UKBizDB.co.uk

HIGGIDY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Higgidy Limited. The company was founded 21 years ago and was given the registration number 04754759. The firm's registered office is in SHOREHAM BY SEA. You can find them at Unit 60, Dolphin Road, Shoreham By Sea, West Sussex. This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:HIGGIDY LIMITED
Company Number:04754759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes
  • 56290 - Other food services
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Unit 60, Dolphin Road, Shoreham By Sea, West Sussex, United Kingdom, BN43 6PB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145, Park Road, Worthing, England, BN11 2AL

Secretary17 December 2021Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director16 August 2008Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director06 May 2003Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director30 September 2021Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director24 March 2021Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director23 June 2023Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director24 March 2021Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Secretary12 May 2015Active
Chichester House, 11 High Street, Ditching, BN6 8SY

Secretary06 May 2003Active
Chichester House, 11 High Street, Ditchling, United Kingdom, BN6 8SY

Secretary12 December 2011Active
The Courtyard, Shoreham Road Upper Beeding, Steyning, BN44 3TN

Secretary16 August 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 May 2003Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director17 May 2018Active
3 Clappers Lane, Fulking, BN5 9ND

Director06 May 2003Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director09 November 2004Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director30 May 2019Active
3 Clappers Lane, Fulking, BN5 9ND

Director06 May 2003Active
Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB

Director27 May 2022Active
Chichester House, 11 High Street, Ditching, BN6 8SY

Director06 May 2003Active
Chichester House, 11 High Street, Ditchling, BN6 8SY

Director06 May 2003Active
4, Caroline Terrace, London, England, SW1W 8JS

Director22 January 2019Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 May 2003Active

People with Significant Control

Samworth Brothers Limited
Notified on:30 May 2019
Status:Active
Country of residence:United Kingdom
Address:Chetwode House, 1 Samworth Way, Melton Mowbray, United Kingdom, LE13 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Christian Campbell
Notified on:16 April 2016
Status:Active
Date of birth:February 1979
Nationality:Irish
Country of residence:United Kingdom
Address:Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Foottit
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:English
Country of residence:United Kingdom
Address:Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB
Nature of control:
  • Voting rights 25 to 50 percent
Camilla Stephens
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 60, Dolphin Road, Shoreham By Sea, United Kingdom, BN43 6PB
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Change account reference date company current extended.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.