This company is commonly known as Highland Farms Ltd. The company was founded 14 years ago and was given the registration number 06945607. The firm's registered office is in COCKERMOUTH. You can find them at C/o Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, Cumbria. This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.
Name | : | HIGHLAND FARMS LTD |
---|---|---|
Company Number | : | 06945607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, Cumbria, England, CA13 9LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ | Director | 09 February 2022 | Active |
C/O Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, England, CA13 9LQ | Director | 06 August 2019 | Active |
6302 Greenhill Road, 6302 Greenhill Road, Solebury, Pennsylvania, Usa, | Secretary | 01 June 2016 | Active |
2324, W79th St., Hialeah, United States, 33016 | Secretary | 17 October 2016 | Active |
7, John Street, London, United Kingdom, WC1N 2ES | Corporate Secretary | 26 June 2009 | Active |
10305 Sable Palm Ave, Coral Gables, United States, | Director | 17 July 2009 | Active |
4439, Via Abrigada, Stabarba, United States, CA 93110 | Director | 11 August 2009 | Active |
56 St. Marys Mansions, Little Venice, London, W2 1SH | Director | 26 June 2009 | Active |
11, Hawthorn Close, Gretna, United Kingdom, DG16 5QB | Director | 11 August 2009 | Active |
8, John Street, London, WC1N 2ES | Director | 22 May 2012 | Active |
53, Wenlock Court, New North Road, N17 QF | Director | 26 June 2009 | Active |
Buckhead Capital Uk Holdings Ltd | ||
Notified on | : | 17 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14a Main Street, Cockermouth, Cumbria, United Kingdom, CA13 9LQ |
Nature of control | : |
|
Mr Anthony Robert Ingham | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | C/O Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, England, CA13 9LQ |
Nature of control | : |
|
Mr Jonathan Seker Reed Brown | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Solway Trading Estate, Maryport, United Kingdom, CA15 8NF |
Nature of control | : |
|
Macknight Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14, 14 Solway Trading Estate, Maryport, United Kingdom, CA15 8NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-19 | Capital | Capital allotment shares. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.