Company NameTower Garage Limited(The)
Company StatusActive
Company Number00173025
CategoryPrivate Limited Company
Incorporation Date7 February 1921(103 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Neuman Stephen Higham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(70 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings Wilmslow Road
Alderley Edge
SK9 7QB
Director NameMark Higham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(78 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sandington Drive
Cuddington
Northwich
Cheshire
CW8 2ZD
Director NameMiss Ilana Sophie Higham
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RolePartner In Catering Business
Country of ResidenceEngland
Correspondence AddressTower Buildings
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QB
Director NameJeanette Higham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(70 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Oaks
Sand Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NamePaul Higham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(70 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Oaks Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Secretary NamePaul Higham
NationalityBritish
StatusResigned
Appointed09 May 1991(70 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Oaks Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Secretary NameMr Stephen Littlewood
StatusResigned
Appointed05 April 2017(96 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2020)
RoleCompany Director
Correspondence Address6 Greenway
Bramhall
Stockport
SK7 1DD

Contact

Websitehighamscars.com
Telephone01625 582223
Telephone regionMacclesfield

Location

Registered AddressTower Buildings
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3.2k at £1Neuman Stephen Higham
67.85%
Ordinary
100 at £1Ilana Sophie Higham
2.14%
Ordinary
900 at £1Mark Samuel Higham
19.29%
Ordinary
500 at £1Anthony David Higham
10.72%
Ordinary

Financials

Year2014
Net Worth£299,125
Cash£3,720
Current Liabilities£165,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

29 November 2012Delivered on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 2004Delivered on: 24 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at land buildings k/a tower buildings wilmslow road alderley edge cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2004Delivered on: 10 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land adjoining tower garage davy lane alderley edge macclesfield cheshire t/no CH326813. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 March 1980Delivered on: 27 March 1980
Satisfied on: 17 June 2011
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold the tower garage, wilmslow road, alderley edge, cheshire.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
27 September 2023Memorandum and Articles of Association (15 pages)
27 September 2023Resolutions
  • RES13 ‐ Distribution in specie 07/09/2023
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 September 2023Notification of Highams Property Group Limited as a person with significant control on 7 September 2023 (2 pages)
16 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
12 April 2023Satisfaction of charge 4 in full (1 page)
12 April 2023Satisfaction of charge 3 in full (2 pages)
12 April 2023Satisfaction of charge 2 in full (2 pages)
21 February 2023Second filing of Confirmation Statement dated 27 April 2022 (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
(5 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
24 July 2021Director's details changed for Miss Ilana Sophie Higham on 12 July 2021 (2 pages)
24 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
23 March 2021Termination of appointment of Stephen Littlewood as a secretary on 1 August 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 September 2019Appointment of Miss Ilana Sophie Higham as a director on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of Jeanette Higham as a director on 1 September 2019 (1 page)
12 September 2019Termination of appointment of Paul Higham as a director on 1 September 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 August 2018Director's details changed for Mr Neuman Stephen Higham on 1 July 2018 (2 pages)
25 July 2018Change of details for Mr Neuman Stephen Higham as a person with significant control on 1 July 2018 (2 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 April 2017Appointment of Mr Stephen Littlewood as a secretary on 5 April 2017 (2 pages)
18 April 2017Appointment of Mr Stephen Littlewood as a secretary on 5 April 2017 (2 pages)
18 April 2017Termination of appointment of Paul Higham as a secretary on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Paul Higham as a secretary on 5 April 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,666
(7 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,666
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,666
(7 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,666
(7 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4,666
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,666
(8 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,666
(8 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4,666
(8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (8 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Mark Higham on 10 May 2010 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Mark Higham on 10 May 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Director's details changed for Mark Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Jeanette Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Paul Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Jeanette Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Mark Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Jeanette Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Paul Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Paul Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Mark Higham on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 June 2007Return made up to 09/05/07; no change of members (8 pages)
25 June 2007Return made up to 09/05/07; no change of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 June 2006Return made up to 09/05/06; full list of members (9 pages)
2 June 2006Return made up to 09/05/06; full list of members (9 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 09/05/05; full list of members (9 pages)
8 June 2005Return made up to 09/05/05; full list of members (9 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 09/05/04; full list of members (9 pages)
12 August 2004Return made up to 09/05/04; full list of members (9 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 May 2003Return made up to 09/05/03; full list of members (10 pages)
17 May 2003Return made up to 09/05/03; full list of members (10 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 June 2001Return made up to 09/05/01; full list of members (8 pages)
8 June 2001Return made up to 09/05/01; full list of members (8 pages)
26 May 2000Return made up to 09/05/00; full list of members (8 pages)
26 May 2000Return made up to 09/05/00; full list of members (8 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 1999Return made up to 09/05/99; no change of members (4 pages)
16 May 1999Return made up to 09/05/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1999Full accounts made up to 31 December 1998 (12 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
29 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 09/05/96; no change of members (4 pages)
31 May 1996Return made up to 09/05/96; no change of members (4 pages)
1 May 1995Return made up to 09/05/95; full list of members (6 pages)
1 May 1995Return made up to 09/05/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 June 1988New director appointed (2 pages)
6 June 1988New director appointed (2 pages)