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

HISON SERVICES LIMITED

3 WATERFRONT BUSINESS PARK, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
00610859
Private Limited Company
Active

Company Overview

About Hison Services Ltd
HISON SERVICES LIMITED was founded on 1958-09-05 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Hison Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HISON SERVICES LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
DUDLEY ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in DY5
 
Filing Information
Company Number 00610859
Company ID Number 00610859
Date formed 1958-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB277085432  
Last Datalog update: 2024-04-06 15:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISON SERVICES 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 HISON SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2018-02-16
PAUL HUNT
Director 1998-11-01
GLYN PHILLIP MORRIS
Director 2017-10-31
NICHOLAS MOXON
Director 2002-11-01
NICHOLAS ANDREW TAYLOR
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY SMITH
Company Secretary 2007-11-01 2017-10-31
PHILIP BARNSLEY
Director 2007-11-01 2017-10-31
PETER JAMES COLEMAN
Director 2001-11-01 2017-10-31
PETER GERARD GOSLING
Director 2001-11-01 2017-10-31
TIMOTHY MICHAEL LEWIS JONES
Director 2005-11-01 2017-10-31
JULIA LOWE
Director 2009-11-01 2017-10-31
LUCY JAYNE OBREY
Director 2007-11-01 2017-10-31
IAN DAVID SHOVLIN
Director 1991-12-26 2017-10-31
DAVID STEPHEN ELLIS
Director 1997-11-01 2016-10-31
CATHERINE ANNE MURDOCH
Director 2002-11-01 2016-10-31
ROBERT JONATHAN PAUL AUSTIN
Director 2007-11-01 2013-10-31
DAVID JOHN VIVIAN MORGAN
Director 1991-12-26 2013-10-31
ROBERT ERNEST LEEK
Director 1991-12-26 2012-10-31
PHILIP JEFFREY MARTIN
Director 1991-12-26 2012-10-31
STEVEN CHARLES JACKSON
Director 1991-12-26 2009-10-31
JOHN PHILIP TONKS
Director 1991-12-26 2008-10-31
VERNON JEFFREY CURRIE
Company Secretary 1991-12-26 2007-10-31
KENNETH CHEADLE
Director 1991-12-26 2007-10-31
MALCOLM NOCK
Director 1991-12-26 2006-10-31
DAVID JOHN REYNOLDS
Director 1991-12-26 2005-10-31
DAVID HOWARD HIGGS
Director 1991-12-26 2003-10-31
JOHN ANTHONY SMITH
Director 1994-11-01 2002-10-31
ROGER FIELD
Director 1991-12-26 2001-10-31
MARK KENNETH HODGSON
Director 1999-11-01 2000-03-16
JOHN BRUCE ROSTRON
Director 1991-12-26 1998-10-31
VICTOR FELIX ROUND
Director 1991-12-26 1996-10-31
ALEXANDER MICHAEL PETTIGREW
Director 1991-12-26 1995-10-31
JOHN KIM BERRINGTON
Director 1991-12-26 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGGS SECRETARIAL LIMITED HISON HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2017-05-24 Active
HIGGS SECRETARIAL LIMITED CHA (2005) LIMITED Company Secretary 2018-02-05 CURRENT 2005-06-03 Active
HIGGS SECRETARIAL LIMITED CHARLES H.ALLEN LIMITED Company Secretary 2018-02-05 CURRENT 1954-04-28 Active
HIGGS SECRETARIAL LIMITED HIGGS 2022 LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS & SONS LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS TRUST CORPORATION LIMITED Company Secretary 2018-01-01 CURRENT 2017-07-06 Active
HIGGS SECRETARIAL LIMITED IN TIME EXPRESS LOGISTICS UK LTD. Company Secretary 2017-11-28 CURRENT 2017-06-28 Active
HIGGS SECRETARIAL LIMITED DANUBE PETROLEUM LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
HIGGS SECRETARIAL LIMITED ALLETT INTERNATIONAL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
HIGGS SECRETARIAL LIMITED BESTODECK LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-04 Active
HIGGS SECRETARIAL LIMITED SWALE MOTORS LIMITED Company Secretary 2017-07-05 CURRENT 1946-01-30 Active
HIGGS SECRETARIAL LIMITED SLOUGH MOTOR COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-16 Active
HIGGS SECRETARIAL LIMITED ESSEX AUTO GROUP LTD. Company Secretary 2017-03-14 CURRENT 1989-05-12 Active
HIGGS SECRETARIAL LIMITED SG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2015-09-03 CURRENT 2015-07-03 Active
HIGGS SECRETARIAL LIMITED TECHNICAL TEXTILES & COATINGS LIMITED Company Secretary 2014-04-17 CURRENT 2010-01-29 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED FIRE FABRICS DIRECT LIMITED Company Secretary 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS FIRE LIMITED Company Secretary 2014-04-17 CURRENT 1986-04-15 Active
HIGGS SECRETARIAL LIMITED A COOPER GROUP LIMITED Company Secretary 2014-04-17 CURRENT 1988-09-06 Active
HIGGS SECRETARIAL LIMITED A COOPER PROPERTIES LIMITED Company Secretary 2014-04-17 CURRENT 1992-09-01 Active
HIGGS SECRETARIAL LIMITED COOPERS DRIVES & CONTROLS LIMITED Company Secretary 2014-04-17 CURRENT 1995-01-09 Active
HIGGS SECRETARIAL LIMITED SOLAR CONTROL SYSTEMS LIMITED Company Secretary 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
PAUL HUNT HIGGS 2022 LIMITED Director 2017-10-27 CURRENT 2005-02-04 Active
PAUL HUNT HIGGS & SONS LIMITED Director 2017-10-27 CURRENT 2005-02-04 Active
PAUL HUNT HISON HOLDINGS LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
GLYN PHILLIP MORRIS HISON HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-24 Active
NICHOLAS ANDREW TAYLOR HIGGS SECRETARIAL LIMITED Director 2018-02-16 CURRENT 2005-05-13 Active
NICHOLAS ANDREW TAYLOR HISON HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-05-24 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
2024-04-05FULL ACCOUNTS MADE UP TO 30/11/23
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-09AAFULL ACCOUNTS MADE UP TO 30/11/22
2022-12-22CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-08AP01DIRECTOR APPOINTED MR RICHARD PHILIP GRIFFITHS
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-10-24AA01Current accounting period extended from 31/10/18 TO 30/11/18
2018-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2018-05-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-05-04RES02REREG UNLTD TO LTD; RES02 PASS DATE:2018-05-01
2018-05-04RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2018-05-04CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2018-05-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-05-04RR06APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2018-05-04RES02REREG UNLTD TO LTD; RES02 PASS DATE:2018-05-01
2018-02-26AP04Appointment of Higgs Secretarial Limited as company secretary on 2018-02-16
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR GLYN PHILLIP MORRIS
2018-01-04PSC07CESSATION OF IAN DAVID SHOVLIN AS A PSC
2018-01-04PSC07CESSATION OF PAUL HUNT AS A PSC
2018-01-04PSC02Notification of Hison Holdings Limited as a person with significant control on 2017-10-31
2018-01-04CH01Director's details changed for Nicholas Andrew Taylor on 2018-01-04
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHOVLIN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCY OBREY
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LOWE
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOSLING
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARNSLEY
2017-11-21TM02Termination of appointment of John Anthony Smith on 2017-10-31
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 006108590001
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MURDOCH
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-21AR0126/12/15 FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-15AR0126/12/14 FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-02AR0126/12/13 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTIN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTIN
2013-06-20AUDAUDITOR'S RESIGNATION
2013-06-04MISCSECT 519
2013-06-04AUDAUDITOR'S RESIGNATION
2013-01-03AR0126/12/12 FULL LIST
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY SMITH / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LOWE / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW TAYLOR / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID SHOVLIN / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JAYNE OBREY / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MURDOCH / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOXON / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN VIVIAN MORGAN / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL LEWIS JONES / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD GOSLING / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN PAUL AUSTIN / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN ELLIS / 03/01/2013
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COLEMAN / 03/01/2013
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEEK
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN
2012-01-04AR0126/12/11 FULL LIST
2011-01-05AR0126/12/10 FULL LIST
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 134 HIGH STREET BRIERLEY HILL WEST MIDLANDS DY5 3BG UNITED KINGDOM
2010-01-06AR0126/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW TAYLOR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SHOVLIN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY JAYNE OBREY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE MURDOCH / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOXON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JEFFREY MARTIN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ERNEST LEEK / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL LEWIS JONES / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD GOSLING / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN ELLIS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COLEMAN / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BARNSLEY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONATHAN PAUL AUSTIN / 06/01/2010
2009-11-04AP01DIRECTOR APPOINTED MRS JULIA LOWE
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JACKSON
2009-01-20363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-20190LOCATION OF DEBENTURE REGISTER
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 134 HIGH STREET, BRIERLEY HILL, WEST MIDLANDS DY5 3BG
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARNSLEY / 20/01/2009
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN TONKS
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-04363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to HISON SERVICES 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 HISON SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HISON SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HISON SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HISON SERVICES LIMITED
Trademarks
We have not found any records of HISON SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HISON SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-10-21 GBP £2,143
Dudley Borough Council 2014-10-21 GBP £734
Dudley Borough Council 2011-11-22 GBP £13,611

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HISON SERVICES 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 HISON SERVICES 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 HISON SERVICES 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.