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

HIGHER ACCESS LIMITED

VP PLC, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UD,
Company Registration Number
06574406
Private Limited Company
Active

Company Overview

About Higher Access Ltd
HIGHER ACCESS LIMITED was founded on 2008-04-23 and has its registered office in Harrogate. The organisation's status is listed as "Active". Higher Access Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HIGHER ACCESS LIMITED
 
Legal Registered Office
VP PLC
CENTRAL HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1UD
Other companies in BB11
 
Filing Information
Company Number 06574406
Company ID Number 06574406
Date formed 2008-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:17:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHER ACCESS 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 HIGHER ACCESS LIMITED
The following companies were found which have the same name as HIGHER ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHER ACCESS EQUIPMENT PTY LTD SA 5013 Active Company formed on the 2005-09-27
HIGHER ACCESS CONSULTING LLC 105 Colonial Commons Ln Columbia SC 29209 Active Company formed on the 2021-04-22
HIGHER ACCESS SCAFFOLDING LIMITED 93 HIGHFIELDS GREAT YELDHAM ESSEX CO9 4QH Active Company formed on the 2023-06-24

Company Officers of HIGHER ACCESS LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARGARET BAINBRIDGE
Company Secretary 2016-02-29
ALLISON MARGARET BAINBRIDGE
Director 2016-02-29
NEIL ANDREW STOTHARD
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ASHBURNER
Director 2008-04-23 2016-02-29
LUCY REYNOLDS
Director 2008-04-23 2016-02-29
RUTH ASHBURNER
Company Secretary 2008-04-23 2015-07-01
PAUL HYDE
Director 2010-11-11 2012-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARGARET BAINBRIDGE FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
ALLISON MARGARET BAINBRIDGE FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE R P S GROUP LIMITED Director 2017-06-01 CURRENT 1987-01-08 Active
ALLISON MARGARET BAINBRIDGE SURVEY CONNECTION SCOTLAND LIMITED Director 2017-04-20 CURRENT 1991-11-19 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
ALLISON MARGARET BAINBRIDGE DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Director 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Director 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Director 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Director 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Director 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Director 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Director 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Director 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Director 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Director 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Director 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Director 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Director 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE TORRENT TRACKSIDE LIMITED Director 2011-03-01 CURRENT 1973-09-06 Active
ALLISON MARGARET BAINBRIDGE VP PLC Director 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Director 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Director 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE DATUM SURVEY PRODUCTS LIMITED Director 2011-03-01 CURRENT 2001-06-07 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2006-03-17 CURRENT 1996-07-19 Dissolved 2015-05-05
NEIL ANDREW STOTHARD FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
NEIL ANDREW STOTHARD FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
NEIL ANDREW STOTHARD DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
NEIL ANDREW STOTHARD WYKELAND GROUP LIMITED Director 2010-07-01 CURRENT 1989-10-23 Active
NEIL ANDREW STOTHARD POWER TOOL SUPPLIES LIMITED Director 2008-10-15 CURRENT 1982-05-24 Active - Proposal to Strike off
NEIL ANDREW STOTHARD ARCO'THERM LIMITED Director 2008-04-18 CURRENT 2002-11-12 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (GB) LIMITED Director 2008-04-18 CURRENT 2005-06-03 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (UK) LIMITED Director 2008-04-18 CURRENT 2004-05-25 Active
NEIL ANDREW STOTHARD REDDING HIRE LIMITED Director 2008-04-03 CURRENT 1994-11-18 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VACUUM EXCAVATION LIMITED Director 2008-03-31 CURRENT 2006-06-20 Dissolved 2017-09-19
NEIL ANDREW STOTHARD U-MOLE LIMITED Director 2008-03-31 CURRENT 1996-04-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD U M (HOLDINGS) LIMITED Director 2008-03-31 CURRENT 1998-12-15 Active - Proposal to Strike off
NEIL ANDREW STOTHARD NORTHERN SITE SUPPLIES LIMITED Director 2008-02-29 CURRENT 2003-07-16 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ABLE SAFETY (YORKSHIRE) LIMITED Director 2007-11-09 CURRENT 2001-08-14 Dissolved 2017-09-19
NEIL ANDREW STOTHARD COOL CUSTOMERS LIMITED Director 2007-04-17 CURRENT 1997-09-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DATUM SURVEY PRODUCTS LIMITED Director 2007-04-17 CURRENT 2001-06-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2006-11-03 CURRENT 1989-02-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD M.E.P. HIRE LIMITED Director 2006-11-03 CURRENT 1996-01-29 Active
NEIL ANDREW STOTHARD BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2006-03-07 CURRENT 1988-12-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
NEIL ANDREW STOTHARD RAPID RESPONSE (BARRIERS) LTD. Director 2005-11-04 CURRENT 2000-11-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
NEIL ANDREW STOTHARD TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
NEIL ANDREW STOTHARD STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
NEIL ANDREW STOTHARD HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
NEIL ANDREW STOTHARD 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
NEIL ANDREW STOTHARD INSTANT TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1991-03-01 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TORRENT TRACKSIDE LIMITED Director 1997-07-07 CURRENT 1973-09-06 Active
NEIL ANDREW STOTHARD VIBROBET LIMITED Director 1997-07-07 CURRENT 1992-02-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE & SALES (CANTERBURY) LIMITED Director 1997-07-07 CURRENT 1967-10-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD UK TRAINING LIMITED Director 1997-07-07 CURRENT 1988-07-11 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VP PLC Director 1997-07-07 CURRENT 1950-05-05 Active
NEIL ANDREW STOTHARD VIBROPLANT INVESTMENTS LIMITED Director 1997-07-07 CURRENT 1954-07-03 Active - Proposal to Strike off
NEIL ANDREW STOTHARD POWER RENTAL SERVICES LIMITED Director 1997-07-07 CURRENT 1959-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CANNON TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1983-12-08 Active - Proposal to Strike off

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
2024-03-28DIRECTOR APPOINTED MR KEITH JOHN WINSTANLEY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW STOTHARD
2023-09-20Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2023-09-19
2023-09-19Termination of appointment of Anna Catherine Bielby on 2023-09-19
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLISON MARGARET BAINBRIDGE
2023-03-22Termination of appointment of Allison Margaret Bainbridge on 2023-01-01
2023-03-22DIRECTOR APPOINTED ANNA CATHERINE BIELBY
2023-03-22Appointment of Anna Catherine Bielby as company secretary on 2023-01-01
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-19AD02Register inspection address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE United Kingdom to Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UD
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Unit 8 Bridgewater Close Network 65 Business Park Burnley Lancashire BB11 5TE
2016-04-12AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-03-17RES13REMOVAL OF RESTRICTION ON AUTH SHARE CAPITAL 29/02/2016
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-08AP03Appointment of Allison Margaret Bainbridge as company secretary on 2016-02-29
2016-03-08AP01DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD
2016-03-08AP01DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LUCY REYNOLDS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ASHBURNER
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-01SH08Change of share class name or designation
2015-09-01RES12VARYING SHARE RIGHTS AND NAMES
2015-09-01RES01ADOPT ARTICLES 01/09/15
2015-08-19TM02Termination of appointment of Ruth Ashburner on 2015-07-01
2015-08-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2014-11-26CH01Director's details changed for Ms Lucy Ashburner on 2014-11-25
2014-07-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-30AR0115/04/14 FULL LIST
2013-07-17AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-14AR0115/04/13 FULL LIST
2013-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM UNIT 8 BRIDGEWATER CLOSE HAPTON BURNLEY LANCASHIRE BB11 5NW ENGLAND
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM UNIT 10 CUBA INDUSTRIAL ESTATE BOLTON ROAD NORTH RAMSBOTTOM BURY LANCASHIRE BL0 0NE ENGLAND
2012-09-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY ASHBURNER / 06/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 06/06/2012
2012-04-30AR0115/04/12 FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HYDE
2011-11-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HYDE / 27/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HYDE / 27/10/2011
2011-05-05AR0115/04/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR PAUL HYDE
2010-09-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 01/09/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ASHBURNER / 28/06/2010
2010-04-29AR0115/04/10 FULL LIST
2010-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-15AD02SAIL ADDRESS CREATED
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX UNITED KINGDOM
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 07/10/2009
2009-10-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY ASHBURNER / 25/06/2008
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1083078 Expired Licenced property: UNIT 8 BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY BB11 5TE;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1129920 Active Licenced property: NORTH LUTON INDUSTRIAL ESTATE UNIT 14 SEDGEWICK ROAD LUTON SEDGEWICK ROAD GB LU4 9DT. Correspondance address: BRIDGEWATER CLOSE UNIT 8 NETWORK 65 BUSINESS PARK HAPTON BURNLEY NETWORK 65 BUSINESS PARK GB BB11 5TE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HIGHER ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-23 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEBENTURE 2010-02-22 Satisfied HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
Intangible Assets
Patents
We have not found any records of HIGHER ACCESS LIMITED registering or being granted any patents
Domain Names

HIGHER ACCESS LIMITED owns 10 domain names.

ctelift.co.uk   cteuk.co.uk   spidermanaccess.co.uk   spidermanplatforms.co.uk   ipaftraining.co.uk   hireach.co.uk   guttermaintenance.co.uk   gutterservice.co.uk   cs135.co.uk   cs170.co.uk  

Trademarks
We have not found any records of HIGHER ACCESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HIGHER ACCESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bury Council 2013-06-03 GBP £545
Newcastle City Council 2010-09-16 GBP £1,490 NS: Admin & Finance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HIGHER ACCESS 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 HIGHER ACCESS 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 HIGHER ACCESS 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.