Address: 25 Shooters Close, Birmingham

Incorporation date: 12 Aug 2016

Address: Exchange House West Street, Rogate, Petersfield

Incorporation date: 22 Mar 2019

HUDDART- WELLS LTD

Status: Active

Address: 178 Park Road, Kingston

Incorporation date: 18 Mar 2020

HUDD ENGINEERING LTD

Status: Active

Address: 1 Dakyn Close, East Cowton, Northallerton

Incorporation date: 19 Feb 2016

Address: Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire

Incorporation date: 17 Feb 2003

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 03 Aug 2011

Address: 1 Chatburn Road, Clitheroe

Incorporation date: 10 Apr 2023

HUDDERSFIELD BLINDS LTD

Status: Active - Proposal To Strike Off

Address: 349 Meltham Road, Huddersfield

Incorporation date: 05 Jun 2022

Address: Piccadilly Business Centre, Aldow Enterprise Park, Manchester

Incorporation date: 28 May 1980

Address: 62 Market Street, Milnsbridge, Huddersfield

Incorporation date: 28 Oct 1998

Address: 57 Wasp Nest Road, Fartown, Huddersfield

Incorporation date: 09 Nov 2010

Address: 49 North Cross Road, Cowcliffe, Huddersfield

Incorporation date: 10 Aug 2004

Address: 11 Ray Street, Huddersfield, West Yorkshire

Incorporation date: 06 Mar 2003

Address: The Old School, New Hey Road, Huddersfield

Incorporation date: 18 Dec 1997

Address: Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield

Incorporation date: 06 Oct 2003

Address: 291 Brighton Road, South Croydon

Incorporation date: 01 Aug 2012

Address: 17 Priestley Grove, Taylor Hill, Huddersfield,

Incorporation date: 31 Oct 2006

Address: Phoenix Mill, Leeds Road, Huddersfield

Incorporation date: 24 Feb 2014

Address: Office Of The University Secretary University Of Huddersfield, Queensgate, Huddersfield

Incorporation date: 05 Oct 2011

Address: One Canada Square, Canary Wharf, London

Incorporation date: 17 Feb 1970

Address: Units 3-4 Normandy Court, Express Way Wakefield Europort, Castleford

Incorporation date: 29 Jul 2002

Address: 59 Springwood Hall Gardens, Huddersfield

Incorporation date: 02 Nov 2007

Address: Carr Lane, Pickering, Yorkshire

Incorporation date: 21 Oct 1942

Address: Trafalgar House, 673 Leeds Road, Huddersfield

Incorporation date: 01 May 2019

Address: Permanent House, 1 Dundas Street, Huddersfield

Incorporation date: 20 Mar 2003

Address: Sanderson House Station Road, Horsforth, Leeds

Incorporation date: 23 Jan 1969

Address: Unit 2 Brockholes Industrial Park, Brockholes, Holmfirth

Incorporation date: 15 Nov 2004

Address: Cemetery Road, Edgerton, Huddersfield

Incorporation date: 03 Nov 1998

HUDDERSFIELD MEAT COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Robin Hood Road, Huddersfield

Incorporation date: 08 Aug 2016

Address: 12 Deacons Walk, Heckmondwike

Incorporation date: 10 Dec 1986

Address: 180 Helme Lane, Meltham, Holmfirth

Incorporation date: 16 Oct 2014

Address: One Canada Square, Canary Wharf, London

Incorporation date: 09 May 1988

Address: 24 Rayner Drive, Brighouse

Incorporation date: 15 Oct 2015

Address: Unit 18 Neills Road, Bold, St. Helens

Incorporation date: 13 Feb 2023

Address: Room 4 Ff Lockwood House Lockwood Park, Brewery Drive, Huddersfield

Incorporation date: 21 Dec 1994

Address: Unit 2 Canal Works, Vine Street, Huddersfield

Incorporation date: 20 Apr 2009

Address: Lauren House 37a Wakefield Road, Tandem, Huddersfield

Incorporation date: 09 Oct 2019

Address: 44a Bradford Road, Huddersfield

Incorporation date: 15 Sep 2022

Address: The John Smith's Stadium, Stadium Way, Huddersfield

Incorporation date: 13 Dec 1993

HUDDERSFIELD TAXIS LTD

Status: Active

Address: 55 Wakefield Road, Huddersfield

Incorporation date: 15 Jan 2013

Address: Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield

Incorporation date: 06 Nov 2015

Address: The Old School, New Hey Road, Huddersfield

Incorporation date: 16 Dec 1997

Address: Viaduct Mills Savile Street, Milnsbridge, Huddersfield

Incorporation date: 08 Oct 2012

Address: The John Smith's Stadium Stadium Way, Leeds Road, Huddersfield

Incorporation date: 01 Jul 2011

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 07 Feb 2013

HUDD HOUSING LTD

Status: Active

Address: 70 Sunningdale Way, Bletchley, Milton Keynes

Incorporation date: 18 Mar 2021

HUDDISONJACOB LTD

Status: Active

Address: 8 Spur Road, Cosham, Portsmouth

Incorporation date: 14 Aug 2018

Address: 7/8 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff

Incorporation date: 05 Aug 2014

HUDDLE AGENCY LTD

Status: Active

Address: 59 St. Martin's Lane, Suite 8, London

Incorporation date: 24 Jul 2020

HUDDLE ARCHITECTURE LTD

Status: Active

Address: 14 Northampton Street, Bath

Incorporation date: 10 Mar 2016

Address: 10 Park Place, Leeds

Incorporation date: 17 May 2021

HUDDLE CAFE LIMITED

Status: Active

Address: 224b High Street, Hadley, Barnet

Incorporation date: 20 Nov 2019

Address: 10 Park Place, Leeds

Incorporation date: 15 Feb 2017

Address: 10 Park Place, Leeds

Incorporation date: 07 Jun 2021

HUDDLE CLOTHING LTD

Status: Active

Address: Ctb Bookkeeping, 29 Looe Street, Plymouth

Incorporation date: 26 Oct 2020

HUDDLE CONSULTING LIMITED

Status: Active

Address: 12, Oscar Court, 700, Rotherhithe Street, London

Incorporation date: 16 Jul 2015

HUDDLED GROUP PLC

Status: Active

Address: Cumberland Court, 80 Mount Street, Nottingham

Incorporation date: 15 Sep 2017

HUDDLED HOLDINGS LIMITED

Status: Active

Address: Cumberland Court, 80 Mount Street, Nottingham

Incorporation date: 12 May 2020

HUDDLE DUCK LTD

Status: Active

Address: 22 Ventnor Road, Solihull

Incorporation date: 20 Feb 2019

HUDDLE FINANCE 1 LIMITED

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 25 Apr 2016

HUDDLE FINANCE 3 LIMITED

Status: Active

Address: C/o Wilmington Trust Sp Services (london) Limited, Third Floor, 1 King's Arms Yard, London

Incorporation date: 31 May 2017

HUDDLE GYM LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 02 Aug 2019

HUDDLE NOMINEES LIMITED

Status: Active

Address: 100 Cannon Street 4th Floor, C/o United First Partners, London

Incorporation date: 19 Oct 2018

HUDDLESON ENTERPRISES LTD

Status: Active

Address: 2a Lock Keepers Lane, Belfast

Incorporation date: 19 Jan 2012

HUDDLE SPV 10 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 31 Jul 2020

HUDDLE SPV 17 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 12 Aug 2021

HUDDLE SPV 2 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 27 Feb 2020

HUDDLE SPV 5 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 13 May 2020

HUDDLE SPV 6 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 09 Jun 2020

HUDDLE SPV 7 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 09 Jun 2020

HUDDLE SPV 9 LIMITED

Status: Active

Address: 10 Park Place, Leeds

Incorporation date: 30 Jul 2020

HUDDLESTON DESIGN LIMITED

Status: Active

Address: P O Box 540, Avenue Two, Witney

Incorporation date: 15 May 2018

Address: Huddlestone Farm, Horsham Road, Steyning

Incorporation date: 21 Apr 1987

Address: 13 Yorkersgate, Malton

Incorporation date: 07 Oct 2013

Address: Groves Farm, Howden, Goole

Incorporation date: 11 Nov 2013

Address: C/o Copia Wealth & Tax Limited 8 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton

Incorporation date: 15 Feb 2018

Address: 80 Huddleston Road, London

Incorporation date: 24 Jun 1982

HUDDLETONS LTD

Status: Active

Address: 81 Parkway, London

Incorporation date: 14 Oct 2015

HUDD PROPERTIES LLP

Status: Active

Address: Waterside House, Falmouth Road, Penryn

Incorporation date: 07 Jul 2011

HUDDS FOOD & WINES LTD

Status: Active - Proposal To Strike Off

Address: 32 Street, Craddack Street, Swansea

Incorporation date: 05 Jun 2017

HUDD STUDENT WEST LIMITED

Status: Active

Address: 40 Queen Anne Street, London

Incorporation date: 20 Oct 2021

HUDD WORKS LTD

Status: Active

Address: Unit 17, Bampton Business Centre North, Bampton

Incorporation date: 30 Apr 2021