Company NameHigos Insurance Services Limited
DirectorsMatthew James Hartigan and Duncan Neil Carter
Company StatusActive
Company Number02667978
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed26 March 2018(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Matthew James Hartigan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration25 years, 3 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigos House Jocelyn Drive
Wells
Somerset
BA5 1DR
Secretary NameMary Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Gables
East Lydford
Somerton
Somerset
TA11 7HD
Secretary NameElizabeth Claire Blaymires
NationalityBritish
StatusResigned
Appointed04 April 2001(9 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMs Elizabeth Claire Blaymires
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(17 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 March 2018)
RoleFacilities Director & Group Co Sec
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Julian Unthank
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(17 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Dean Harry Fathers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2018)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Christopher Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2013)
RoleRetail Branch Director
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(21 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 March 2018)
RoleFinance Director
Country of ResidenceUnited Kindgom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(25 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 February 2022)
RoleGrp
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(26 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Gavin Patrick Collery
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish,British
StatusResigned
Appointed25 July 2018(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitehigos.co.uk
Telephone01458 270300
Telephone regionGlastonbury

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1Higos Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,947,644
Gross Profit£10,353,362
Net Worth£2,348,564
Cash£2,398,005
Current Liabilities£4,462,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

14 July 2015Delivered on: 20 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The property known as 7 cary court, somerton business park, somerton, somerset TA11 6SB registered at the land registry with title number WS17237.
Outstanding
28 October 2013Delivered on: 7 November 2013
Satisfied on: 21 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 April 2008Delivered on: 17 April 2008
Satisfied on: 8 June 2013
Persons entitled: Allianz Insurance PLC

Classification: Deed of assignment and guarantee
Secured details: All monies due or to become due from the company and higos holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right, title and interest in and to the customer data and all of its rights in relation to the customer data see image for full details.
Fully Satisfied
22 January 2008Delivered on: 25 January 2008
Satisfied on: 1 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 cary court bancombe road trading estate somerton somerset.
Fully Satisfied
8 December 2006Delivered on: 22 December 2006
Satisfied on: 12 June 2013
Persons entitled: Zpc (Construction) Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all the undertaking, property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
2 August 2005Delivered on: 4 August 2005
Satisfied on: 1 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 72 jocelyn drive wells somerset.
Fully Satisfied
5 July 2002Delivered on: 10 July 2002
Satisfied on: 1 July 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied
15 October 1992Delivered on: 19 October 1992
Satisfied on: 12 December 2002
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.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Gavin Patrick Collery as a director on 29 January 2021 (1 page)
14 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 November 2020Termination of appointment of Neil Thornton as a director on 20 October 2020 (1 page)
23 November 2020Appointment of Stuart James Grieb as a director on 20 October 2020 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
23 December 2019Director's details changed for Mr Matthew James Hartigan on 23 December 2019 (2 pages)
23 December 2019Director's details changed for Mr Gavin Patrick Collery on 23 December 2019 (2 pages)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 August 2019Change of details for Higos Holdings Limited as a person with significant control on 1 March 2017 (2 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Matthew James Hartigan as a director on 10 July 2018 (2 pages)
26 July 2018Appointment of Mr Gavin Patrick Collery as a director on 25 July 2018 (2 pages)
27 March 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
27 March 2018Cessation of Ian Frank Gosden as a person with significant control on 26 March 2018 (1 page)
23 March 2018Termination of appointment of Dean Harry Fathers as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Robert Nigel Thomas as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
21 February 2018Appointment of Mr Neil Thornton as a director on 15 January 2018 (2 pages)
3 January 2018Termination of appointment of Julian Unthank as a director on 31 December 2017 (1 page)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 August 2017Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (29 pages)
18 July 2017Full accounts made up to 31 December 2016 (29 pages)
30 June 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 30 June 2017 (1 page)
15 March 2017Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Michael Andrew Bruce on 2 March 2017 (2 pages)
3 March 2017Satisfaction of charge 026679780008 in full (1 page)
3 March 2017Satisfaction of charge 026679780008 in full (1 page)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
25 July 2016Full accounts made up to 31 December 2015 (30 pages)
25 July 2016Full accounts made up to 31 December 2015 (30 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,454,981
(8 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,454,981
(8 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,454,981
(8 pages)
18 September 2015Full accounts made up to 31 December 2014 (25 pages)
18 September 2015Full accounts made up to 31 December 2014 (25 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1,454,981
(4 pages)
23 July 2015Solvency Statement dated 15/06/15 (1 page)
23 July 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 15/06/2015
(2 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1,454,981
(4 pages)
23 July 2015Solvency Statement dated 15/06/15 (1 page)
21 July 2015Satisfaction of charge 026679780007 in full (1 page)
21 July 2015Satisfaction of charge 026679780007 in full (1 page)
20 July 2015Registration of charge 026679780008, created on 14 July 2015 (34 pages)
20 July 2015Registration of charge 026679780008, created on 14 July 2015 (34 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 6 & 7 shall not apply to transfer of shares 19/06/2015
(1 page)
7 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 1,454,981
(4 pages)
7 July 2015Resolutions
  • RES13 ‐ Art 6 & 7 shall not apply to transfer of shares 19/06/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2015Cancellation of shares. Statement of capital on 19 June 2015
  • GBP 1,454,981
(4 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,479,981
(9 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,479,981
(9 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,479,981
(9 pages)
13 January 2015Auditor's resignation (1 page)
13 January 2015Auditor's resignation (1 page)
24 November 2014Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 1,479,981
(4 pages)
24 November 2014Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 1,479,981
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
30 September 2014Full accounts made up to 31 December 2013 (25 pages)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,504,981
(9 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,504,981
(9 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,504,981
(9 pages)
7 November 2013Registration of charge 026679780007 (26 pages)
7 November 2013Registration of charge 026679780007 (26 pages)
25 September 2013Termination of appointment of Christopher Scott as a director (1 page)
25 September 2013Termination of appointment of Christopher Scott as a director (1 page)
30 August 2013Full accounts made up to 31 December 2012 (23 pages)
30 August 2013Full accounts made up to 31 December 2012 (23 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Purchase of own shares. (3 pages)
1 July 2013Satisfaction of charge 3 in full (3 pages)
1 July 2013Satisfaction of charge 5 in full (3 pages)
1 July 2013Satisfaction of charge 5 in full (3 pages)
1 July 2013Satisfaction of charge 2 in full (3 pages)
1 July 2013Satisfaction of charge 2 in full (3 pages)
1 July 2013Satisfaction of charge 3 in full (3 pages)
12 June 2013Satisfaction of charge 4 in full (3 pages)
12 June 2013Satisfaction of charge 4 in full (3 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 1,504,981
(4 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 1,504,981
(4 pages)
8 June 2013Satisfaction of charge 6 in full (3 pages)
8 June 2013Satisfaction of charge 6 in full (3 pages)
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Articles 6 and 7 disapplied 27/03/2013
(1 page)
8 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Articles 6 and 7 disapplied 27/03/2013
(1 page)
6 February 2013Appointment of Mr Robert Nigel Thomas as a director (2 pages)
6 February 2013Appointment of Mr Robert Nigel Thomas as a director (2 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 September 2012Full accounts made up to 31 December 2011 (22 pages)
10 August 2012Appointment of Mr Christopher Scott as a director (2 pages)
10 August 2012Appointment of Mr Christopher Scott as a director (2 pages)
3 May 2012Purchase of own shares. (3 pages)
3 May 2012Purchase of own shares. (3 pages)
2 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 1,539,981
(4 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 1,539,981
(4 pages)
2 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 1,539,981
(4 pages)
3 January 2012Appointment of Mr Dean Harry Fathers as a director (2 pages)
3 January 2012Appointment of Mr Dean Harry Fathers as a director (2 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
8 February 2011Auditors resignation (1 page)
8 February 2011Auditors resignation (1 page)
8 February 2011Auditors resignation (1 page)
8 February 2011Auditors resignation (1 page)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (26 pages)
23 September 2010Full accounts made up to 31 December 2009 (26 pages)
2 September 2010Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Director's details changed for Julian Unthank on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julian Unthank on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Director's details changed for Julian Unthank on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
14 January 2010Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (26 pages)
31 October 2009Full accounts made up to 31 December 2008 (26 pages)
1 September 2009Director appointed julian unthank (1 page)
1 September 2009Director appointed elizabeth claire blaymires (2 pages)
1 September 2009Director appointed elizabeth claire blaymires (2 pages)
1 September 2009Director appointed julian unthank (1 page)
28 January 2009Amend F88(2) ad 30/12/08 1 ord share @ £1. (2 pages)
28 January 2009Amend F88(2) ad 30/12/08 1 ord share @ £1. (2 pages)
30 December 2008Ad 30/12/08\gbp si 344000@1=344000\gbp ic 1539980/1883980\ (2 pages)
30 December 2008Ad 30/12/08\gbp si 344000@1=344000\gbp ic 1539980/1883980\ (2 pages)
16 December 2008Return made up to 03/12/08; full list of members (4 pages)
16 December 2008Return made up to 03/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
1 November 2008Full accounts made up to 31 December 2007 (26 pages)
24 October 2008Ad 20/10/08\gbp si 30000@1=30000\gbp ic 2252074/2282074\ (2 pages)
24 October 2008Ad 20/10/08\gbp si 30000@1=30000\gbp ic 2252074/2282074\ (2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2008Ad 02/07/08\gbp si 500000@1=500000\gbp ic 1752074/2252074\ (2 pages)
8 September 2008Ad 02/07/08\gbp si 500000@1=500000\gbp ic 1752074/2252074\ (2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2008Nc inc already adjusted 01/07/08 (1 page)
8 September 2008Nc inc already adjusted 01/07/08 (1 page)
19 August 2008Ad 17/12/07\gbp si 742094@1=742094\gbp ic 1009980/1752074\ (2 pages)
19 August 2008Ad 17/12/07\gbp si 742094@1=742094\gbp ic 1009980/1752074\ (2 pages)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Ad 17/12/07--------- £ si 742094@1=742094 £ ic 267886/1009980 (2 pages)
14 January 2008Nc inc already adjusted 17/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 January 2008Ad 17/12/07--------- £ si 742094@1=742094 £ ic 267886/1009980 (2 pages)
14 January 2008Nc inc already adjusted 17/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 03/12/07; full list of members (6 pages)
2 January 2008Return made up to 03/12/07; full list of members (6 pages)
2 January 2008Director's particulars changed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 April 2007Auditor's resignation (1 page)
17 April 2007Auditor's resignation (1 page)
19 February 2007Section 394 (1 page)
19 February 2007Section 394 (1 page)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
11 December 2006Return made up to 03/12/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
11 December 2006Return made up to 03/12/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Secretary's particulars changed (1 page)
4 October 2006Ad 04/10/06--------- £ si 30000@1=30000 £ ic 152886/182886 (1 page)
4 October 2006Ad 04/10/06--------- £ si 30000@1=30000 £ ic 152886/182886 (1 page)
18 July 2006Full accounts made up to 31 December 2005 (23 pages)
18 July 2006Full accounts made up to 31 December 2005 (23 pages)
13 June 2006Ad 01/06/06--------- £ si 14728@1=14728 £ ic 138158/152886 (1 page)
13 June 2006Ad 01/06/06--------- £ si 14728@1=14728 £ ic 138158/152886 (1 page)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2005Return made up to 03/12/05; full list of members (2 pages)
6 December 2005Return made up to 03/12/05; full list of members (2 pages)
19 September 2005Full accounts made up to 31 December 2004 (25 pages)
19 September 2005Full accounts made up to 31 December 2004 (25 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
17 December 2004Return made up to 03/12/04; full list of members (6 pages)
17 December 2004Ad 19/11/04--------- £ si 238@1 (2 pages)
17 December 2004Ad 19/11/04--------- £ si 238@1 (2 pages)
17 December 2004Return made up to 03/12/04; full list of members (6 pages)
25 August 2004Full accounts made up to 31 December 2003 (22 pages)
25 August 2004Full accounts made up to 31 December 2003 (22 pages)
5 December 2003Return made up to 03/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2003Return made up to 03/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2003Ad 31/12/02--------- £ si 54000@1=54000 £ ic 83920/137920 (2 pages)
9 June 2003Ad 31/12/02--------- £ si 54000@1=54000 £ ic 83920/137920 (2 pages)
17 December 2002Auditor's resignation (1 page)
17 December 2002Auditor's resignation (1 page)
16 December 2002Return made up to 03/12/02; full list of members (6 pages)
16 December 2002Return made up to 03/12/02; full list of members (6 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002£ nc 100000/500000 11/10/02 (1 page)
6 November 2002£ nc 100000/500000 11/10/02 (1 page)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
6 December 2001Return made up to 03/12/01; full list of members (6 pages)
6 December 2001Return made up to 03/12/01; full list of members (6 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (3 pages)
4 May 2001New secretary appointed (3 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 May 2001Secretary resigned (1 page)
10 December 2000Return made up to 03/12/00; full list of members (6 pages)
10 December 2000Return made up to 03/12/00; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 December 1998Return made up to 03/12/98; no change of members (4 pages)
11 December 1998Return made up to 03/12/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 March 1998Return made up to 03/12/97; full list of members (6 pages)
16 March 1998Return made up to 03/12/97; full list of members (6 pages)
26 October 1997Ad 31/12/96--------- £ si 27500@1=27500 £ ic 56420/83920 (2 pages)
26 October 1997Ad 31/12/96--------- £ si 27500@1=27500 £ ic 56420/83920 (2 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1997Ad 20/12/96--------- £ si 55420@1=55420 £ ic 1000/56420 (2 pages)
13 March 1997£ nc 1000/100000 19/12/96 (1 page)
13 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1997Return made up to 03/12/96; no change of members (4 pages)
13 March 1997Ad 20/12/96--------- £ si 55420@1=55420 £ ic 1000/56420 (2 pages)
13 March 1997£ nc 1000/100000 19/12/96 (1 page)
13 March 1997Return made up to 03/12/96; no change of members (4 pages)
1 October 1996Full accounts made up to 31 August 1995 (17 pages)
1 October 1996Full accounts made up to 31 August 1995 (17 pages)
23 April 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
23 April 1996Return made up to 03/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1996Return made up to 03/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
23 April 1996Registered office changed on 23/04/96 from: 9 silver street glastonbury somerset BA6 8BS (1 page)
23 April 1996Registered office changed on 23/04/96 from: 9 silver street glastonbury somerset BA6 8BS (1 page)
9 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
19 January 1995Return made up to 03/12/94; full list of members (5 pages)
15 September 1994Ad 04/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1994Accounts for a small company made up to 31 August 1993 (6 pages)
8 January 1994Return made up to 03/12/93; no change of members (4 pages)
1 July 1993Full accounts made up to 31 August 1992 (5 pages)
17 February 1993Return made up to 03/12/92; full list of members (5 pages)
4 November 1992Secretary resigned;new secretary appointed (2 pages)
19 October 1992Particulars of mortgage/charge (3 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
27 August 1992Accounting reference date notified as 31/08 (1 page)
27 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 August 1992£ nc 100/1000 30/07/92 (1 page)
2 January 1992New secretary appointed;director resigned (4 pages)
2 January 1992Registered office changed on 02/01/92 from: 90 whitchurch road cathays cardiff south glamorgan CF4 3LY (1 page)
3 December 1991Incorporation (15 pages)
3 December 1991Incorporation (15 pages)