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

HANOVER SEARCH GROUP LTD

IVECO HOUSE, STATION ROAD, WATFORD, WD17 1ET,
Company Registration Number
06954517
Private Limited Company
Active

Company Overview

About Hanover Search Group Ltd
HANOVER SEARCH GROUP LTD was founded on 2009-07-07 and has its registered office in Watford. The organisation's status is listed as "Active". Hanover Search Group Ltd 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
HANOVER SEARCH GROUP LTD
 
Legal Registered Office
IVECO HOUSE
STATION ROAD
WATFORD
WD17 1ET
Other companies in EC2V
 
Previous Names
SAAM HOLDINGS LTD19/01/2012
RANGER GROUP LTD29/08/2009
Filing Information
Company Number 06954517
Company ID Number 06954517
Date formed 2009-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735978185  
Last Datalog update: 2024-04-06 15:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER SEARCH GROUP LTD
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 HANOVER SEARCH GROUP LTD
The following companies were found which have the same name as HANOVER SEARCH GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANOVER SEARCH GROUP LIMITED 16/17 COLLEGE GREEN DUBLIN 2, DUBLIN, D02V078, IRELAND D02V078 Active Company formed on the 2018-12-21

Company Officers of HANOVER SEARCH GROUP LTD

Current Directors
Officer Role Date Appointed
JAMES DAVID EMMETT
Director 2009-07-07
PAUL MICHAEL GROARKE
Director 2015-08-01
MEHMED KORTACH
Director 2015-08-01
STEPHEN ROBIN PHIPPS
Director 2015-08-01
JAMES RIDD
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGET TRACEY FIELD
Company Secretary 2011-02-10 2014-04-16
PATRICK FIELD
Director 2009-07-07 2014-04-16
JAMES DAVID EMMETT
Company Secretary 2009-07-07 2011-02-10
BARBARA KAHAN
Director 2009-07-07 2009-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID EMMETT HANOVER SEARCH ACCOUNTANCY & FINANCE LIMITED Director 2014-04-16 CURRENT 2010-09-02 Dissolved 2015-01-20
JAMES DAVID EMMETT HANOVER SEARCH INTERNATIONAL LTD Director 2014-04-16 CURRENT 2011-03-24 Dissolved 2014-11-04
JAMES DAVID EMMETT HANOVER SEARCH HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-02-07 Active
JAMES DAVID EMMETT 15 MAGAZINE LIMITED Director 2013-07-01 CURRENT 2012-07-27 Dissolved 2014-11-18
JAMES DAVID EMMETT BIG BLUE PUBLISHING GROUP LTD Director 2013-01-30 CURRENT 2006-01-25 Dissolved 2015-05-06
JAMES DAVID EMMETT THE WATCH ROOM LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2014-05-06
JAMES DAVID EMMETT THE DIGITAL MEDIA ROOM LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2014-05-06
JAMES DAVID EMMETT HANOVER SEARCH COMMODITIES LIMITED Director 2011-07-31 CURRENT 2010-09-02 Active - Proposal to Strike off
JAMES DAVID EMMETT FINSBURY ASSOCIATES LIMITED Director 2011-07-11 CURRENT 2009-04-14 Dissolved 2014-02-27
JAMES DAVID EMMETT HANOVER SEARCH CORPORATE BANKING LTD Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2015-01-29
JAMES DAVID EMMETT HANOVER SEARCH FINANCIAL MARKETS LIMITED Director 2011-01-12 CURRENT 2010-09-06 Active - Proposal to Strike off
JAMES DAVID EMMETT HANOVER SEARCH GLOBAL INSURANCE PARTNERS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JAMES DAVID EMMETT EXECUTIVE SEARCH ASSOCIATES LTD Director 2010-01-13 CURRENT 2010-01-13 Liquidation
JAMES DAVID EMMETT EMMETT PROPERTY INVESTMENTS LTD Director 2009-10-07 CURRENT 2009-10-07 Active
JAMES DAVID EMMETT CONCEPT SEARCH & SELECTION LTD Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2014-12-23
JAMES DAVID EMMETT THE OLD DAIRY MANAGEMENT COMPANY (KEMSING) LIMITED Director 1997-08-19 CURRENT 1997-08-19 Active
JAMES DAVID EMMETT HANOVER SEARCH & SELECTION LIMITED Director 1997-04-14 CURRENT 1996-03-25 Dissolved 2016-05-02
STEPHEN ROBIN PHIPPS HANOVER SEARCH HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-02-07 Active
STEPHEN ROBIN PHIPPS HANOVER SEARCH FINANCIAL SERVICES LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off

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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM 1 King Street London EC2V 8AU
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069545170003
2019-07-16AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-03-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-19AP01DIRECTOR APPOINTED MR JAMES RIDD
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMED KORTACH / 08/07/2016
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL GROARKE / 08/07/2016
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID EMMETT / 08/07/2016
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AP01DIRECTOR APPOINTED MR MEHMED KORTACH
2015-12-08AP01DIRECTOR APPOINTED MR PAUL MICHAEL GROARKE
2015-12-08AP01DIRECTOR APPOINTED MR STEPHEN ROBIN PHIPPS
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0107/07/15 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069545170004
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0107/07/14 ANNUAL RETURN FULL LIST
2014-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 069545170002
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069545170003
2014-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIDGET FIELD
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FIELD
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 46 Cannon Street London EC4N 6JJ
2013-08-01AR0107/07/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10AR0107/07/12 FULL LIST
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-17RES01ADOPT ARTICLES 25/01/2012
2012-01-19RES15CHANGE OF NAME 05/12/2011
2012-01-19CERTNMCOMPANY NAME CHANGED SAAM HOLDINGS LTD CERTIFICATE ISSUED ON 19/01/12
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-13RES15CHANGE OF NAME 05/12/2011
2011-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-15AR0107/07/11 FULL LIST
2011-02-10AP03SECRETARY APPOINTED MRS BRIDGET TRACEY FIELD
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES EMMETT
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-20AR0107/07/10 FULL LIST
2009-08-27CERTNMCOMPANY NAME CHANGED RANGER GROUP LTD CERTIFICATE ISSUED ON 29/08/09
2009-07-22225CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-22288aDIRECTOR AND SECRETARY APPOINTED JAMES EMMETT
2009-07-22288aDIRECTOR APPOINTED PATRICK FIELD
2009-07-2188(2)AD 15/07/09 GBP SI 99@1=99 GBP IC 1/100
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HANOVER SEARCH GROUP LTD 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 HANOVER SEARCH GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2014-05-06 Outstanding PATRICK FIELD
2014-05-02 Outstanding PATRICK FIELD
DEBENTURE 2012-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 HANOVER SEARCH GROUP LTD

Intangible Assets
Patents
We have not found any records of HANOVER SEARCH GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER SEARCH GROUP LTD
Trademarks
We have not found any records of HANOVER SEARCH GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER SEARCH GROUP LTD. 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 (78109 - Other activities of employment placement agencies) as HANOVER SEARCH GROUP LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER SEARCH GROUP LTD 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 HANOVER SEARCH GROUP LTD 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 HANOVER SEARCH GROUP LTD 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.