Company NameH 5 Limited
DirectorsSarah Carmel Mary Arrowsmith and Christopher John Mintern
Company StatusActive
Company Number03020972
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Sarah Carmel Mary Arrowsmith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(21 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Christopher John Mintern
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(21 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(21 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed23 May 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameSimon Alistair Hepburn Blackburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleManufacturer Sports Nutrition
Correspondence Address22 Saint Georges Crescent
Queens Park
Chester
Cheshire
CH4 7AR
Wales
Director NameMichael Atkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleManufacturer Sports Nutrition
Country of ResidenceAustralia
Correspondence Address4 Ash Court
Forest Business Park
Bardon
Leicestershire
LE67 1UD
Director NameTimothy Atkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleManufacturer Sports  Nutrition
Country of ResidenceAustralia
Correspondence Address4 Ash Court
Forest Business Park
Bardon
Leicestershire
LE67 1UD
Secretary NameTimothy Atkinson
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleManufacturer Sports  Nutrition
Country of ResidenceUnited Kingdom
Correspondence Address4 Wentworth Way
Edwalton
Nottingham
NG12 4DJ
Director NameDaniel Joseph Cullen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 December 1996(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 13 November 1997)
RoleManufacturer Sports Nutrition
Correspondence Address98 Kedlestone Road
Derby
DE22 1FW
Director NameRobert Hallmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2007)
RoleDirector Of Sales
Correspondence Address14 Willow Avenue
Westvale Kirkby
Liverpool
Merseyside
L32 0RX
Secretary NameMrs Wendy Elaine Lee
StatusResigned
Appointed01 July 2012(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2017)
RoleCompany Director
Correspondence Address4 Ash Court
Forest Business Park
Bardon
Leicestershire
LE67 1UD
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed06 February 2017(21 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed10 March 2021(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehighfive.co.uk
Email address[email protected]
Telephone01530 813807
Telephone regionCoalville

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15 at £1Wendy Lee
5.00%
Ordinary
139 at £1M.d. Atkinson
46.33%
Ordinary
139 at £1T.e. Atkinson
46.33%
Ordinary
7 at £1Adrianus Maarschalkerweerd
2.33%
Ordinary

Financials

Year2014
Turnover£8,660,202
Gross Profit£3,338,933
Net Worth£5,218,297
Cash£655,519
Current Liabilities£550,394

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

15 April 2008Delivered on: 16 April 2008
Satisfied on: 13 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 February 1998Delivered on: 24 February 1998
Satisfied on: 20 June 2011
Persons entitled: Bhh Computers,Software and Cosultancy Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement entered into on 20TH february 1998.
Particulars: The trade arms registered in the name of H5 limited namely UK application 2067281 for high five and H5 in classes 30 and 32,ctm application 000446500 (european wide) for H5,ctm application 000446542 (european wide) for high five and other applications see form 395 for full details.
Fully Satisfied

Filing History

21 March 2023Accounts for a dormant company made up to 29 August 2022 (4 pages)
15 March 2023Appointment of Mr Nathan Andrew Herrmann as a director on 14 March 2023 (2 pages)
14 March 2023Termination of appointment of Christopher John Mintern as a director on 14 March 2023 (1 page)
17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 June 2022Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages)
26 May 2022Accounts for a dormant company made up to 29 August 2021 (4 pages)
23 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 29 August 2020 (4 pages)
16 March 2021Confirmation statement made on 13 February 2021 with updates (3 pages)
11 March 2021Termination of appointment of Mark Fowle as a director on 10 March 2021 (1 page)
11 March 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 10 March 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 14 September 2019 (9 pages)
15 April 2020Current accounting period shortened from 15 September 2020 to 29 August 2020 (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
10 June 2019Director's details changed for Mr Mark Fowle on 13 May 2019 (2 pages)
13 May 2019Full accounts made up to 15 September 2018 (23 pages)
28 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 May 2018Full accounts made up to 16 September 2017 (23 pages)
16 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
16 October 2017Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages)
16 October 2017Appointment of Mr Mark Fowle as a director on 13 October 2017 (2 pages)
29 March 2017Current accounting period shortened from 31 October 2017 to 15 September 2017 (1 page)
29 March 2017Current accounting period shortened from 31 October 2017 to 15 September 2017 (1 page)
29 March 2017Registered office address changed from 4 Ash Court Forest Business Park Bardon Leicestershire LE67 1UD to Weston Centre 10 Grosvenor Street London W1K 4QY on 29 March 2017 (1 page)
28 February 2017Confirmation statement made on 13 February 2017 with updates (15 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (15 pages)
8 February 2017Appointment of Mr Christopher John Mintern as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Miss Rosalyn Sharon Schofield as a secretary on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Michael Atkinson as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Timothy Atkinson as a director on 6 February 2017 (1 page)
8 February 2017Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 6 February 2017
  • ANNOTATION Clarification a second filed AP01 information change was registered on 13/06/2022.
(3 pages)
8 February 2017Termination of appointment of Michael Atkinson as a director on 6 February 2017 (1 page)
8 February 2017Termination of appointment of Timothy Atkinson as a director on 6 February 2017 (1 page)
8 February 2017Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Wendy Elaine Lee as a secretary on 6 February 2017 (1 page)
8 February 2017Appointment of Miss Rosalyn Sharon Schofield as a secretary on 6 February 2017 (2 pages)
8 February 2017Termination of appointment of Wendy Elaine Lee as a secretary on 6 February 2017 (1 page)
8 February 2017Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Mr Christopher John Mintern as a director on 6 February 2017 (2 pages)
2 February 2017Full accounts made up to 31 October 2016 (19 pages)
2 February 2017Full accounts made up to 31 October 2016 (19 pages)
12 May 2016Full accounts made up to 31 October 2015 (19 pages)
12 May 2016Full accounts made up to 31 October 2015 (19 pages)
28 February 2016Director's details changed for Timothy Atkinson on 10 December 2014 (2 pages)
28 February 2016Director's details changed for Michael Atkinson on 15 January 2015 (2 pages)
28 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 300
(4 pages)
28 February 2016Director's details changed for Timothy Atkinson on 10 December 2014 (2 pages)
28 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 300
(4 pages)
28 February 2016Director's details changed for Michael Atkinson on 15 January 2015 (2 pages)
14 July 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
14 July 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(4 pages)
23 July 2014Full accounts made up to 31 October 2013 (14 pages)
23 July 2014Full accounts made up to 31 October 2013 (14 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(4 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Timothy Atkinson as a secretary (1 page)
31 July 2012Appointment of Mrs Wendy Elaine Lee as a secretary (1 page)
31 July 2012Termination of appointment of Timothy Atkinson as a secretary (1 page)
31 July 2012Appointment of Mrs Wendy Elaine Lee as a secretary (1 page)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 June 2011Secretary's details changed for Timothy Atkinson on 30 November 2010 (2 pages)
15 June 2011Director's details changed for Timothy Atkinson on 30 November 2010 (2 pages)
15 June 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 June 2011Secretary's details changed for Timothy Atkinson on 30 November 2010 (2 pages)
15 June 2011Director's details changed for Timothy Atkinson on 30 November 2010 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 March 2010Director's details changed for Michael Atkinson on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Timothy Atkinson on 13 February 2010 (2 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Timothy Atkinson on 13 February 2010 (2 pages)
29 March 2010Director's details changed for Michael Atkinson on 13 February 2010 (2 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
6 April 2009Return made up to 13/02/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
19 March 2008Return made up to 13/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 December 2007Registered office changed on 20/12/07 from: high five the derwent business centre clarke street derby derbyshire DE1 2BU (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Registered office changed on 20/12/07 from: high five the derwent business centre clarke street derby derbyshire DE1 2BU (1 page)
20 December 2007Director resigned (1 page)
16 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 May 2006Return made up to 13/02/06; full list of members (7 pages)
17 May 2006Return made up to 13/02/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 March 2005Return made up to 13/02/05; full list of members (7 pages)
24 March 2005Return made up to 13/02/05; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 February 2004Return made up to 13/02/04; full list of members (7 pages)
24 February 2004Return made up to 13/02/04; full list of members (7 pages)
16 August 2003Full accounts made up to 31 October 2002 (10 pages)
16 August 2003Full accounts made up to 31 October 2002 (10 pages)
26 June 2003Return made up to 13/02/03; full list of members (7 pages)
26 June 2003Return made up to 13/02/03; full list of members (7 pages)
19 September 2002Full accounts made up to 31 October 2001 (10 pages)
19 September 2002Full accounts made up to 31 October 2001 (10 pages)
20 March 2002Return made up to 13/02/02; full list of members (7 pages)
20 March 2002Return made up to 13/02/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 October 2000 (10 pages)
2 October 2001Full accounts made up to 31 October 2000 (10 pages)
9 April 2001Return made up to 13/02/01; full list of members (7 pages)
9 April 2001Return made up to 13/02/01; full list of members (7 pages)
26 February 2001Full accounts made up to 31 October 1999 (10 pages)
26 February 2001Full accounts made up to 31 October 1999 (10 pages)
19 May 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Full accounts made up to 31 October 1998 (12 pages)
19 April 2000Full accounts made up to 31 October 1998 (12 pages)
11 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999New director appointed (2 pages)
3 November 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
3 November 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
30 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
30 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 May 1998Return made up to 13/02/98; no change of members (4 pages)
10 May 1998Return made up to 13/02/98; no change of members (4 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 April 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
15 April 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/97
(4 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
20 May 1996Secretary's particulars changed (1 page)
20 May 1996Secretary's particulars changed (1 page)
10 May 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1995Accounting reference date notified as 30/04 (1 page)
5 October 1995Accounting reference date notified as 30/04 (1 page)
2 August 1995Ad 27/07/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
2 August 1995Ad 27/07/95--------- £ si 298@1=298 £ ic 2/300 (2 pages)
13 February 1995Incorporation (18 pages)
13 February 1995Incorporation (18 pages)