HIGGINS BUILDING SUPPLIES LTD
WELLINGBOROUGH HIGGINS (WELLINGBOROUGH) LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 2RN

Company number 02668289
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address "HIGGINS", TURNELLS MILL LANE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2RN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of HIGGINS BUILDING SUPPLIES LTD are www.higginsbuildingsupplies.co.uk, and www.higgins-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Higgins Building Supplies Ltd is a Private Limited Company. The company registration number is 02668289. Higgins Building Supplies Ltd has been working since 28 November 1991. The present status of the company is Active. The registered address of Higgins Building Supplies Ltd is Higgins Turnells Mill Lane Wellingborough Northamptonshire Nn8 2rn. . HIGGINS, Peter Hale is a Secretary of the company. HIGGINS, Nigel Edward Hale is a Director of the company. HIGGINS, Peter Hale is a Director of the company. SERCOMBE, Malcolm Charles is a Director of the company. STURGESS, Carl John is a Director of the company. Secretary HIGGINS, Nigel Edward Hale has been resigned. Secretary HIGGINS, Toby Matthew Hale has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOMBS, John Terence has been resigned. Director HIGGINS, Betty has been resigned. Director HIGGINS, Jeremy James Hale has been resigned. Director HIGGINS, Terence Edward has been resigned. Director HIGGINS, Toby Matthew Hale has been resigned. Director MORETON, Cecil has been resigned. Director REDMAN, Stuart John has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HIGGINS, Peter Hale
Appointed Date: 27 September 2010

Director
HIGGINS, Nigel Edward Hale
Appointed Date: 06 April 1993
62 years old

Director
HIGGINS, Peter Hale
Appointed Date: 17 September 2012
47 years old

Director
SERCOMBE, Malcolm Charles
Appointed Date: 17 September 2012
64 years old

Director
STURGESS, Carl John
Appointed Date: 17 September 2012
47 years old

Resigned Directors

Secretary
HIGGINS, Nigel Edward Hale
Resigned: 27 September 2010
Appointed Date: 31 January 1997

Secretary
HIGGINS, Toby Matthew Hale
Resigned: 31 January 1997
Appointed Date: 29 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1991
Appointed Date: 29 November 1991

Director
COOMBS, John Terence
Resigned: 31 March 2000
Appointed Date: 29 November 1991
88 years old

Director
HIGGINS, Betty
Resigned: 01 April 1996
Appointed Date: 29 November 1991
99 years old

Director
HIGGINS, Jeremy James Hale
Resigned: 01 April 1996
Appointed Date: 29 November 1991
77 years old

Director
HIGGINS, Terence Edward
Resigned: 17 September 2012
Appointed Date: 29 November 1991
89 years old

Director
HIGGINS, Toby Matthew Hale
Resigned: 31 January 1997
Appointed Date: 01 April 1996
63 years old

Director
MORETON, Cecil
Resigned: 08 April 1995
Appointed Date: 29 November 1991
123 years old

Director
REDMAN, Stuart John
Resigned: 17 September 2012
Appointed Date: 29 November 1991
79 years old

Persons With Significant Control

Higgins Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGGINS BUILDING SUPPLIES LTD Events

20 Dec 2016
Confirmation statement made on 28 November 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

08 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Nov 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 71 more events
17 Jan 1993
Return made up to 28/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed

14 Apr 1992
Accounting reference date notified as 31/12

24 Dec 1991
Particulars of mortgage/charge

05 Dec 1991
Secretary resigned

28 Nov 1991
Incorporation

HIGGINS BUILDING SUPPLIES LTD Charges

6 January 2003
Debenture
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…