UKBizDB.co.uk

HIGHLAND FARMS LTD

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

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.

Company Information

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:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14a Main Street, Cockermouth, United Kingdom, CA13 9LQ

Director09 February 2022Active
C/O Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, England, CA13 9LQ

Director06 August 2019Active
6302 Greenhill Road, 6302 Greenhill Road, Solebury, Pennsylvania, Usa,

Secretary01 June 2016Active
2324, W79th St., Hialeah, United States, 33016

Secretary17 October 2016Active
7, John Street, London, United Kingdom, WC1N 2ES

Corporate Secretary26 June 2009Active
10305 Sable Palm Ave, Coral Gables, United States,

Director17 July 2009Active
4439, Via Abrigada, Stabarba, United States, CA 93110

Director11 August 2009Active
56 St. Marys Mansions, Little Venice, London, W2 1SH

Director26 June 2009Active
11, Hawthorn Close, Gretna, United Kingdom, DG16 5QB

Director11 August 2009Active
8, John Street, London, WC1N 2ES

Director22 May 2012Active
53, Wenlock Court, New North Road, N17 QF

Director26 June 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-11-07Other

Legacy.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.