HIGGINS HOLDINGS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 2QQ

Company number 02668279
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address TURNELLS MILL LANE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 207,874 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of HIGGINS HOLDINGS LIMITED are www.higginsholdings.co.uk, and www.higgins-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Higgins Holdings Limited is a Private Limited Company. The company registration number is 02668279. Higgins Holdings Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of Higgins Holdings Limited is Turnells Mill Lane Wellingborough Northamptonshire Nn8 2qq. . HIGGINS, Georgina is a Secretary of the company. HIGGINS, Betty is a Director of the company. HIGGINS, Jeremy James Hale is a Director of the company. HIGGINS, Nigel Edward Hale is a Director of the company. HIGGINS, Peter Hale is a Director of the company. HIGGINS, Terence Edward is a Director of the company. Secretary HIGGINS, Nigel Edward Hale has been resigned. Secretary HIGGINS, Peter Hale has been resigned. Secretary HIGGINS, Toby Matthew Hale has been resigned. Director COOMBS, John Terence 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIGGINS, Georgina
Appointed Date: 19 May 2015

Director
HIGGINS, Betty
Appointed Date: 29 November 1991
99 years old

Director
HIGGINS, Jeremy James Hale
Appointed Date: 29 November 1991
77 years old

Director
HIGGINS, Nigel Edward Hale
Appointed Date: 01 April 1996
62 years old

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

Director
HIGGINS, Terence Edward
Appointed Date: 29 November 1991
89 years old

Resigned Directors

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

Secretary
HIGGINS, Peter Hale
Resigned: 19 May 2015
Appointed Date: 27 September 2010

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

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

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

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

Director
REDMAN, Stuart John
Resigned: 15 April 2014
Appointed Date: 29 November 1991
79 years old

HIGGINS HOLDINGS LIMITED Events

21 Sep 2016
Group of companies' accounts made up to 31 December 2015
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 207,874

16 Oct 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Oct 2015
Purchase of own shares.
08 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 97 more events
24 Dec 1991
Particulars of mortgage/charge

11 Dec 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Dec 1991
£ nc 10000/20000 02/12/91

05 Dec 1991
Secretary resigned

28 Nov 1991
Incorporation

HIGGINS HOLDINGS LIMITED Charges

31 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 27 castle st,wellingborough. With…
31 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property being 56/58 midland rd,wellingborough…
31 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at north side of turnells mill lane…
31 January 2003
Legal mortgage
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property formerly known as the midland foundry…
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…
17 December 1991
Legal mortgage
Delivered: 24 December 1991
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as midland foundry midland road…