Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mrs Fleur Amanda Barlow |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(73 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Keith Charles Edwards |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2005(77 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mrs Fleur Amanda Barlow |
---|---|
Status | Current |
Appointed | 05 July 2017(90 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Mr Michael Charles Edwards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(64 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 June 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Esgairwen Cilcennin Lampeter Ceredigion Dyfed SA48 8RS Wales |
Director Name | Phyllis Rosemary Graesser |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(64 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | Ieaton Road Handbridge Chester Cheshire CH4 7EW Wales |
Director Name | Keith James Hood |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(64 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 128 Towers Road Poynton Stockport Cheshire SK12 1DF |
Secretary Name | Joseph Bardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(64 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 42 Waverton Avenue Heaton Chapel Stockport Cheshire SK4 5JT |
Director Name | Joseph Dennis Smith |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Hafod Abley Farm Llanfynydd Flintshire LL11 5HY Wales |
Secretary Name | Mr Michael Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(70 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Esgairwen Cilcennin Lampeter Ceredigion Dyfed SA48 8RS Wales |
Director Name | Christopher Hallam |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 March 2002) |
Role | Managing Director |
Correspondence Address | 6 Penhill Close Blackpool FY2 0XP |
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(77 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 July 2017) |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Website | higgi.co.uk |
---|---|
Telephone | 01978 664766 |
Telephone region | Wrexham |
Registered Address | C/O McLintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 6 other UK companies use this postal address |
2.1k at £1 | Mrs April Amanda Davies 34.37% Ordinary |
---|---|
1.5k at £1 | D R Graesser Bare Trust 24.15% Ordinary |
1.2k at £1 | Mrs P.r. Graesser Will Trust 20.41% Ordinary |
653 at £1 | D R Graesser Will Trust 10.88% Ordinary |
612 at £1 | Mrs P R Graesser Bare Trust 10.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,488,594 |
Cash | £1,198,841 |
Current Liabilities | £205,580 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2023 (1 month from now) |
13 June 2001 | Delivered on: 22 June 2001 Satisfied on: 23 November 2012 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
11 September 2018 | Audited abridged accounts made up to 31 December 2017 (9 pages) |
20 February 2018 | Appointment of Mrs Fleur Amanda Barlow as a secretary on 5 July 2017 (2 pages) |
20 February 2018 | Termination of appointment of Mcls Limited as a secretary on 5 July 2017 (1 page) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 November 2017 | Notification of Keith Charles Edwards as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Fleur Amanda Barlow as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Keith Charles Edwards as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Fleur Amanda Barlow as a person with significant control on 10 November 2017 (2 pages) |
30 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 November 2013 | Director's details changed for Fleur Amanda Barlow on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Fleur Amanda Barlow on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for April Amanda Davies on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for April Amanda Davies on 15 November 2013 (2 pages) |
15 November 2013 | Director's details changed for Keith Charles Edwards on 15 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Keith Charles Edwards on 15 November 2013 (2 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Fleur Amanda Barlow on 16 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mcls Limited on 16 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Fleur Amanda Barlow on 16 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Mcls Limited on 16 October 2009 (2 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 16/10/08; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
31 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
31 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
24 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: c/o mclintock & partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
24 January 2007 | Return made up to 16/10/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: c/o mclintock & partners 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: suite 2B edison court ellice way wrexham technology park wrexham LL13 7YT (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: suite 2B edison court ellice way wrexham technology park wrexham LL13 7YT (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
2 November 2004 | Return made up to 16/10/04; full list of members
|
2 November 2004 | Return made up to 16/10/04; full list of members
|
28 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
16 December 2003 | Return made up to 16/10/03; full list of members (8 pages) |
11 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 March 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 December 2002 | Return made up to 16/10/02; full list of members
|
24 December 2002 | Return made up to 16/10/02; full list of members
|
16 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: llay hall estate mold road cefn y bedd wrexham LL12 9YG (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: llay hall estate mold road cefn y bedd wrexham LL12 9YG (1 page) |
22 October 2001 | Return made up to 16/10/01; full list of members
|
22 October 2001 | Return made up to 16/10/01; full list of members
|
28 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 June 2001 | Particulars of mortgage/charge (11 pages) |
22 June 2001 | Particulars of mortgage/charge (11 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 16/10/00; full list of members
|
18 December 2000 | Return made up to 16/10/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
25 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Memorandum and Articles of Association (20 pages) |
26 November 1999 | Memorandum and Articles of Association (20 pages) |
26 November 1999 | Resolutions
|
10 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
10 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Return made up to 16/10/98; full list of members
|
17 November 1998 | Return made up to 16/10/98; full list of members
|
5 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 June 1998 | Company name changed higginbottom & co.(manchester)li mited\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Company name changed higginbottom & co.(manchester)li mited\certificate issued on 09/06/98 (2 pages) |
30 May 1998 | Auditor's resignation (2 pages) |
30 May 1998 | Auditor's resignation (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
13 November 1997 | Return made up to 16/10/97; no change of members
|
13 November 1997 | Return made up to 16/10/97; no change of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
20 June 1997 | Resolutions
|
20 June 1997 | Memorandum and Articles of Association (1 page) |
20 June 1997 | Memorandum and Articles of Association (1 page) |
20 June 1997 | Resolutions
|
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 October 1996 | Return made up to 16/10/96; no change of members
|
25 October 1996 | Return made up to 16/10/96; no change of members
|
25 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |