HIGHWOOD CONSTRUCTION LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 9NJ

Company number 05080117
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address THE HAY BARN UPPER ASHFIELD FARM, HOE LANE, ROMSEY, HAMPSHIRE, SO51 9NJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 29 February 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 30,000 ; Particulars of variation of rights attached to shares. The most likely internet sites of HIGHWOOD CONSTRUCTION LIMITED are www.highwoodconstruction.co.uk, and www.highwood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Redbridge Rail Station is 3.6 miles; to Swaythling Rail Station is 5 miles; to St Denys Rail Station is 5.3 miles; to Eastleigh Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highwood Construction Limited is a Private Limited Company. The company registration number is 05080117. Highwood Construction Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Highwood Construction Limited is The Hay Barn Upper Ashfield Farm Hoe Lane Romsey Hampshire So51 9nj. . WOODWARD, Paul Michael is a Secretary of the company. HAYWARD, Guy Desmond is a Director of the company. MATTHEWS, Stephen is a Director of the company. MEEK, Nigel Ashley is a Director of the company. MINTRAM, Malcolm is a Director of the company. SHANNON, Nigel Leonard is a Director of the company. WOODWARD, Paul Michael is a Director of the company. Secretary MINTRAM, Malcolm has been resigned. Secretary SHANNON, Christina Margaret has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Secretary STAG GATES SECRETARIES LIMITED has been resigned. Director SHANNON, Nigel Leonard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WOODWARD, Paul Michael
Appointed Date: 01 March 2008

Director
HAYWARD, Guy Desmond
Appointed Date: 20 April 2015
68 years old

Director
MATTHEWS, Stephen
Appointed Date: 01 April 2014
53 years old

Director
MEEK, Nigel Ashley
Appointed Date: 03 August 2004
60 years old

Director
MINTRAM, Malcolm
Appointed Date: 03 August 2004
68 years old

Director
SHANNON, Nigel Leonard
Appointed Date: 11 November 2004
60 years old

Director
WOODWARD, Paul Michael
Appointed Date: 01 March 2008
52 years old

Resigned Directors

Secretary
MINTRAM, Malcolm
Resigned: 01 March 2008
Appointed Date: 03 August 2004

Secretary
SHANNON, Christina Margaret
Resigned: 03 August 2004
Appointed Date: 23 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Secretary
STAG GATES SECRETARIES LIMITED
Resigned: 23 March 2004
Appointed Date: 22 March 2004

Director
SHANNON, Nigel Leonard
Resigned: 18 August 2004
Appointed Date: 22 March 2004
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

HIGHWOOD CONSTRUCTION LIMITED Events

01 Dec 2016
Full accounts made up to 29 February 2016
06 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000

09 Mar 2016
Particulars of variation of rights attached to shares
09 Mar 2016
Change of share class name or designation
09 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 78 more events
03 Apr 2004
Secretary resigned
03 Apr 2004
Director resigned
03 Apr 2004
New director appointed
03 Apr 2004
New secretary appointed
22 Mar 2004
Incorporation

HIGHWOOD CONSTRUCTION LIMITED Charges

18 May 2012
Legal charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at hunts pond road, titchfield…
29 October 2008
Legal charge
Delivered: 31 October 2008
Status: Satisfied on 31 March 2012
Persons entitled: Richard Warwick Tapper
Description: Land lying to the east of hunts pond road, fareham t/no…
29 October 2008
Legal charge
Delivered: 31 October 2008
Status: Satisfied on 31 March 2012
Persons entitled: Richard Warwick Tapper
Description: Land and buildings on the south side of chapel road…
18 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 31 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 11A salisbury road, andover, hants. By way…
5 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Satisfied on 20 July 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H ladysmith 363 hunts pond road locks heath southampton…
23 June 2005
Legal mortgage
Delivered: 28 June 2005
Status: Satisfied on 22 February 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as 26 and 28 cobden avenue…
29 November 2004
Legal mortgage
Delivered: 10 December 2004
Status: Satisfied on 22 February 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The elephant and castle inn 110 bursledon road, southampton…
29 November 2004
Mortgage debenture
Delivered: 30 November 2004
Status: Satisfied on 31 March 2012
Persons entitled: Aib Group (UK) PLC
Description: The elephant and castle inn 110 bursledon road southampton…
29 November 2004
Charge over deposits
Delivered: 30 November 2004
Status: Satisfied on 20 July 2012
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
27 August 2004
Rent deposit deed
Delivered: 9 September 2004
Status: Satisfied on 12 January 2007
Persons entitled: Hendy Holdings Limited
Description: The funds held in a deposit account under the terms of the…