Company NameHighlands Of Astbury Limited
DirectorMartin Denis Noad
Company StatusActive
Company Number09897757
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 5 months ago)
Previous NameUniston Associates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Martin Denis Noad
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Cottage Oak Lane
Newbold Astbury
Congleton
Cheshire
CW12 3NT
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMiss Deborah Carrington Sellars
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(1 month, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 February 2016)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address5 Warford Crescent
Alderley Edge
Cheshire
SK9 7TW

Location

Registered AddressClough Cottage
Newbold Astbury
Congleton
CW12 3NT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 April 2023Registered office address changed from Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW United Kingdom to Clough Cottage Newbold Astbury Congleton CW12 3NT on 5 April 2023 (1 page)
1 March 2023Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Hans Lingl Building C/O Briggs Accountancy Services Ltd Radnor Park Ind Est, Third Avenue Congleton Cheshire CW12 4UW on 1 March 2023 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 5 January 2022 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2021Registered office address changed from Clough Cottage Oak Lane Astbury Congleton Cheshire CW12 3NT England to Riverside Mountbatten Way Congleton CW12 1DY on 16 January 2021 (1 page)
16 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
28 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 December 2017Second filing of Confirmation Statement dated 01/12/2016 (7 pages)
6 December 2017Change of details for Mr Martin Denis Noad as a person with significant control on 6 December 2017 (2 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Change of details for Mr Martin Denis Noad as a person with significant control on 6 December 2017 (2 pages)
1 December 2017Registered office address changed from Pool Cottage Newbold Astbury Congleton CW12 3NT England to Clough Cottage Oak Lane Astbury Congleton Cheshire CW12 3NT on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Pool Cottage Newbold Astbury Congleton CW12 3NT England to Clough Cottage Oak Lane Astbury Congleton Cheshire CW12 3NT on 1 December 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
13 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
12 January 2017Registered office address changed from Pool Cottage Oak Lane Astbury Cheshire CW12 4NT to Pool Cottage Newbold Astbury Congleton CW12 3NT on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Pool Cottage Oak Lane Astbury Cheshire CW12 4NT to Pool Cottage Newbold Astbury Congleton CW12 3NT on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 29/12/2017.
(7 pages)
2 August 2016Appointment of Martin Denis Noad as a director on 24 February 2016 (3 pages)
2 August 2016Appointment of Martin Denis Noad as a director on 24 February 2016 (3 pages)
27 May 2016Registered office address changed from 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW United Kingdom to Pool Cottage Oak Lane Astbury Cheshire CW12 4NT on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Deborah Carrington Sellars as a director on 24 February 2016 (2 pages)
27 May 2016Termination of appointment of Deborah Carrington Sellars as a director on 24 February 2016 (2 pages)
27 May 2016Registered office address changed from 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW United Kingdom to Pool Cottage Oak Lane Astbury Cheshire CW12 4NT on 27 May 2016 (2 pages)
21 March 2016Appointment of Miss Deborah Carrington Sellars as a director on 28 January 2016 (3 pages)
21 March 2016Appointment of Miss Deborah Carrington Sellars as a director on 28 January 2016 (3 pages)
21 January 2016Termination of appointment of Michael Duke as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Michael Duke as a director on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Warford Crescent Cheshire Alderley Edge Cheshire SK9 7TW on 21 January 2016 (1 page)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 1
(20 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 1
(20 pages)