HIGHCROFT SECURITIES LIMITED
NR BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8TF
Company number 01342031
Status Active
Incorporation Date 2 December 1977
Company Type Private Limited Company
Address HIGH CROFT, HANBURY, NR BURTON ON TRENT, DE13 8TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of HIGHCROFT SECURITIES LIMITED are www.highcroftsecurities.co.uk, and www.highcroft-securities.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-eight years and three months. The distance to to Burton-on-Trent Rail Station is 5.3 miles; to Uttoxeter Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highcroft Securities Limited is a Private Limited Company. The company registration number is 01342031. Highcroft Securities Limited has been working since 02 December 1977. The present status of the company is Active. The registered address of Highcroft Securities Limited is High Croft Hanbury Nr Burton On Trent De13 8tf. The company`s financial liabilities are £807.28k. It is £272.35k against last year. And the total assets are £811.33k, which is £241.51k against last year. MONTGOMERY, Ian James is a Director of the company. Secretary MONTGOMERY, Bruce James has been resigned. The company operates in "Development of building projects".


highcroft securities Key Finiance

LIABILITIES £807.28k
+50%
CASH n/a
TOTAL ASSETS £811.33k
+42%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MONTGOMERY, Bruce James
Resigned: 14 May 2009

Persons With Significant Control

Mr Ian James Montgomery
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Zillah Mary Montgomery
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHCROFT SECURITIES LIMITED Events

22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 72 more events
17 Nov 1987
Full accounts made up to 1 March 1987

17 Nov 1987
Return made up to 21/10/87; no change of members

18 Nov 1986
Full accounts made up to 1 March 1986

18 Nov 1986
Annual return made up to 30/09/86

04 Oct 1986
Particulars of mortgage/charge

HIGHCROFT SECURITIES LIMITED Charges

18 May 2012
Mortgage debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 66 high street, edenbridge, kent t/no K183040.
20 March 2012
Legal charge
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Haldelsbanken Ab (PUB1)
Description: Unit F2B oddicroft lane sutton in ashfield nottinghamshire…
25 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 22 November 2011
Persons entitled: Hsbc Bank PLC
Description: Plot 33B bittern road sowton industrial estate exeter. With…
11 July 1994
Legal charge
Delivered: 16 July 1994
Status: Satisfied on 4 March 2006
Persons entitled: Midland Bank PLC
Description: F/H-land and premises k/a national tyre depot lichfield…
2 October 1986
Legal charge
Delivered: 4 October 1986
Status: Satisfied on 22 November 2011
Persons entitled: Midland Bank PLC
Description: 47, 48 and 49 north bar, banbury.
25 January 1983
Legal charge
Delivered: 1 February 1983
Status: Satisfied on 22 November 2011
Persons entitled: Midland Bank PLC
Description: F/Hold 60/60A the strand, longton, stoke-on-trent.
15 August 1980
Mortgage
Delivered: 21 August 1980
Status: Satisfied on 22 November 2011
Persons entitled: Midland Bank Limited
Description: F/Hold land and premises being mtg factory, mesnes green…