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

H & C CONTRACTS LIMITED

9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, PO7 7YH,
Company Registration Number
02201497
Private Limited Company
Active

Company Overview

About H & C Contracts Ltd
H & C CONTRACTS LIMITED was founded on 1987-12-02 and has its registered office in Waterlooville. The organisation's status is listed as "Active". H & C Contracts Limited is a Private Limited Company registered in ENGLAND 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
H & C CONTRACTS LIMITED
 
Legal Registered Office
9/10 THE BRIARS
WATERBERRY DRIVE
WATERLOOVILLE
PO7 7YH
Other companies in RG12
 
Filing Information
Company Number 02201497
Company ID Number 02201497
Date formed 1987-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB492630437  
Last Datalog update: 2023-12-06 07:24:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & C CONTRACTS 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 H & C CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH HEALEY
Company Secretary 1992-02-08
ROBERT WILLIAM BENNETT
Director 2017-07-05
JULIE ELIZABETH HEALEY
Director 2005-07-01
RICHARD ANTHONY HEALEY
Director 1992-02-08
ROBERT JOHN GEORGE REED
Director 2014-08-12
COLIN JAMES SWEET
Director 1992-02-08
DEBORAH LESLEY SWEET
Director 2005-07-01
MARK JOSEPH WINNING
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ELIZABETH HEALEY
Director 1992-02-08 1991-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY HEALEY H & C ENVIRONMENTAL LIMITED Director 2002-03-07 CURRENT 2002-03-07 Dissolved 2016-03-22
COLIN JAMES SWEET H & C ENVIRONMENTAL LIMITED Director 2002-03-07 CURRENT 2002-03-07 Dissolved 2016-03-22

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
2023-12-01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR MARK AYRE
2023-07-05Registers moved to registered inspection location of 2 New Street Square London EC4A 3BZ
2023-03-14APPOINTMENT TERMINATED, DIRECTOR RICHARD LEK
2023-03-14Register inspection address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
2023-02-22CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR MICHAEL ANDERTON
2022-11-24AP01DIRECTOR APPOINTED MR RICHARD LEK
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILTON JONES
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-29AD02Register inspection address changed to Hill House 1 Little New Street London EC4A 3TR
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-02-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH WINNING
2019-12-20AP01DIRECTOR APPOINTED MR MARK AYRE
2019-12-19PSC07CESSATION OF COLIN JAMES SWEET AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH HEALEY
2019-12-19PSC02Notification of Johnson Controls Building Efficiency Uk Limited as a person with significant control on 2019-12-12
2019-12-19TM02Termination of appointment of Julie Elizabeth Healey on 2019-12-12
2019-12-19AP01DIRECTOR APPOINTED MR ANDREW JOHN ELLIS
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-11-18MR05All of the property or undertaking has been released from charge for charge number 7
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GEORGE REED
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-06AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BENNETT
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 288
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-03-13LATEST SOC13/03/16 STATEMENT OF CAPITAL;GBP 288
2016-03-13AR0108/02/16 ANNUAL RETURN FULL LIST
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 288
2015-03-05AR0108/02/15 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR ROBERT JOHN GEORGE REED
2014-06-05AP01DIRECTOR APPOINTED MR MARK JOSEPH WINNING
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 288
2014-03-12AR0108/02/14 ANNUAL RETURN FULL LIST
2013-03-06AR0108/02/13 ANNUAL RETURN FULL LIST
2012-03-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-13SH06Cancellation of shares. Statement of capital on 2012-03-13 GBP 288
2012-03-13SH03Purchase of own shares
2012-03-01AR0108/02/12 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-14AR0108/02/11 ANNUAL RETURN FULL LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/10 FROM C/O Martin & Fahy Dudley House High Street Bracknell Berkshire RG12 1LL
2010-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-02-16AR0108/02/10 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH LESLEY SWEET / 07/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SWEET / 07/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEALEY / 07/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH HEALEY / 07/02/2010
2009-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-17363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2008-04-05363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-13169£ SR 6@1 15/01/07
2007-02-28363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-25363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-18363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-02-19363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2002-02-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-22363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-21363sRETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS
1998-04-11AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-06363sRETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: CROSSWAY HOUSE BRACKNELL BERKS RG12 1DA
1998-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-07395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08363sRETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to H & C CONTRACTS 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 H & C CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-03-31 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-03-02 Satisfied HSBC BANK PLC
DEBENTURE 1997-06-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-09-03 Satisfied BANCO DE SABADELL
LEGAL CHARGE 1990-06-29 Satisfied LEAMINGTON SPA BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 H & C CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of H & C CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & C CONTRACTS LIMITED
Trademarks
We have not found any records of H & C CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with H & C CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2013-01-31 GBP £2,240
Croydon Council 2013-01-31 GBP £559
Croydon Council 2013-01-24 GBP £15,669
Croydon Council 2013-01-22 GBP £8,736
Croydon Council 2013-01-22 GBP £1,469
London Borough of Croydon 2012-12-21 GBP £4,427
London Borough of Croydon 2012-12-21 GBP £22,754

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 H & C CONTRACTS 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 H & C CONTRACTS 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 H & C CONTRACTS 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.