UKBizDB.co.uk

HIGHAM AND HIGHAM LTD

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

This company is commonly known as Higham And Higham Ltd. The company was founded 23 years ago and was given the registration number 04185867. The firm's registered office is in CREWE. You can find them at Unit 13 Orion Park, University Way, Crewe, Cheshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HIGHAM AND HIGHAM LTD
Company Number:04185867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 13 Orion Park, University Way, Crewe, Cheshire, CW1 6NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Orion Park, University Way, Crewe, United Kingdom, CW1 6NG

Director01 November 2012Active
Unit 13, Orion Park, University Way, Crewe, CW1 6NG

Director19 September 2017Active
Unit 13, Orion Park, University Way, Crewe, CW1 6NG

Director01 November 2020Active
Unit 13, Orion Park, University Way, Crewe, United Kingdom, CW1 6NG

Secretary23 March 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary23 March 2001Active
Unit 13, Orion Park, University Way, Crewe, CW1 6NG

Director08 December 2017Active
Unit 13, Orion Park, University Way, Crewe, CW1 6NG

Director08 December 2017Active
Unit 13, Orion Park, University Way, Crewe, United Kingdom, CW1 6NG

Director23 March 2001Active
9 Penhale Close, Tattenhoe, Milton Keynes, MK4 3DZ

Director07 April 2008Active
Unit 13, Orion Park, University Way, Crewe, CW1 6NG

Director08 December 2017Active
Unit 13, Orion Park, University Way, Crewe, CW1 6NG

Director08 December 2017Active
25 Mount Drive, Nantwich, CW5 6JG

Director23 March 2001Active
Sonas, 41 Hillview Road, Darvel, KA17 0DQ

Director10 April 2007Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director23 March 2001Active

People with Significant Control

Mr Gijsbertus Kreuning
Notified on:04 March 2021
Status:Active
Date of birth:May 1969
Nationality:Dutch
Address:Unit 13, Orion Park, Crewe, CW1 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mintje Holding B.V.
Notified on:08 December 2017
Status:Active
Country of residence:Netherlands
Address:56, Nieuw Walden 56, Nederhorst Den Berg, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Roger Higham
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Unit 13, Orion Park, Crewe, CW1 6NG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type group.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Incorporation

Memorandum articles.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-12-02Accounts

Change account reference date company current shortened.

Download
2019-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.