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

HEDLEY PURVIS INTERNATIONAL LIMITED

5 COOPIES FIELD, MORPETH, MORPETH, NORTHUMBERLAND, NE61 6JT,
Company Registration Number
04126331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hedley Purvis International Ltd
HEDLEY PURVIS INTERNATIONAL LIMITED was founded on 2000-12-15 and has its registered office in Morpeth. The organisation's status is listed as "Active - Proposal to Strike off". Hedley Purvis International Limited is a Private Limited Company registered in 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
HEDLEY PURVIS INTERNATIONAL LIMITED
 
Legal Registered Office
5 COOPIES FIELD
MORPETH
MORPETH
NORTHUMBERLAND
NE61 6JT
Other companies in NE61
 
Filing Information
Company Number 04126331
Company ID Number 04126331
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2017-01-11
Return next due 2018-01-25
Type of accounts DORMANT
Last Datalog update: 2017-09-13 02:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEDLEY PURVIS INTERNATIONAL 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.
Companies with same name HEDLEY PURVIS INTERNATIONAL LIMITED
The following companies were found which have the same name as HEDLEY PURVIS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEDLEY PURVIS INTERNATIONAL LTD Singapore Active Company formed on the 2008-10-09

Company Officers of HEDLEY PURVIS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES GEMMELL
Company Secretary 2009-06-01
TERENCE MARTIN BRAATZ
Director 2013-08-14
WAYNE DENNIS
Director 2013-08-14
NICHOLAS JAMES GEMMELL
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAN DE KONING
Director 2012-03-16 2015-09-01
ANDREW GORDON SILVER
Director 2012-03-16 2013-08-14
DAVID CHRISTOPHER BROWN
Director 2001-01-01 2012-03-16
MICHAEL JOHN RUDD
Director 2001-01-01 2012-03-16
PETER GERRIT DE RAADT
Company Secretary 2006-09-25 2009-06-01
MICHAEL JOHN GOWLAND
Company Secretary 2006-05-01 2006-09-25
SALLY ELIZABETH OMAN
Company Secretary 2001-01-01 2006-05-01
PAUL CHEESMOND
Director 2001-01-01 2005-01-20
BRIAN COCKSEDGE
Director 2003-08-01 2005-01-20
HEDLEY PURVIS
Director 2001-01-01 2005-01-20
JOHN NEIL PICKERING
Director 2001-12-01 2003-11-07
CHRISTINE ELIZABETH FLETCHER
Company Secretary 2000-12-15 2001-01-01
ALAN CRAWFORD FLETCHER
Director 2000-12-15 2001-01-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-15 2000-12-15
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-15 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Company Secretary 2009-06-01 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Company Secretary 2009-06-01 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Company Secretary 2009-06-01 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Company Secretary 2009-06-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Company Secretary 2009-06-01 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Company Secretary 2009-06-01 CURRENT 1978-08-22 Active
TERENCE MARTIN BRAATZ HEDLEY PURVIS VENTURES LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
TERENCE MARTIN BRAATZ ENERGISE I.T. LIMITED Director 2013-08-14 CURRENT 2000-06-22 Dissolved 2017-09-19
TERENCE MARTIN BRAATZ HEDLEY PURVIS HOLDINGS LIMITED Director 2005-01-20 CURRENT 2004-03-09 Dissolved 2017-09-19
WAYNE DENNIS HEDLEY PURVIS VENTURES LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS GROUP LIMITED Director 2013-08-14 CURRENT 2000-12-15 Active - Proposal to Strike off
WAYNE DENNIS HEDLEY PURVIS HOLDINGS LIMITED Director 2013-08-14 CURRENT 2004-03-09 Dissolved 2017-09-19
WAYNE DENNIS ENERGISE I.T. LIMITED Director 2013-08-14 CURRENT 2000-06-22 Dissolved 2017-09-19
WAYNE DENNIS D. L. RICCI LTD. Director 2013-08-14 CURRENT 1997-07-01 Active - Proposal to Strike off
WAYNE DENNIS ENERPAC FINANCE LIMITED Director 2013-08-14 CURRENT 2006-05-23 Active
WAYNE DENNIS HYDRATIGHT LIMITED Director 2013-08-14 CURRENT 1995-06-19 Active
WAYNE DENNIS ENERPAC INTERNATIONAL LIMITED Director 2013-08-14 CURRENT 2005-05-13 Active
WAYNE DENNIS ENERPAC ACQUISITIONS LIMITED Director 2013-08-14 CURRENT 2011-05-13 Active
WAYNE DENNIS HYDRATIGHT OPERATIONS LIMITED Director 2013-08-14 CURRENT 1978-08-22 Active
NICHOLAS JAMES GEMMELL EQUALIZER FLANGE INTEGRITY SYSTEMS LTD Director 2018-05-11 CURRENT 2014-06-19 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL EQUALIZER INTERNATIONAL LIMITED Director 2018-05-11 CURRENT 1994-03-07 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL CAM 1 LIMITED Director 2017-12-18 CURRENT 2017-03-09 Active
NICHOLAS JAMES GEMMELL ETG ASIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 2016-08-12 Active
NICHOLAS JAMES GEMMELL ETG INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2016-08-19 Active
NICHOLAS JAMES GEMMELL FIBRON BX LIMITED Director 2017-12-18 CURRENT 1987-01-28 Active
NICHOLAS JAMES GEMMELL CORTLAND U.K. HOLDINGS LIMITED Director 2017-12-18 CURRENT 2000-01-28 Active
NICHOLAS JAMES GEMMELL MIRAGE MACHINES LIMITED Director 2017-12-01 CURRENT 1993-02-09 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
NICHOLAS JAMES GEMMELL BML PN LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
NICHOLAS JAMES GEMMELL ENERPAC ENERGY LIMITED Director 2016-10-12 CURRENT 2013-06-13 Active
NICHOLAS JAMES GEMMELL ENERPAC GLOBAL FINANCING LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
NICHOLAS JAMES GEMMELL ENERPAC UK LTD Director 2016-05-05 CURRENT 1965-01-08 Active
NICHOLAS JAMES GEMMELL ENERPAC ACQUISITIONS LIMITED Director 2015-09-10 CURRENT 2011-05-13 Active
NICHOLAS JAMES GEMMELL D. L. RICCI LTD. Director 2015-09-01 CURRENT 1997-07-01 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL VENICE FUNDCO LIMITED Director 2015-09-01 CURRENT 2009-06-04 Active
NICHOLAS JAMES GEMMELL ENERPAC INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL VENICE TOPCO LIMITED Director 2015-09-01 CURRENT 2009-06-03 Active
NICHOLAS JAMES GEMMELL HEDLEY PURVIS VENTURES LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS GROUP LIMITED Director 2015-08-17 CURRENT 2000-12-15 Active - Proposal to Strike off
NICHOLAS JAMES GEMMELL HEDLEY PURVIS HOLDINGS LIMITED Director 2015-08-17 CURRENT 2004-03-09 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERGISE I.T. LIMITED Director 2015-08-17 CURRENT 2000-06-22 Dissolved 2017-09-19
NICHOLAS JAMES GEMMELL ENERPAC FINANCE LIMITED Director 2015-08-17 CURRENT 2006-05-23 Active
NICHOLAS JAMES GEMMELL ETG GLOBAL HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-02-17 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT LIMITED Director 2015-08-17 CURRENT 1995-06-19 Active
NICHOLAS JAMES GEMMELL ENERPAC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2005-05-13 Active
NICHOLAS JAMES GEMMELL HYDRATIGHT OPERATIONS LIMITED Director 2015-08-17 CURRENT 1978-08-22 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
2017-09-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-27DS01Application to strike the company off the register
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13SH19Statement of capital on 2017-06-13 GBP 1
2017-06-13RES14Resolutions passed:
  • Capitalised as ord sha of £1.00 01/06/2017
  • Resolution removal of pre-emption rights
2017-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-08SH20Statement by Directors
2017-06-08CAP-SSSolvency Statement dated 06/06/17
2017-06-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-07SH20Statement by Directors
2017-06-07CAP-SSSolvency Statement dated 06/06/17
2017-06-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-02SH0101/06/17 STATEMENT OF CAPITAL GBP 467988
2017-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH NO UPDATES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GEMMELL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JAN DE KONING
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0115/12/13 ANNUAL RETURN FULL LIST
2013-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-15AP01DIRECTOR APPOINTED MR TERENCE MARTIN BRAATZ
2013-08-15AP01DIRECTOR APPOINTED MR WAYNE DENNIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-29AR0115/12/12 FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDD
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUDD
2012-03-27AP01DIRECTOR APPOINTED MR JAN DE KONING
2012-03-27AP01DIRECTOR APPOINTED MR ANDREW GORDON SILVER
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-15AR0115/12/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-05AR0115/12/10 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUDD / 15/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BROWN / 15/12/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES GEMMELL / 15/12/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-01-11AR0115/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN RUDD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BROWN / 11/01/2010
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY PETER DE RAADT
2009-06-06288aSECRETARY APPOINTED NICHOLAS JAMES GEMMELL
2009-01-05363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2008-01-04363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-02-21363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-25288bSECRETARY RESIGNED
2006-10-12288aNEW SECRETARY APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-01-11AUDAUDITOR'S RESIGNATION
2005-12-23363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-23288bDIRECTOR RESIGNED
2005-09-16225ACC. REF. DATE SHORTENED FROM 20/01/06 TO 31/08/05
2005-08-30AAFULL ACCOUNTS MADE UP TO 20/01/05
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2005-02-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 20/01/05
2005-01-12363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2004-01-06288bDIRECTOR RESIGNED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: UNIT 5 COOPIES FIELD COOPIES LANE INDUSTRIAL ESTATE MORPETH NORTHUMBERLAND NE61 6JU
2003-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-14363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-05-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HEDLEY PURVIS INTERNATIONAL 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 HEDLEY PURVIS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-01-12 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HEDLEY PURVIS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEDLEY PURVIS INTERNATIONAL LIMITED
Trademarks
We have not found any records of HEDLEY PURVIS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEDLEY PURVIS INTERNATIONAL 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 (74990 - Non-trading company) as HEDLEY PURVIS INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HEDLEY PURVIS INTERNATIONAL 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 HEDLEY PURVIS INTERNATIONAL 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 HEDLEY PURVIS INTERNATIONAL 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.