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

H&C GROUP LIMITED.

Trull House, Trull, Tetbury, GLOUCESTERSHIRE, GL8 8SQ,
Company Registration Number
03030434
Private Limited Company
Active

Company Overview

About H&c Group Limited.
H&C GROUP LIMITED. was founded on 1995-03-08 and has its registered office in Tetbury. The organisation's status is listed as "Active". H&c Group Limited. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H&C GROUP LIMITED.
 
Legal Registered Office
Trull House
Trull
Tetbury
GLOUCESTERSHIRE
GL8 8SQ
Other companies in SW1W
 
Filing Information
Company Number 03030434
Company ID Number 03030434
Date formed 1995-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-02-28
Account next due 2024-02-29
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB275290487  
Last Datalog update: 2024-03-15 17:08:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H&C GROUP 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 GROUP LIMITED.

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH MCGUINESS
Company Secretary 2004-08-06
ELIZABETH ANNE KELVIN HUGHES
Director 2006-04-26
RICHARD GORDON KELVIN HUGHES
Director 1995-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES STAHELIN
Company Secretary 1997-11-05 2006-08-31
NEILL JOHN TUGHAN
Director 1995-05-19 1999-09-29
PETER STEVEN FOX
Company Secretary 1999-08-11 1999-09-06
PETER STEVEN FOX
Company Secretary 1998-03-23 1998-04-07
WALGATE SERVICES LIMITED
Company Secretary 1997-02-28 1998-01-27
RICHARD GORDON KELVIN HUGHES
Company Secretary 1995-05-19 1997-11-05
HALCO SECRETARIES LIMITED
Company Secretary 1995-03-08 1995-05-19
HALCO MANAGEMENT LIMITED
Nominated Director 1995-03-08 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GORDON KELVIN HUGHES HARWOOD RURAL SERVICES LIMITED Director 2017-06-29 CURRENT 2011-02-17 Active
RICHARD GORDON KELVIN HUGHES DENMAN HOUSE HOLDINGS (NO 2) LIMITED Director 1999-09-22 CURRENT 1999-09-22 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
2024-03-15CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-06-06Change of details for Mr Richard Gordon Kelvin Hughes as a person with significant control on 2023-06-06
2023-06-06Appointment of Think Whole Limited as company secretary on 2023-06-01
2023-04-02CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-01-31Termination of appointment of Stephen Lance Sheridan on 2023-01-31
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-04-06CH01Director's details changed for Elizabeth Anne Kelvin Hughes on 2022-04-05
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 32 Grosvenor Gardens London SW1W 0DH
2020-06-10AP03Appointment of Mr Stephen Lance Sheridan as company secretary on 2020-06-09
2020-06-10TM02Termination of appointment of Susan Elizabeth Mcguiness on 2020-06-09
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON KELVIN HUGHES / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KELVIN HUGHES / 22/06/2017
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1955100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1955100
2016-03-11AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1955100
2015-03-10AR0108/03/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1955100
2014-04-25AR0108/03/14 ANNUAL RETURN FULL LIST
2014-04-16DISS40Compulsory strike-off action has been discontinued
2014-04-15AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-29AA01Previous accounting period extended from 31/08/12 TO 28/02/13
2013-03-21AR0108/03/13 ANNUAL RETURN FULL LIST
2012-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-03-13AR0108/03/12 ANNUAL RETURN FULL LIST
2011-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-06-01AR0108/03/11 ANNUAL RETURN FULL LIST
2010-04-23AR0108/03/10 ANNUAL RETURN FULL LIST
2010-04-23CH01Director's details changed for Elizabeth Anne Kelvin Hughes on 2009-10-01
2010-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-08-13363aReturn made up to 08/03/09; full list of members
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2009-03-25363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-17363(288)SECRETARY RESIGNED
2007-05-17363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-10-12363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-06-17RES04NC INC ALREADY ADJUSTED 22/04/05
2005-04-20123£ NC 100/1955100 31/08/03
2005-04-20363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-04-2088(2)RAD 31/08/03--------- £ SI 1955000@1
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-08-25288aNEW SECRETARY APPOINTED
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2004-04-16363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-24363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-06-17CERTNMCOMPANY NAME CHANGED GENERAL PRACTICE GROUP LIMITED CERTIFICATE ISSUED ON 17/06/02
2002-04-08363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-12-24287REGISTERED OFFICE CHANGED ON 24/12/01 FROM: DENMAN HOUSE 20 PICCADILLY LONDON W1V 9PF
2001-04-23363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 84 BROOK STREET LONDON W1Y 1YG
2000-04-07363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-10-05288bDIRECTOR RESIGNED
1999-09-14288bSECRETARY RESIGNED
1999-08-13288aNEW SECRETARY APPOINTED
1999-05-12288bSECRETARY RESIGNED
1999-04-28288aNEW SECRETARY APPOINTED
1999-03-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-25288aNEW SECRETARY APPOINTED
1998-03-23363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-23363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-02-23288bSECRETARY RESIGNED
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: 84 BROOK STREET LONDON W1Y 1YG
1998-01-23287REGISTERED OFFICE CHANGED ON 23/01/98 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to H&C GROUP LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against H&C GROUP LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-05-31 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-05-31 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-05-31 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2006-05-08 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 GROUP LIMITED.

Intangible Assets
Patents
We have not found any records of H&C GROUP LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for H&C GROUP LIMITED.
Trademarks
We have not found any records of H&C GROUP LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H&C GROUP 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 (93199 - Other sports activities) as H&C GROUP LIMITED. are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where H&C GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyH&C GROUP LIMITED.Event Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H&C GROUP 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 GROUP 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.