Higham
Rochester
Kent
ME3 7BD
Director Name | Mrs Gaye Linda Cloke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oak Drive Higham Rochester Kent ME3 7BD |
Director Name | Colin Rowan Toulson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 March 2020) |
Role | Company Director |
Correspondence Address | Teal Berrylands Hartley Kent DA3 8AP |
Director Name | Barrie Stephen Higgs |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | 64 Lyndale Avenue Southend On Sea Essex SS2 4BZ |
Secretary Name | Colin Rowan Toulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 20 March 2020) |
Role | Company Director |
Correspondence Address | Teal Berrylands Hartley Kent DA3 8AP |
Telephone | 01474 356485 |
---|---|
Telephone region | Gravesend |
Registered Address | 8 Overcliffe Gravesend Kent DA11 0HJ |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Anthony Alan Cloke 16.34% Ordinary B |
---|---|
2.5k at £1 | Barrie Stephen Higgs 16.34% Ordinary B |
2.5k at £1 | Colin Rowan Toulson 16.34% Ordinary B |
2.5k at £1 | Gaye Linda Cloke 16.34% Ordinary B |
2.5k at £1 | Karen Toulson 16.34% Ordinary B |
2.5k at £1 | Lynn Joyce Higgs 16.34% Ordinary B |
100 at £1 | Anthony Alan Cloke 0.65% Ordinary A |
100 at £1 | Barrie Stephen Higgs 0.65% Ordinary A |
100 at £1 | Colin Rowan Toulson 0.65% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £176,438 |
Cash | £85 |
Current Liabilities | £224,918 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 April 1993 | Delivered on: 17 April 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property and assets in scotland. 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. Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (6 pages) |
5 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 November 2020 | Change of share class name or designation (2 pages) |
17 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
17 November 2020 | Memorandum and Articles of Association (28 pages) |
17 November 2020 | Resolutions
|
9 November 2020 | Notification of Thames Hose and Couplings Holdings Ltd as a person with significant control on 30 October 2020 (2 pages) |
6 November 2020 | Withdrawal of a person with significant control statement on 6 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of Barrie Stephen Higgs as a director on 30 October 2020 (1 page) |
6 November 2020 | Appointment of Mrs Gaye Linda Cloke as a director on 30 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
23 June 2020 | Termination of appointment of Colin Rowan Toulson as a secretary on 20 March 2020 (1 page) |
23 June 2020 | Termination of appointment of Colin Rowan Toulson as a director on 20 March 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 November 2015 | Director's details changed for Colin Rowan Toulson on 20 November 2015 (2 pages) |
25 November 2015 | Secretary's details changed for Colin Rowan Toulson on 20 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Colin Rowan Toulson on 20 November 2015 (1 page) |
25 November 2015 | Director's details changed for Colin Rowan Toulson on 20 November 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
10 August 2007 | Return made up to 30/06/07; full list of members (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
28 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 October 2000 | Return made up to 30/06/00; full list of members (8 pages) |
12 October 2000 | Return made up to 30/06/00; full list of members (8 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 July 1996 | Return made up to 30/06/96; full list of members
|
18 July 1996 | Return made up to 30/06/96; full list of members
|
5 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
6 January 1993 | Ad 17/12/92--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages) |
6 January 1993 | Ad 17/12/92--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages) |