20Statement by Directors
2020-03-09SH19Statement of capital on 2020-03-09 GBP 99.99579
2020-03-09CAP-SSSolvency Statement dated 09/03/20
2020-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-06-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0106/10/14 ANNUAL RETURN FULL LIST
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0106/10/13 ANNUAL RETURN FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER EADES
2013-07-25AP01DIRECTOR APPOINTED MRS MURIEL BETTY EADES
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0106/10/11 ANNUAL RETURN FULL LIST
2011-07-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0106/10/10 ANNUAL RETURN FULL LIST
2010-04-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-19AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILSON EADES / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER EADES / 01/10/2009
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-07363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-16363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-14363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-27363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 11 ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT
2001-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-07-1288(2)RAD 04/07/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-09395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13CERTNMCOMPANY NAME CHANGED SJC 98 LIMITED CERTIFICATE ISSUED ON 13/06/01
2001-02-02288cDIRECTOR'S PARTICULARS CHANGED
2000-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HENRY HULLEY 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 HENRY HULLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HENRY HULLEY HOLDINGS LIMITED

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