UKBizDB.co.uk

J HIGGINSON & SONS LIMITED

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

This company is commonly known as J Higginson & Sons Limited. The company was founded 19 years ago and was given the registration number 05398389. The firm's registered office is in BRIDLINGTON. You can find them at Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:J HIGGINSON & SONS LIMITED
Company Number:05398389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, YO16 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Chapel Street, Bridlington, England, YO15 2DP

Secretary11 October 2021Active
25, Chapel Street, Bridlington, England, YO15 2DP

Director18 March 2005Active
25, Chapel Street, Bridlington, England, YO15 2DP

Director12 November 2013Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary18 March 2005Active
25, Chapel Street, Bridlington, England, YO15 2DP

Secretary08 February 2011Active
27 Cardigan Road, Bridlington, YO15 3HG

Secretary18 March 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director18 March 2005Active
25, Chapel Street, Bridlington, England, YO15 2DP

Director12 November 2013Active
27 Cardigan Road, Bridlington, YO15 3HG

Director18 March 2005Active
27 Cardigan Road, Bridlington, YO15 3HG

Director18 March 2005Active

People with Significant Control

Amanda Louise Mcgregor Higginson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:25, Chapel Street, Bridlington, England, YO15 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas David Robin Higginson
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:25, Chapel Street, Bridlington, England, YO15 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

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

Download
2023-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-22Resolution

Resolution.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Appoint person secretary company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.