HIGHHOUSE LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S60 2AD

Company number 03097518
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address 41 MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2AD
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HIGHHOUSE LIMITED are www.highhouse.co.uk, and www.highhouse.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty years and two months. Highhouse Limited is a Private Limited Company. The company registration number is 03097518. Highhouse Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Highhouse Limited is 41 Moorgate Road Rotherham South Yorkshire S60 2ad. The company`s financial liabilities are £1342.61k. It is £27.42k against last year. The cash in hand is £406.99k. It is £-62.41k against last year. And the total assets are £1863.74k, which is £182.35k against last year. BRAMHALL, Doreen is a Secretary of the company. THOMPSON, Paul is a Director of the company. Secretary BRAMHALL, Doreen has been resigned. Secretary DARWIN, Andrew David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRAMHALL, Doreen has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


highhouse Key Finiance

LIABILITIES £1342.61k
+2%
CASH £406.99k
-14%
TOTAL ASSETS £1863.74k
+10%
All Financial Figures

Current Directors

Secretary
BRAMHALL, Doreen
Appointed Date: 09 September 1999

Director
THOMPSON, Paul
Appointed Date: 19 October 1995
73 years old

Resigned Directors

Secretary
BRAMHALL, Doreen
Resigned: 29 March 1996
Appointed Date: 19 October 1995

Secretary
DARWIN, Andrew David
Resigned: 09 September 1999
Appointed Date: 29 March 1996

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 October 1995
Appointed Date: 01 September 1995

Director
BRAMHALL, Doreen
Resigned: 29 March 1996
Appointed Date: 19 October 1995
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 19 October 1995
Appointed Date: 01 September 1995

Nominee Director
DLA NOMINEES LIMITED
Resigned: 19 October 1995
Appointed Date: 01 September 1995

HIGHHOUSE LIMITED Events

26 May 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 30 September 2014
12 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100

09 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100

...
... and 56 more events
16 Nov 1995
Accounting reference date notified as 30/09
16 Nov 1995
S-div 19/10/95
16 Nov 1995
Ad 19/10/95--------- £ si [email protected]=98 £ ic 2/100
02 Nov 1995
Company name changed broomco (982) LIMITED\certificate issued on 03/11/95
01 Sep 1995
Incorporation

HIGHHOUSE LIMITED Charges

15 August 2000
Charge of securities (UK)
Delivered: 22 August 2000
Status: Satisfied on 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Any stocks shares bonds or warrants or securties anmed in…
7 September 1999
Charge of securities
Delivered: 18 September 1999
Status: Satisfied on 9 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of fixed charge any stock shares bonds warrants or…
3 April 1998
Debenture
Delivered: 18 April 1998
Status: Satisfied on 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…