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

HIGHWORTH TRADING LIMITED

HORSEFERRY ROAD, LONDON, SW1P,
Company Registration Number
06648678
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Highworth Trading Ltd
HIGHWORTH TRADING LIMITED was founded on 2008-07-16 and had its registered office in Horseferry Road. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
HIGHWORTH TRADING LIMITED
 
Legal Registered Office
HORSEFERRY ROAD
LONDON
 
Filing Information
Company Number 06648678
Date formed 2008-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-01-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-15 15:07:53
Primary Source:Companies House
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 HIGHWORTH TRADING LIMITED
The following companies were found which have the same name as HIGHWORTH TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHWORTH TRADING EAST COAST ROAD Singapore 428802 Dissolved Company formed on the 2008-09-10

Company Officers of HIGHWORTH TRADING LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10
PIERRE ALEXIS CLARKE
Director 2008-07-16
COLIN GEORGE ERIC CORBALLY
Director 2009-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN JOAN LAVERY
Company Secretary 2008-07-16 2012-09-10
BARRY DONOGHUE
Director 2009-03-18 2012-05-01
PAUL JOSEPH HARBARD
Director 2008-07-21 2012-05-01
GRANT LESLIE WHITEHOUSE
Company Secretary 2010-05-18 2010-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE ALEXIS CLARKE BROAD STREET UNIT A LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
PIERRE ALEXIS CLARKE BROAD STREET UNIT B LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
PIERRE ALEXIS CLARKE BROAD STREET COMMERCIAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
PIERRE ALEXIS CLARKE CUMBERLAND HOUSE PROPERTIES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
PIERRE ALEXIS CLARKE DOWNING MEMBERS LIMITED Director 2014-12-19 CURRENT 2014-01-23 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE GURNALL LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
PIERRE ALEXIS CLARKE PULFORD TRADING LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
PIERRE ALEXIS CLARKE DALIAN HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-10-28
PIERRE ALEXIS CLARKE BARON HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
PIERRE ALEXIS CLARKE WEST BAR HOTEL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
PIERRE ALEXIS CLARKE SNOW HILL HOTEL LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
PIERRE ALEXIS CLARKE LONDON LUTON HOTEL 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
PIERRE ALEXIS CLARKE CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
PIERRE ALEXIS CLARKE MA HUBBARDS LIMITED Director 2010-01-18 CURRENT 2004-11-10 Dissolved 2016-06-09
PIERRE ALEXIS CLARKE THE GREAT ENGLISH PUB COMPANY LIMITED Director 2010-01-18 CURRENT 1997-06-19 Dissolved 2017-06-07
PIERRE ALEXIS CLARKE FENKLE STREET HOTEL LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
PIERRE ALEXIS CLARKE M & M LEACH DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-07-10 Dissolved 2014-08-26
PIERRE ALEXIS CLARKE RAINBOW T PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-10-20 Dissolved 2014-07-08
PIERRE ALEXIS CLARKE SARAH BLACK TRADING PROPERTY LIMITED Director 2008-09-25 CURRENT 2006-02-27 Dissolved 2013-11-26
PIERRE ALEXIS CLARKE MACVICAR DEVELOPMENTS (NO.2) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-03-11
PIERRE ALEXIS CLARKE MERI (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-06-19 Dissolved 2013-09-10
PIERRE ALEXIS CLARKE MICHAEL REVELL DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-12-12 Dissolved 2013-11-26
PIERRE ALEXIS CLARKE KENNETH NEWSOME PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-11-15 Dissolved 2014-08-26
PIERRE ALEXIS CLARKE MARGARET STEPHENS DEVELOPMENTS (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-05-03 Dissolved 2014-08-26
PIERRE ALEXIS CLARKE MACVICAR DEVELOPMENTS (NO.3) LIMITED Director 2008-09-25 CURRENT 2005-12-19 Dissolved 2014-03-11
PIERRE ALEXIS CLARKE HARDWICKE DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-04 Dissolved 2013-08-27
PIERRE ALEXIS CLARKE MARGARET STEPHENS DEVELOPMENTS (NO 4) LIMITED Director 2008-09-25 CURRENT 2006-05-03 Dissolved 2014-12-09
PIERRE ALEXIS CLARKE MACVICAR DEVELOPMENTS (NO.1) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-08-26
PIERRE ALEXIS CLARKE ELIZA LISA II DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2013-11-26
PIERRE ALEXIS CLARKE ELIZA LISA DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2013-11-26
PIERRE ALEXIS CLARKE MACVICAR DEVELOPMENTS (NO.4) LIMITED Director 2008-09-25 CURRENT 2005-12-20 Dissolved 2014-03-11
PIERRE ALEXIS CLARKE JAG 123 LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2014-08-26
PIERRE ALEXIS CLARKE SYLIDORE PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-11-29 Dissolved 2014-05-13
PIERRE ALEXIS CLARKE MARTIN (NO 3) LIMITED Director 2008-09-25 CURRENT 2006-06-19 Dissolved 2013-09-10
PIERRE ALEXIS CLARKE S.T. & M.E. BENTLEY NO1 COMPANY LIMITED Director 2008-09-25 CURRENT 2007-11-22 Dissolved 2015-07-07
PIERRE ALEXIS CLARKE HAMES VNCS LIMITED Director 2008-09-25 CURRENT 2005-09-16 Dissolved 2015-09-08
PIERRE ALEXIS CLARKE TERSIG PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-10-20 Dissolved 2016-02-09
PIERRE ALEXIS CLARKE B E WOLSTENHOLME PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Dissolved 2016-05-17
PIERRE ALEXIS CLARKE NJA PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-07-30 Dissolved 2016-11-01
PIERRE ALEXIS CLARKE VNCS 1 LIMITED Director 2008-09-25 CURRENT 2005-08-11 Dissolved 2016-11-01
PIERRE ALEXIS CLARKE M+N PROPERTY (DEVON) LIMITED Director 2008-09-25 CURRENT 2005-08-23 Dissolved 2017-03-14
PIERRE ALEXIS CLARKE EDWARD MCGRATH DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-05-02 Dissolved 2017-01-24
PIERRE ALEXIS CLARKE E. E. H. DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-15 Dissolved 2017-01-24
PIERRE ALEXIS CLARKE DONALD AUSTINS PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2005-10-04 Dissolved 2017-01-24
PIERRE ALEXIS CLARKE GALWALLY PROPERTY LIMITED Director 2008-09-25 CURRENT 2006-01-11 Dissolved 2017-08-01
PIERRE ALEXIS CLARKE HENRY HODGSON PROPERTY DEVELOPMENTS 1 LIMITED Director 2008-09-25 CURRENT 2007-03-22 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE MM LUDLOW PROPERTY TRADING COMPANY LIMITED Director 2008-09-25 CURRENT 2007-06-14 Dissolved 2018-04-10
PIERRE ALEXIS CLARKE JOHN+CAROLINE BINGHAM LIMITED Director 2008-09-25 CURRENT 2005-08-31 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE CLARE JOANNE PILKINGTON DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-03-20 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE FLOREAT DOMUS LIMITED Director 2008-09-25 CURRENT 2006-06-29 Active
PIERRE ALEXIS CLARKE KEARNS PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-09-03 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE HBMC DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-09-07 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE NICK COX CONSTRUCTION LIMITED Director 2008-09-25 CURRENT 2006-03-17 Active
PIERRE ALEXIS CLARKE MINI NIMBUS PROPERTY CO. LIMITED Director 2008-09-25 CURRENT 2006-05-03 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE LYON OUTSPAN LIMITED Director 2008-09-25 CURRENT 2006-06-23 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE SHORTHOSE 2006 LIMITED Director 2008-09-25 CURRENT 2006-12-19 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE TIMOTHY CLIST DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2008-09-04 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE ELIZA LISA I DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-04-06 Active
PIERRE ALEXIS CLARKE JENNY WRENS NEST LIMITED Director 2008-09-25 CURRENT 2006-05-03 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE MARGARET SPILLER (NO 2) DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2006-09-20 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE R & K MARSHALL PROPERTIES LIMITED Director 2008-09-25 CURRENT 2007-01-18 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE JARMAN PROPERTY DEVELOPMENTS LIMITED Director 2008-09-25 CURRENT 2007-02-21 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE BETTY MARY MARSH COMPANY LIMITED Director 2008-09-25 CURRENT 2007-06-15 Active - Proposal to Strike off
PIERRE ALEXIS CLARKE SKERRIES CONSTRUCTION LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2016-08-02
PIERRE ALEXIS CLARKE ARKLES INNS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Dissolved 2016-07-05
PIERRE ALEXIS CLARKE ROCKFIELD INNS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Dissolved 2016-07-05
COLIN GEORGE ERIC CORBALLY IMPACT POWER LIMITED Director 2018-06-22 CURRENT 2017-06-02 Active
COLIN GEORGE ERIC CORBALLY INDIGO GENERATION LIMITED Director 2018-06-01 CURRENT 2016-01-07 Active
COLIN GEORGE ERIC CORBALLY SF RENEWABLES (SOLAR) LIMITED Director 2018-06-01 CURRENT 2014-05-01 Active
COLIN GEORGE ERIC CORBALLY FUTURE BIOGAS (REEPHAM ROAD) LIMITED Director 2018-02-05 CURRENT 2010-09-29 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY PANTHEON TRADING LIMITED Director 2018-02-05 CURRENT 2015-11-24 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY DONELOANS LIMITED Director 2018-02-05 CURRENT 2016-01-06 Active
COLIN GEORGE ERIC CORBALLY DOWNING RESERVE POWER LIMITED Director 2018-01-16 CURRENT 2017-11-07 Active
COLIN GEORGE ERIC CORBALLY DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED Director 2017-11-09 CURRENT 2017-11-03 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
COLIN GEORGE ERIC CORBALLY QS HOSPITALITY LIMITED Director 2016-04-04 CURRENT 2016-04-04 Liquidation
COLIN GEORGE ERIC CORBALLY WEST BAR CONTRACTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-02-24
COLIN GEORGE ERIC CORBALLY QUADRATE SPA LIMITED Director 2010-09-06 CURRENT 2010-08-17 Liquidation
COLIN GEORGE ERIC CORBALLY DOWNING CORPORATE FINANCE LIMITED Director 2010-07-13 CURRENT 1986-09-05 Active
COLIN GEORGE ERIC CORBALLY KING'S GAP COURT LIMITED Director 2009-10-12 CURRENT 1938-03-18 Active - Proposal to Strike off
COLIN GEORGE ERIC CORBALLY CHESTER (HH) COUNTRY CLUB LIMITED Director 2008-11-25 CURRENT 2008-10-23 Active
COLIN GEORGE ERIC CORBALLY THE GATEWAY TO WALES (HOLDINGS) LIMITED Director 2008-09-03 CURRENT 2008-07-14 Active
COLIN GEORGE ERIC CORBALLY KEMLYN CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY LOTHAIR CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-28 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY SKERRIES CONSTRUCTION LIMITED Director 2008-07-18 CURRENT 2008-05-23 Dissolved 2016-08-02
COLIN GEORGE ERIC CORBALLY DP DIRECTOR LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2013-10-15
COLIN GEORGE ERIC CORBALLY THE NEW SWAN HOLDING COMPANY LIMITED Director 2008-02-29 CURRENT 2008-02-05 Dissolved 2015-05-05
COLIN GEORGE ERIC CORBALLY CHESTER (HH) HOTEL LIMITED Director 2008-02-21 CURRENT 2007-11-22 Liquidation
COLIN GEORGE ERIC CORBALLY THE NEW SWAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
COLIN GEORGE ERIC CORBALLY CHESTER (HH) SPA AND LEISURE CLUB LIMITED Director 2007-12-07 CURRENT 2007-11-13 Liquidation
COLIN GEORGE ERIC CORBALLY WEST TOWER HOLDINGS LIMITED Director 2007-11-29 CURRENT 2007-10-25 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY KINGS GAP GROUP LIMITED Director 2007-09-07 CURRENT 2007-06-07 Dissolved 2017-10-24
COLIN GEORGE ERIC CORBALLY GATEWALES LIMITED Director 2007-03-12 CURRENT 2006-10-03 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
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-26DS01APPLICATION FOR STRIKING-OFF
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 580000.5
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-05-09SH20STATEMENT BY DIRECTORS
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 113550
2016-05-09SH1909/05/16 STATEMENT OF CAPITAL GBP 113550
2016-05-09CAP-SSSOLVENCY STATEMENT DATED 14/04/16
2016-05-09RES06REDUCE ISSUED CAPITAL 15/04/2016
2016-05-09RES13REDUCE SHARE PREM A/C 15/04/2016
2016-04-15AA31/12/15 TOTAL EXEMPTION FULL
2015-10-13AA31/12/14 TOTAL EXEMPTION FULL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 580000.5
2015-08-12AR0116/07/15 FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 580000.5
2014-08-29AR0116/07/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-05-30AA31/12/13 TOTAL EXEMPTION FULL
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-07-23AR0116/07/13 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-08-08AA31/12/11 TOTAL EXEMPTION FULL
2012-07-16AR0116/07/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARBARD
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DONOGHUE
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM VERMONT HOUSE BRADLEY LANE STANDISH LANCASHIRE WN6 0XF
2012-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 23/03/2012
2011-10-05AA31/12/10 TOTAL EXEMPTION FULL
2011-08-03AR0116/07/11 FULL LIST
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 01/03/2011
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE
2010-08-18AR0116/07/10 FULL LIST
2010-05-18AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2010-04-15AA31/12/09 TOTAL EXEMPTION FULL
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 04/09/2009
2009-08-05363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-04288cSECRETARY'S CHANGE OF PARTICULARS / SIOBHAN LAVERY / 27/09/2008
2009-04-04288aDIRECTOR APPOINTED BARRY DONOGHUE
2009-03-28225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 230 VAUXHALL BRIDGE ROAD KINGS SCHOLARS HOUSE LONDON SW1V 1AU
2009-03-23288aDIRECTOR APPOINTED COLIN ERIC CORBALLY
2008-07-28288aDIRECTOR APPOINTED PAUL JOSEPH HARBARD
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HIGHWORTH TRADING 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 HIGHWORTH TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGHWORTH TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Intangible Assets
Patents
We have not found any records of HIGHWORTH TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHWORTH TRADING LIMITED
Trademarks
We have not found any records of HIGHWORTH TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHWORTH TRADING 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 (41202 - Construction of domestic buildings) as HIGHWORTH TRADING LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HIGHWORTH TRADING 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 HIGHWORTH TRADING 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 HIGHWORTH TRADING 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.