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

HULTONS (HOLDINGS) LIMITED

3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
08580295
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hultons (holdings) Ltd
HULTONS (HOLDINGS) LIMITED was founded on 2013-06-21 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Hultons (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HULTONS (HOLDINGS) LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in WA13
 
Filing Information
Company Number 08580295
Company ID Number 08580295
Date formed 2013-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-05-16 18:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULTONS (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRETIUM BUSINESS SERVICES LIMITED   RAISE ASSOCIATES LIMITED   SARKS (UK) 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 HULTONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES FLETCHER
Director 2013-07-19
DAVID CHRISTOPHER FOREMAN
Director 2013-07-19
PEADAR JAMES O'REILLY
Director 2013-07-19
LEE WEBSTER
Director 2016-01-01
CHRISTOPHER MICHAEL WHITTINGHAM
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BUCK
Director 2013-06-30 2015-01-31
MICHAEL DENNIS PAGETT
Director 2013-06-21 2015-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (BB) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
MICHAEL JAMES FLETCHER PRAETURA HEALTHCARE PROPERTIES LIMITED Director 2015-05-19 CURRENT 2015-05-19 Dissolved 2017-07-04
MICHAEL JAMES FLETCHER ABERIA NOMINEES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
MICHAEL JAMES FLETCHER HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
MICHAEL JAMES FLETCHER PRAETURA (AS) LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2017-06-27
MICHAEL JAMES FLETCHER LYCANTHROPE LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-11-22
MICHAEL JAMES FLETCHER ARTORIUS WEALTH LIMITED Director 2014-09-29 CURRENT 2014-04-01 Active
MICHAEL JAMES FLETCHER BOLCORMAR LIMITED Director 2014-07-15 CURRENT 2001-09-03 Active
MICHAEL JAMES FLETCHER STRANDHALL MANAGEMENT LTD Director 2014-07-15 CURRENT 2009-04-06 Active
MICHAEL JAMES FLETCHER SAT BUSINESS TRAVEL HOLDINGS LIMITED Director 2014-07-15 CURRENT 2006-04-11 Active
MICHAEL JAMES FLETCHER MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
MICHAEL JAMES FLETCHER SORTED GROUP LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
MICHAEL JAMES FLETCHER BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (IFF) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
MICHAEL JAMES FLETCHER EC3 BROKERS LIMITED Director 2014-01-16 CURRENT 2013-10-16 In Administration
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
MICHAEL JAMES FLETCHER MYPARCELDELIVERY.COM LIMITED Director 2013-12-10 CURRENT 2009-11-20 Liquidation
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (SB) LIMITED Director 2013-11-15 CURRENT 2013-11-07 Active
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2013-11-06 Active
MICHAEL JAMES FLETCHER FAIRPOINT GROUP PLC Director 2013-08-01 CURRENT 2002-04-26 In Administration/Administrative Receiver
MICHAEL JAMES FLETCHER SORTED HOLDINGS LIMITED Director 2013-07-16 CURRENT 2013-07-15 Active
MICHAEL JAMES FLETCHER PRAETURA VENTURES (8) LIMITED Director 2013-07-04 CURRENT 2013-07-02 Dissolved 2016-05-31
MICHAEL JAMES FLETCHER MAIA ACQUISITIONS LIMITED Director 2013-05-17 CURRENT 2013-05-09 Dissolved 2015-09-01
MICHAEL JAMES FLETCHER HUDDCOR LIMITED Director 2013-04-09 CURRENT 1983-05-09 Active
MICHAEL JAMES FLETCHER PLANTSELECT LIMITED Director 2013-04-09 CURRENT 2000-09-11 Active
MICHAEL JAMES FLETCHER FAIRWAY TRAVEL MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-20 Active
MICHAEL JAMES FLETCHER PRAETURA ASSET FINANCE LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active
MICHAEL JAMES FLETCHER PRAETURA PROPERTIES (BALGARTH) LIMITED Director 2012-07-02 CURRENT 2012-06-13 Active
MICHAEL JAMES FLETCHER FINEMORE GHA LIMITED Director 2012-05-01 CURRENT 2012-04-19 Dissolved 2013-11-26
MICHAEL JAMES FLETCHER FINEMORE JILL LIMITED Director 2012-05-01 CURRENT 2012-04-18 Dissolved 2013-11-26
MICHAEL JAMES FLETCHER STARCOUNT EIS NOMINEES LIMITED Director 2012-05-01 CURRENT 2012-04-18 Active
MICHAEL JAMES FLETCHER SEMAIA VENTURES LIMITED Director 2012-04-17 CURRENT 2012-04-12 Dissolved 2013-12-24
DAVID CHRISTOPHER FOREMAN CHALLENGE RECRUITMENT GROUP LIMITED Director 2016-09-14 CURRENT 2013-12-19 Active
DAVID CHRISTOPHER FOREMAN CHALLENGE SUBCO 1 LIMITED Director 2016-09-14 CURRENT 1999-09-22 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PORTS BIDCO LIMITED Director 2016-09-14 CURRENT 2006-02-03 Active
DAVID CHRISTOPHER FOREMAN CHALLENGE LOGISTICS LIMITED Director 2016-09-14 CURRENT 2014-04-07 Active
DAVID CHRISTOPHER FOREMAN THE RECRUITMENT SHED LIMITED Director 2016-09-14 CURRENT 2011-01-28 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (BB) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID CHRISTOPHER FOREMAN POSTIO LIMITED Director 2015-10-06 CURRENT 2014-10-27 Dissolved 2018-03-27
DAVID CHRISTOPHER FOREMAN HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
DAVID CHRISTOPHER FOREMAN HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
DAVID CHRISTOPHER FOREMAN MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
DAVID CHRISTOPHER FOREMAN BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (IFF) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (SB) LIMITED Director 2013-11-28 CURRENT 2013-11-07 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE LIMITED Director 2013-11-28 CURRENT 2013-03-01 Active
DAVID CHRISTOPHER FOREMAN PRAETURA ASSET FINANCE (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2013-11-06 Active
PEADAR JAMES O'REILLY ENSCO 1284 LIMITED Director 2018-05-11 CURRENT 2018-04-27 Active - Proposal to Strike off
PEADAR JAMES O'REILLY LANDSCAPE TRADECO LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
PEADAR JAMES O'REILLY LANDSCAPE HOLDCO LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
PEADAR JAMES O'REILLY PRAETURA DEBT LIMITED Director 2017-10-20 CURRENT 2017-10-12 Active
PEADAR JAMES O'REILLY WRIGHT LANDSCAPES LIMITED Director 2016-11-11 CURRENT 2002-12-06 Active
PEADAR JAMES O'REILLY PRAETURA COMMERCIAL FINANCE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PEADAR JAMES O'REILLY PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PEADAR JAMES O'REILLY PRAETURA ASSET FINANCE (BB) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
PEADAR JAMES O'REILLY CHALLENGE GROUP HOLDINGS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
PEADAR JAMES O'REILLY ECO2 GREETINGS LIMITED Director 2016-07-29 CURRENT 2008-03-19 Active
PEADAR JAMES O'REILLY TACTUS HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-05-27 Active
PEADAR JAMES O'REILLY D S T (UK) LIMITED Director 2015-07-17 CURRENT 2002-03-05 Liquidation
PEADAR JAMES O'REILLY MARKETDEMON LTD Director 2015-04-23 CURRENT 2013-03-28 Active - Proposal to Strike off
PEADAR JAMES O'REILLY CAPITAL STORES LTD Director 2015-02-17 CURRENT 2006-04-05 In Administration/Administrative Receiver
PEADAR JAMES O'REILLY BIG RED TOOLBOX LIMITED Director 2015-02-17 CURRENT 2011-02-14 Liquidation
PEADAR JAMES O'REILLY BIG RED HOLDINGS LTD Director 2015-02-17 CURRENT 2013-03-28 Active
PEADAR JAMES O'REILLY BIG RED GROUP LTD Director 2015-02-17 CURRENT 2013-04-02 Liquidation
PEADAR JAMES O'REILLY BRONTOBOX LTD Director 2015-02-17 CURRENT 2013-03-28 Active
PEADAR JAMES O'REILLY HULTONS (FENCING) LIMITED Director 2015-01-31 CURRENT 2011-02-08 Liquidation
PEADAR JAMES O'REILLY HULTONS (LANDSCAPES) LIMITED Director 2015-01-31 CURRENT 1968-11-12 In Administration/Administrative Receiver
PEADAR JAMES O'REILLY MOBEDIA LTD Director 2014-07-28 CURRENT 2005-10-17 In Administration/Administrative Receiver
PEADAR JAMES O'REILLY MOBEDIA HOLDINGS LIMITED Director 2014-07-08 CURRENT 2014-04-02 Active - Proposal to Strike off
PEADAR JAMES O'REILLY PRAETURA ASSET FINANCE (A) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
PEADAR JAMES O'REILLY BIG RED GROUP HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-03 Active - Proposal to Strike off
PEADAR JAMES O'REILLY PRAETURA ASSET FINANCE (L) LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
LEE WEBSTER HULTONS (FENCING) LIMITED Director 2016-01-01 CURRENT 2011-02-08 Liquidation
LEE WEBSTER HULTONS (LANDSCAPES) LIMITED Director 2016-01-01 CURRENT 1968-11-12 In Administration/Administrative Receiver
CHRISTOPHER MICHAEL WHITTINGHAM HULTONS (FENCING) LIMITED Director 2015-09-01 CURRENT 2011-02-08 Liquidation
CHRISTOPHER MICHAEL WHITTINGHAM HULTONS (LANDSCAPES) LIMITED Director 2015-09-01 CURRENT 1968-11-12 In Administration/Administrative Receiver

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
2020-04-27AM23Liquidation. Administration move to dissolve company
2019-10-15AM10Administrator's progress report
2019-04-29AM10Administrator's progress report
2019-03-15AM19liquidation-in-administration-extension-of-period
2018-10-24AM10Administrator's progress report
2018-05-24AM06Notice of deemed approval of proposals
2018-04-12AM03Statement of administrator's proposal
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Panflora Nurseries Barns Lane Warburton Lymm Cheshire WA13 9UG
2018-03-21AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009338,00008931
2018-03-21AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009338,00008931
2017-08-01AAMDAmended account small company full exemption
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 721276
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-03PSC02Notification of Praetura Capital Llp as a person with significant control on 2016-04-06
2017-05-25SH0107/07/15 STATEMENT OF CAPITAL GBP 664940
2017-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-19RES01ADOPT ARTICLES 17/03/2017
2017-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 664940
2016-08-09AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-03-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WHITTINGHAM
2016-02-04AP01DIRECTOR APPOINTED MR LEE WEBSTER
2015-10-24DISS40Compulsory strike-off action has been discontinued
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 469371
2015-10-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGETT
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCK
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 8813
2014-09-24AR0121/06/14 FULL LIST
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEADAR JAMES O'REILLY / 21/06/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER FOREMAN / 21/06/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 21/06/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BUCK / 21/06/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS PAGETT / 21/06/2014
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM SIGMA HOUSE LAKESIDE, FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5RY UNITED KINGDOM
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 30/05/2014
2013-11-05AA01CURRSHO FROM 30/06/2014 TO 31/03/2014
2013-10-29ANNOTATIONReplacement
2013-10-17ANNOTATIONReplacement
2013-10-07ANNOTATIONClarification
2013-10-07RP04SECOND FILING FOR FORM SH01
2013-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 085802950002
2013-08-08AP01DIRECTOR APPOINTED PAEDAR JAMES O'REILLY
2013-08-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLETCHER
2013-08-08AP01DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN
2013-07-31AP01DIRECTOR APPOINTED MR GRAHAM BUCK
2013-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31RES01ADOPT ARTICLES 19/07/2013
2013-07-31RES12VARYING SHARE RIGHTS AND NAMES
2013-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-31SH0119/07/13 STATEMENT OF CAPITAL GBP 7625.00
2013-07-31SH0119/07/13 STATEMENT OF CAPITAL GBP 7625.00
2013-07-31SH0118/07/13 STATEMENT OF CAPITAL GBP 6125.00
2013-07-31SH0118/07/13 STATEMENT OF CAPITAL GBP 3127.00
2013-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 085802950001
2013-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 HULTONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-03-16
Fines / Sanctions
No fines or sanctions have been issued against HULTONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-09 Outstanding CENTRIC SPV1 LIMITED
2013-07-26 Outstanding CENTRIC SPV1 LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-09-30

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 HULTONS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of HULTONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HULTONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of HULTONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HULTONS (HOLDINGS) 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 HULTONS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HULTONS (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHULTONS (HOLDINGS) LIMITEDEvent Date2018-03-16
In the High Court of Justice Manchester District Registry Court Number: CR-2018-2209 HULTONS (HOLDINGS) LIMITED (Company Number 08580295 ) Nature of Business: Landscape Gardens Registered office: 3 Ha…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HULTONS (HOLDINGS) 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 HULTONS (HOLDINGS) 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.