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

HOWARD HUMPHREYS & PARTNERS LIMITED

HILL PARK COURT, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL,
Company Registration Number
00629272
Private Limited Company
Active

Company Overview

About Howard Humphreys & Partners Ltd
HOWARD HUMPHREYS & PARTNERS LIMITED was founded on 1959-06-01 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Howard Humphreys & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOWARD HUMPHREYS & PARTNERS LIMITED
 
Legal Registered Office
HILL PARK COURT
SPRINGFIELD DRIVE
LEATHERHEAD
SURREY
KT22 7NL
Other companies in KT22
 
Filing Information
Company Number 00629272
Company ID Number 00629272
Date formed 1959-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD HUMPHREYS & PARTNERS 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 HOWARD HUMPHREYS & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN NELHAMS
Company Secretary 2007-12-01
JAMES BARRETT
Director 2008-01-31
MARTIN NELHAMS
Director 2009-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE LLOYD
Director 2009-11-16 2011-04-28
DANIEL FRANK GRAND
Director 2008-04-07 2010-04-14
GORDON BRYDEN
Director 2005-06-30 2008-04-07
ERIK FRANCIS LAYZELL
Director 2005-12-02 2008-01-31
HAROLD DEREK FLINDERS
Company Secretary 2003-12-16 2007-12-01
IAIN KENNETH MORGAN
Director 2004-03-08 2005-12-02
JOHN LLYR EVANS
Director 2002-11-29 2005-06-30
ERIK FRANCIS LAYZELL
Director 2002-11-29 2004-11-30
RONALD GORDON BEVERIDGE
Director 2002-11-29 2004-11-23
ANDREW NEIL ELLIS
Director 2002-11-29 2004-03-08
PAUL EDWARD COCHIESE FERGUSON
Company Secretary 2000-08-18 2003-12-16
IAN ROBIN MILLS
Director 1992-09-01 2003-12-16
RICHARD PETER HARRIS
Director 1995-08-31 2002-11-29
GWILYM MORRIS JONES
Director 1992-09-01 2002-11-29
PETER JOHN MASON
Director 1992-09-01 2002-11-29
ANTHONY FRANCIS PRYOR
Director 2000-07-28 2002-11-29
HAROLD DEREK FLINDERS
Company Secretary 1999-07-16 2000-08-18
TREVOR MILLS NOBLE
Director 1992-09-01 2000-07-28
ANTHONY JEFFREY FETTERMAN
Director 1992-09-01 1999-11-18
DEREK GEORGE PATMAN
Company Secretary 1992-09-01 1999-07-16
JOHN BARRY CHIBNALL CAMERON
Director 1992-09-01 1998-05-31
LAURENCE JOHN SPENCER ATTEWILL
Director 1992-09-01 1996-09-30
HOWARD STANLEY MCKENZIE
Director 1992-09-01 1996-09-01
MANOUCHEHR RAZNAHAN
Director 1992-09-01 1995-08-01
ROGER BERNARD HARRIS
Director 1992-09-01 1995-02-10
PATRICK PURNELL-EDWARDS
Director 1992-09-01 1993-09-06
GORDON HAMILTON MARCH
Director 1992-09-01 1993-09-01
STUART WILLIAM COLWILL
Director 1992-09-01 1993-08-31
PETER YEN SHOU PUN
Director 1992-09-01 1993-08-01
RODNEY JOHN CAPPER
Director 1992-09-01 1993-06-30
MAURICE FREDERICK GEORGE ARCHER
Director 1992-09-01 1993-05-31
JONATHAN DERRICK BUTTERWORTH
Director 1992-09-01 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Company Secretary 2007-12-01 CURRENT 1986-08-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Company Secretary 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BLANDFORD OFFSHORE SERVICES LIMITED Company Secretary 2005-05-28 CURRENT 1974-05-30 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Company Secretary 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Company Secretary 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Company Secretary 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Company Secretary 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Company Secretary 2004-11-30 CURRENT 1892-07-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT LIMITED Company Secretary 2004-11-30 CURRENT 1959-12-22 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT TRUSTEES LIMITED Company Secretary 2004-11-29 CURRENT 1987-09-11 Active
JAMES BARRETT KELLOGG BROWN & ROOT HOLDINGS LIMITED Director 2008-01-31 CURRENT 1999-06-01 Active
JAMES BARRETT KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Director 2008-01-31 CURRENT 2004-02-26 Active
JAMES BARRETT KBR (ASPIRE CONSTRUCTION) HOLDINGS NO.2 LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
JAMES BARRETT KBR (ASPIRE SERVICES) HOLDINGS LIMITED Director 2008-01-31 CURRENT 2006-02-09 Active
MARTIN NELHAMS KBR GENERAL PARTNER LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
MARTIN NELHAMS TECHNICAL STAFFING RESOURCES LIMITED Director 2015-06-12 CURRENT 2011-01-14 Active
MARTIN NELHAMS KBR EMPLOYMENT SERVICES LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED Director 2009-11-30 CURRENT 1986-08-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT QATAR LIMITED Director 2009-11-18 CURRENT 1993-05-24 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT OVERSEAS LIMITED Director 2009-11-18 CURRENT 2000-06-29 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT GROUP LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED Director 2005-06-24 CURRENT 2004-02-26 Active
MARTIN NELHAMS BLANDFORD OFFSHORE SERVICES LIMITED Director 2005-05-28 CURRENT 1974-05-30 Active
MARTIN NELHAMS BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED Director 2004-11-30 CURRENT 1954-12-08 Dissolved 2015-08-11
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS LIMITED Director 2004-11-30 CURRENT 1999-06-01 Active
MARTIN NELHAMS KBR INVESTMENTS LIMITED Director 2004-11-30 CURRENT 2000-09-07 Active
MARTIN NELHAMS IPEM DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 1980-03-06 Liquidation
MARTIN NELHAMS KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED Director 2004-11-30 CURRENT 1984-12-11 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT (U.K.) LIMITED Director 2004-11-30 CURRENT 1986-05-21 Active
MARTIN NELHAMS KELLOGG BROWN & ROOT DH LIMITED Director 2004-11-30 CURRENT 1987-07-28 Liquidation
MARTIN NELHAMS WORTHINGTON-SIMPSON LIMITED Director 2004-11-30 CURRENT 1892-07-11 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
2024-02-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-02-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-02-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-03-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-11Termination of appointment of Adam Miles Kramer on 2023-01-02
2023-01-11Appointment of Mrs. Sonia Galindo as company secretary on 2023-01-11
2022-11-08DIRECTOR APPOINTED MR. PETER JOHN MEFFAN
2022-10-12APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARRIE
2022-05-03Resolutions passed:<ul><li>Resolution Reduce share prem a/c 27/04/2022</ul>
2022-05-03RES13Resolutions passed:
  • Reduce share prem a/c 27/04/2022
2022-04-28Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Reduce share prem a/c 27/04/2022</ul>
2022-04-28Solvency Statement dated 27/04/22
2022-04-28Statement by Directors
2022-04-28Statement of capital on GBP 0.05
2022-04-28SH19Statement of capital on 2022-04-28 GBP 0.05
2022-04-28SH20Statement by Directors
2022-04-28CAP-SSSolvency Statement dated 27/04/22
2022-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 27/04/2022
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-04-12AP03Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08
2021-04-12TM02Termination of appointment of Gina Mary Wilson on 2021-03-08
2021-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-01CH01Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-08-13AP01DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT
2020-04-23AP01DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 1105
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-11-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-11-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1105
2015-09-14AR0101/09/15 FULL LIST
2015-09-14AD02SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND
2014-12-05AD02SAIL ADDRESS CREATED
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1105
2014-10-09AR0101/09/14 NO CHANGES
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1105
2013-10-01AR0101/09/13 FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0101/09/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0101/09/11 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2010-09-30AR0101/09/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAND
2010-02-04AP01DIRECTOR APPOINTED STEPHEN GEORGE LLOYD
2010-02-04AP01DIRECTOR APPOINTED MARTIN NELHAMS
2010-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-18RES04NC INC ALREADY ADJUSTED 08/12/2009
2010-01-08SH0108/12/09 STATEMENT OF CAPITAL GBP 1105.0
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED DANIEL FRANK GRAND
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON BRYDEN
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-09-18363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-19363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-09-27363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-01288bDIRECTOR RESIGNED
2004-09-14363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-24288bSECRETARY RESIGNED
2003-11-24288cDIRECTOR'S PARTICULARS CHANGED
2003-09-30288cSECRETARY'S PARTICULARS CHANGED
2003-09-27363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 HOWARD HUMPHREYS & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of HOWARD HUMPHREYS & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWARD HUMPHREYS & PARTNERS LIMITED
Trademarks
We have not found any records of HOWARD HUMPHREYS & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARD HUMPHREYS & PARTNERS 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 (64209 - Activities of other holding companies n.e.c.) as HOWARD HUMPHREYS & PARTNERS LIMITED 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 HOWARD HUMPHREYS & PARTNERS 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 HOWARD HUMPHREYS & PARTNERS 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 HOWARD HUMPHREYS & PARTNERS LIMITED any grants or awards.
Ownership
    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.