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

HIGGINS GROUP PLC

ONE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3SD,
Company Registration Number
02348986
Public Limited Company
Active

Company Overview

About Higgins Group Plc
HIGGINS GROUP PLC was founded on 1989-02-16 and has its registered office in Essex. The organisation's status is listed as "Active". Higgins Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HIGGINS GROUP PLC
 
Legal Registered Office
ONE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3SD
Other companies in IG10
 
Filing Information
Company Number 02348986
Company ID Number 02348986
Date formed 1989-02-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 06:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGGINS GROUP PLC
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.
Companies with same name HIGGINS GROUP PLC
The following companies were found which have the same name as HIGGINS GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGGINS GROUP SERVICES LIMITED ONE LANGSTON ROAD LOUGHTON ESSEX IG10 3SD Active Company formed on the 1978-07-11
HIGGINS GROUP HOLDINGS, LLC 6119 KELLY ELLIOTT RD ARLINGTON TX 76001 ACTIVE Company formed on the 2015-05-26
Higgins Group Llc (de) Delaware Unknown
HIGGINS GROUP OF SW FL ,INC. 11220 METRO PARKWAY FORT MYERS FL 33966 Inactive Company formed on the 2009-01-20
HIGGINS GROUP ENTERPRISE LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2016-06-30
HIGGINS GROUP LLC Georgia Unknown
HIGGINS GROUP INCORPORATED California Unknown
HIGGINS GROUP LLC Michigan UNKNOWN
HIGGINS GROUP LLC New Jersey Unknown
HIGGINS GROUP LLC California Unknown
Higgins Group Of Greenwich LLC Connecticut Unknown
Higgins Group Of Norwalk LLC Connecticut Unknown
Higgins Group Commercial LLC Connecticut Unknown
Higgins Group L L C Maryland Unknown
HIGGINS GROUP LLC Georgia Unknown
HIGGINS GROUP CCH HOLDCO LLC 112 GOLIAD ST BENBROOK TX 76126 Active Company formed on the 2023-09-25

Company Officers of HIGGINS GROUP PLC

Current Directors
Officer Role Date Appointed
PAUL HALD LEWELLEN
Company Secretary 1994-12-01
MARTIN JAMES HIGGINS
Director 1991-07-31
RICHARD GRAHAM HIGGINS
Director 1991-07-31
STEPHEN PETER HIGGINS
Director 1991-07-31
PAUL HALD LEWELLEN
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK JOHN HIGGINS
Director 1991-07-31 2004-12-19
STEPHEN PETER HIGGINS
Company Secretary 1994-07-31 1994-12-01
ROBERT EDMUND PAUL BODNAR-HORVATH
Company Secretary 1991-07-31 1994-07-31
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 1991-07-31 1994-07-31
GORDON HECTOR BENT
Director 1991-07-31 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES HIGGINS CHIGWELL SCHOOL Director 2009-11-14 CURRENT 2006-06-14 Active
MARTIN JAMES HIGGINS HIGGINS INVESTMENTS PLC Director 1993-02-23 CURRENT 1989-12-05 Active
MARTIN JAMES HIGGINS D.J. HIGGINS INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1980-02-14 Active
RICHARD GRAHAM HIGGINS OLD LOUGHTONIANS HOCKEY CLUB LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
RICHARD GRAHAM HIGGINS OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
RICHARD GRAHAM HIGGINS MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
RICHARD GRAHAM HIGGINS BASSETT BUSINESS UNITS LIMITED Director 1996-11-22 CURRENT 1990-03-01 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1980-02-14 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS CONSTRUCTION LIMITED Director 1992-01-31 CURRENT 1978-07-26 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS BUILDING WORKS LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS STATION GARAGE (LOUGHTON) LIMITED Director 1992-01-31 CURRENT 1959-12-09 Active
RICHARD GRAHAM HIGGINS HIGGINS PARTNERSHIPS 1961 PLC Director 1992-01-31 CURRENT 1961-02-27 Active
RICHARD GRAHAM HIGGINS HIGGINS GROUP SERVICES LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS HIGGINS HOMES PLC Director 1992-01-22 CURRENT 1965-03-29 Active
RICHARD GRAHAM HIGGINS HIGGINS INVESTMENTS PLC Director 1991-12-05 CURRENT 1989-12-05 Active
STEPHEN PETER HIGGINS D.J. HIGGINS CONSTRUCTION LIMITED Director 1994-07-31 CURRENT 1978-07-26 Active
STEPHEN PETER HIGGINS D.J. HIGGINS BUILDING WORKS LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS STATION GARAGE (LOUGHTON) LIMITED Director 1994-07-31 CURRENT 1959-12-09 Active
STEPHEN PETER HIGGINS HIGGINS GROUP SERVICES LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS HIGGINS CITY LIMITED Director 1993-09-16 CURRENT 1993-08-10 Active
STEPHEN PETER HIGGINS HIGGINS PARTNERSHIPS 1961 PLC Director 1993-02-23 CURRENT 1961-02-27 Active
STEPHEN PETER HIGGINS HIGGINS INVESTMENTS PLC Director 1992-10-01 CURRENT 1989-12-05 Active
STEPHEN PETER HIGGINS BASSETT BUSINESS UNITS LIMITED Director 1992-05-08 CURRENT 1990-03-01 Active
STEPHEN PETER HIGGINS D.J. HIGGINS INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1980-02-14 Active
STEPHEN PETER HIGGINS HIGGINS HOMES PLC Director 1992-01-22 CURRENT 1965-03-29 Active
PAUL HALD LEWELLEN OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PAUL HALD LEWELLEN MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PAUL HALD LEWELLEN BASSETT BUSINESS UNITS LIMITED Director 1994-12-16 CURRENT 1990-03-01 Active
PAUL HALD LEWELLEN D.J. HIGGINS CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1978-07-26 Active
PAUL HALD LEWELLEN D.J. HIGGINS BUILDING WORKS LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active
PAUL HALD LEWELLEN D.J. HIGGINS INVESTMENTS LIMITED Director 1994-11-18 CURRENT 1980-02-14 Active
PAUL HALD LEWELLEN HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active
PAUL HALD LEWELLEN HIGGINS INVESTMENTS PLC Director 1994-11-18 CURRENT 1989-12-05 Active
PAUL HALD LEWELLEN HIGGINS CITY LIMITED Director 1994-11-18 CURRENT 1993-08-10 Active
PAUL HALD LEWELLEN STATION GARAGE (LOUGHTON) LIMITED Director 1994-11-18 CURRENT 1959-12-09 Active
PAUL HALD LEWELLEN HIGGINS PARTNERSHIPS 1961 PLC Director 1994-11-18 CURRENT 1961-02-27 Active
PAUL HALD LEWELLEN HIGGINS HOMES PLC Director 1994-11-18 CURRENT 1965-03-29 Active
PAUL HALD LEWELLEN HIGGINS GROUP SERVICES LIMITED Director 1994-11-18 CURRENT 1978-07-11 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
2024-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-09-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-02-15Amended group accounts made up to 2022-07-31
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-03DIRECTOR APPOINTED MR DOMINIC FRASER HIGGINS
2023-01-03AP01DIRECTOR APPOINTED MR DOMINIC FRASER HIGGINS
2022-08-24CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED MR DECLAN GRAHAM HIGGINS
2021-05-12CH01Director's details changed for Mr Martin James Higgins on 2021-05-12
2021-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR MARK KEVIN FRANCIS
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALD LEWELLEN
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-02AP03Appointment of Mr Mark Kevin Francis as company secretary on 2018-07-31
2018-08-02TM02Termination of appointment of Paul Hald Lewellen on 2018-07-31
2017-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1607139.39035
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-22RES13Resolutions passed:
  • Company business 29/09/2015
2015-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2015-12-02RES12VARYING SHARE RIGHTS AND NAMES
2015-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1607140.2
2015-11-13SH06Cancellation of shares. Statement of capital on 2015-10-08 GBP 1,607,140.20
2015-11-13SH03Purchase of own shares
2015-08-24AR0131/07/15 ANNUAL RETURN FULL LIST
2014-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1632140.2
2014-11-03SH06Cancellation of shares. Statement of capital on 2014-10-08 GBP 1,632,140.20
2014-11-03SH03Purchase of own shares
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1657140.2
2014-08-15AR0131/07/14 ANNUAL RETURN FULL LIST
2013-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-10-28SH06Cancellation of shares. Statement of capital on 2013-10-28 GBP 1,657,140.20
2013-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
2013-10-28SH03Purchase of own shares
2013-08-22AR0131/07/13 ANNUAL RETURN FULL LIST
2012-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-08-16AR0131/07/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALD LEWELLEN / 01/01/2012
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HALD LEWELLEN / 01/01/2012
2011-11-22ANNOTATIONClarification
2011-11-22SH0622/11/11 STATEMENT OF CAPITAL GBP 1682205.20
2011-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-20SH0620/10/11 STATEMENT OF CAPITAL GBP 1607140.20
2011-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-26RES13THE SHAREHOLDERS APPROVED THE RESOLUTION TO CONSENT TO SHORT NOTICE FOR SUSPENSION OF ARTICLE 188 FOR DURATION OF AGM 26/07/2011
2011-08-18AR0131/07/11 FULL LIST
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-08-24AR0131/07/10 FULL LIST
2009-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-09123NC INC ALREADY ADJUSTED 29/05/09
2009-07-09MEM/ARTSARTICLES OF ASSOCIATION
2009-07-09RES01ALTER ARTICLES 29/05/2009
2009-07-09RES04GBP NC 5000000/8000000 29/05/2009
2009-07-0988(2)AD 18/06/09 GBP SI 1000000@1=1000000 GBP IC 708390.2/1708390.2
2008-12-16363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND
2008-12-02363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND
2008-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-17363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-11363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-08-04363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: HAWKE HOUSE, OLD STATION ROAD, LOUGHTON ESSEX, IG10 4PE
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-01-25288bDIRECTOR RESIGNED
2004-08-24363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-07169£ IC 792000/708390 29/04/04 £ SR 836100@.1=83610
2003-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2003-08-10363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-08-06363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-16AUDAUDITOR'S RESIGNATION
2001-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-13AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-08-09363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-11-12AAFULL GROUP ACCOUNTS MADE UP TO 31/07/99
1999-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-06363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-06AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1998-08-11363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-12-04AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
1997-08-12363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-09AAFULL GROUP ACCOUNTS MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HIGGINS GROUP PLC 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 HIGGINS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-21 Outstanding HSBC BANK PLC
CHARGE 1992-11-05 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of HIGGINS GROUP PLC registering or being granted any patents
Domain Names

HIGGINS GROUP PLC owns 1 domain names.

higgins-group.co.uk  

Trademarks
We have not found any records of HIGGINS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGGINS GROUP PLC. 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 (70100 - Activities of head offices) as HIGGINS GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Westminster City Council Construction work for multi-dwelling buildings and individual houses 2013/03/11

Westminster City Council, in conjunction with Westminster Community Homes Ltd (WCH) and City West Homes

Outgoings
Business Rates/Property Tax
No properties were found where HIGGINS GROUP PLC 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 HIGGINS GROUP PLC 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 HIGGINS GROUP PLC 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.