logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Crofts, Alfred Vincent
    Director born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressDerwent Garage, Derwent Garage, Calver Road, Baslow, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Hall, Wendy Margaret
    Solicitor born in June 1970
    Individual (155 offsprings)
    Officer
    icon of calendar 2000-10-10 ~ 2001-07-03
    OF - Director → CIF 0
  • 2
    Eades, Peter
    Engineering Director born in April 1938
    Individual
    Officer
    icon of calendar 2001-07-03 ~ 2013-01-05
    OF - Director → CIF 0
  • 3
    Eades, Muriel Betty
    Company Director born in September 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-05 ~ 2020-03-11
    OF - Director → CIF 0
    Mrs Muriel Betty Eades
    Born in September 1941
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Eades, Richard Wilson
    Company Secretary born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-03 ~ 2020-03-11
    OF - Director → CIF 0
    Eades, Richard Wilson
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-03 ~ 2020-03-11
    OF - Secretary → CIF 0
    Mr Richard Wilson Eades
    Born in June 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Thomas, Mari Claire
    Paralegal born in March 1976
    Individual
    Officer
    icon of calendar 2000-10-10 ~ 2001-07-03
    OF - Director → CIF 0
    Thomas, Mari Claire
    Paralegal
    Individual
    Officer
    icon of calendar 2000-10-10 ~ 2001-07-03
    OF - Secretary → CIF 0
parent relation
Company in focus

HENRY HULLEY HOLDINGS LIMITED

Previous name
SJC 98 LIMITED - 2001-06-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
375,697 GBP2020-12-31
375,697 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-100 GBP2020-12-31
0 GBP2019-12-31
Net Current Assets/Liabilities
-100 GBP2020-12-31
0 GBP2019-12-31
Total Assets Less Current Liabilities
375,597 GBP2020-12-31
375,697 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Retained earnings (accumulated losses)
375,497 GBP2020-12-31
375,597 GBP2019-12-31
Equity
375,597 GBP2020-12-31
375,697 GBP2019-12-31
Average Number of Employees
32020-01-01 ~ 2020-12-31
22019-01-01 ~ 2019-12-31
Investments in group undertakings and participating interests
375,697 GBP2020-12-31
375,697 GBP2019-12-31
Other Creditors
Current
100 GBP2020-12-31
0 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31

Related profiles found in government register
  • HENRY HULLEY HOLDINGS LIMITED
    Info
    SJC 98 LIMITED - 2001-06-13
    Registered number 04087144
    icon of addressDerwent Garage Derwent Garage, Calver Road, Baslow, Derbyshire DE45 1RP
    PRIVATE LIMITED COMPANY incorporated on 2000-10-10 and dissolved on 2022-04-19 (21 years 6 months). The company status is Dissolved.
    CIF 0
  • HENRY HULLEY HOLDINGS LIMITED
    S
    Registered number 4087144
    icon of addressDerwent Garage, Calver Road, Baslow, Bakewell, England, DE45 1RP
    Limited in England
    CIF 1
  • HENRY HULLEY HOLDINGS LIMITED
    S
    Registered number 04087144
    icon of addressDerwent Garage, Calver Road, Baslow, Derbyshire, DE45 1RP
    Private Limited Company in Uk
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressRobin Hill Water Lane, Eyam, Hope Valley, England
    Active Corporate (3 parents)
    Equity (Company account)
    944,497 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-02-27
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    HOVERCROFT LIMITED - 1989-04-13
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -406,642 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.