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

HENCAN COUNTRY HOMES LIMITED

OFFICE 9 STONECROSS HOUSE DONCASTER ROAD, KIRK SANDALL, DONCASTER, DN3 1QS,
Company Registration Number
03494141
Private Limited Company
Liquidation

Company Overview

About Hencan Country Homes Ltd
HENCAN COUNTRY HOMES LIMITED was founded on 1998-01-16 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Hencan Country Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HENCAN COUNTRY HOMES LIMITED
 
Legal Registered Office
OFFICE 9 STONECROSS HOUSE DONCASTER ROAD
KIRK SANDALL
DONCASTER
DN3 1QS
Other companies in SL1
 
Filing Information
Company Number 03494141
Company ID Number 03494141
Date formed 1998-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB841152751  
Last Datalog update: 2023-12-07 01:24:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENCAN COUNTRY HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABSOLUTE RECOVERY LIMITED   ROBERTO CONTABLES LTD   SPECIALIST ACCOUNTANCY 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 HENCAN COUNTRY HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARINA CANTLE
Company Secretary 2013-01-30
ROBERT FRANK CORNELIS CANTLE
Director 1998-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
BOB RAE
Director 2017-05-22 2017-12-14
DEREK RICHARD CANTLE
Company Secretary 2006-06-07 2013-01-30
HEATHER MACDONALD CANTLE
Company Secretary 1998-08-15 2006-06-06
GILLIAN TITMUSS
Company Secretary 1998-01-16 1998-08-15
DAVID CHARLES MATTHEWS
Director 1998-01-16 1998-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FRANK CORNELIS CANTLE STONEHOUSE LANE LIMITED Director 2014-09-17 CURRENT 2014-08-30 Dissolved 2017-07-04
ROBERT FRANK CORNELIS CANTLE WHITTON HOLDINGS LIMITED Director 2014-06-09 CURRENT 1996-07-05 Liquidation
ROBERT FRANK CORNELIS CANTLE HENCAN (MOONRAKER) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
ROBERT FRANK CORNELIS CANTLE WHITTON CONSTRUCTION LIMITED Director 2012-10-26 CURRENT 2011-08-31 Active - Proposal to Strike off
ROBERT FRANK CORNELIS CANTLE MODEL FARM MANAGEMENT LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
ROBERT FRANK CORNELIS CANTLE TRENAC COUNTRY HOMES LIMITED Director 2006-08-24 CURRENT 2006-08-18 Dissolved 2018-04-17
ROBERT FRANK CORNELIS CANTLE TRENAC ESTATES LIMITED Director 2006-04-21 CURRENT 2006-04-18 Live but Receiver Manager on at least one charge
ROBERT FRANK CORNELIS CANTLE READY SET GOAL LIMITED Director 2006-02-21 CURRENT 2006-01-25 Liquidation
ROBERT FRANK CORNELIS CANTLE HENCAN (SHACKLEFORD) LIMITED Director 1998-09-25 CURRENT 1998-09-14 Dissolved 2015-09-15
ROBERT FRANK CORNELIS CANTLE HENCAN (SOUTHERN) LIMITED Director 1998-09-01 CURRENT 1998-07-28 Active - Proposal to Strike off
ROBERT FRANK CORNELIS CANTLE HENCAN WENTWORTH LIMITED Director 1991-09-28 CURRENT 1983-07-05 Active - Proposal to Strike off
ROBERT FRANK CORNELIS CANTLE HENCAN LIMITED Director 1991-07-06 CURRENT 1990-07-06 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
2022-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-18
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-18
2021-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/21 FROM 5-7 Oxford Street Newbury RG14 1JG
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM 5-7 Oxford Street Newbury RG14 1JG
2020-10-08LIQ02Voluntary liquidation Statement of affairs
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 5-7 Oxford Street Newbury Berkshire RG14 1JG England
2020-09-15600Appointment of a voluntary liquidator
2020-09-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-19
2020-08-13RM01Liquidation appointment of receiver
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-10TM02Termination of appointment of Andrew Paul Maye on 2020-06-01
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVID MORRIS
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410018
2019-04-16AA01Previous accounting period extended from 31/07/18 TO 31/12/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-02PSC07CESSATION OF ROBERT FRANK CORNELIS CANTLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
2019-04-02AP01DIRECTOR APPOINTED MR ANTHONY JOHN DAVID MORRIS
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOB RAE
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK CORNELIS CANTLE
2019-04-02TM02Termination of appointment of Marina Cantle on 2019-03-31
2019-04-02AP03Appointment of Mr Andrew Paul Maye as company secretary on 2019-04-01
2019-03-19RES01ADOPT ARTICLES 19/03/19
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410015
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410014
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410012
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410013
2018-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410011
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034941410008
2018-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034941410009
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BOB RAE
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-06-07RES13Resolutions passed:
  • Appointment of director/secdtions 177 and 182 of the companies act 2006 22/05/2017
  • Resolution of allotment of securities
2017-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-06AP01DIRECTOR APPOINTED MR BOB RAE
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410010
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410009
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410008
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034941410007
2017-04-28AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-28AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-04-27AA31/07/15 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0128/09/15 FULL LIST
2015-03-02AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0128/09/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0128/09/13 FULL LIST
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-26TM02APPOINTMENT TERMINATED, SECRETARY DEREK CANTLE
2013-04-26AP03SECRETARY APPOINTED MRS MARINA CANTLE
2013-02-25AR0116/01/13 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-25AR0116/01/12 FULL LIST
2011-02-23AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-19AR0116/01/11 FULL LIST
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK RICHARD CANTLE / 16/01/2011
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK CORNELIS CANTLE / 16/01/2011
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-18AR0116/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK CORNELIS CANTLE / 13/02/2010
2009-05-28AA31/07/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION FULL
2008-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-20363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-14363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16288bSECRETARY RESIGNED
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-20363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-01-14363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-16363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-28395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-04-04363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT
2001-01-21363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-02-09363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-09-1388(2)RAD 25/08/99--------- £ SI 1@1=1 £ IC 1/2
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-03-16363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1999-02-09225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/07/99
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01288aNEW DIRECTOR APPOINTED
1998-10-01288bDIRECTOR RESIGNED
1998-09-25288bSECRETARY RESIGNED
1998-09-25288aNEW SECRETARY APPOINTED
1998-08-13CERTNMCOMPANY NAME CHANGED HENCAN (ST GEORGES HILL) LIMITED CERTIFICATE ISSUED ON 14/08/98
1998-07-28CERTNMCOMPANY NAME CHANGED MATTSWELL LIMITED CERTIFICATE ISSUED ON 29/07/98
1998-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HENCAN COUNTRY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-26
Resolution2020-08-26
Fines / Sanctions
No fines or sanctions have been issued against HENCAN COUNTRY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Outstanding AMICUS FINANCE PLC (06994954)
2017-05-15 Outstanding VAT BRIDGE LIMITED
2017-05-15 Outstanding VAT BRIDGE LIMITED
2017-05-15 Outstanding BDZ HOLDINGS LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-09-25 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-09-17 Satisfied LLOYDS TSB BANK PLC
CHARGE AND ASSIGNMENT 1999-08-24 Satisfied BARCLAYS BANK PLC
SUB-MORTGAGE 1999-08-04 Satisfied BARCLAYS BANK PLC
SUB- MORTGAGE 1999-08-04 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1998-09-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 113,331
Creditors Due Within One Year 2012-07-31 £ 132,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31

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 HENCAN COUNTRY HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 135,997
Current Assets 2012-07-31 £ 152,709
Debtors 2013-07-31 £ 135,653
Debtors 2012-07-31 £ 151,978
Shareholder Funds 2013-07-31 £ 23,112
Shareholder Funds 2012-07-31 £ 20,319
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENCAN COUNTRY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENCAN COUNTRY HOMES LIMITED
Trademarks
We have not found any records of HENCAN COUNTRY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENCAN COUNTRY HOMES 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 (41202 - Construction of domestic buildings) as HENCAN COUNTRY HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HENCAN COUNTRY HOMES 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 TypeAppointmen
Defending partyHENCAN COUNTRY HOMES LIMITEDEvent Date2020-08-26
Name of Company: HENCAN COUNTRY HOMES LIMITED Company Number: 03494141 Trading Name: Westhorpe House Nature of Business: Construction of Domestic Buildings Previous Name of Company: Hencan (St Georges…
 
Initiating party Event TypeResolution
Defending partyHENCAN COUNTRY HOMES LIMITEDEvent Date2020-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENCAN COUNTRY HOMES 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 HENCAN COUNTRY HOMES 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.