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

ARC-GEN HILTA LIMITED

WELSH BRIDGE, SHREWSBURY, SY3 8LH,
Company Registration Number
00462727
Private Limited Company
Active

Company Overview

About Arc-gen Hilta Ltd
ARC-GEN HILTA LIMITED was founded on 1948-12-23 and has its registered office in . The organisation's status is listed as "Active". Arc-gen Hilta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARC-GEN HILTA LIMITED
 
Legal Registered Office
WELSH BRIDGE
SHREWSBURY
SY3 8LH
Other companies in SY3
 
Previous Names
MORRIS AND COMPANY (2008) LIMITED07/02/2013
FORWARD LUBRICANTS LTD.18/08/2004
Filing Information
Company Number 00462727
Company ID Number 00462727
Date formed 1948-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARC-GEN HILTA 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 ARC-GEN HILTA LIMITED

Current Directors
Officer Role Date Appointed
LYNDSEY PATRICIA O'LOUGHLIN
Company Secretary 2010-09-01
ROBIN CLIFFORD MORRIS
Director 1998-09-08
TIMOTHY JAMES MORRIS
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NICHOLAS HODGKINS
Company Secretary 2008-01-01 2010-09-01
WILLIAM HUGH HATCHER
Company Secretary 2005-01-26 2008-01-01
WILLIAM HENRY CLIFFORD MORRIS
Director 1997-07-01 2005-01-27
VERNON MARCHAL FOSTON
Company Secretary 1997-07-01 2005-01-26
DAVID WYATT GODDARD
Director 1997-07-01 2004-07-19
ANDREW WILLIAM MORRIS
Director 1997-07-01 2003-01-07
RICHARD JOHN NEWTON
Company Secretary 1991-12-31 1997-07-01
CHRISTOPHER JOHN KETTEL
Director 1991-12-31 1997-07-01
RICHARD JOHN NEWTON
Director 1991-12-31 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CLIFFORD MORRIS HORTONWOOD TRADE PARK LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ROBIN CLIFFORD MORRIS BEAUFORT RIDGE MANAGEMENT COMPANY LTD Director 2017-06-05 CURRENT 2017-06-05 Active
ROBIN CLIFFORD MORRIS FM (IRONBRIDGE) MANAGEMENT COMPANY LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ROBIN CLIFFORD MORRIS C.H.G. MANAGEMENT COMPANY LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY LIMITED Director 2015-02-18 CURRENT 1922-11-13 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY (SCOTLAND) LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROBIN CLIFFORD MORRIS PACKWOOD HAUGH SCHOOL LIMITED Director 2013-03-18 CURRENT 1956-03-29 Active - Proposal to Strike off
ROBIN CLIFFORD MORRIS HILTA PLANT LIMITED Director 2012-03-31 CURRENT 1995-02-27 Active
ROBIN CLIFFORD MORRIS MORRIS SITE MACHINERY LIMITED Director 2012-03-31 CURRENT 1972-07-27 Active
ROBIN CLIFFORD MORRIS MARRINGTON ESCAPES LIMITED Director 2009-01-20 CURRENT 2009-01-20 Active
ROBIN CLIFFORD MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
ROBIN CLIFFORD MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
ROBIN CLIFFORD MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ROBIN CLIFFORD MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
ROBIN CLIFFORD MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
ROBIN CLIFFORD MORRIS BERESFORD GARDENS MANAGEMENT COMPANY LIMITED Director 2004-11-02 CURRENT 2004-11-02 Active
ROBIN CLIFFORD MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
ROBIN CLIFFORD MORRIS LONGBOW MANAGEMENT LIMITED Director 2004-03-30 CURRENT 2004-03-30 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
ROBIN CLIFFORD MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
ROBIN CLIFFORD MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
ROBIN CLIFFORD MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
ROBIN CLIFFORD MORRIS ARC-GEN LIMITED Director 1999-01-22 CURRENT 1955-07-01 Active
ROBIN CLIFFORD MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 1998-12-17 CURRENT 1998-12-17 Active
ROBIN CLIFFORD MORRIS DARWIN SCIENCE PARK LIMITED Director 1998-09-08 CURRENT 1902-07-10 Active
ROBIN CLIFFORD MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1998-09-08 CURRENT 1948-12-23 Active
ROBIN CLIFFORD MORRIS MORRIS CARE LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS MORRIS PROPERTY LIMITED Director 1998-09-08 CURRENT 1995-03-16 Active
ROBIN CLIFFORD MORRIS MORRIS FOOD LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1998-09-08 CURRENT 1986-11-04 Active
ROBIN CLIFFORD MORRIS SAVERITE LIMITED Director 1998-09-08 CURRENT 1968-11-06 Active
ROBIN CLIFFORD MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1998-09-08 CURRENT 1980-02-12 Active
ROBIN CLIFFORD MORRIS MORRIS LIGHT & POWER LIMITED Director 1998-09-08 CURRENT 1980-11-17 Active
ROBIN CLIFFORD MORRIS MORRIS CAPITAL LIMITED Director 1998-09-08 CURRENT 1947-07-28 Active
ROBIN CLIFFORD MORRIS MORRIS & COMPANY (2004) LIMITED Director 1998-09-08 CURRENT 1985-03-22 Active
ROBIN CLIFFORD MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 1997-03-27 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
TIMOTHY JAMES MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
TIMOTHY JAMES MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
TIMOTHY JAMES MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
TIMOTHY JAMES MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
TIMOTHY JAMES MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 2005-12-16 CURRENT 1998-12-17 Active
TIMOTHY JAMES MORRIS LONGBOW MANAGEMENT LIMITED Director 2005-05-16 CURRENT 2004-03-30 Active
TIMOTHY JAMES MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
TIMOTHY JAMES MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
TIMOTHY JAMES MORRIS POLDORY DEVELOPMENTS LIMITED Director 2003-08-20 CURRENT 2003-08-20 Active
TIMOTHY JAMES MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 2003-05-22 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
TIMOTHY JAMES MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
TIMOTHY JAMES MORRIS DARWIN SCIENCE PARK LIMITED Director 1997-07-01 CURRENT 1902-07-10 Active
TIMOTHY JAMES MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS MORRIS CAPITAL LIMITED Director 1997-07-01 CURRENT 1947-07-28 Active
TIMOTHY JAMES MORRIS ARC-GEN LIMITED Director 1997-07-01 CURRENT 1955-07-01 Active
TIMOTHY JAMES MORRIS MORRIS PROPERTY LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active
TIMOTHY JAMES MORRIS MORRIS CARE LIMITED Director 1991-10-15 CURRENT 1985-03-22 Active
TIMOTHY JAMES MORRIS MORRIS FOOD LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS SAVERITE LIMITED Director 1991-10-15 CURRENT 1968-11-06 Active
TIMOTHY JAMES MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1991-10-15 CURRENT 1980-02-12 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (2004) LIMITED Director 1991-10-15 CURRENT 1985-03-22 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CH01Director's details changed for Mr Robin Clifford Morris on 2022-03-14
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MORRIS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES MORRIS
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSEY PATRICIA O'LOUGHLIN / 02/02/2015
2015-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSEY PATRICIA POLLARD / 02/02/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-07RES15CHANGE OF NAME 06/02/2013
2013-02-07CERTNMCompany name changed morris and company (2008) LIMITED\certificate issued on 07/02/13
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK HODGKINS
2010-09-20AP03Appointment of Miss Lyndsey Patricia Pollard as company secretary
2010-01-15AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED SECRETARY WILLIAM HATCHER
2008-03-18288aSECRETARY APPOINTED MR MARK HODGKINS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS / 19/10/2007
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-09AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-02-15288bDIRECTOR RESIGNED
2005-02-11288bSECRETARY RESIGNED
2005-02-11288aNEW SECRETARY APPOINTED
2005-01-06363(288)DIRECTOR RESIGNED
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-08-18CERTNMCOMPANY NAME CHANGED FORWARD LUBRICANTS LTD. CERTIFICATE ISSUED ON 18/08/04
2004-02-28AUDAUDITOR'S RESIGNATION
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-01-25288bDIRECTOR RESIGNED
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-05AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
2000-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98
1998-09-22288aNEW DIRECTOR APPOINTED
1998-02-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-24225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98
1997-07-15287REGISTERED OFFICE CHANGED ON 15/07/97 FROM: AULT STREET WEST BROMWICH WEST MIDLANDS B70 7HB
1997-07-15288bDIRECTOR RESIGNED
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288aNEW SECRETARY APPOINTED
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-02-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARC-GEN HILTA 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 ARC-GEN HILTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARC-GEN HILTA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 ARC-GEN HILTA LIMITED

Intangible Assets
Patents
We have not found any records of ARC-GEN HILTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARC-GEN HILTA LIMITED
Trademarks
We have not found any records of ARC-GEN HILTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARC-GEN HILTA 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 (74990 - Non-trading company) as ARC-GEN HILTA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARC-GEN HILTA 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 ARC-GEN HILTA 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 ARC-GEN HILTA 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.