Alderley Edge
SK9 7QB
Director Name | Mark Higham |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1999(78 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sandington Drive Cuddington Northwich Cheshire CW8 2ZD |
Secretary Name | Mr Stephen Littlewood |
---|---|
Status | Current |
Appointed | 05 April 2017(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Greenway Bramhall Stockport SK7 1DD |
Director Name | Miss Ilana Sophie Higham |
---|---|
Date of Birth | May 1988 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Partner In Catering Business |
Country of Residence | England |
Correspondence Address | Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB |
Director Name | Jeanette Higham |
---|---|
Date of Birth | November 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(70 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Oaks Sand Lane, Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Paul Higham |
---|---|
Date of Birth | August 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(70 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Oaks Sand Lane Nether Alderley Cheshire SK10 4TS |
Secretary Name | Paul Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(70 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Oaks Sand Lane Nether Alderley Cheshire SK10 4TS |
Website | highamscars.com |
---|---|
Telephone | 01625 582223 |
Telephone region | Macclesfield |
Registered Address | Tower Buildings Wilmslow Road Alderley Edge Cheshire SK9 7QB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3.2k at £1 | Neuman Stephen Higham 67.85% Ordinary |
---|---|
100 at £1 | Ilana Sophie Higham 2.14% Ordinary |
900 at £1 | Mark Samuel Higham 19.29% Ordinary |
500 at £1 | Anthony David Higham 10.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,125 |
Cash | £3,720 |
Current Liabilities | £165,902 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2020 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2021 (4 months from now) |
29 November 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1980 | Delivered 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 |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 April 2017 | Appointment of Mr Stephen Littlewood as a secretary on 5 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Paul Higham as a secretary on 5 April 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Director's details changed for Mark Higham on 10 May 2010 (2 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Paul Higham on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jeanette Higham on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark Higham on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Paul Higham on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jeanette Higham on 9 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mark Higham on 9 May 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Return made up to 09/05/07; no change of members (8 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 June 2006 | Return made up to 09/05/06; full list of members (9 pages) |
17 November 2005 | Resolutions
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 09/05/05; full list of members (9 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 August 2004 | Return made up to 09/05/04; full list of members (9 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members (10 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
8 June 2001 | Return made up to 09/05/01; full list of members (8 pages) |
26 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 March 1999 | New director appointed (2 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 May 1998 | Return made up to 09/05/98; full list of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
1 May 1995 | Return made up to 09/05/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 June 1988 | New director appointed (2 pages) |