Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HICORP 51 LIMITED
Company Information for

HICORP 51 LIMITED

THE OLD DAIRY, RUFFORD ROAD, STOURBRIDGE, WEST MIDLANDS, DY9 7NG,
Company Registration Number
06835357
Private Limited Company
Active

Company Overview

About Hicorp 51 Ltd
HICORP 51 LIMITED was founded on 2009-03-03 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Hicorp 51 Limited is a Private Limited Company registered in ENGLAND 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
HICORP 51 LIMITED
 
Legal Registered Office
THE OLD DAIRY
RUFFORD ROAD
STOURBRIDGE
WEST MIDLANDS
DY9 7NG
Other companies in B63
 
Filing Information
Company Number 06835357
Company ID Number 06835357
Date formed 2009-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135561714  
Last Datalog update: 2025-04-05 09:47:17
Primary Source:Companies House
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 HICORP 51 LIMITED

Current Directors
Officer Role Date Appointed
JOHN BAIRNER
Director 2009-11-06
MARIE BAIRNER
Director 2018-06-07
BEN STIRLING
Director 2009-11-06
EMMA JOANNE STIRLING
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY INGRAM SECRETARIES LIMITED
Company Secretary 2009-03-03 2009-11-06
ROY BOTTERILL
Director 2009-03-03 2009-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BAIRNER TASMAN INDUSTRIES LIMITED Director 2000-11-30 CURRENT 1984-11-15 Active
MARIE BAIRNER TASMAN INDUSTRIES LIMITED Director 2018-06-07 CURRENT 1984-11-15 Active
BEN STIRLING TASMAN INDUSTRIES LIMITED Director 2009-11-06 CURRENT 1984-11-15 Active
EMMA JOANNE STIRLING TASMAN INDUSTRIES LIMITED Director 2018-06-07 CURRENT 1984-11-15 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
2024-09-05Director's details changed for Mr Ben Stirling on 2024-09-04
2024-09-05Director's details changed for Mrs Emma Joanne Stirling on 2024-09-04
2024-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-05-2331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-05-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-05-06PSC08Notification of a person with significant control statement
2021-05-06PSC07CESSATION OF EMMA JOANNE STIRLING AS A PERSON OF SIGNIFICANT CONTROL
2020-07-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-05-03CH01Director's details changed for Mrs Emma Joanne Stirling on 2019-05-03
2019-05-03CH01Director's details changed for Mrs Emma Joanne Stirling on 2019-05-03
2019-05-03PSC04Change of details for Mrs Emma Joanne Stirling as a person with significant control on 2019-05-03
2019-05-03PSC04Change of details for Mrs Emma Joanne Stirling as a person with significant control on 2019-05-03
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-03-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JOANNE STIRLING
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JOANNE STIRLING
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AP01DIRECTOR APPOINTED MRS MARIE BAIRNER
2018-06-11AP01DIRECTOR APPOINTED MRS EMMA JOANNE STIRLING
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 4
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-05-30AA31/10/16 TOTAL EXEMPTION SMALL
2017-05-30AA31/10/16 TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-08SH0127/07/16 STATEMENT OF CAPITAL GBP 4
2016-03-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/15 FROM 50 Lyde Green Cradley Heath West Midlands B63 2PG
2015-07-08CH01Director's details changed for Mr John Bairner on 2015-07-08
2015-04-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 75000
2015-03-03AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-16SH20Statement by Directors
2015-02-16SH19Statement of capital on 2015-02-16 GBP 2
2015-02-16CAP-SSSolvency Statement dated 26/01/15
2015-02-06RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 30/01/2015
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 17/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAIRNER / 17/11/2014
2014-05-07AR0103/03/14 FULL LIST
2014-03-04AA31/10/13 TOTAL EXEMPTION SMALL
2013-04-17AR0103/03/13 FULL LIST
2013-04-12AA31/10/12 TOTAL EXEMPTION SMALL
2012-06-14AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-04AR0103/03/12 FULL LIST
2012-04-04AD02SAIL ADDRESS CHANGED FROM: C/O HARVEY INGRAM LLP 8TH FLOOR, EDMUND HOUSE NEWHALL STREET BIRMINGHAM B3 3EW UNITED KINGDOM
2011-06-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-18AA01PREVSHO FROM 31/03/2011 TO 31/10/2010
2011-04-05AR0103/03/11 FULL LIST
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0103/03/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN STIRLING / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BAIRNER / 24/03/2010
2009-12-07SH0106/11/09 STATEMENT OF CAPITAL GBP 75000.00
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL
2009-11-25RES01ADOPT ARTICLES 06/11/2009
2009-11-25RES04NC INC ALREADY ADJUSTED 06/11/2009
2009-11-18AP01DIRECTOR APPOINTED JOHN BAIRNER
2009-11-18AP01DIRECTOR APPOINTED BEN STIRLING
2009-11-18TM01TERMINATE DIR APPOINTMENT
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY HARVEY INGRAM SECRETARIES LIMITED
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-03NEWINCINCORPORATION 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 HICORP 51 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 HICORP 51 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 2009-11-17 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-10-31 £ 566,963
Creditors Due Within One Year 2013-10-31 £ 1,114,947
Creditors Due Within One Year 2012-10-31 £ 1,341,346
Creditors Due Within One Year 2012-10-31 £ 1,341,346
Creditors Due Within One Year 2011-10-31 £ 1,122,128
Provisions For Liabilities Charges 2013-10-31 £ 0

Creditors and other liabilities

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 HICORP 51 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 75,000
Called Up Share Capital 2012-10-31 £ 75,000
Called Up Share Capital 2012-10-31 £ 75,000
Called Up Share Capital 2011-10-31 £ 75,000
Current Assets 2011-10-31 £ 219,504
Debtors 2012-10-31 £ 0
Debtors 2011-10-31 £ 219,500
Fixed Assets 2013-10-31 £ 1,717,945
Fixed Assets 2012-10-31 £ 1,717,835
Fixed Assets 2012-10-31 £ 1,717,835
Fixed Assets 2011-10-31 £ 1,544,984
Shareholder Funds 2013-10-31 £ 602,395
Shareholder Funds 2012-10-31 £ 376,902
Shareholder Funds 2012-10-31 £ 376,902
Shareholder Funds 2011-10-31 £ 75,397
Tangible Fixed Assets 2013-10-31 £ 22,961
Tangible Fixed Assets 2012-10-31 £ 22,851
Tangible Fixed Assets 2012-10-31 £ 22,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HICORP 51 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HICORP 51 LIMITED
Trademarks
We have not found any records of HICORP 51 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HICORP 51 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 HICORP 51 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 HICORP 51 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 HICORP 51 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 HICORP 51 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.
    Other companies at postcode DY9 7NG