Company NameHighshield Limited
DirectorsClifford Donald Wing and David Neuwirth
Company StatusActive
Company Number03010899
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Rachel Weis
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(18 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(20 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Aubrey Weis
50.00%
Ordinary
1 at £1Mrs Rachel Weis
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

14 August 2000Delivered on: 24 August 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as land/blds at earlsway,team valley,gateshead; t/nos TY202031 and TY202032. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 2000Delivered on: 18 August 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 1 to 7 and units 11 to 15 thhornton road industrial estate ellesmere port cheshire t/nos CH118292 CH35725 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
14 August 2000Delivered on: 18 August 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage 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.
Outstanding
10 February 1995Delivered on: 16 February 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a-k team valley trading estate gateshead TY20231,thornton road industrial estate ellesmere port ch 357325 CH118292 and units 7,7-9 wharfside trafford wharf road trafford GM448857 with all fixtures plant and machinery apparatus goods and materials.
Outstanding
10 February 1995Delivered on: 16 February 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding

Filing History

22 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
18 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
21 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
2 November 2017Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages)
2 November 2017Appointment of Mr David Neuwirth as a director on 14 April 2015 (2 pages)
29 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
4 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
2 October 2013Termination of appointment of Aubrey Weis as a director (1 page)
2 October 2013Termination of appointment of Aubrey Weis as a director (1 page)
2 October 2013Appointment of Mr Clifford Donald Wing as a director (2 pages)
2 October 2013Appointment of Mr Clifford Donald Wing as a director (2 pages)
22 August 2013Registered office address changed from 1 Allandale Court Waterpark Road Manchester M7 4JN on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 1 Allandale Court Waterpark Road Manchester M7 4JN on 22 August 2013 (1 page)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Mr Aubrey Weis on 18 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Aubrey Weis on 18 January 2010 (2 pages)
15 February 2010Secretary's details changed for Mrs Rachel Weis on 18 January 2010 (1 page)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Mrs Rachel Weis on 18 January 2010 (1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 18/01/08; full list of members (2 pages)
12 February 2008Return made up to 18/01/08; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
13 April 2007Return made up to 18/01/07; full list of members (2 pages)
13 April 2007Return made up to 18/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 allandale court waterpark road manchester M7 4JL (1 page)
16 March 2006Return made up to 18/01/06; full list of members (2 pages)
16 March 2006Return made up to 18/01/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 1 allandale court waterpark road manchester M7 4JL (1 page)
14 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
14 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
17 March 2005Return made up to 18/01/05; full list of members (6 pages)
17 March 2005Return made up to 18/01/05; full list of members (6 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
31 March 2004Return made up to 18/01/04; full list of members (6 pages)
31 March 2004Return made up to 18/01/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
24 March 2003Return made up to 18/01/03; full list of members (6 pages)
24 March 2003Return made up to 18/01/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
4 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
7 March 2002Return made up to 18/01/02; full list of members (6 pages)
7 March 2002Return made up to 18/01/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
29 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Accounts for a dormant company made up to 31 January 2000 (4 pages)
10 January 2001Accounts for a dormant company made up to 31 January 2000 (4 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (7 pages)
23 February 2000Return made up to 18/01/00; full list of members (6 pages)
23 February 2000Return made up to 18/01/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
29 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
30 March 1999Return made up to 18/01/99; full list of members (7 pages)
30 March 1999Return made up to 18/01/99; full list of members (7 pages)
10 December 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
10 December 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
6 February 1998Return made up to 18/01/98; no change of members (5 pages)
6 February 1998Return made up to 18/01/98; no change of members (5 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Accounts for a dormant company made up to 31 January 1996 (4 pages)
3 March 1997Accounts for a dormant company made up to 31 January 1996 (4 pages)
28 February 1997Return made up to 18/01/97; no change of members (5 pages)
28 February 1997Return made up to 18/01/97; no change of members (5 pages)
25 February 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(7 pages)
25 February 1996Return made up to 18/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(7 pages)
18 January 1995Incorporation (15 pages)
18 January 1995Incorporation (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)