Company NameHightrans Limited
DirectorsRebecca Rachel Alison Williams and James David Wyatt Bradford
Company StatusActive
Company Number02303726
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRebecca Rachel Alison Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2010(21 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr James David Wyatt Bradford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMr James David Wyatt Bradford
StatusCurrent
Appointed23 August 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameRobert Sinclair Inglis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address21 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Director NameDonald George Rhynas Macgregor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Director NameIan Murray McCulloch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration14 years (resigned 24 October 2006)
RoleInvestment Manager
Correspondence Address22 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameRobert Sinclair Inglis
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address21 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Secretary NameGeoffrey Brian Thomas Wells
NationalityBritish
StatusResigned
Appointed19 September 1997(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 2003)
RoleCompany Director
Correspondence Address28 Augustus Way
Witham
Essex
CM8 1HH
Secretary NameMr Richard Thomas Andrew Postlethwaite
NationalityBritish
StatusResigned
Appointed05 November 2003(15 years after company formation)
Appointment Duration17 years, 9 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Richard Thomas Andrew Postlethwaite
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(18 years after company formation)
Appointment Duration14 years, 10 months (resigned 20 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1T.r.g. Vestey & G.r. Clifton-brown & M.c.j. Baddeley
75.00%
Ordinary
25 at £1R.j.h. Vestey & G.m.w. Vestey & J.e.m. Vestey & T.r.g. Vestey
25.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£109

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 5 April 2019 (7 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (7 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
7 March 2018Notification of Geoffrey Robert Clifton-Brown as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Notification of Timothy Ronald Geoffry Vestey as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Notification of Mark Christian Jon Baddeley as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (7 pages)
18 December 2017Micro company accounts made up to 5 April 2017 (7 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 December 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
18 December 2016Total exemption full accounts made up to 5 April 2016 (7 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
30 December 2015Total exemption full accounts made up to 5 April 2015 (7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 5 April 2014 (7 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
7 November 2013Total exemption full accounts made up to 5 April 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
8 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
29 October 2010Registered office address changed from 16 St John's Lane London EC1M 4EY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 16 St John's Lane London EC1M 4EY on 29 October 2010 (1 page)
4 October 2010Director's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2010 (2 pages)
4 October 2010Secretary's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2010 (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2010 (1 page)
4 October 2010Secretary's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2010 (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2010 (2 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 September 2010Appointment of Rebecca Rachel Alison Williams as a director (3 pages)
15 September 2010Appointment of Rebecca Rachel Alison Williams as a director (3 pages)
15 September 2010Termination of appointment of Donald Macgregor as a director (2 pages)
15 September 2010Termination of appointment of Donald Macgregor as a director (2 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Donald George Rhynas Macgregor on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Donald George Rhynas Macgregor on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Donald George Rhynas Macgregor on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Thomas Andrew Postlethwaite on 1 October 2009 (2 pages)
9 December 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
9 December 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
7 October 2008Director and secretary's change of particulars / richard postlethwaite / 01/10/2008 (1 page)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
7 October 2008Director and secretary's change of particulars / richard postlethwaite / 01/10/2008 (1 page)
4 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
18 October 2007Return made up to 01/10/07; no change of members (5 pages)
18 October 2007Return made up to 01/10/07; no change of members (5 pages)
23 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
23 November 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
31 October 2006Return made up to 01/10/06; full list of members (9 pages)
31 October 2006Return made up to 01/10/06; full list of members (9 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
11 November 2005Return made up to 01/10/05; change of members (7 pages)
11 November 2005Return made up to 01/10/05; change of members (7 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
10 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
10 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
10 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
11 October 2004Return made up to 01/10/04; no change of members (7 pages)
11 October 2004Return made up to 01/10/04; no change of members (7 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
20 October 2003Return made up to 01/10/03; full list of members (9 pages)
20 October 2003Return made up to 01/10/03; full list of members (9 pages)
16 October 2002Return made up to 01/10/02; full list of members (9 pages)
16 October 2002Return made up to 01/10/02; full list of members (9 pages)
16 October 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
16 October 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
16 October 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (8 pages)
17 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
17 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
17 October 2001Return made up to 01/10/01; full list of members (8 pages)
17 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
16 October 2000Full accounts made up to 5 April 2000 (7 pages)
16 October 2000Return made up to 01/10/00; full list of members (12 pages)
16 October 2000Full accounts made up to 5 April 2000 (7 pages)
16 October 2000Return made up to 01/10/00; full list of members (12 pages)
16 October 2000Full accounts made up to 5 April 2000 (7 pages)
27 October 1999Return made up to 01/10/99; full list of members (15 pages)
27 October 1999Return made up to 01/10/99; full list of members (15 pages)
14 September 1999Full accounts made up to 5 April 1999 (7 pages)
14 September 1999Full accounts made up to 5 April 1999 (7 pages)
14 September 1999Full accounts made up to 5 April 1999 (7 pages)
25 January 1999Full accounts made up to 5 April 1998 (7 pages)
25 January 1999Full accounts made up to 5 April 1998 (7 pages)
25 January 1999Full accounts made up to 5 April 1998 (7 pages)
16 October 1998Return made up to 01/10/98; no change of members (5 pages)
16 October 1998Return made up to 01/10/98; no change of members (5 pages)
30 December 1997Full accounts made up to 5 April 1997 (6 pages)
30 December 1997Full accounts made up to 5 April 1997 (6 pages)
30 December 1997Full accounts made up to 5 April 1997 (6 pages)
13 October 1997Return made up to 01/10/97; full list of members (8 pages)
13 October 1997Return made up to 01/10/97; full list of members (8 pages)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
3 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
3 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
3 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
21 October 1996Return made up to 01/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 October 1996Return made up to 01/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
16 November 1995Accounts for a small company made up to 5 April 1995 (4 pages)
9 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1988Incorporation (9 pages)
11 October 1988Incorporation (9 pages)