Cheadle Hulme
Cheadle
SK8 6GN
Director Name | Mr Keith James Parrott |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ |
Director Name | Mr Ross Gordon Cooper |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 June 2016) |
Role | Plastics Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL |
Secretary Name | Mr Keith James Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | highwood.uk.com |
---|
Registered Address | Suite 7a, No 1 The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
600k at £1 | John Hargreaves 75.00% Ordinary |
---|---|
100k at £1 | Mr Charles Creed Thompson 12.50% Ordinary |
100k at £1 | Ross Gordon Cooper 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £753,230 |
Cash | £65,674 |
Current Liabilities | £7,374 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
26 October 2023 | Change of details for John Hargreaves as a person with significant control on 26 October 2023 (2 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 September 2022 | Registered office address changed from Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 15 September 2022 (1 page) |
5 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 September 2018 | Termination of appointment of Keith James Parrott as a director on 18 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Keith James Parrott as a secretary on 18 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Notification of John Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of John Hargreaves as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 January 2017 | Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 27 January 2017 (1 page) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 June 2016 | Resolutions
|
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
28 June 2016 | Purchase of own shares. (3 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 6 June 2016
|
8 June 2016 | Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Ross Gordon Cooper as a director on 6 June 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Keith James Parrott on 28 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Mr Ross Gordon Cooper on 28 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Keith James Parrott on 28 June 2011 (1 page) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Keith James Parrott on 28 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Keith James Parrott on 28 June 2011 (1 page) |
11 July 2011 | Director's details changed for Mr Ross Gordon Cooper on 28 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Charles Creed Thompson on 28 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Charles Creed Thompson on 28 June 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 July 2009 | Return made up to 28/06/09; no change of members (5 pages) |
25 July 2009 | Return made up to 28/06/09; no change of members (5 pages) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 May 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from park road ryde isle of wight PO33 1HH (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from park road ryde isle of wight PO33 1HH (1 page) |
16 July 2008 | Return made up to 28/06/08; no change of members (7 pages) |
16 July 2008 | Return made up to 28/06/08; no change of members (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: ship canal house king street manchester M2 4WB (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: ship canal house king street manchester M2 4WB (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
5 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
5 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Ad 16/07/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
2 August 2004 | Resolutions
|
2 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
2 August 2004 | Ad 16/07/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | £ nc 1000000/1999000 16/07/04 (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
2 August 2004 | £ nc 1000000/1999000 16/07/04 (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
28 June 2004 | Incorporation (17 pages) |
28 June 2004 | Incorporation (17 pages) |