Company NameS.W. Highland Limited
DirectorsAmanda Jane Highland and Stephen William Highland
Company StatusActive
Company Number01898298
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAmanda Jane Highland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHiggison House 381/383 City Road
London
EC1V 1NA
Director NameStephen William Highland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RolePetrol Station Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHiggison House 381/383 City Road
London
EC1V 1NA
Secretary NameAmanda Jane Highland
NationalityBritish
StatusCurrent
Appointed08 December 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House 381/383 City Road
London
EC1V 1NA

Contact

Telephone01767 260422
Telephone regionSandy

Location

Registered AddressHiggison House 381/383 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

51 at £1Stephen William Highland
51.00%
Ordinary
39 at £1Amanda Jane Highland
39.00%
Ordinary
10 at £1Thomas William Highland
10.00%
Ordinary

Financials

Year2014
Net Worth£53,221
Cash£35
Current Liabilities£438,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

3 November 2021Delivered on: 4 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Childerley gate filling statement, st neots road, dry drayton, cambridge CB23 8AY which is registered at hm land registry under title number CB248465 together with all matters referred to in clause 2 of the charge dated 3RD november 2021.
Outstanding
21 January 2004Delivered on: 29 January 2004
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as potton service station biggleswade road sandy all fixtures and fittings all rental income the proceeds of any sale lease or other disposition of the premises the goodwill all book debts and other debts by way of floating charge all moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the property.
Outstanding
21 November 2003Delivered on: 28 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 65006674 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
14 March 1997Delivered on: 1 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 November 1991Delivered on: 5 December 1991
Satisfied on: 5 February 2004
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All moneys due from the company and/or S.W. highland to the chargee including sums due for goods supplied under the terms of the charge.
Particulars: Potton service station 37 biggleswade rd potton.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
31 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
30 January 2020Cessation of Amanda Jane Highland as a person with significant control on 1 April 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 January 2018Notification of Amanda Jane Highland as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
17 January 2018Notification of Amanda Jane Highland as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Director's details changed for Amanda Jane Highland on 1 December 2015 (2 pages)
11 December 2015Director's details changed for Stephen William Highland on 1 December 2015 (2 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Director's details changed for Stephen William Highland on 1 December 2015 (2 pages)
11 December 2015Director's details changed for Amanda Jane Highland on 1 December 2015 (2 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Director's details changed for Amanda Jane Highland on 1 December 2011 (2 pages)
14 December 2011Secretary's details changed for Amanda Jane Highland on 1 December 2011 (1 page)
14 December 2011Secretary's details changed for Amanda Jane Highland on 1 December 2011 (1 page)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Secretary's details changed for Amanda Jane Highland on 1 December 2011 (1 page)
14 December 2011Director's details changed for Stephen William Highland on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Amanda Jane Highland on 1 December 2011 (2 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Stephen William Highland on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Stephen William Highland on 1 December 2011 (2 pages)
14 December 2011Director's details changed for Amanda Jane Highland on 1 December 2011 (2 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 08/12/08; full list of members (4 pages)
18 December 2008Return made up to 08/12/08; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 08/12/07; full list of members (2 pages)
13 February 2008Return made up to 08/12/07; full list of members (2 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (12 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (12 pages)
27 January 2007Return made up to 08/12/06; full list of members (5 pages)
27 January 2007Return made up to 08/12/06; full list of members (5 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 08/12/05; full list of members (5 pages)
5 January 2006Return made up to 08/12/05; full list of members (5 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 January 2005Return made up to 08/12/04; full list of members (5 pages)
12 January 2005Return made up to 08/12/04; full list of members (5 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 08/12/03; full list of members (5 pages)
13 January 2004Return made up to 08/12/03; full list of members (5 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2002Return made up to 08/12/02; full list of members (5 pages)
23 December 2002Return made up to 08/12/02; full list of members (5 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 December 2001Return made up to 08/12/01; full list of members (5 pages)
17 December 2001Return made up to 08/12/01; full list of members (5 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2001Return made up to 08/12/00; full list of members (5 pages)
23 January 2001Return made up to 08/12/00; full list of members (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 08/12/99; full list of members (5 pages)
23 January 2000Return made up to 08/12/99; full list of members (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Return made up to 08/12/98; full list of members (5 pages)
20 January 1999Return made up to 08/12/98; full list of members (5 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 February 1998Return made up to 08/12/97; full list of members (5 pages)
16 February 1998Return made up to 08/12/97; full list of members (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Return made up to 08/12/96; full list of members (4 pages)
4 February 1997Return made up to 08/12/96; full list of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 February 1996Return made up to 08/12/95; full list of members (6 pages)
14 February 1996Return made up to 08/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)