UKBizDB.co.uk

HIGHWOOD CONSULTANTS LIMITED

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

This company is commonly known as Highwood Consultants Limited. The company was founded 28 years ago and was given the registration number 03076295. The firm's registered office is in RUNCORN. You can find them at Unit 7 Davy Road, Astmoor Industrial Estate, Runcorn, Cheshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HIGHWOOD CONSULTANTS LIMITED
Company Number:03076295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 7 Davy Road, Astmoor Industrial Estate, Runcorn, Cheshire, England, WA7 1PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7a, No1 The Courtyard, Earl Road, Stanley Green Business Park, Cheadle Hulme, United Kingdom, SK8 6GN

Director16 December 2021Active
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ

Director18 September 2023Active
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ

Director18 September 2018Active
Highwood, Cranmore Avenue, Cranmore, Yarmouth, England, PO41 0XS

Secretary05 July 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 July 1995Active
Beach House, Duver Road, Seaview, PO34 5AJ

Secretary09 October 2000Active
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ

Secretary16 July 2004Active
Spring Villa, Church Path, East Cowes, PO32 6RL

Director05 July 1995Active
Highwood, Cranmore Avenue, Cranmore, PO41 0XS

Director05 July 1995Active
Unit 4, Spectra Business Park, Slutchers Lane, Warrington, England, WA1 1QL

Director05 July 1995Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 July 1995Active
Beach House, Duver Road, Seaview, PO34 5AJ

Director09 October 2000Active
Unit 7, Davy Road, Astmoor Industrial Estate, Runcorn, England, WA7 1PZ

Director16 July 2004Active
28 Irene Road, London, SW6 4AP

Director15 October 2000Active
28 Irene Road, London, SW6 4AP

Director23 November 1997Active

People with Significant Control

Forsco Limited
Notified on:17 November 2023
Status:Active
Country of residence:England
Address:5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Cobco 644 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 7a, No1 The Courtyard, Earl Road, Cheadle, England, SK8 6GN
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Incorporation

Memorandum articles.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-05Resolution

Resolution.

Download
2023-12-01Capital

Capital variation of rights attached to shares.

Download
2023-12-01Capital

Capital name of class of shares.

Download
2023-12-01Capital

Capital name of class of shares.

Download
2023-12-01Capital

Capital variation of rights attached to shares.

Download
2023-11-24Capital

Capital allotment shares.

Download
2023-11-24Capital

Capital allotment shares.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.