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

FACTORY HOLDINGS GROUP LIMITED

180 Great Portland Street, London, W1W 5QZ,
Company Registration Number
00598098
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Factory Holdings Group Ltd
FACTORY HOLDINGS GROUP LIMITED was founded on 1958-01-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Factory Holdings Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FACTORY HOLDINGS GROUP LIMITED
 
Legal Registered Office
180 Great Portland Street
London
W1W 5QZ
Other companies in W1H
 
Filing Information
Company Number 00598098
Company ID Number 00598098
Date formed 1958-01-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-15 03:51:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTORY HOLDINGS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHATEL REGISTRARS LIMITED   YMU BUSINESS MANAGEMENT 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 FACTORY HOLDINGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER EDWARD COMPTON HARE
Director 2016-10-05
SIMON ANDREW TATFORD
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MARK GREENSLADE
Director 2015-03-31 2017-03-17
SANDRA JUDITH ODELL
Company Secretary 2013-01-01 2016-10-05
SANDRA JUDITH ODELL
Director 2015-03-31 2016-10-05
MAXWELL DAVID SHAW JAMES
Director 2012-05-25 2015-03-31
RICHARD JAMES STEARN
Director 2012-08-01 2015-03-31
SUSAN ELIZABETH DIXON
Company Secretary 2004-10-25 2013-01-01
REBECCA JANE WORTHINGTON
Director 2001-08-22 2012-10-31
ADRIAN ROGER WYATT
Director 1998-04-01 2012-05-25
DAVID NICHOLAS GAVAGHAN
Director 2011-03-24 2012-02-16
NICHOLAS SIMON KEITH SHATTOCK
Director 1998-03-31 2011-03-24
TONIANNE DWYER
Director 2006-11-30 2010-04-16
NIGEL GEORGE ELLIS
Director 1998-04-01 2007-09-04
JAMES ROBERT HAMILTON STUBBER
Director 2002-10-14 2006-02-17
CHARLOTTE IND EASTWOOD
Company Secretary 2002-07-23 2004-10-25
EDWARD STRATFORD DUGDALE
Director 1998-04-01 2002-10-07
MICHAEL EDWARD RILEY
Director 2001-08-13 2002-07-31
REBECCA JANE WORTHINGTON
Company Secretary 1999-10-20 2002-07-23
GAIL ROBSON SKEETE
Company Secretary 1999-10-20 2000-05-30
PAUL HUGHES
Company Secretary 1998-04-01 2000-01-31
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 1994-03-16 1998-04-01
REGINALD STRINGER
Director 1992-10-03 1998-04-01
BRIAN WILLIAMS
Director 1992-12-22 1998-04-01
STEPHAN ANTHONY WINGATE
Director 1992-10-03 1998-04-01
CHRISTOPHER NEVILLE JONES
Director 1992-10-03 1997-04-30
BRIAN WILLIAMS
Company Secretary 1994-01-20 1994-03-16
ANTHONY COOK
Company Secretary 1992-10-03 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK PARKING LIMITED Director 2017-08-15 CURRENT 2010-06-28 Active
ALEXANDER EDWARD COMPTON HARE ALBION PROPERTY INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1995-04-06 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE IQ (INVESTOR 1) LIMITED Director 2017-01-13 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Director 2017-01-13 CURRENT 2013-10-07 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WEMBLEY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-01-13 CURRENT 2006-10-03 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUONDAM ESTATES INVESTMENTS LIMITED Director 2017-01-13 CURRENT 1993-12-09 Active
ALEXANDER EDWARD COMPTON HARE BQL (GALLIONS) LIMITED Director 2017-01-13 CURRENT 2007-06-13 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NEATHOUSE) LIMITED Director 2016-12-07 CURRENT 1999-06-28 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUINTAIN (NO.12) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE WOOLWICH INVESTMENT COMPANY LIMITED Director 2016-10-05 CURRENT 1957-09-20 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Director 2016-10-05 CURRENT 2002-04-11 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED Director 2016-10-05 CURRENT 2002-04-10 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.6) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.40) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active
ALEXANDER EDWARD COMPTON HARE CHESTERFIELD (NO.41) LIMITED Director 2016-10-05 CURRENT 2000-03-17 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE QUART (GENERAL PARTNER) LIMITED Director 2016-10-05 CURRENT 2001-08-29 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE QUINTAIN CITY PARTNERSHIPS LIMITED Director 2016-10-05 CURRENT 2007-01-09 Dissolved 2018-01-09
ALEXANDER EDWARD COMPTON HARE INSTITUTIONAL PROPERTY CONSULTANTS LIMITED Director 2016-10-05 CURRENT 1990-11-22 Dissolved 2018-02-13
ALEXANDER EDWARD COMPTON HARE EMERSONS GREEN DEVELOPMENT COMPANY LIMITED Director 2016-10-05 CURRENT 1986-11-11 Active
ALEXANDER EDWARD COMPTON HARE ORDERTHREAD LIMITED Director 2016-10-05 CURRENT 2005-04-15 Active
ALEXANDER EDWARD COMPTON HARE ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 1993-01-13 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE GILTVOTE LIMITED Director 2016-10-05 CURRENT 1987-11-04 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE CROYDON LAND (NO. 2) LIMITED Director 2016-10-05 CURRENT 1994-04-07 Active
ALEXANDER EDWARD COMPTON HARE QUINTAIN REGIONAL PARTNERSHIPS LIMITED Director 2016-10-05 CURRENT 2007-01-09 Active - Proposal to Strike off
ALEXANDER EDWARD COMPTON HARE SOUTH EAST PROPERTIES (REDHILL) LIMITED Director 2016-10-05 CURRENT 1992-04-14 Active
ALEXANDER EDWARD COMPTON HARE CHESTERGROVE LIMITED Director 2016-10-05 CURRENT 1960-04-29 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK PARKING LIMITED Director 2017-08-15 CURRENT 2010-06-28 Active
SIMON ANDREW TATFORD CROYDON LAND LIMITED Director 2017-07-20 CURRENT 1994-02-24 Dissolved 2018-05-08
SIMON ANDREW TATFORD ALBION PROPERTY INVESTMENTS LIMITED Director 2017-03-17 CURRENT 1995-04-06 Active - Proposal to Strike off
SIMON ANDREW TATFORD CHESTERFIELD (NEATHOUSE) LIMITED Director 2017-03-17 CURRENT 1999-06-28 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUINTAIN (NO.12) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
SIMON ANDREW TATFORD IQ (INVESTOR 1) LIMITED Director 2017-03-17 CURRENT 2006-06-02 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK (RESIDENTIAL SALES & LETTINGS) LIMITED Director 2017-03-17 CURRENT 2013-10-07 Active - Proposal to Strike off
SIMON ANDREW TATFORD WOOLWICH INVESTMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1957-09-20 Active - Proposal to Strike off
SIMON ANDREW TATFORD GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Director 2017-03-17 CURRENT 2002-04-11 Active - Proposal to Strike off
SIMON ANDREW TATFORD GRANGE 31 WARRINGTON (61)(NO. 2) LIMITED Director 2017-03-17 CURRENT 2002-04-10 Active - Proposal to Strike off
SIMON ANDREW TATFORD WEMBLEY PARK RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 2006-10-03 Active - Proposal to Strike off
SIMON ANDREW TATFORD CHESTERFIELD (NO.6) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Dissolved 2018-01-09
SIMON ANDREW TATFORD CHESTERFIELD (NO.40) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active
SIMON ANDREW TATFORD CHESTERFIELD (NO.41) LIMITED Director 2017-03-17 CURRENT 2000-03-17 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUART (GENERAL PARTNER) LIMITED Director 2017-03-17 CURRENT 2001-08-29 Dissolved 2018-01-09
SIMON ANDREW TATFORD QUINTAIN CITY PARTNERSHIPS LIMITED Director 2017-03-17 CURRENT 2007-01-09 Dissolved 2018-01-09
SIMON ANDREW TATFORD INSTITUTIONAL PROPERTY CONSULTANTS LIMITED Director 2017-03-17 CURRENT 1990-11-22 Dissolved 2018-02-13
SIMON ANDREW TATFORD EMERSONS GREEN DEVELOPMENT COMPANY LIMITED Director 2017-03-17 CURRENT 1986-11-11 Active
SIMON ANDREW TATFORD ORDERTHREAD LIMITED Director 2017-03-17 CURRENT 2005-04-15 Active
SIMON ANDREW TATFORD ESTATES PROPERTY INVESTMENT COMPANY (HOLDINGS) LIMITED Director 2017-03-17 CURRENT 1993-01-13 Active - Proposal to Strike off
SIMON ANDREW TATFORD GILTVOTE LIMITED Director 2017-03-17 CURRENT 1987-11-04 Active - Proposal to Strike off
SIMON ANDREW TATFORD QUONDAM ESTATES INVESTMENTS LIMITED Director 2017-03-17 CURRENT 1993-12-09 Active
SIMON ANDREW TATFORD CROYDON LAND (NO. 2) LIMITED Director 2017-03-17 CURRENT 1994-04-07 Active
SIMON ANDREW TATFORD QUINTAIN REGIONAL PARTNERSHIPS LIMITED Director 2017-03-17 CURRENT 2007-01-09 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
2023-03-21Final Gazette dissolved via compulsory strike-off
2023-03-21GAZ2Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-09AC92Restoration by order of the court
2019-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-04DS01Application to strike the company off the register
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Simon Andrew Tatford on 2018-08-31
2018-04-10PSC02Notification of Qcc Holdings Limited as a person with significant control on 2018-03-26
2018-04-04PSC07CESSATION OF ESTATES PROPERTY INVESTMENT COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-28PSC05Change of details for Estates Property Investment Company Limited as a person with significant control on 2017-12-01
2017-12-17CH01Director's details changed for Alexander Edward Compton Hare on 2017-12-01
2017-12-16CH01Director's details changed for Mr Simon Andrew Tatford on 2017-12-01
2017-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/17 FROM 43-45 Portman Square London W1H 6LY
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-08-16CH01Director's details changed for Alexander Edward Compton Hare on 2017-07-12
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-02AP01DIRECTOR APPOINTED MR SIMON ANDREW TATFORD
2017-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK GREENSLADE
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-08AP01DIRECTOR APPOINTED ALEXANDER EDWARD COMPTON HARE
2016-10-07TM02Termination of appointment of Sandra Judith Odell on 2016-10-05
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JUDITH ODELL
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2016-07-13AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES
2015-04-07AP01DIRECTOR APPOINTED SANDRA JUDITH ODELL
2015-04-07AP01DIRECTOR APPOINTED MR DANIEL MARK GREENSLADE
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0103/10/14 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 04/08/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 10/09/2014
2014-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA JUDITH ODELL / 04/08/2014
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 16 GROSVENOR STREET LONDON W1K 4QF
2014-01-08MISCSECTION 519
2013-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-22MISCSECT 519
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0103/10/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DAVID SHAW JAMES / 01/07/2013
2013-01-18AP03SECRETARY APPOINTED SANDRA JUDITH ODELL
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WORTHINGTON
2012-10-11AR0103/10/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR RICHARD JAMES STEARN
2012-06-04AP01DIRECTOR APPOINTED MR MAXWELL DAVID SHAW JAMES
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WYATT
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAVAGHAN
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0103/10/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHATTOCK
2010-10-13AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08AR0103/10/10 FULL LIST
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TONIANNE DWYER
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-13AR0103/10/09 FULL LIST
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-08363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07288bDIRECTOR RESIGNED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-10-30353LOCATION OF REGISTER OF MEMBERS
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-07288bDIRECTOR RESIGNED
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 58 DAVIES STREET LONDON W1K 5JF
2005-03-15288bSECRETARY RESIGNED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-03363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-11-03288aNEW SECRETARY APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-08-15288cDIRECTOR'S PARTICULARS CHANGED
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-14288bDIRECTOR RESIGNED
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-05-21288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FACTORY HOLDINGS GROUP 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 FACTORY HOLDINGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTAL TRUST DEED 1993-03-24 Satisfied SUN ALLIANCE TRUST COMPANY LIMITED
DEED OF RELEASE AND CHARGE 1991-06-24 PART of the property or undertaking no longer forms part of charge ALLIANCE ASSURANCE COMPANY LIMITED.
MORTGAGE 1990-07-12 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL MORTGAGE AND RELEASE 1989-06-08 Satisfied ROYAL INSURANCE PUBLIC LIMITED COMPANY.
SUPPLEMENTAL MORTGAGE AND RELEASE 1989-03-22 Satisfied ROYAL INSURANCE PLC
LEGAL CHARGE 1989-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-25 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
DEED OF RELEASE & CHARGE 1988-01-15 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
MORTGAGE 1986-10-14 Satisfied NATIONAL PROVIDENT INSTITUTION
LEGAL CHARGE 1986-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
TRUST DEED 1986-04-28 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1986-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-16 Satisfied MANUFACTURERS HANOWER TRUST COMPANY
LEGAL CHARGE 1985-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-05-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-12-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 FACTORY HOLDINGS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FACTORY HOLDINGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACTORY HOLDINGS GROUP LIMITED
Trademarks
We have not found any records of FACTORY HOLDINGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTORY HOLDINGS GROUP 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 (41100 - Development of building projects) as FACTORY HOLDINGS GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FACTORY HOLDINGS GROUP 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 FACTORY HOLDINGS GROUP 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 FACTORY HOLDINGS GROUP 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.