HIGGI LIMITED
CHESTER HIGGINBOTTOM & CO.(MANCHESTER)LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 00223286
Status Active
Incorporation Date 18 July 1927
Company Type Private Limited Company
Address C/O MCLINTOCKS, 2 HILLIARDS, COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 6,003 . The most likely internet sites of HIGGI LIMITED are www.higgi.co.uk, and www.higgi.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and three months. Higgi Limited is a Private Limited Company. The company registration number is 00223286. Higgi Limited has been working since 18 July 1927. The present status of the company is Active. The registered address of Higgi Limited is C O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . MCLS LIMITED is a Secretary of the company. BARLOW, Fleur Amanda is a Director of the company. DAVIES, April Amanda is a Director of the company. EDWARDS, Keith Charles is a Director of the company. Secretary BARDSLEY, Joseph has been resigned. Secretary EDWARDS, Michael Charles has been resigned. Director EDWARDS, Michael Charles has been resigned. Director GRAESSER, Phyllis Rosemary has been resigned. Director HALLAM, Christopher has been resigned. Director HOOD, Keith James has been resigned. Director SMITH, Joseph Dennis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MCLS LIMITED
Appointed Date: 03 February 2005

Director
BARLOW, Fleur Amanda
Appointed Date: 11 January 2001
53 years old

Director
DAVIES, April Amanda

82 years old

Director
EDWARDS, Keith Charles
Appointed Date: 28 February 2005
56 years old

Resigned Directors

Secretary
BARDSLEY, Joseph
Resigned: 30 June 1997

Secretary
EDWARDS, Michael Charles
Resigned: 03 February 2005
Appointed Date: 30 June 1997

Director
EDWARDS, Michael Charles
Resigned: 06 June 2005
75 years old

Director
GRAESSER, Phyllis Rosemary
Resigned: 15 January 1992
114 years old

Director
HALLAM, Christopher
Resigned: 13 March 2002
Appointed Date: 30 April 2000
67 years old

Director
HOOD, Keith James
Resigned: 14 October 1997
91 years old

Director
SMITH, Joseph Dennis
Resigned: 30 April 2000
Appointed Date: 01 June 1997
84 years old

Persons With Significant Control

Mrs April Amanda Davies
Notified on: 16 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGGI LIMITED Events

10 Nov 2016
Confirmation statement made on 16 October 2016 with updates
12 Sep 2016
Accounts for a small company made up to 31 December 2015
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,003

21 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 84 more events
19 Aug 1988
Return made up to 21/07/88; full list of members

10 Aug 1987
Accounts for a small company made up to 31 December 1986

10 Aug 1987
Return made up to 07/07/87; full list of members

09 Sep 1986
Return made up to 27/05/86; full list of members

02 Jul 1986
Accounts for a small company made up to 31 December 1985

HIGGI LIMITED Charges

13 June 2001
All assets debenture
Delivered: 22 June 2001
Status: Satisfied on 23 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…