Higham
Burnley
Lancashire
BB12 9ER
Director Name | Mr John Heathcoat Grant |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 January 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Secretary Name | Timothy David Jackson-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 January 2018) |
Role | Company Director |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Martin Hugh Evans |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Green Barn Sandy Lane Brindle Chorley Lancashire PR6 8NA |
Secretary Name | Mr Nicholas John Makinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | John Duncan Atkin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | Mr Peter Benson Kennedy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vincit House 499 Newchurch Road Rawtenshall Rossendale Lancashire BB4 7TG |
Director Name | Mr Anthony David Stiff |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cages Way Melton Woodbridge Suffolk IP12 1TE |
Director Name | Mr James Henry Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Wood House Main Street Sutton On Derwent York North Yorkshire YO41 4BT |
Director Name | Anthony Paul Barnes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Chat Cottage 10 Hillside Markfield Leicestershire LE67 9UP |
Director Name | Mr David Ranken Gammon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Andrews House St. Andrews Road Cambridge Cambridgeshire CB4 1DL |
Director Name | Nicholas Benson Kennedy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arkwright House 2 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG |
Director Name | Mr Steven Derrick Fawkes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mentor House Ainsworth Street Blackburn BB1 6AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,577,811 |
Gross Profit | £6,531,921 |
Net Worth | £3,129,267 |
Cash | £3,021,495 |
Current Liabilities | £4,422,604 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
17 October 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
---|---|
26 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (9 pages) |
26 August 2015 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 110 Cannon Street London EC4N 6EU on 26 August 2015 (2 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
24 August 2015 | Declaration of solvency (3 pages) |
13 October 2014 | Secretary's details changed for Timothy David Jackson-Smith on 26 September 2014 (1 page) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (59 pages) |
30 September 2014 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
29 September 2014 | Appointment of Timothy David Jackson-Smith as a secretary on 9 September 2014 (3 pages) |
29 September 2014 | Termination of appointment of Steven Derrick Fawkes as a director on 9 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of James Henry Newman as a director on 9 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Nicholas John Makinson as a secretary on 9 September 2014 (2 pages) |
29 September 2014 | Appointment of Timothy David Jackson-Smith as a secretary on 9 September 2014 (3 pages) |
29 September 2014 | Termination of appointment of James Henry Newman as a director on 9 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Nicholas John Makinson as a secretary on 9 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Steven Derrick Fawkes as a director on 9 September 2014 (2 pages) |
24 September 2014 | Registered office address changed from Suite 46 & 47 Manor Court Salesbury Hill Salesbury Hill Road Ribchester Lancashire PR3 3XU to Mentor House Ainsworth Street Blackburn BB1 6AY on 24 September 2014 (1 page) |
2 September 2014 | Resolutions
|
20 August 2014 | Statement of capital on 20 August 2014
|
20 August 2014 | Certificate of reduction of share premium (1 page) |
20 August 2014 | Reduction of iss capital and minute (oc) (7 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
22 July 2014 | Registered office address changed from C/O Utiligroup Limited Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN England on 22 July 2014 (2 pages) |
26 June 2014 | Satisfaction of charge 2 in full (4 pages) |
11 June 2014 | Satisfaction of charge 1 in full (4 pages) |
20 March 2014 | Registered office address changed from Arkwright House Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 20 March 2014 (1 page) |
6 November 2013 | Termination of appointment of Nicholas Benson Kennedy as a director on 22 October 2013 (1 page) |
3 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (8 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (60 pages) |
22 August 2013 | Appointment of Mr John Heathcoat Grant as a director on 15 August 2013 (2 pages) |
22 August 2013 | Termination of appointment of Peter Benson Kennedy as a director on 15 August 2013 (1 page) |
29 April 2013 | Auditor's resignation (1 page) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 April 2013 | Termination of appointment of David Ranken Gammon as a director on 21 March 2013 (1 page) |
4 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (19 pages) |
15 November 2012 | Appointment of Dr Steven Derrick Fawkes as a director on 16 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 29 September 2012 no member list
|
5 September 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
6 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
17 August 2011 | Group of companies' accounts made up to 31 March 2011 (55 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
14 January 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
10 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
16 November 2010 | Termination of appointment of Anthony Barnes as a director (1 page) |
7 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (10 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (48 pages) |
8 July 2010 | Memorandum and Articles of Association (91 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
8 July 2010 | Statement of company's objects (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
13 December 2009 | Appointment of Nicholas Benson Kennedy as a director (3 pages) |
3 December 2009 | Termination of appointment of Anthony Stiff as a director (2 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
15 October 2009 | Director's details changed for Anthony Paul Barnes on 1 October 2008 (1 page) |
15 October 2009 | Annual return made up to 29 September 2009 with bulk list of shareholders (11 pages) |
15 October 2009 | Director's details changed for Anthony Paul Barnes on 1 October 2008 (1 page) |
12 October 2009 | Appointment of David Ranken Gammon as a director (3 pages) |
1 October 2009 | Gbp nc 1000000/1500000\21/09/09 (2 pages) |
28 September 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
20 July 2009 | Appointment terminated director martin evans (1 page) |
20 July 2009 | Appointment terminated director john atkin (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2008 | Amending 88(2) (2 pages) |
4 December 2008 | Return made up to 29/09/08; no change of members; amend (9 pages) |
11 November 2008 | Resolutions
|
29 October 2008 | Return made up to 29/09/08; bulk list available separately
|
3 October 2008 | Group of companies' accounts made up to 31 March 2008 (41 pages) |
18 September 2008 | Resolutions
|
17 September 2008 | Director appointed anthony paul barnes (1 page) |
9 September 2008 | Ad 27/08/08-28/08/08\gbp si [email protected]=115250\gbp ic 608311/723561\ (2 pages) |
9 September 2008 | Director appointed timothy david jackson-smith (1 page) |
9 September 2008 | Ad 27/08/08-28/08/08\gbp si [email protected]=17500\gbp ic 723561/741061\ (2 pages) |
26 June 2008 | Capitals not rolled up (5 pages) |
17 October 2007 | Return made up to 29/09/07; bulk list available separately
|
23 September 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
28 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
27 April 2007 | New director appointed (3 pages) |
24 April 2007 | Location of register of members (non legible) (1 page) |
13 April 2007 | Amending 122 re subdiv 21/03/07 (1 page) |
13 April 2007 | Amending res passed 21/03/07 (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: blackburn technology management cen, challenge way greenbank technology park blackburn BB1 5QB (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
23 March 2007 | Application for reregistration from private to PLC (1 page) |
23 March 2007 | Auditor's report (1 page) |
23 March 2007 | Declaration on reregistration from private to PLC (1 page) |
23 March 2007 | Auditor's statement (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Balance Sheet (1 page) |
23 March 2007 | Re-registration of Memorandum and Articles (94 pages) |
23 March 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 March 2007 | Ad 21/03/07--------- £ si [email protected]=407979 £ ic 1/407980 (3 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Statement of affairs (16 pages) |
22 March 2007 | S-div 21/03/07 (1 page) |
22 March 2007 | Nc inc already adjusted 21/03/07 (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (18 pages) |