Company NameHignett Holdings Ltd.
DirectorDanielle Hignett
Company StatusActive
Company Number09618939
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Danielle Hignett
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Merchant Exchange Waters Green
Macclesfield
Cheshire
SK11 6JX
Director NameMr Jamie Hignett
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressFirst Floor Merchant Exchange
Waters Green
Macclesfield
Cheshire
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Charges

1 July 2021Delivered on: 2 July 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
1 July 2021Delivered on: 2 July 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Particulars: 1. the freehold property known as 12 park avenue, sale M33 6HE registered at the land registry with title number GM269363;. 2. the freehold property known as 108 edgeley road, stockport SK3 0TT registered at the land registry with title number GM383644; and. 3. the freehold property known as 38 edgeley road, edgeley, stockport SK3 9NQ registered at the land registry with title number CH55407.
Outstanding
16 January 2018Delivered on: 17 January 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 17 January 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Park avenue day nursery, 12 park avenue, sale, manchester M33 6HE registered at hm land registry under title number GM269363.
Outstanding
16 January 2018Delivered on: 17 January 2018
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Holly tree montessori nursery, 108 edgeley road, edgeley, stockport SK3 0TT registered at hm land registry under title number GM383644.
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Registration of charge 096189390007, created on 12 December 2023 (22 pages)
1 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
24 October 2023Memorandum and Articles of Association (27 pages)
24 October 2023Resolutions
  • RES13 ‐ Ratied, approved 16/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
4 November 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 4 November 2021 (1 page)
2 July 2021Registration of charge 096189390005, created on 1 July 2021 (24 pages)
2 July 2021Satisfaction of charge 096189390004 in full (1 page)
2 July 2021Satisfaction of charge 096189390003 in full (1 page)
2 July 2021Registration of charge 096189390006, created on 1 July 2021 (23 pages)
2 July 2021Satisfaction of charge 096189390002 in full (1 page)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 January 2018Resolutions
  • RES13 ‐ Transaction 16/01/2018
(3 pages)
17 January 2018Registration of charge 096189390002, created on 16 January 2018 (19 pages)
17 January 2018Registration of charge 096189390003, created on 16 January 2018 (19 pages)
17 January 2018Registration of charge 096189390004, created on 16 January 2018 (20 pages)
16 January 2018Satisfaction of charge 096189390001 in full (1 page)
4 January 2018Termination of appointment of Jamie Hignett as a director on 22 December 2017 (1 page)
24 October 2017Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages)
24 October 2017Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages)
24 October 2017Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages)
24 October 2017Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages)
12 October 2017Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Danielle Hignett on 6 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Jamie Hignett on 6 October 2017 (2 pages)
12 October 2017Change of details for Mrs Danielle Hignett as a person with significant control on 6 October 2017 (2 pages)
8 June 2017Registered office address changed from 30 York Road Bowdon Altrincham Cheshire WA14 3EF United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 30 York Road Bowdon Altrincham Cheshire WA14 3EF United Kingdom to Silk House Park Green Macclesfield Cheshire SK11 7QW on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
6 January 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (3 pages)
6 January 2016Current accounting period extended from 30 June 2016 to 31 July 2016 (3 pages)
28 July 2015Registration of charge 096189390001, created on 23 July 2015 (5 pages)
28 July 2015Registration of charge 096189390001, created on 23 July 2015 (5 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)