Company NameHighfield Forestry Limited
Company StatusActive
Company Number01547475
CategoryPrivate Limited Company
Incorporation Date26 February 1981(43 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr James Joseph Ramsay
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address316a Beulah Hill
London
SE19 3HF
Director NameMr Frederic Louis Ghislain Drion
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish,French
StatusCurrent
Appointed24 December 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address316a Beulah Hill
London
SE19 3HF
Director NameMr Iain David Peddie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleProfessional Forester
Country of ResidenceUnited Kingdom
Correspondence Address316a Beulah Hill
London
SE19 3HF
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 May 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 12 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Susan Mary Catherine Sillar
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 March 2004)
RoleOffice Secretary
Correspondence AddressKnock Cottage
Lochgair
Lochgilphead
Argyll
PA31 8RZ
Scotland
Director NameMargaret Eunice Helen Trower
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 December 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Cottage
Hillfield
Cheddar
Somerset
BS27 3HN
Director NameMr David Peter Gregorson Sillar
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 02 May 2018)
RoleManaging And Marketing
Country of ResidenceScotland
Correspondence AddressTigh Nan Neul Crinan
Lochgilphead
Argyll
PA31 8SW
Scotland
Secretary NameMargaret Eunice Helen Trower
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Cottage
Hillfield
Cheddar
Somerset
BS27 3HN
Secretary NameMrs Susan Mary Catherine Sillar
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 March 2004)
RoleCompany Director
Correspondence AddressKnock Cottage
Lochgair
Lochgilphead
Argyll
PA31 8RZ
Scotland
Director NameMr Iain David Peddie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(18 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 24 December 2021)
RoleProfessional Forester
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathearn Terrace
Perth
Perth & Kinross
PH2 0LS
Scotland
Director NameBent Also
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed23 March 2004(23 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkovkildevej 29
2630
Tastrup
Secretary NameMary Theresa Peddie
NationalityBritish
StatusResigned
Appointed23 March 2004(23 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 24 December 2021)
RoleCompany Director
Correspondence Address4 Strathearn Terrace
Perth
Perthshire
PH2 0LS
Scotland
Director NameMrs Maureen Mary Theresa Peddie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 May 2018(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address4 Strathearn Terrace
Perth
PH2 0LS
Scotland
Director NameMr Paul Brosnan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2018(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUisneach New Road
Greystones
Dublin
Wicklow
Ireland

Contact

Websitehighfieldforestry.com
Email address[email protected]
Telephone01738 442903
Telephone regionPerth

Location

Registered Address316a Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7k at £1Iain David Peddie
45.16%
Ordinary
5.5k at £1Seal Forestry LTD
35.48%
Ordinary
3k at £1David P.g Sillar
19.35%
Ordinary

Financials

Year2014
Net Worth£437,195
Cash£182,638
Current Liabilities£614,664

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

3 May 2023Delivered 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 2000Delivered 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

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 July 2018Appointment of Mrs Maureen Mary Theresa Peddie as a director on 2 May 2018 (2 pages)
4 July 2018Appointment of Mr Paul Brosnan as a director on 1 July 2018 (2 pages)
4 July 2018Termination of appointment of David Peter Gregorson Sillar as a director on 2 May 2018 (1 page)
5 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 December 2015Director's details changed for Mr David Peter Gregorson Sillar on 25 November 2015 (2 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15,500
(6 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15,500
(6 pages)
16 December 2015Director's details changed for Mr David Peter Gregorson Sillar on 25 November 2015 (2 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,500
(6 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,500
(6 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 15,500
(6 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 15,500
(6 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 15,500
(6 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 15,500
(6 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr David Peter Gregorson Sillar on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Bent Also on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr David Peter Gregorson Sillar on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Bent Also on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Bent Also on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Iain David Peddie on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr David Peter Gregorson Sillar on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Iain David Peddie on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Iain David Peddie on 1 December 2009 (2 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 January 2009Return made up to 01/12/08; full list of members (4 pages)
7 January 2009Return made up to 01/12/08; full list of members (4 pages)
8 January 2008Return made up to 01/12/07; full list of members (3 pages)
8 January 2008Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 January 2007Return made up to 01/12/06; full list of members (8 pages)
9 January 2007Return made up to 01/12/06; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 December 2005Return made up to 01/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2005Return made up to 01/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 February 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
10 November 2004Ad 22/07/04--------- £ si 5500@1=5500 £ ic 10000/15500 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 November 2004Ad 22/07/04--------- £ si 5500@1=5500 £ ic 10000/15500 (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
22 December 2003Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 December 2003Ad 04/12/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
16 December 2003Nc inc already adjusted 03/12/03 (2 pages)
16 December 2003Nc inc already adjusted 03/12/03 (2 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 December 2003Ad 04/12/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 February 2003Return made up to 01/12/02; full list of members (7 pages)
5 February 2003Return made up to 01/12/02; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 December 2001Return made up to 01/12/01; full list of members (8 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (8 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 December 2000Return made up to 01/12/00; full list of members (7 pages)
15 December 2000Return made up to 01/12/00; full list of members (7 pages)
12 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
12 October 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
6 December 1999Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 1999Return made up to 01/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
7 December 1998Return made up to 01/12/98; full list of members (6 pages)
7 December 1998Return made up to 01/12/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
8 December 1997Return made up to 01/12/97; full list of members (6 pages)
8 December 1997Return made up to 01/12/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
21 January 1997Return made up to 01/12/96; full list of members (6 pages)
21 January 1997Return made up to 01/12/96; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
23 January 1996Return made up to 01/12/95; full list of members (6 pages)
23 January 1996Return made up to 01/12/95; full list of members (6 pages)