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

H PROCUREMENT SERVICES LIMITED

13 GRAY'S INN SQUARE, LONDON, WC1R 5JD,
Company Registration Number
06011213
Private Limited Company
Active

Company Overview

About H Procurement Services Ltd
H PROCUREMENT SERVICES LIMITED was founded on 2006-11-28 and has its registered office in London. The organisation's status is listed as "Active". H Procurement Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H PROCUREMENT SERVICES LIMITED
 
Legal Registered Office
13 GRAY'S INN SQUARE
LONDON
WC1R 5JD
Other companies in RH17
 
Previous Names
BROCKET HALL FOODS LIMITED22/08/2023
BROCKETS BANGERS LIMITED26/03/2007
Filing Information
Company Number 06011213
Company ID Number 06011213
Date formed 2006-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H PROCUREMENT SERVICES 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 H PROCUREMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA MAY WILLIS
Company Secretary 2008-12-12
CHARLES RONALD GEORGE BROCKET
Director 2007-03-21
HOWARD ROBERT KRUGER
Director 2007-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY ZACKHEIM
Director 2006-11-28 2017-05-04
PAUL STEPHEN SAVIDENT
Director 2007-03-21 2010-08-17
DAVID GERALD CULLEN
Director 2007-03-21 2009-04-09
GRAHAM CHARLES PAGE
Director 2007-03-28 2009-04-09
GILLIAN SHELAGH HARRIS
Company Secretary 2006-11-28 2008-12-12
DAVID PERRY
Director 2007-03-21 2007-10-05
APEX CORPORATE LIMITED
Company Secretary 2006-11-28 2006-11-28
APEX NOMINEES LIMITED
Director 2006-11-28 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA MAY WILLIS HINDON PROPERTIES LIMITED Company Secretary 2009-06-30 CURRENT 2009-06-23 Active
SUSAN PATRICIA MAY WILLIS PEGASUS ENTERTAINMENT LIMITED Company Secretary 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-24
SUSAN PATRICIA MAY WILLIS ELM STREET MEDIA GROUP LIMITED Company Secretary 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS TKO PUBLISHING LIMITED Company Secretary 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS ENCORE CONNECTIONS LIMITED Company Secretary 2009-03-29 CURRENT 2006-12-12 Active
SUSAN PATRICIA MAY WILLIS ELM STREET MEDIA LIMITED Company Secretary 2009-03-20 CURRENT 1999-11-26 Dissolved 2016-03-17
SUSAN PATRICIA MAY WILLIS H MEDIA RIGHTS LIMITED Company Secretary 2009-03-20 CURRENT 2002-04-25 Active
SUSAN PATRICIA MAY WILLIS THE FINEST BRITISH FOODS COMPANY LIMITED Company Secretary 2008-12-12 CURRENT 2008-03-18 Dissolved 2014-12-09
SUSAN PATRICIA MAY WILLIS SUZY WILLIS LIMITED Company Secretary 2008-12-12 CURRENT 2003-10-13 Dissolved 2013-10-01
SUSAN PATRICIA MAY WILLIS BROCKETS BANGERS LIMITED Company Secretary 2008-12-12 CURRENT 2007-04-11 Dissolved 2016-10-04
SUSAN PATRICIA MAY WILLIS BROCKET HALL FOODS EXPORT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2007-04-11 Dissolved 2016-11-01
SUSAN PATRICIA MAY WILLIS AMADEUS GROUP LIMITED Company Secretary 2008-12-12 CURRENT 2003-05-30 Active
SUSAN PATRICIA MAY WILLIS H CONSULTANCY SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2006-03-10 Active
SUSAN PATRICIA MAY WILLIS LABRADOR PROPERTIES LIMITED Company Secretary 2008-12-12 CURRENT 2007-01-24 Active - Proposal to Strike off
SUSAN PATRICIA MAY WILLIS LIOMITOL LIMITED Company Secretary 2008-12-12 CURRENT 2007-06-27 Active - Proposal to Strike off
SUSAN PATRICIA MAY WILLIS COBRA RECRUITMENT SERVICES LIMITED Company Secretary 2008-12-12 CURRENT 2007-07-18 Active
SUSAN PATRICIA MAY WILLIS ONLINE PROPERTY MAINTENANCE LIMITED Company Secretary 2008-12-12 CURRENT 2003-02-17 Liquidation
SUSAN PATRICIA MAY WILLIS BEAUFORT SERVICES (LONDON) LIMITED Company Secretary 2008-12-12 CURRENT 2006-10-05 Active
SUSAN PATRICIA MAY WILLIS BROCKETS HOLDINGS LIMITED Company Secretary 2008-12-12 CURRENT 2006-11-28 Active
SUSAN PATRICIA MAY WILLIS KEYWEST MANAGEMENT LIMITED Company Secretary 2008-12-12 CURRENT 2005-12-13 Active
HOWARD ROBERT KRUGER WCPGW LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
HOWARD ROBERT KRUGER H EVENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
HOWARD ROBERT KRUGER H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
HOWARD ROBERT KRUGER CBM PRODUCTIONS LIMITED Director 2014-09-23 CURRENT 2013-09-19 Dissolved 2016-01-12
HOWARD ROBERT KRUGER MOVIE GEMS LIMITED Director 2014-08-31 CURRENT 2009-08-21 Dissolved 2015-06-09
HOWARD ROBERT KRUGER PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2014-04-01 CURRENT 2012-03-08 Dissolved 2016-11-01
HOWARD ROBERT KRUGER H CONSULTANCY SERVICES LIMITED Director 2013-01-24 CURRENT 2006-03-10 Active
HOWARD ROBERT KRUGER H MEDIA PRODUCTIONS LIMITED Director 2013-01-24 CURRENT 2006-12-11 Active
HOWARD ROBERT KRUGER H MEDIA RIGHTS LIMITED Director 2012-11-07 CURRENT 2002-04-25 Active
HOWARD ROBERT KRUGER TKO LICENSING LIMITED Director 2009-06-02 CURRENT 1996-02-19 Dissolved 2017-09-29
HOWARD ROBERT KRUGER SONGS FOR TODAY LIMITED Director 2009-05-29 CURRENT 1993-11-11 Dissolved 2016-10-04
HOWARD ROBERT KRUGER PEGASUS ENTERTAINMENT LIMITED Director 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-24
HOWARD ROBERT KRUGER ELM STREET MEDIA GROUP LIMITED Director 2009-05-15 CURRENT 2009-01-13 Dissolved 2016-03-17
HOWARD ROBERT KRUGER TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
HOWARD ROBERT KRUGER ICONIC IMAGES & ASSETS LIMITED Director 2008-04-10 CURRENT 2002-04-25 Active - Proposal to Strike off
HOWARD ROBERT KRUGER ELM STREET MEDIA LIMITED Director 2008-03-11 CURRENT 1999-11-26 Dissolved 2016-03-17
HOWARD ROBERT KRUGER BROCKETS BANGERS LIMITED Director 2008-03-10 CURRENT 2007-04-11 Dissolved 2016-10-04
HOWARD ROBERT KRUGER BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2008-03-10 CURRENT 2007-04-11 Dissolved 2016-11-01
HOWARD ROBERT KRUGER H TALENT MANAGEMENT LIMITED Director 2008-03-10 CURRENT 1997-12-29 Active
HOWARD ROBERT KRUGER THE H GROUP OF COMPANIES LIMITED Director 2008-02-26 CURRENT 2002-12-31 Active
HOWARD ROBERT KRUGER BROCKETS HOLDINGS LIMITED Director 2007-03-21 CURRENT 2006-11-28 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
2024-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-15CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-22Company name changed brocket hall foods LIMITED\certificate issued on 22/08/23
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 20-22 Wenlock Road London N1 7GU England
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-05-27AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-02-03AD02Register inspection address changed from 5a Chichester Road Arundel West Sussex BN18 0AG England to 20-22 Wenlock Road London N1 7GU
2020-02-03CH01Director's details changed for Mr Howard Robert Kruger on 2020-02-01
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM 5a Park Farm Chichester Road Arundel BN18 0AG England
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31TM02Termination of appointment of Susan Patricia May Willis on 2018-03-31
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RONALD GEORGE BROCKET
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY ZACKHEIM
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-08AD02Register inspection address changed from 51 High Street Arundel West Sussex BN18 9AJ United Kingdom to 5a Chichester Road Arundel West Sussex BN18 0AG
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ZACKHEIM / 30/09/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROBERT KRUGER / 30/09/2014
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RONALD GEORGE BROCKET / 30/09/2014
2014-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS SUSAN PATRICIA MAY WILLIS on 2014-09-30
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0128/11/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0128/11/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-08AR0128/11/11 ANNUAL RETURN FULL LIST
2011-12-08AD02Register inspection address changed from The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY United Kingdom
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ZACKHEIM / 25/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KRUGER / 25/11/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RONALD GEORGE BROCKET / 25/11/2011
2011-09-01AA31/03/11 TOTAL EXEMPTION FULL
2010-12-23AR0128/11/10 FULL LIST
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAVIDENT
2010-08-27AA31/03/10 TOTAL EXEMPTION FULL
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14AR0128/11/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ZACKEIM / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAVIDENT / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KRUGER / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RONALD GEORGE BROCKET / 27/11/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PAGE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID CULLEN
2008-12-12288aSECRETARY APPOINTED MS SUSAN PATRICIA MAY WILLIS
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY GILLIAN HARRIS
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD KRUGER / 10/12/2007
2008-07-07AA31/03/08 TOTAL EXEMPTION FULL
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-03363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-08288bDIRECTOR RESIGNED
2007-08-16225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-2088(2)RAD 21/03/07--------- £ SI 97@1=97 £ IC 1/98
2007-03-26CERTNMCOMPANY NAME CHANGED BROCKETS BANGERS LIMITED CERTIFICATE ISSUED ON 26/03/07
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 46 SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to H PROCUREMENT SERVICES 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 H PROCUREMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2008-01-11 Outstanding TYMPANI INVESTMENTS S.A.
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2012-04-01 £ 184,343
Creditors Due Within One Year 2012-04-01 £ 19,154
Other Creditors Due Within One Year 2012-04-01 £ 1,380
Taxation Social Security Due Within One Year 2012-04-01 £ 96
Trade Creditors Within One Year 2012-04-01 £ 17,588

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 H PROCUREMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 214
Current Assets 2012-04-01 £ 38,906
Debtors 2012-04-01 £ 38,692
Fixed Assets 2012-04-01 £ 200
Other Debtors 2012-04-01 £ 38,692
Shareholder Funds 2012-04-01 £ 164,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H PROCUREMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H PROCUREMENT SERVICES LIMITED
Trademarks
We have not found any records of H PROCUREMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H PROCUREMENT SERVICES 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 (46320 - Wholesale of meat and meat products) as H PROCUREMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H PROCUREMENT SERVICES 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 H PROCUREMENT SERVICES 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 H PROCUREMENT SERVICES 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.