UKBizDB.co.uk

PETER HIGHWOOD LIMITED

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

This company is commonly known as Peter Highwood Limited. The company was founded 72 years ago and was given the registration number 00502843. The firm's registered office is in TONBRIDGE. You can find them at Hornslodge Claygate Road, Collier Street, Tonbridge, Kent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:PETER HIGHWOOD LIMITED
Company Number:00502843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hornslodge Claygate Road, Collier Street, Tonbridge, Kent, England, TN12 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hornslodge, Claygate Road, Collier Street, Tonbridge, England, TN12 9PT

Secretary26 June 2003Active
Hornslodge, Claygate Road, Collier Street, Tonbridge, England, TN12 9PT

Director16 December 2021Active
Hornslodge, Claygate Road, Collier Street, Tonbridge, England, TN12 9PT

Director26 June 2003Active
Hornslodge, Claygate Road, Collier Street, Tonbridge, England, TN12 9PT

Director-Active
Crabtree Collier Street, Marden, Tonbridge, TN12 9PU

Secretary-Active
Crabtree Collier Street, Marden, Tonbridge, TN12 9PU

Director-Active
Crabtree Collier Street, Marden, Tonbridge, TN12 9PU

Director-Active

People with Significant Control

Mr Jack Peter Highwood
Notified on:16 December 2021
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Hornslodge, Claygate Road, Tonbridge, England, TN12 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Peter Highwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Hornslodge, Claygate Road, Tonbridge, England, TN12 9PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Linda Jacqueline Highwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Hornslodge, Claygate Road, Tonbridge, England, TN12 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Change person secretary company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Address

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

Download

Copyright © 2024. All rights reserved.