Company NameHighfield Lawns,Limited
Company StatusActive
Company Number00130096
CategoryPrivate Limited Company
Incorporation Date14 July 1913(110 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerson Victor Kesner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMr Richard Clifton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 The Ridgway
Sutton
Surrey
SM2 5JX
Director NameMr Alan Wheatley Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgway
Sutton
Surrey
SM2 5JX
Secretary NameMr Alan Wheatley Walker
NationalityBritish
StatusCurrent
Appointed01 July 1992(79 years after company formation)
Appointment Duration31 years, 10 months
RoleCustomer Invoicing Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgway
Sutton
Surrey
SM2 5JX
Director NameMr Irvine John Maccabe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(94 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 The Ridgway
Sutton
Surrey
SM2 5JX
Director NameMr Gareth David Furmidge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2021(108 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 The Ridgeway
Sutton
Surrey
SM2 5JX
Director NameMr Kevin Donovan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address65 The Ridgeway
Sutton
Surrey
SM2 5JU
Director NameRaymond Charles David Simons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address66 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMrs Margaret Edith Wilkinson
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address61 The Ridgeway
Sutton
Surrey
SM2 5JX
Secretary NameMiss Valerie Ann Carmichael
NationalityBritish
StatusResigned
Appointed15 June 1991(77 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address11 Village Row
Sutton
Surrey
SM2 6JZ

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
33.64%
-
36 at £5A. Ludbrook
3.63%
Ordinary C
36 at £5Duncan Fuller & Frances Fuller
3.63%
Ordinary C
36 at £5G. Pendlebury
3.63%
Ordinary C
36 at £5G.c. Clifton & R.f. Clifton
3.63%
Ordinary C
36 at £5G.j. Smout & F.c. Smout
3.63%
Ordinary C
36 at £5G.v. Kesner
3.63%
Ordinary C
36 at £5I. Maccabe
3.63%
Ordinary C
36 at £5J. Davies
3.63%
Ordinary C
36 at £5Jerome Jephcott
3.63%
Ordinary C
36 at £5M. Bastable & A. Bastable
3.63%
Ordinary C
36 at £5M. Rickett & D. Rickett
3.63%
Ordinary C
36 at £5N. Adams
3.63%
Ordinary C
36 at £5Ping Lu & Lanping Luo
3.63%
Ordinary C
36 at £5S. Baker
3.63%
Ordinary C
36 at £5S.e. Walker & A.w. Walker
3.63%
Ordinary C
36 at £5S.s. Hawkins
3.63%
Ordinary C
27 at £5A. Simpson
2.72%
Ordinary C
20 at £5A. Heath
2.01%
Ordinary C
18 at £5A. Furmidge
1.81%
Ordinary C
18 at £5D. Fish & T. Rubidge
1.81%
Ordinary C

Financials

Year2014
Turnover£750
Net Worth£7,004
Cash£6,583
Current Liabilities£954

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

16 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 June 2020Confirmation statement made on 15 June 2020 with updates (14 pages)
8 July 2019Confirmation statement made on 15 June 2019 with updates (15 pages)
8 July 2019Director's details changed for Mr Alan Wheatley Walker on 1 January 2019 (2 pages)
8 July 2019Secretary's details changed for Mr Alan Wheatley Walker on 1 January 2019 (1 page)
8 July 2019Director's details changed for Mr Alan Wheatley Walker on 1 January 2019 (2 pages)
6 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
18 July 2018Confirmation statement made on 15 June 2018 with updates (14 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4,965
(15 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4,965
(15 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,965
(17 pages)
27 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4,965
(17 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
1 June 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,965
(17 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,965
(17 pages)
24 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (17 pages)
24 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (17 pages)
10 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (26 pages)
1 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (26 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
12 June 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 10,665
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 29 July 2011
  • GBP 10,665
(4 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
22 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (11 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Mr Richard Clifton on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Richard Clifton on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Alan Wheatley Walker on 14 June 2010 (2 pages)
22 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for Mr Alan Wheatley Walker on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Irvine John Maccabe on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Irvine John Maccabe on 14 June 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
28 July 2009Return made up to 15/06/09; full list of members (26 pages)
28 July 2009Return made up to 15/06/09; full list of members (26 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
6 August 2008Return made up to 15/06/08; full list of members (25 pages)
6 August 2008Return made up to 15/06/08; full list of members (25 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of register of members (1 page)
31 July 2008Director appointed irvine john maccabe (2 pages)
31 July 2008Director appointed irvine john maccabe (2 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
18 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 July 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 July 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2006Return made up to 15/06/06; full list of members (10 pages)
28 July 2006Return made up to 15/06/06; full list of members (10 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
2 July 2005Return made up to 15/06/05; no change of members
  • 363(287) ‐ Registered office changed on 02/07/05
(8 pages)
2 July 2005Return made up to 15/06/05; no change of members
  • 363(287) ‐ Registered office changed on 02/07/05
(8 pages)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house, 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: myrus smith old inn house, 2 carshalton road sutton surrey SM1 4SR (1 page)
9 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
9 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 June 2004Return made up to 15/06/04; full list of members (10 pages)
28 June 2004Return made up to 15/06/04; full list of members (10 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
6 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(10 pages)
6 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(10 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
15 July 2002Return made up to 15/06/02; no change of members (8 pages)
15 July 2002Return made up to 15/06/02; no change of members (8 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 July 2001Return made up to 15/06/01; full list of members (6 pages)
10 July 2001Return made up to 15/06/01; full list of members (6 pages)
27 June 2000Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
27 June 2000Return made up to 15/06/00; full list of members (8 pages)
27 June 2000Return made up to 15/06/00; full list of members (8 pages)
27 June 2000Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
16 June 2000Full accounts made up to 31 October 1999 (8 pages)
16 June 2000Full accounts made up to 31 October 1999 (8 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
6 August 1998Full accounts made up to 31 October 1997 (9 pages)
6 August 1998Full accounts made up to 31 October 1997 (9 pages)
2 July 1998Return made up to 15/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 1998Return made up to 15/06/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1997Full accounts made up to 31 October 1996 (9 pages)
8 August 1997Full accounts made up to 31 October 1996 (9 pages)
28 June 1997Return made up to 15/06/97; full list of members (10 pages)
28 June 1997Return made up to 15/06/97; full list of members (10 pages)
4 August 1996Full accounts made up to 31 October 1995 (9 pages)
4 August 1996Full accounts made up to 31 October 1995 (9 pages)
24 June 1996Return made up to 15/06/96; full list of members (7 pages)
24 June 1996Return made up to 15/06/96; full list of members (7 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
21 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/06/95
(8 pages)
21 June 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/06/95
(8 pages)
14 July 1973Incorporation (17 pages)
14 July 1973Incorporation (17 pages)
5 April 1952Alter mem and arts (1 page)
5 April 1952Alter mem and arts (1 page)