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

H & H CONSTRUCTION HOLDING COMPANY LIMITED

C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT, 13 - 21 HIGH STREET, GUILDFORD, GU1 3DG,
Company Registration Number
03848489
Private Limited Company
Active

Company Overview

About H & H Construction Holding Company Ltd
H & H CONSTRUCTION HOLDING COMPANY LIMITED was founded on 1999-09-27 and has its registered office in Guildford. The organisation's status is listed as "Active". H & H Construction Holding Company Limited is a Private Limited Company registered in ENGLAND 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
H & H CONSTRUCTION HOLDING COMPANY LIMITED
 
Legal Registered Office
C/O MOORE (SOUTH) LLP SUITE 3, SECOND FLOOR, FRIARY COURT
13 - 21 HIGH STREET
GUILDFORD
GU1 3DG
Other companies in RH12
 
Filing Information
Company Number 03848489
Company ID Number 03848489
Date formed 1999-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB733796010  
Last Datalog update: 2024-03-06 08:22:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & H CONSTRUCTION HOLDING COMPANY 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 & H CONSTRUCTION HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN PAMELA HARPER
Company Secretary 1999-09-28
GARY MERVYN JOHN HARPER
Director 1999-09-28
GILLIAN PAMELA HARPER
Director 1999-09-28
MICHAEL GORDON HARRISON
Director 1999-09-28
PAULA THERESA HARRISON
Director 1999-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-27 1999-09-28
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-27 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN PAMELA HARPER H & H CONSTRUCTION (GUILDFORD) LIMITED Company Secretary 1994-10-10 CURRENT 1994-10-10 Active
GARY MERVYN JOHN HARPER INSIGHT PROPERTY DEVELOPMENTS LIMITED Director 2005-12-13 CURRENT 2005-08-17 Active
GARY MERVYN JOHN HARPER H & H CONSTRUCTION (GUILDFORD) LIMITED Director 1994-10-10 CURRENT 1994-10-10 Active
GILLIAN PAMELA HARPER H & H CONSTRUCTION (GUILDFORD) LIMITED Director 1994-10-10 CURRENT 1994-10-10 Active
MICHAEL GORDON HARRISON BAKERSGATE COURTYARD MANAGEMENT LIMITED Director 2017-01-01 CURRENT 2004-07-23 Active
MICHAEL GORDON HARRISON INSIGHT PROPERTY DEVELOPMENTS LIMITED Director 2005-12-13 CURRENT 2005-08-17 Active
MICHAEL GORDON HARRISON H & H CONSTRUCTION (GUILDFORD) LIMITED Director 1994-10-10 CURRENT 1994-10-10 Active
PAULA THERESA HARRISON H & H CONSTRUCTION (GUILDFORD) LIMITED Director 1994-10-10 CURRENT 1994-10-10 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
2024-01-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-10-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 12001
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / GARY MERVYN JOHN HARPER / 01/09/2017
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL GORDON HARRISON / 01/09/2017
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / PAULA THERESA HARRISON / 01/09/2017
2017-10-10PSC04PSC'S CHANGE OF PARTICULARS / GILLIAN PAMELA HARPER / 01/09/2017
2017-10-10CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN PAMELA HARPER on 2017-09-01
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA THERESA HARRISON / 01/09/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON HARRISON / 01/09/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PAMELA HARPER / 01/09/2017
2017-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MERVYN JOHN HARPER / 01/09/2017
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038484890005
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 12001
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038484890004
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 12001
2015-12-15AR0116/09/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 12001
2014-10-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-03-12AAMDAmended accounts made up to 2013-03-31
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 12001
2013-11-15AR0127/09/13 ANNUAL RETURN FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA THERESA HARRISON / 26/09/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON HARRISON / 26/09/2013
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07AR0127/09/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-23AR0127/09/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0127/09/10 FULL LIST
2009-10-15AR0127/09/09 FULL LIST
2009-09-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS; AMEND
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16RES04NC INC ALREADY ADJUSTED 03/12/2008
2008-12-16123GBP NC 20000/21000 04/01/08
2008-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1688(2)CAPITALS NOT ROLLED UP
2008-10-10363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2007-10-11363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-29363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-10-02363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-01363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-02225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2001-11-02363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-11-0688(2)RAD 28/09/99--------- £ SI 10000@1
2000-11-0688(2)RAD 28/09/99--------- £ SI 1998@1
2000-10-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-10-19123NC INC ALREADY ADJUSTED 28/09/99
2000-10-19SRES04£ NC 1000/20000 28/09/
2000-07-17225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
2000-01-27395PARTICULARS OF MORTGAGE/CHARGE
1999-11-01CERTNMCOMPANY NAME CHANGED VISIONTEK SERVICES LIMITED CERTIFICATE ISSUED ON 02/11/99
1999-10-29288bSECRETARY RESIGNED
1999-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-29288bDIRECTOR RESIGNED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-01287REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7TJ
1999-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 H & H CONSTRUCTION HOLDING COMPANY 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 & H CONSTRUCTION HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-19 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2000-10-28 Outstanding FIRST ACTIVE PLC
LEGAL CHARGE 2000-01-27 Outstanding FIRST ACTIVE FINANCIAL PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 29,135
Creditors Due Within One Year 2012-04-01 £ 665,546

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

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 H & H CONSTRUCTION HOLDING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 12,001
Cash Bank In Hand 2012-04-01 £ 10,169
Current Assets 2012-04-01 £ 633,339
Debtors 2012-04-01 £ 623,170
Fixed Assets 2012-04-01 £ 835,000
Shareholder Funds 2012-04-01 £ 773,658
Tangible Fixed Assets 2012-04-01 £ 825,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H & H CONSTRUCTION HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & H CONSTRUCTION HOLDING COMPANY LIMITED
Trademarks
We have not found any records of H & H CONSTRUCTION HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & H CONSTRUCTION HOLDING COMPANY 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 (70100 - Activities of head offices) as H & H CONSTRUCTION HOLDING COMPANY LIMITED 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
Outgoings
Business Rates/Property Tax
No properties were found where H & H CONSTRUCTION HOLDING COMPANY 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 & H CONSTRUCTION HOLDING COMPANY 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 & H CONSTRUCTION HOLDING COMPANY 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.