Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGHTRANS LIMITED
Company Information for

HIGHTRANS LIMITED

1 KINGS ARMS YARD, LONDON, EC2R 7AF,
Company Registration Number
02303726
Private Limited Company
Active

Company Overview

About Hightrans Ltd
HIGHTRANS LIMITED was founded on 1988-10-11 and has its registered office in London. The organisation's status is listed as "Active". Hightrans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HIGHTRANS LIMITED
 
Legal Registered Office
1 KINGS ARMS YARD
LONDON
EC2R 7AF
Other companies in EC2R
 
Filing Information
Company Number 02303726
Company ID Number 02303726
Date formed 1988-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 14:19:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHTRANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HIGHTRANS LIMITED
The following companies were found which have the same name as HIGHTRANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHTRANS SHIPPING CO., LTD CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP Active - Proposal to Strike off Company formed on the 2012-06-08
HIGHTRANS (AUST.) PTY. LTD. VIC 3074 Active Company formed on the 1993-06-28
HIGHTRANS LOGISTICS PTY LTD QLD 4115 Active Company formed on the 2015-12-09
HIGHTRANS HONG KONG LIMITED Unknown Company formed on the 2014-03-26
HIGHTRANS MARINE & TRADING COMPANY LIMITED Dissolved Company formed on the 1997-01-10

Company Officers of HIGHTRANS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS ANDREW POSTLETHWAITE
Company Secretary 2003-11-05
RICHARD THOMAS ANDREW POSTLETHWAITE
Director 2006-10-24
REBECCA RACHEL ALISON WILLIAMS
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GEORGE RHYNAS MACGREGOR
Director 1992-10-01 2010-09-09
IAN MURRAY MCCULLOCH
Director 1992-10-01 2006-10-24
GEOFFREY BRIAN THOMAS WELLS
Company Secretary 1997-09-19 2003-11-05
ROBERT SINCLAIR INGLIS
Company Secretary 1992-10-01 1997-09-19
ROBERT SINCLAIR INGLIS
Director 1992-10-01 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS ANDREW POSTLETHWAITE VESTEY NOVA LIMITED Director 2014-10-02 CURRENT 1920-04-14 Active
RICHARD THOMAS ANDREW POSTLETHWAITE ALDER NOMINEES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
RICHARD THOMAS ANDREW POSTLETHWAITE ALDER INVESTMENT MANAGEMENT LIMITED Director 2002-01-25 CURRENT 1987-04-16 Active
RICHARD THOMAS ANDREW POSTLETHWAITE ALDER ASSET MANAGEMENT LIMITED Director 2002-01-22 CURRENT 1977-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-10-12CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-10-05CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-08-25AP03Appointment of Mr James David Wyatt Bradford as company secretary on 2021-08-23
2021-08-25AP01DIRECTOR APPOINTED MR JAMES DAVID WYATT BRADFORD
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS ANDREW POSTLETHWAITE
2021-08-24TM02Termination of appointment of Richard Thomas Andrew Postlethwaite on 2021-08-20
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ROBERT CLIFTON-BROWN
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RONALD GEOFFRY VESTEY
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTIAN JON BADDELEY
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-12-18AA05/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-30AA05/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA05/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0101/10/14 ANNUAL RETURN FULL LIST
2013-11-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-03AR0101/10/12 ANNUAL RETURN FULL LIST
2011-11-08AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-03AR0101/10/11 ANNUAL RETURN FULL LIST
2010-12-29AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/10 FROM 16 St John's Lane London EC1M 4EY
2010-10-04AR0101/10/10 ANNUAL RETURN FULL LIST
2010-10-04CH01Director's details changed for Richard Thomas Andrew Postlethwaite on 2010-10-01
2010-10-04CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD THOMAS ANDREW POSTLETHWAITE on 2010-10-01
2010-09-15AP01DIRECTOR APPOINTED REBECCA RACHEL ALISON WILLIAMS
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR
2009-11-13AA05/04/09 TOTAL EXEMPTION FULL
2009-10-09AR0101/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS ANDREW POSTLETHWAITE / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD GEORGE RHYNAS MACGREGOR / 01/10/2009
2008-12-09AA05/04/08 TOTAL EXEMPTION FULL
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD POSTLETHWAITE / 01/10/2008
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-10-18363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-10-31363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288bDIRECTOR RESIGNED
2005-11-11363sRETURN MADE UP TO 01/10/05; CHANGE OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2004-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-10-11363sRETURN MADE UP TO 01/10/04; NO CHANGE OF MEMBERS
2003-11-10288aNEW SECRETARY APPOINTED
2003-11-10288bSECRETARY RESIGNED
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-20363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-10-16363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-10-17363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-10-16363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-10-27363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-01-25AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-10-16363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-10-13363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-29288aNEW SECRETARY APPOINTED
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-21363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1995-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-09363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-20363xRETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-12-02287REGISTERED OFFICE CHANGED ON 02/12/93 FROM: C/O ALDER INVESTMENT MANAGEMENT LIMITED 14 WEST SMITHFIELD LONDON EC1A 9HY
1993-10-15363xRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1992-10-19363xRETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS
1992-10-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGHTRANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHTRANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHTRANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of HIGHTRANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHTRANS LIMITED
Trademarks
We have not found any records of HIGHTRANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHTRANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HIGHTRANS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HIGHTRANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHTRANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHTRANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.