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

FOXHATCH LIMITED

42 DE VERE GARDENS, ILFORD, ESSEX, IG1 3ED,
Company Registration Number
06619676
Private Limited Company
Active

Company Overview

About Foxhatch Ltd
FOXHATCH LIMITED was founded on 2008-06-13 and has its registered office in Ilford. The organisation's status is listed as "Active". Foxhatch Limited is a Private Limited Company registered in 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
FOXHATCH LIMITED
 
Legal Registered Office
42 DE VERE GARDENS
ILFORD
ESSEX
IG1 3ED
Other companies in W1G
 
Filing Information
Company Number 06619676
Company ID Number 06619676
Date formed 2008-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108305543  
Last Datalog update: 2023-12-06 09:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXHATCH 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 FOXHATCH LIMITED
The following companies were found which have the same name as FOXHATCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOXHATCH AB LTD 52 FOXHATCH WICKFORD SS12 9RP Active Company formed on the 2024-02-19
FOXHATCH RE1 LIMITED 39 WELBECK STREET LONDON LONDON ENGLAND W1G 8DR Dissolved Company formed on the 2013-01-24
FOXHATCH SERVICES (INDIA) PRIVATE LIMITED PLOT NO. 51/52 DONGARE LAYOUT SHRADDHANAND PETH NAGPUR Maharashtra 440017 ACTIVE Company formed on the 2009-09-08

Company Officers of FOXHATCH LIMITED

Current Directors
Officer Role Date Appointed
JAGDISH SINGH JOHAL
Director 2009-05-11
RAJWANT KAUR JOHAL
Director 2009-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SPRINGATE
Company Secretary 2011-06-10 2012-12-21
JAGDISH SINGH JOHAL
Company Secretary 2009-05-11 2011-06-10
JOHN HITCHCOX
Director 2008-10-03 2009-05-12
HARPER LEWIS SECRETARIAL LIMITED
Company Secretary 2008-06-13 2008-10-03
HARPER DIRECTORS LIMITED
Director 2008-06-13 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGDISH SINGH JOHAL SOUTH EAST STORAGE LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO CAPITAL MANAGEMENT LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
JAGDISH SINGH JOHAL YOO MEDIA LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JAGDISH SINGH JOHAL MANHATTAN INVESTMENTS LTD Director 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL GROUP@WORK SERVICES LTD Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JAGDISH SINGH JOHAL OLYMPUS MANAGEMENT LTD Director 2017-03-24 CURRENT 2017-03-24 Active
JAGDISH SINGH JOHAL WINDLEND (MERTHYR TYDFIL) LIMITED Director 2016-12-01 CURRENT 2015-12-07 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO COLLECTION LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
JAGDISH SINGH JOHAL CENTRAL SUPPORT (UK) LIMITED Director 2015-10-23 CURRENT 1995-12-18 Dissolved 2017-07-20
JAGDISH SINGH JOHAL WINDLEND (CUMBRIA) LIMITED Director 2015-09-29 CURRENT 2015-07-29 Active
JAGDISH SINGH JOHAL YOO HOTELS & RESORTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO 2 LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2015-02-01 CURRENT 2005-01-14 Active
JAGDISH SINGH JOHAL YOO DESIGNERS LIMITED Director 2014-11-14 CURRENT 2009-03-26 Active
JAGDISH SINGH JOHAL AQUA BORACAY BY YOO LIMITED Director 2014-11-14 CURRENT 2013-08-19 Active
JAGDISH SINGH JOHAL YOO HOTELS LIMITED Director 2014-10-07 CURRENT 2013-06-12 Active
JAGDISH SINGH JOHAL YOO REALTY LIMITED Director 2014-05-22 CURRENT 2014-05-22 Dissolved 2015-12-08
JAGDISH SINGH JOHAL YOOGEN NI LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-05-12
JAGDISH SINGH JOHAL YOO FIN 2 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO FIN 1 LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2015-04-14
JAGDISH SINGH JOHAL YOO RETAIL LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
JAGDISH SINGH JOHAL NETHER CARSWELL THREE LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
JAGDISH SINGH JOHAL YOOGEN 2 LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2014-08-19
JAGDISH SINGH JOHAL FOXHATCH RE1 LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2014-03-18
JAGDISH SINGH JOHAL COLN PARK CONSTRUCTION LIMITED Director 2012-10-18 CURRENT 2007-02-06 Active
JAGDISH SINGH JOHAL SR WIND LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
JAGDISH SINGH JOHAL COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL RESORT ESTATE MANAGEMENT LIMITED Director 2011-02-16 CURRENT 2007-06-08 Active
JAGDISH SINGH JOHAL YOO SKY GARDENS LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active - Proposal to Strike off
JAGDISH SINGH JOHAL NO DEEP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-11-14
JAGDISH SINGH JOHAL YOO ENERGY LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
JAGDISH SINGH JOHAL KELLY HOPPEN FOR YOO LIMITED Director 2009-10-01 CURRENT 2009-02-26 Active
JAGDISH SINGH JOHAL LAUNCEWOOD LIMITED Director 2009-09-01 CURRENT 2008-04-07 Active
JAGDISH SINGH JOHAL METBROOK LIMITED Director 2008-02-06 CURRENT 2008-01-14 Dissolved 2014-08-12
JAGDISH SINGH JOHAL YOO CAPITAL LIMITED Director 2006-02-02 CURRENT 1984-04-16 Active
JAGDISH SINGH JOHAL YOO CANADA LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-17
JAGDISH SINGH JOHAL YOO DESIGN STUDIO LTD Director 2005-04-15 CURRENT 2005-04-15 Active
JAGDISH SINGH JOHAL YOO MIAMI LIMITED Director 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO FURNISHINGS LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO S (CENTRAL) LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
JAGDISH SINGH JOHAL YOO DESIGN SERVICES LIMITED Director 2004-10-01 CURRENT 2003-10-01 Active
JAGDISH SINGH JOHAL YOO ASIA LIMITED Director 2004-01-12 CURRENT 2004-01-12 Active
JAGDISH SINGH JOHAL YOO ARCHITECTURE LIMITED Director 2003-09-30 CURRENT 2000-01-27 Active - Proposal to Strike off
JAGDISH SINGH JOHAL YOO HOLDINGS LIMITED Director 2003-01-01 CURRENT 2002-08-07 Active
JAGDISH SINGH JOHAL YOO@WORK LIMITED Director 2002-12-16 CURRENT 2002-12-16 Dissolved 2013-09-17
RAJWANT KAUR JOHAL ENERGYHATCH LIMITED Director 2002-06-01 CURRENT 2000-04-25 Dissolved 2018-08-07

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
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Amended account full exemption
2022-08-25AAMDAmended account full exemption
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17RP04CS01
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-07-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-10-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-11-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066196760013
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760014
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0113/06/15 ANNUAL RETURN FULL LIST
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 2 BENTINCK STREET LONDON W1U 2FA UNITED KINGDOM
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 39 WELBECK STREET LONDON W1G 8DR
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760013
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760012
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760011
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760010
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760007
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760006
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760005
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760004
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760009
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760008
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 066196760003
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-28AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2014-01-28SH0110/06/11 STATEMENT OF CAPITAL GBP 100
2013-07-09AR0113/06/13 FULL LIST
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID SPRINGATE
2012-07-13AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-15AR0113/06/12 FULL LIST
2011-10-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJWANT JOHAL / 01/09/2011
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGDISH SINGH JOHAL / 01/09/2011
2011-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SPRINGATE / 01/09/2011
2011-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 42 DE VERE GARDENS, ILFORD, ESSEX, IG1 3ED, UNITED KINGDOM
2011-07-05AP03SECRETARY APPOINTED MR DAVID SPRINGATE
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY JAGDISH JOHAL
2011-06-15AR0113/06/11 FULL LIST
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-15AR0113/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJWANT JOHAL / 10/10/2009
2010-01-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, 2 BENTINCK STREET, LONDON, W1U 2FA, UNITED KINGDOM
2009-07-28363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-24190LOCATION OF DEBENTURE REGISTER
2009-07-24353LOCATION OF REGISTER OF MEMBERS
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, 2 BENTINCK STREET, LONDON, W1U 2FA
2009-07-24288aDIRECTOR APPOINTED MRS RAJWANT JOHAL
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HITCHCOX
2009-05-13288aDIRECTOR AND SECRETARY APPOINTED JAGDISH SINGH JOHAL
2009-05-13652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 48 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EQ
2009-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-04-08652aAPPLICATION FOR STRIKING-OFF
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY HARPER LEWIS SECRETARIAL LIMITED
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM, UK HOUSE 315 COLLIER ROW LANE, ROMFORD, ESSEX, RM5 3ND, UNITED KINGDOM
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR HARPER DIRECTORS LIMITED
2008-10-23288aDIRECTOR APPOINTED MR JOHN HITCHCOX
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to FOXHATCH 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 FOXHATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Outstanding LLOYDS BANK PLC
2014-10-18 Partially Satisfied JAGDISH JOHAL
2014-07-11 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-07-02 Outstanding LLOYDS BANK PLC
2014-06-19 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-02-02 Satisfied JAGDISH JOHAL
LEGAL CHARGE 2011-02-02 Satisfied JAGDISH JOHAL
Creditors
Creditors Due After One Year 2013-06-30 £ 626,141
Creditors Due Within One Year 2013-06-30 £ 540,614
Creditors Due Within One Year 2012-06-30 £ 122,423

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
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
2020-03-31
Annual Accounts
2021-03-31

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 FOXHATCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 3,444
Cash Bank In Hand 2012-06-30 £ 8,989
Current Assets 2013-06-30 £ 123,685
Current Assets 2012-06-30 £ 75,614
Debtors 2013-06-30 £ 120,241
Debtors 2012-06-30 £ 66,625
Shareholder Funds 2013-06-30 £ 115,031
Shareholder Funds 2012-06-30 £ 56,691
Tangible Fixed Assets 2013-06-30 £ 1,158,101
Tangible Fixed Assets 2012-06-30 £ 103,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOXHATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXHATCH LIMITED
Trademarks
We have not found any records of FOXHATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXHATCH 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 (68100 - Buying and selling of own real estate) as FOXHATCH LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FOXHATCH 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 FOXHATCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0125140000Slate, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape; slate powder and slate refuse
2011-08-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-07-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-06-0125140000Slate, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape; slate powder and slate refuse
2011-06-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-05-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-03-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-02-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)
2011-01-0125162000Sandstone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones)

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 FOXHATCH 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 FOXHATCH 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.