Company NameHighfield (2019) Ltd
DirectorsRoy Edward Godwin and Paul Laurence Hurst
Company StatusActive
Company Number04974533
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Previous NameHighfield Day Nurseries Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roy Edward Godwin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Ashfield
Widnes
Cheshire
WA8 4SA
Secretary NameMrs Carol Ann Godwin
NationalityBritish
StatusCurrent
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Ashfield
Widnes
Cheshire
WA8 4SA
Director NameDr Paul Laurence Hurst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Delph Lane
Aughton
Ormskirk
Lancashire
L39 5EB

Location

Registered Address18 Mulberry Avenue
Widnes
Cheshire
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Roy Godwin
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

27 January 2022Delivered on: 2 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 6 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 91 highfield road. Widnes. WA8 9DH.
Outstanding

Filing History

3 December 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (6 pages)
2 December 2019Confirmation statement made on 24 November 2019 with updates (5 pages)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
(3 pages)
29 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
9 January 2019Confirmation statement made on 24 November 2018 with updates (5 pages)
24 August 2018Unaudited abridged accounts made up to 30 November 2017 (5 pages)
6 April 2018Registration of charge 049745330001, created on 5 April 2018 (7 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(5 pages)
5 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(5 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
26 November 2014Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU on 26 November 2014 (1 page)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
17 December 2008Return made up to 24/11/08; full list of members (3 pages)
17 December 2008Return made up to 24/11/08; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
23 January 2008Return made up to 24/11/07; full list of members (2 pages)
23 January 2008Return made up to 24/11/07; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
26 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 30 November 2005 (4 pages)
12 January 2007Accounts for a dormant company made up to 30 November 2005 (4 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
8 February 2006Return made up to 24/11/05; full list of members (2 pages)
8 February 2006Return made up to 24/11/05; full list of members (2 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
1 March 2005Return made up to 24/11/04; full list of members (6 pages)
1 March 2005Return made up to 24/11/04; full list of members (6 pages)
31 January 2005Registered office changed on 31/01/05 from: innisfree, 73 warrington road penketh warrington cheshire WA5 2DG (1 page)
31 January 2005Registered office changed on 31/01/05 from: innisfree, 73 warrington road penketh warrington cheshire WA5 2DG (1 page)
24 November 2003Incorporation (10 pages)
24 November 2003Incorporation (10 pages)