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

HUTCHISON LOGISTICS (UK) LIMITED

TOMLINE HOUSE, THE DOCK, FELIXSTOWE, SUFFOLK, IP11 3SY,
Company Registration Number
00696222
Private Limited Company
Active

Company Overview

About Hutchison Logistics (uk) Ltd
HUTCHISON LOGISTICS (UK) LIMITED was founded on 1961-06-21 and has its registered office in Felixstowe. The organisation's status is listed as "Active". Hutchison Logistics (uk) 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
HUTCHISON LOGISTICS (UK) LIMITED
 
Legal Registered Office
TOMLINE HOUSE
THE DOCK
FELIXSTOWE
SUFFOLK
IP11 3SY
Other companies in IP11
 
Previous Names
FELIXSTOWE TANK DEVELOPMENTS LIMITED23/10/2013
Filing Information
Company Number 00696222
Company ID Number 00696222
Date formed 1961-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTCHISON LOGISTICS (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 HUTCHISON LOGISTICS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD MULLETT
Company Secretary 2010-03-01
CLEMENCE CHUN FUN CHENG
Director 1999-06-01
SING CHI IP
Director 2014-01-01
EDITH SHIH
Director 1997-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEED TSIEN
Director 1999-06-01 2014-01-01
DAVID LLOYD GLEDHILL
Director 2009-07-13 2013-06-24
MAN KI CHEUNG
Company Secretary 2008-08-12 2010-02-28
FRANCIS CHRISTOPHER LEWIS
Director 2004-08-31 2009-07-13
MELANIE JANE CHATFIELD
Company Secretary 2001-10-04 2008-08-11
RICHARD CLIVE PEARSON
Director 1996-09-17 2007-06-30
JEFFREY EDWARD HURST
Director 1995-11-02 2006-06-30
PETER MORTON
Director 2002-03-11 2004-08-31
ANDREW STEPHEN LEESE
Company Secretary 1998-10-01 2001-10-04
DOUGLAS NEIL BARR
Director 1997-01-08 2001-06-30
DEREK JAMES HARRINGTON
Director 1992-07-27 1999-06-01
MICHAEL JOHN PARKER
Company Secretary 1998-06-30 1998-10-01
ELAINE ANNE JOYCE SMART
Company Secretary 1994-02-04 1998-06-30
NEIL DOUGLAS MCGEE
Director 1995-05-01 1997-10-31
PETER JAMES BENNETT
Director 1994-02-04 1996-09-17
RICHARD JOHN HOPKINS
Director 1992-07-27 1995-11-02
JOHN MICHAEL DAVIS
Director 1994-02-04 1995-06-08
N F C SECRETARIAL SERVICES LIMITED
Company Secretary 1992-07-27 1994-02-04
THEODORE HENRY JOHN DE PENCIER
Director 1992-07-27 1994-02-04
MARK FOSTER HUGHES
Director 1992-07-27 1994-02-04
JOHN PHILIP KERSHAW
Director 1992-07-27 1994-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEMENCE CHUN FUN CHENG FELIXSTOWE PORT CONTAINER SERVICES LIMITED Director 2013-06-25 CURRENT 1995-11-01 Active
CLEMENCE CHUN FUN CHENG STRATEGIC VISIONS LIMITED Director 2002-05-29 CURRENT 2001-12-13 Active - Proposal to Strike off
CLEMENCE CHUN FUN CHENG PPRP LIMITED Director 2001-06-30 CURRENT 1980-03-06 Active
CLEMENCE CHUN FUN CHENG PORT OF FELIXSTOWE LIMITED Director 2000-12-31 CURRENT 1991-03-08 Active
CLEMENCE CHUN FUN CHENG TREELANE LIMITED Director 2000-10-23 CURRENT 2000-10-06 Active
CLEMENCE CHUN FUN CHENG TRADE INFOLINK (UK) LIMITED Director 2000-06-20 CURRENT 2000-04-03 Active
CLEMENCE CHUN FUN CHENG PORT OF FELIXSTOWE PENSION TRUSTEE LIMITED Director 2000-04-03 CURRENT 1992-03-24 Active
CLEMENCE CHUN FUN CHENG LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED Director 1999-11-23 CURRENT 1999-09-21 Active
CLEMENCE CHUN FUN CHENG HUTCHISON PORTS (UK) FINANCE PLC Director 1999-03-02 CURRENT 1999-01-21 Active - Proposal to Strike off
CLEMENCE CHUN FUN CHENG WALTON ESTATES LIMITED Director 1998-12-14 CURRENT 1979-12-04 Active
CLEMENCE CHUN FUN CHENG LONDON THAMESPORT LIMITED Director 1998-12-14 CURRENT 1987-01-08 Active
CLEMENCE CHUN FUN CHENG MTS TRUSTEES LIMITED Director 1998-12-14 CURRENT 1993-07-22 Active - Proposal to Strike off
CLEMENCE CHUN FUN CHENG MARITIME TRANSPORT SERVICES LIMITED Director 1998-12-14 CURRENT 1989-06-27 Active
CLEMENCE CHUN FUN CHENG HARWICH INTERNATIONAL PORT LIMITED Director 1998-12-14 CURRENT 1990-03-28 Active
CLEMENCE CHUN FUN CHENG HUTCHISON PORTS (UK) HOLDING LIMITED Director 1998-12-14 CURRENT 1991-04-29 Active
CLEMENCE CHUN FUN CHENG MTS (HOLDINGS) LIMITED Director 1998-12-14 CURRENT 1995-01-20 Active
CLEMENCE CHUN FUN CHENG HUTCHISON PORTS EUROPE LIMITED Director 1998-12-14 CURRENT 1995-05-16 Active
CLEMENCE CHUN FUN CHENG HARWICH INTERNATIONAL (HOLDINGS) LIMITED Director 1998-12-14 CURRENT 1997-07-02 Active
CLEMENCE CHUN FUN CHENG HUTCHISON PORTS (UK) LIMITED Director 1998-12-14 CURRENT 1997-12-23 Active
CLEMENCE CHUN FUN CHENG THAMESPORT (LONDON) LIMITED Director 1998-12-14 CURRENT 1987-11-11 Active
SING CHI IP LONDON THAMESPORT INVESTMENTS LIMITED Director 2014-01-01 CURRENT 2008-09-30 Active
SING CHI IP WALTON ESTATES LIMITED Director 2014-01-01 CURRENT 1979-12-04 Active
SING CHI IP LONDON THAMESPORT LIMITED Director 2014-01-01 CURRENT 1987-01-08 Active
SING CHI IP MTS TRUSTEES LIMITED Director 2014-01-01 CURRENT 1993-07-22 Active - Proposal to Strike off
SING CHI IP MARITIME TRANSPORT SERVICES LIMITED Director 2014-01-01 CURRENT 1989-06-27 Active
SING CHI IP HARWICH INTERNATIONAL PORT LIMITED Director 2014-01-01 CURRENT 1990-03-28 Active
SING CHI IP PORT OF FELIXSTOWE LIMITED Director 2014-01-01 CURRENT 1991-03-08 Active
SING CHI IP HUTCHISON PORTS (UK) HOLDING LIMITED Director 2014-01-01 CURRENT 1991-04-29 Active
SING CHI IP MTS (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 1995-01-20 Active
SING CHI IP HUTCHISON PORTS EUROPE LIMITED Director 2014-01-01 CURRENT 1995-05-16 Active
SING CHI IP HARWICH INTERNATIONAL (HOLDINGS) LIMITED Director 2014-01-01 CURRENT 1997-07-02 Active
SING CHI IP HUTCHISON PORTS (UK) LIMITED Director 2014-01-01 CURRENT 1997-12-23 Active
SING CHI IP HUTCHISON PORTS (UK) FINANCE PLC Director 2014-01-01 CURRENT 1999-01-21 Active - Proposal to Strike off
SING CHI IP PPRP LIMITED Director 2014-01-01 CURRENT 1980-03-06 Active
SING CHI IP THAMESPORT (LONDON) LIMITED Director 2014-01-01 CURRENT 1987-11-11 Active
SING CHI IP TREELANE LIMITED Director 2014-01-01 CURRENT 2000-10-06 Active
SING CHI IP TRADE INFOLINK (UK) LIMITED Director 2013-12-06 CURRENT 2000-04-03 Active
SING CHI IP LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED Director 2013-12-06 CURRENT 1999-09-21 Active
EDITH SHIH SEN MEDICINE COMPANY LIMITED Director 2009-09-21 CURRENT 2002-02-27 Active
EDITH SHIH LONDON THAMESPORT INVESTMENTS LIMITED Director 2008-11-26 CURRENT 2008-09-30 Active
EDITH SHIH HUTCHISON GATEWAY LIMITED Director 2007-02-23 CURRENT 1971-06-16 Dissolved 2018-07-18
EDITH SHIH 3UK RETAIL LIMITED Director 2006-11-30 CURRENT 2006-11-30 Active
EDITH SHIH HUTCHISON WESTMINSTER LIMITED Director 2006-11-02 CURRENT 2006-04-07 Active
EDITH SHIH STRATEGIC VISIONS LIMITED Director 2001-12-18 CURRENT 2001-12-13 Active - Proposal to Strike off
EDITH SHIH TREELANE LIMITED Director 2000-10-23 CURRENT 2000-10-06 Active
EDITH SHIH TRADE INFOLINK (UK) LIMITED Director 2000-09-30 CURRENT 2000-04-03 Active
EDITH SHIH LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED Director 2000-09-30 CURRENT 1999-09-21 Active
EDITH SHIH LONDON THAMESPORT LIMITED Director 1999-06-01 CURRENT 1987-01-08 Active
EDITH SHIH MTS TRUSTEES LIMITED Director 1999-06-01 CURRENT 1993-07-22 Active - Proposal to Strike off
EDITH SHIH MARITIME TRANSPORT SERVICES LIMITED Director 1999-06-01 CURRENT 1989-06-27 Active
EDITH SHIH MTS (HOLDINGS) LIMITED Director 1999-06-01 CURRENT 1995-01-20 Active
EDITH SHIH HARWICH INTERNATIONAL (HOLDINGS) LIMITED Director 1999-06-01 CURRENT 1997-07-02 Active
EDITH SHIH THAMESPORT (LONDON) LIMITED Director 1999-06-01 CURRENT 1987-11-11 Active
EDITH SHIH HARWICH INTERNATIONAL PORT LIMITED Director 1999-03-02 CURRENT 1990-03-28 Active
EDITH SHIH HUTCHISON PORTS (UK) FINANCE PLC Director 1999-03-02 CURRENT 1999-01-21 Active - Proposal to Strike off
EDITH SHIH HUTCHISON PORTS (UK) LIMITED Director 1999-02-19 CURRENT 1997-12-23 Active
EDITH SHIH WALTON ESTATES LIMITED Director 1997-10-31 CURRENT 1979-12-04 Active
EDITH SHIH PORT OF FELIXSTOWE LIMITED Director 1997-10-31 CURRENT 1991-03-08 Active
EDITH SHIH HUTCHISON PORTS (UK) HOLDING LIMITED Director 1997-10-31 CURRENT 1991-04-29 Active
EDITH SHIH HUTCHISON PORTS EUROPE LIMITED Director 1997-10-31 CURRENT 1995-05-16 Active
EDITH SHIH FELIXSTOWE PORT CONTAINER SERVICES LIMITED Director 1997-10-31 CURRENT 1995-11-01 Active
EDITH SHIH PPRP LIMITED Director 1997-10-31 CURRENT 1980-03-06 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
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16PSC05Change of details for Hutchison Ports (Europe) Limited as a person with significant control on 2018-03-09
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 260000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 260000
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 260000
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05AP01DIRECTOR APPOINTED SING CHI IP
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TSIEN
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 260000
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-23RES15CHANGE OF NAME 21/10/2013
2013-10-23CERTNMCompany name changed felixstowe tank developments LIMITED\certificate issued on 23/10/13
2013-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLEDHILL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEED TSIEN / 13/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEED TSIEN / 13/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEED TSIEN / 13/01/2011
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AP03SECRETARY APPOINTED MR SIMON RICHARD MULLETT
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY MAN CHEUNG
2010-02-01AR0131/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH SHIH / 03/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEED TSIEN / 03/12/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLEMENCE CHUN FUN CHENG / 03/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MAN KI CHEUNG / 03/11/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD GLEDHILL / 26/10/2009
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-13288aDIRECTOR APPOINTED DAVID GLEDHILL
2009-08-06288cSECRETARY'S CHANGE OF PARTICULARS / MAN CHEUNG / 21/04/2009
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS LEWIS
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22288aSECRETARY APPOINTED MAN KI CHEUNG
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY MELANIE CHATFIELD
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14288bDIRECTOR RESIGNED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-14288bDIRECTOR RESIGNED
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09AUDAUDITOR'S RESIGNATION
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-29288aNEW DIRECTOR APPOINTED
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-27288bSECRETARY RESIGNED
2001-10-27288aNEW SECRETARY APPOINTED
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23288cSECRETARY'S PARTICULARS CHANGED
2001-07-29288bDIRECTOR RESIGNED
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities


Licences & Regulatory approval
We could not find any licences issued to HUTCHISON LOGISTICS (UK) 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 HUTCHISON LOGISTICS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-05-13 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
SUPPLEMENTAL TRUST DEED. 1967-11-13 Satisfied EAGLE STAR INSURANCE COMPANY LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 HUTCHISON LOGISTICS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HUTCHISON LOGISTICS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTCHISON LOGISTICS (UK) LIMITED
Trademarks
We have not found any records of HUTCHISON LOGISTICS (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE H & P FREIGHTWAYS LIMITED 1993-02-06 Outstanding

We have found 1 mortgage charges which are owed to HUTCHISON LOGISTICS (UK) LIMITED

Income
Government Income
We have not found government income sources for HUTCHISON LOGISTICS (UK) 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as HUTCHISON LOGISTICS (UK) 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 HUTCHISON LOGISTICS (UK) 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 HUTCHISON LOGISTICS (UK) 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 HUTCHISON LOGISTICS (UK) 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.