London
SE19 3HF
Director Name | Mr Frederic Louis Ghislain Drion |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish,French |
Status | Current |
Appointed | 24 December 2021(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 316a Beulah Hill London SE19 3HF |
Director Name | Mr Iain David Peddie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2021(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Professional Forester |
Country of Residence | United Kingdom |
Correspondence Address | 316a Beulah Hill London SE19 3HF |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mrs Susan Mary Catherine Sillar |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 March 2004) |
Role | Office Secretary |
Correspondence Address | Knock Cottage Lochgair Lochgilphead Argyll PA31 8RZ Scotland |
Director Name | Margaret Eunice Helen Trower |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Cottage Hillfield Cheddar Somerset BS27 3HN |
Director Name | Mr David Peter Gregorson Sillar |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 02 May 2018) |
Role | Managing And Marketing |
Country of Residence | Scotland |
Correspondence Address | Tigh Nan Neul Crinan Lochgilphead Argyll PA31 8SW Scotland |
Secretary Name | Margaret Eunice Helen Trower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Cottage Hillfield Cheddar Somerset BS27 3HN |
Secretary Name | Mrs Susan Mary Catherine Sillar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | Knock Cottage Lochgair Lochgilphead Argyll PA31 8RZ Scotland |
Director Name | Mr Iain David Peddie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(18 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 24 December 2021) |
Role | Professional Forester |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathearn Terrace Perth Perth & Kinross PH2 0LS Scotland |
Director Name | Bent Also |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 March 2004(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Skovkildevej 29 2630 Tastrup |
Secretary Name | Mary Theresa Peddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(23 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 December 2021) |
Role | Company Director |
Correspondence Address | 4 Strathearn Terrace Perth Perthshire PH2 0LS Scotland |
Director Name | Mrs Maureen Mary Theresa Peddie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 May 2018(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2021) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 Strathearn Terrace Perth PH2 0LS Scotland |
Director Name | Mr Paul Brosnan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2018(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 December 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Uisneach New Road Greystones Dublin Wicklow Ireland |
Website | highfieldforestry.com |
---|---|
Email address | [email protected] |
Telephone | 01738 442903 |
Telephone region | Perth |
Registered Address | 316a Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7k at £1 | Iain David Peddie 45.16% Ordinary |
---|---|
5.5k at £1 | Seal Forestry LTD 35.48% Ordinary |
3k at £1 | David P.g Sillar 19.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £437,195 |
Cash | £182,638 |
Current Liabilities | £614,664 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
3 May 2023 | Delivered on: 4 May 2023 Persons entitled: Wind Estate (UK) Limited Classification: A registered charge Particulars: All and whole that area of ground at sinclairston, ochiltree, cumnock skare, cumnock being the subjects registered in the land register of scotland under title number AYR59280. Outstanding |
---|---|
12 January 2000 | Delivered on: 18 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mrs Maureen Mary Theresa Peddie as a director on 2 May 2018 (2 pages) |
4 July 2018 | Appointment of Mr Paul Brosnan as a director on 1 July 2018 (2 pages) |
4 July 2018 | Termination of appointment of David Peter Gregorson Sillar as a director on 2 May 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 December 2015 | Director's details changed for Mr David Peter Gregorson Sillar on 25 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr David Peter Gregorson Sillar on 25 November 2015 (2 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr David Peter Gregorson Sillar on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Bent Also on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Peter Gregorson Sillar on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Bent Also on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Bent Also on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Iain David Peddie on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr David Peter Gregorson Sillar on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Iain David Peddie on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Iain David Peddie on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 01/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
9 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 December 2005 | Return made up to 01/12/05; change of members
|
12 December 2005 | Return made up to 01/12/05; change of members
|
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 February 2005 | Return made up to 01/12/04; full list of members
|
21 February 2005 | Return made up to 01/12/04; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
10 November 2004 | Ad 22/07/04--------- £ si 5500@1=5500 £ ic 10000/15500 (2 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Ad 22/07/04--------- £ si 5500@1=5500 £ ic 10000/15500 (2 pages) |
10 November 2004 | Resolutions
|
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned;director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members
|
22 December 2003 | Return made up to 01/12/03; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 December 2003 | Ad 04/12/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
16 December 2003 | Nc inc already adjusted 03/12/03 (2 pages) |
16 December 2003 | Nc inc already adjusted 03/12/03 (2 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
16 December 2003 | Ad 04/12/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
5 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 01/12/02; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
15 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
12 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
12 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | Particulars of mortgage/charge (5 pages) |
6 December 1999 | Return made up to 01/12/99; full list of members
|
6 December 1999 | Return made up to 01/12/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
7 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
7 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
15 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
8 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
21 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
23 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |