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

HIDEF AERIAL SURVEYING LIMITED

UNIT 2 DOBIES BUSINESS PARK, LILLYHALL, WORKINGTON, CUMBRIA, CA14 4HX,
Company Registration Number
05587044
Private Limited Company
Active

Company Overview

About Hidef Aerial Surveying Ltd
HIDEF AERIAL SURVEYING LIMITED was founded on 2005-10-10 and has its registered office in Workington. The organisation's status is listed as "Active". Hidef Aerial Surveying Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HIDEF AERIAL SURVEYING LIMITED
 
Legal Registered Office
UNIT 2 DOBIES BUSINESS PARK
LILLYHALL
WORKINGTON
CUMBRIA
CA14 4HX
Other companies in CA25
 
Previous Names
INEXIST LIMITED13/04/2007
Filing Information
Company Number 05587044
Company ID Number 05587044
Date formed 2005-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB905041465  
Last Datalog update: 2024-05-05 12:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIDEF AERIAL SURVEYING 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 HIDEF AERIAL SURVEYING LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARY SOUTHWARD
Company Secretary 2016-04-19
GEORG NEHLS
Director 2017-03-28
ELAINE MARY SOUTHWARD
Director 2016-04-19
ANDREW WEBB
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
KIT ROBERT HAWKINS
Director 2014-09-29 2017-08-07
DAVID BAILLE
Director 2007-03-23 2016-08-01
STEPHEN JOSEPH BURNS
Director 2014-01-01 2016-08-01
ALEXANDER MARK ROBINSON
Director 2011-05-16 2016-08-01
ALEXANDER MARK ROBINSON
Company Secretary 2013-12-16 2016-04-19
TREVOR JAMES CRAIG
Company Secretary 2005-10-10 2013-12-16
TREVOR JAMES CRAIG
Director 2005-10-10 2013-12-16
STEPHEN KNIGHT
Director 2009-11-01 2013-12-16
MATTHEW PAUL MELLOR
Director 2011-05-16 2013-12-16
THOMAS PETER WOOLAGHAN
Director 2009-11-01 2013-12-16
JOHN MARTIN
Director 2011-03-21 2013-01-17
STEPHEN KNIGHT
Director 2005-10-10 2008-08-20
THOMAS PETER WOOLAGHAN
Director 2005-10-10 2008-08-20

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
2024-03-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR RHYS ALASDAIR HEXTER
2023-04-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18Notification of Pristella Gmbh as a person with significant control on 2022-10-26
2023-04-18CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-17Change of details for Bioconsult Uk Gmbh as a person with significant control on 2022-10-26
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 055870440001
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055870440001
2022-10-04DIRECTOR APPOINTED MR FLORIAN JEAN-BERNARD EMMANUEL LECORPS
2022-10-04AP01DIRECTOR APPOINTED MR FLORIAN JEAN-BERNARD EMMANUEL LECORPS
2022-04-2831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mr Martin Sturrock Scott on 2022-03-30
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-04-12CH01Director's details changed for Mr Martin Sturrock Scott on 2020-10-09
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Top Floor Phoenix Court Earl Street Cleator Moor Cumbria CA25 5AU
2020-07-23AP01DIRECTOR APPOINTED MR RHYS ALASDAIR HEXTER
2020-06-22AP01DIRECTOR APPOINTED MR MARTIN STURROCK SCOTT
2020-06-08AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KIT ROBERT HAWKINS
2017-08-07AP01DIRECTOR APPOINTED MR ANDREW WEBB
2017-07-12AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 315.79
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR GEORG NEHLS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILLE
2016-07-05TM02Termination of appointment of Alexander Mark Robinson on 2016-04-19
2016-06-02CH01Director's details changed for Mr Alexander Mark Robinson on 2016-06-01
2016-06-01CH01Director's details changed for Mr Alexander Mark Robinson on 2016-05-27
2016-05-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AP03Appointment of Mrs Elaine Mary Southward as company secretary on 2016-04-19
2016-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER MARK ROBINSON / 19/04/2016
2016-04-27Annotation
2016-04-26AP01DIRECTOR APPOINTED MRS ELAINE MARY SOUTHWARD
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 315.79
2016-04-25AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 315.79
2015-11-20SH0101/11/15 STATEMENT OF CAPITAL GBP 315.79
2015-11-20RES12Resolution of varying share rights or name
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AP01DIRECTOR APPOINTED MR KIT ROBERT HAWKINS
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-11AR0111/04/14 ANNUAL RETURN FULL LIST
2014-02-18AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH BURNS
2013-12-16AP03SECRETARY APPOINTED MR ALEXANDER MARK ROBINSON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLAGHAN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CRAIG
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY TREVOR CRAIG
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELLOR
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2013-12-11AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-19AR0114/11/13 FULL LIST
2013-07-11AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2012-11-20AR0114/11/12 FULL LIST
2012-07-11AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-17AR0114/11/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED MR MATTHEW PAUL MELLOR
2011-05-27AP01DIRECTOR APPOINTED MR JOHN MARTIN
2011-05-27AP01DIRECTOR APPOINTED MR ALEXANDER MARK ROBINSON
2011-04-05AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU ENGLAND
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM PHOENIX HOUSE JACKTREES ROAD CLEATOR MOOR CUMBRIA CA25 5BD ENGLAND
2010-11-17AR0114/11/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM FLESWICK COURT WESTLAKES SCIENCE & TECHNOLOGY PARK WHITEHAVEN CUMBRIA CA24 3HZ
2010-04-20RES01ADOPT ARTICLES 26/03/2010
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 09/03/2010
2010-03-25RES12VARYING SHARE RIGHTS AND NAMES
2010-03-25SH02SUB-DIVISION 09/03/10
2010-02-08AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-11AR0114/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES CRAIG / 14/11/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAILLE / 14/11/2009
2009-12-07AP01DIRECTOR APPOINTED STEPHEN KNIGHT
2009-11-20AP01DIRECTOR APPOINTED THOMAS PETER WOOLAGHAN
2009-02-04AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS PETER WOOLAGHAN LOGGED FORM
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN KNIGHT
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-12-11363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-13CERTNMCOMPANY NAME CHANGED INEXIST LIMITED CERTIFICATE ISSUED ON 13/04/07
2007-04-1188(2)RAD 23/03/07--------- £ SI 150@1=150 £ IC 150/300
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/06
2006-11-21363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-26363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: REDNESS SUITE, FIESWICK COURT WESTLAKES SCIENCE & TECH PARK MOOR ROW, WHITEHAVEN CUMBRIA CA24 3HZ
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to HIDEF AERIAL SURVEYING 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 HIDEF AERIAL SURVEYING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HIDEF AERIAL SURVEYING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 HIDEF AERIAL SURVEYING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by HIDEF AERIAL SURVEYING LIMITED

HIDEF AERIAL SURVEYING LIMITED has registered 3 patents

GB2495528 , GB2495529 , GB2495526 ,

Domain Names

HIDEF AERIAL SURVEYING LIMITED owns 1 domain names.

hidefsurveying.co.uk  

Trademarks
We have not found any records of HIDEF AERIAL SURVEYING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIDEF AERIAL SURVEYING 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 (72190 - Other research and experimental development on natural sciences and engineering) as HIDEF AERIAL SURVEYING LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where HIDEF AERIAL SURVEYING 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.
Import/Export of Goods
Goods imported/exported by HIDEF AERIAL SURVEYING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-03-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-02-0185258030Digital cameras
2013-11-0185258030Digital cameras
2013-06-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-06-0185285980Monitors, colour, not incorporating television reception apparatus (excl. with LCD screen or cathode ray t...
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIDEF AERIAL SURVEYING 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 HIDEF AERIAL SURVEYING 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3