HIGH LARCHES LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 7EA

Company number 00996839
Status Active
Incorporation Date 11 December 1970
Company Type Private Limited Company
Address 4 HARTHAM LANE, BIDDESTONE, CHIPPENHAM, WILTSHIRE, SN14 7EA
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 ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HIGH LARCHES LIMITED are www.highlarches.co.uk, and www.high-larches.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Bradford-on-Avon Rail Station is 8.1 miles; to Avoncliff Rail Station is 8.9 miles; to Freshford Rail Station is 9.1 miles; to Trowbridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Larches Limited is a Private Limited Company. The company registration number is 00996839. High Larches Limited has been working since 11 December 1970. The present status of the company is Active. The registered address of High Larches Limited is 4 Hartham Lane Biddestone Chippenham Wiltshire Sn14 7ea. The company`s financial liabilities are £5.88k. It is £4.29k against last year. The cash in hand is £16.51k. It is £1.46k against last year. And the total assets are £25.5k, which is £0.26k against last year. ROUSE, Sean Sebastian is a Secretary of the company. CRAWFORD, Karen Louise is a Director of the company. HOLMES, Lydia Catherine is a Director of the company. ROUSE, Katherine is a Director of the company. ROUSE, Sean Sebastian is a Director of the company. SEVIL, Amy is a Director of the company. STRINGER, Edgar Dupre is a Director of the company. Secretary KRAFFT, Christine Ethel has been resigned. Secretary ROUSE, Peter Preston has been resigned. Director KRAFFT, Christine Ethel has been resigned. Director KRAFFT, Robin has been resigned. Director ROUSE, Mabel Margaret has been resigned. Director ROUSE, Peter Preston has been resigned. Director WARD, Leslie has been resigned. Director WARD, Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


high larches Key Finiance

LIABILITIES £5.88k
+270%
CASH £16.51k
+9%
TOTAL ASSETS £25.5k
+1%
All Financial Figures

Current Directors

Secretary
ROUSE, Sean Sebastian
Appointed Date: 26 November 2011

Director
CRAWFORD, Karen Louise
Appointed Date: 06 May 2002
56 years old

Director
HOLMES, Lydia Catherine
Appointed Date: 06 May 2002
54 years old

Director
ROUSE, Katherine
Appointed Date: 06 May 2002
61 years old

Director
ROUSE, Sean Sebastian
Appointed Date: 01 October 1992
62 years old

Director
SEVIL, Amy
Appointed Date: 06 May 2002
54 years old

Director
STRINGER, Edgar Dupre
Appointed Date: 06 May 2002
54 years old

Resigned Directors

Secretary
KRAFFT, Christine Ethel
Resigned: 02 September 2000

Secretary
ROUSE, Peter Preston
Resigned: 26 November 2011
Appointed Date: 02 September 2000

Director
KRAFFT, Christine Ethel
Resigned: 02 September 2000
84 years old

Director
KRAFFT, Robin
Resigned: 02 September 2000
76 years old

Director
ROUSE, Mabel Margaret
Resigned: 10 August 1992
115 years old

Director
ROUSE, Peter Preston
Resigned: 26 November 2011
90 years old

Director
WARD, Leslie
Resigned: 30 September 1995
108 years old

Director
WARD, Mary
Resigned: 30 September 1995
93 years old

Persons With Significant Control

Ms Karen Louise Crawford
Notified on: 31 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Dr Nicholas John Rutherford Davis
Notified on: 31 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

HIGH LARCHES LIMITED Events

12 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Nov 2015
Total exemption full accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

20 Aug 2015
Director's details changed for Katherine Rouse on 1 April 2015
...
... and 81 more events
30 Nov 1987
Return made up to 07/11/87; full list of members

09 Nov 1987
Full accounts made up to 31 December 1986

25 Oct 1986
Return made up to 03/10/86; full list of members

27 Sep 1986
Full accounts made up to 31 December 1985

11 Dec 1970
Certificate of incorporation