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

HUBBELL HOLDINGS LIMITED

CANNON PLACE, 78, CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
04316671
Private Limited Company
Active

Company Overview

About Hubbell Holdings Ltd
HUBBELL HOLDINGS LIMITED was founded on 2001-11-05 and has its registered office in London. The organisation's status is listed as "Active". Hubbell Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUBBELL HOLDINGS LIMITED
 
Legal Registered Office
CANNON PLACE, 78
CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
Company Number 04316671
Company ID Number 04316671
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUBBELL HOLDINGS 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 HUBBELL HOLDINGS LIMITED
The following companies were found which have the same name as HUBBELL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUBBELL HOLDINGS EUROPE LIMITED CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF Active Company formed on the 2013-05-14
HUBBELL HOLDINGS PTY LTD Active Company formed on the 1983-04-12
HUBBELL HOLDINGS INC Delaware Unknown
HUBBELL HOLDINGS EUROPE LIMITED Singapore Active Company formed on the 2015-05-22
HUBBELL HOLDINGS II, LLC 777 HIDDEN RDG IRVING TX 75038 Forfeited Company formed on the 2022-09-19
HUBBELL HOLDINGS COMPANY, LLC 777 HIDDEN RDG IRVING TX 75038 Forfeited Company formed on the 2022-09-19
HUBBELL HOLDINGS I, LLC 777 HIDDEN RDG IRVING TX 75038 Forfeited Company formed on the 2022-09-19

Company Officers of HUBBELL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-11-05
JONATHAN GRIFFITH TOBY BALMER
Director 2005-07-01
AN-PING HSIEH
Director 2017-04-28
MARIA RICCIARDONE LEE
Director 2016-01-01
RODD RICHARD RULAND
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN C. PRENETA
Director 2011-12-01 2017-04-28
JAMES HENRY BIGGART
Director 2012-07-09 2015-12-31
JAMES KEVIN BRAUN
Director 2002-02-12 2012-07-09
RICHARD WARREN DAVIES
Director 2002-02-12 2011-12-01
DAVID LEGG
Director 2002-02-12 2005-07-01
SIMON JAMES HOWLEY
Director 2001-11-05 2002-02-12
MICHAEL WILLIAM RICH
Nominated Director 2001-11-05 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED BLOCKBUSTER GB LIMITED Nominated Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2016-04-20
MITRE SECRETARIES LIMITED F-PRIME UK LIMITED Nominated Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA HOLDINGS LIMITED Nominated Secretary 2007-03-29 CURRENT 2007-03-29 Active
MITRE SECRETARIES LIMITED OERLIKON OPTICS UK LIMITED Nominated Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2013-09-19
MITRE SECRETARIES LIMITED ALSTYLE APPAREL LIMITED Nominated Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-08-23
MITRE SECRETARIES LIMITED APHID LIMITED Nominated Secretary 2005-11-15 CURRENT 2005-11-15 Active
MITRE SECRETARIES LIMITED SRT MARINE SYSTEMS PLC Nominated Secretary 2005-05-23 CURRENT 2005-05-23 Active
MITRE SECRETARIES LIMITED THE UK STEM CELL FOUNDATION Nominated Secretary 2004-12-23 CURRENT 2004-12-23 Active
MITRE SECRETARIES LIMITED TRADESTATION INTERNATIONAL LTD Nominated Secretary 2004-06-30 CURRENT 2004-06-30 Active
MITRE SECRETARIES LIMITED GIIT REALISATIONS 3 LIMITED Nominated Secretary 2003-04-13 CURRENT 2003-04-13 Dissolved 2017-08-31
MITRE SECRETARIES LIMITED MITRE DIRECTORS LIMITED Nominated Secretary 2001-11-05 CURRENT 2001-11-05 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NET MOBILE (UK) LIMITED Nominated Secretary 2000-08-21 CURRENT 2000-08-21 Dissolved 2016-01-26
MITRE SECRETARIES LIMITED CMS LIMITED Nominated Secretary 2000-07-20 CURRENT 2000-07-20 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED Nominated Secretary 2000-07-11 CURRENT 2000-07-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED INTERCEDE 1568 LIMITED Nominated Secretary 2000-02-24 CURRENT 2000-02-24 Active
MITRE SECRETARIES LIMITED EDWARDS LIFESCIENCES LIMITED Nominated Secretary 1999-11-18 CURRENT 1999-11-18 Active
MITRE SECRETARIES LIMITED DELPHI DIESEL SYSTEMS PENSION TRUSTEES LIMITED Nominated Secretary 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VAN DE VELDE UK LIMITED Nominated Secretary 1999-01-18 CURRENT 1999-01-18 Liquidation
MITRE SECRETARIES LIMITED CHALMIT LIGHTING LIMITED Nominated Secretary 1998-11-11 CURRENT 1998-11-11 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICALS (U.K.) LTD. Nominated Secretary 1998-08-14 CURRENT 1998-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA PHARMACEUTICAL EUROPE LTD. Nominated Secretary 1997-10-28 CURRENT 1997-10-28 Active
MITRE SECRETARIES LIMITED CAMERON MCKENNA LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA PENSION TRUSTEES LIMITED Nominated Secretary 1996-10-30 CURRENT 1996-10-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (EUROPE) LIMITED Nominated Secretary 1994-03-11 CURRENT 1994-03-11 Active
MITRE SECRETARIES LIMITED MCKENNA ADMINISTRATIVE SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED MCKENNA SERVICES Nominated Secretary 1993-06-08 CURRENT 1993-05-27 Dissolved 2016-04-19
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS LIMITED Nominated Secretary 1993-01-27 CURRENT 1988-07-13 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CENTURY ENTERTAINMENT LIMITED Nominated Secretary 1992-10-27 CURRENT 1989-04-27 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED CMS (NOMINEES) LIMITED Nominated Secretary 1992-08-22 CURRENT 1991-08-22 Active
MITRE SECRETARIES LIMITED BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED Nominated Secretary 1992-06-12 CURRENT 1978-04-18 Dissolved 2014-09-20
MITRE SECRETARIES LIMITED BLOCKBUSTER DIGITAL ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1990-04-19 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED RITZ VIDEO FILM HIRE LTD Nominated Secretary 1992-06-12 CURRENT 1992-01-15 Dissolved 2014-09-26
MITRE SECRETARIES LIMITED BLOCKBUSTER ENTERTAINMENT LIMITED Nominated Secretary 1992-06-12 CURRENT 1987-03-17 Liquidation
MITRE SECRETARIES LIMITED CITYVISION LIMITED Nominated Secretary 1992-06-12 CURRENT 1972-03-24 Liquidation
MITRE SECRETARIES LIMITED NATIONAL HERITAGE LIMITED Nominated Secretary 1992-02-13 CURRENT 1974-07-18 Active
MITRE SECRETARIES LIMITED HARVEY HUBBELL LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active
MITRE SECRETARIES LIMITED TAC CORPORATION LIMITED Nominated Secretary 1992-01-16 CURRENT 1992-01-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRUTOYS (UK) LIMITED Nominated Secretary 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED HUBBELL LIMITED Nominated Secretary 1991-11-14 CURRENT 1960-09-02 Active
MITRE SECRETARIES LIMITED SAMSONITE LIMITED Nominated Secretary 1991-11-02 CURRENT 1986-05-16 Active
MITRE SECRETARIES LIMITED KATUN U.K. LTD. Nominated Secretary 1991-07-30 CURRENT 1981-03-23 Active
MITRE SECRETARIES LIMITED INTERNATIONAL AND AFRICAN TRADING COMPANY LIMITED Nominated Secretary 1991-07-14 CURRENT 1979-12-14 Dissolved 2013-10-01
MITRE SECRETARIES LIMITED MOLSON BREWERIES U.K. LIMITED Nominated Secretary 1991-03-31 CURRENT 1982-12-23 Dissolved 2014-04-15
JONATHAN GRIFFITH TOBY BALMER HUBBELL (UK) GULFMEX LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL HOLDINGS EUROPE LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL UK PENSION TRUSTEES LIMITED Director 2007-11-15 CURRENT 2007-11-13 Active - Proposal to Strike off
JONATHAN GRIFFITH TOBY BALMER GAI-TRONICS LIMITED Director 2006-10-16 CURRENT 2006-07-18 Active
JONATHAN GRIFFITH TOBY BALMER HAWKE CABLE GLANDS LIMITED Director 2006-10-16 CURRENT 2006-07-18 Active
JONATHAN GRIFFITH TOBY BALMER CHALMIT LIGHTING LIMITED Director 2005-07-01 CURRENT 1998-11-11 Active
JONATHAN GRIFFITH TOBY BALMER HUBBELL LIMITED Director 2005-07-01 CURRENT 1960-09-02 Active
AN-PING HSIEH GAI-TRONICS LIMITED Director 2017-04-28 CURRENT 2006-07-18 Active
AN-PING HSIEH HUBBELL HOLDINGS EUROPE LIMITED Director 2017-04-28 CURRENT 2013-05-14 Active
AN-PING HSIEH HUBBELL (UK) GULFMEX LIMITED Director 2017-04-28 CURRENT 2015-03-02 Active
AN-PING HSIEH CHALMIT LIGHTING LIMITED Director 2017-04-28 CURRENT 1998-11-11 Active
AN-PING HSIEH HAWKE CABLE GLANDS LIMITED Director 2017-04-28 CURRENT 2006-07-18 Active
AN-PING HSIEH HUBBELL LIMITED Director 2017-04-28 CURRENT 1960-09-02 Active
MARIA RICCIARDONE LEE HUBBELL HOLDINGS EUROPE LIMITED Director 2016-03-11 CURRENT 2013-05-14 Active
MARIA RICCIARDONE LEE HUBBELL (UK) GULFMEX LIMITED Director 2016-01-01 CURRENT 2015-03-02 Active
MARIA RICCIARDONE LEE HUBBELL LIMITED Director 2016-01-01 CURRENT 1960-09-02 Active
MARIA RICCIARDONE LEE HUBBELL UK PENSION TRUSTEES LIMITED Director 2015-12-31 CURRENT 2007-11-13 Active - Proposal to Strike off
RODD RICHARD RULAND HUBBELL HOLDINGS EUROPE LIMITED Director 2016-01-01 CURRENT 2013-05-14 Active
RODD RICHARD RULAND HUBBELL LIMITED Director 2016-01-01 CURRENT 1960-09-02 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
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRIFFITH TOBY BALMER
2024-02-28DIRECTOR APPOINTED MR JONATHON BARRY MURPHY
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR KENNETH MICHAEL FILA
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RICCIARDONE LEE
2019-04-29AP01DIRECTOR APPOINTED KATHERINE ANNE LANE
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR AN-PING HSIEH
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11AP01DIRECTOR APPOINTED AN-PING HSIEH
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN C. PRENETA
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 8800003
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP01DIRECTOR APPOINTED MS MARIA RICCIARDONE LEE
2016-01-07AP01DIRECTOR APPOINTED MR RODD RICHARD RULAND
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY BIGGART
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 8800003
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07ANNOTATIONClarification
2015-09-07RP04
2015-07-16CH04SECRETARY'S DETAILS CHNAGED FOR MITRE SECRETARIES LIMITED on 2015-07-01
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2014-11-21SH0127/10/14 STATEMENT OF CAPITAL GBP 8800002
2014-11-21SH0127/10/14 STATEMENT OF CAPITAL GBP 8800002
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 8800002
2014-11-12AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 8800003
2014-10-20SH0122/05/14 STATEMENT OF CAPITAL GBP 8800002
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 8800001
2013-11-05AR0105/11/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0105/11/12 FULL LIST
2012-07-18AP01DIRECTOR APPOINTED JAMES HENRY BIGGART
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRAUN
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-02AP01DIRECTOR APPOINTED MS MEGAN C. PRENETA
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2011-11-08AR0105/11/11 FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0105/11/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN BRAUN / 05/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN DAVIES / 05/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRIFFITH TOBY BALMER / 05/11/2010
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2009-12-02AR0105/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEVIN BRAUN / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN DAVIES / 05/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRIFFITH TOBY BALMER / 05/11/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 05/11/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363sRETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-17363sRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-02363sRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11288bDIRECTOR RESIGNED
2005-01-07287REGISTERED OFFICE CHANGED ON 07/01/05 FROM: CHANTRY AVENUE KEMPSTON BEDFORD MK42 7RR
2004-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-03363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-07SASHARES AGREEMENT OTC
2004-10-0788(2)RAD 04/08/04--------- £ SI 100000@1=100000 £ IC 8700001/8800001
2003-12-06287REGISTERED OFFICE CHANGED ON 06/12/03 FROM: RONALD CLOSE WOBURN ROAD INDUSTRIAL ESTATE KEMPSTON BEDFORD MK42 7SH
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-28AUDAUDITOR'S RESIGNATION
2003-08-23244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-03-21RES04£ NC 100/20000000 27/
2002-03-21123NC INC ALREADY ADJUSTED 27/02/02
2002-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-2188(2)RAD 27/02/02--------- £ SI 8700000@1=8700000 £ IC 1/8700001
2002-02-21225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15288bDIRECTOR RESIGNED
2002-02-15288bDIRECTOR RESIGNED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2002-02-12CERTNMCOMPANY NAME CHANGED INTERCEDE 1762 LIMITED CERTIFICATE ISSUED ON 12/02/02
2001-11-05NEWINCINCORPORATION 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 HUBBELL HOLDINGS 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 HUBBELL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUBBELL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HUBBELL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUBBELL HOLDINGS LIMITED
Trademarks
We have not found any records of HUBBELL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUBBELL HOLDINGS 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 HUBBELL HOLDINGS 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 HUBBELL HOLDINGS 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 HUBBELL HOLDINGS 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 HUBBELL HOLDINGS LIMITED any grants or awards.
Ownership
    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.