Company NameGARY Ian Hignett Limited
DirectorGary Ian Hignett
Company StatusActive
Company Number04075999
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gary Ian Hignett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Farm
Longstone Lane Little Budworth
Tarporley
Cheshire
CW6 9ET
Secretary NameMrs Joanne Hignett
NationalityBritish
StatusCurrent
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWood Cottage Farm
Longstone Lane Little Budworth
Tarporley
Cheshire
CW6 9ET
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone07 973815436
Telephone regionMobile

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Ian Hignett
33.33%
Ordinary
1 at £1Mrs Joanne Hignett
33.33%
Ordinary
1 at £1Mrs Joanne Hignett
33.33%
Ordinary A

Financials

Year2014
Net Worth£234,409
Cash£73,728
Current Liabilities£101,579

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

19 November 2018Delivered on: 1 December 2018
Persons entitled:
Gary Ian Hignett
Joanne Hignett
Whitehall Trustees Limited

Classification: A registered charge
Particulars: None.
Outstanding
25 March 2014Delivered on: 27 March 2014
Persons entitled:
Gary Ian Hignett
Joanne Hignett
Whitehall Trustees Limited
Whitehall Trustees Limited
Joanne Elizabeth Hignett
Gary Ian Hignett

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
13 April 2022Amended total exemption full accounts made up to 30 April 2021 (7 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 November 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
1 December 2018Registration of charge 040759990002, created on 19 November 2018 (13 pages)
9 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 November 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 4
(3 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(5 pages)
16 February 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
16 February 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(5 pages)
22 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 March 2014Registration of charge 040759990001 (12 pages)
27 March 2014Registration of charge 040759990001 (12 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(5 pages)
8 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 3
(3 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
6 December 2010Director's details changed for Gary Ian Hignett on 21 September 2010 (3 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Joanne Hignett on 21 September 2010 (2 pages)
6 December 2010Director's details changed for Gary Ian Hignett on 21 September 2010 (3 pages)
6 December 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
6 December 2010Secretary's details changed for Joanne Hignett on 21 September 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
11 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 2 white friars chester CH1 1NZ (1 page)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
18 October 2007Return made up to 21/09/07; no change of members (6 pages)
18 October 2007Return made up to 21/09/07; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 October 2006Return made up to 21/09/06; full list of members (6 pages)
13 October 2006Return made up to 21/09/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
1 November 2005Return made up to 21/09/05; full list of members (6 pages)
1 November 2005Return made up to 21/09/05; full list of members (6 pages)
13 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
13 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
22 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
31 October 2003Ad 01/11/01--------- £ si 1@1 (2 pages)
31 October 2003Ad 01/11/01--------- £ si 1@1 (2 pages)
29 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
2 October 2003Return made up to 21/09/03; full list of members (6 pages)
2 October 2003Return made up to 21/09/03; full list of members (6 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
23 January 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
23 January 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
17 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 16 saint john street london EC1M 4NT (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 16 saint john street london EC1M 4NT (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
21 September 2000Incorporation (14 pages)
21 September 2000Incorporation (14 pages)