Active
Company Information for HIGHLAND FARMS LTD
C/O Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, CUMBRIA, CA13 9LQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
HIGHLAND FARMS LTD | ||||||
Legal Registered Office | ||||||
C/O Tattersall Bailey - Chartered Accountants 14a Main Street Cockermouth CUMBRIA CA13 9LQ Other companies in WC1N | ||||||
Previous Names | ||||||
|
Company Number | 06945607 | |
---|---|---|
Company ID Number | 06945607 | |
Date formed | 2009-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-07-06 | |
Return next due | 2025-07-20 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB338818761 |
Last Datalog update: | 2024-07-08 15:52:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIGHLAND FARMS LIMITED | 7 JOHN STREET LONDON UNITED KINGDOM WC1N 2ES | Dissolved | Company formed on the 2013-05-24 | |
![]() |
HIGHLAND FARMS KENNEL, LLC | 158 WEST MILLER ROAD Tompkins ITHACA NY 14850 | Active | Company formed on the 2004-04-16 |
![]() |
HIGHLAND FARMS OF HAMILTON, NEW YORK, LLC | 7 MILL STREET PO BOX 172 HAMILTON NY 13346 | Active | Company formed on the 2009-12-14 |
![]() |
HIGHLAND FARMS THOROUGHBREDS, LLC | 2101 ROUTE 17K Orange MONTGOMERY NY 12549 | Active | Company formed on the 2010-09-03 |
![]() |
Highland Farms II LLC | 4376 Woody Creek Lane Fort Collins CO 80524 | Voluntarily Dissolved | Company formed on the 2012-12-28 |
![]() |
Highland Farms Water Management, LLC | 8321 S County Road 3 Fort Collins CO 80528 | Good Standing | Company formed on the 2011-07-28 |
![]() |
Highland Farms Homeowners' Association, Inc. | 1250 Highland Place Erie CO 80516 | Good Standing | Company formed on the 2005-06-20 |
![]() |
Highland Farms LLC | 4376 Woody Creek Lane Fort Collins CO 80524 | Voluntarily Dissolved | Company formed on the 2005-12-07 |
![]() |
HIGHLAND FARMS, INC. | 435 COMMERCIAL ST NE STE 201 SALEM OR 97301 | Active | Company formed on the 1993-05-27 |
![]() |
HIGHLAND FARMS CATTLE, LLC | 1108 310TH ST BLOCKTON IA 50836 | Active | Company formed on the 2007-04-09 |
![]() |
HIGHLAND FARMS CORPORATION | 601 VILLAGE WAY WALLA WALLA WA 99362 | Dissolved | Company formed on the 1984-03-16 |
![]() |
HIGHLAND FARMS CORPORATION | 315 S 2ND ST DAYTON WA 993281328 | Active | Company formed on the 2007-08-30 |
![]() |
HIGHLAND FARMS INC | 850 ELLESMERE RD TORONTO, ON Ontario M1P 2W5 | Active | Company formed on the 1983-11-15 |
![]() |
Highland Farms, LLC | 6142 HIGHLAND ORCHARD LN COVESVILLE VA 22931 | Active | Company formed on the 2008-05-19 |
![]() |
HIGHLAND FARMS LTD | British Columbia | Active | Company formed on the 2014-11-26 |
![]() |
HIGHLAND FARMS LLC | 9883 NE HIGHLAND VIEW LN OTIS OR 97368 | Active | Company formed on the 2016-01-19 |
![]() |
HIGHLAND FARMS, LTD. | 4650 GRANVIEW ROAD - GRANVILLE OH 43023 | Active | Company formed on the 2003-03-05 |
![]() |
Highland Farms, Inc. | ROUTE 1 BOX 128 MADISON, AL | Active | Company formed on the 1988-01-14 |
![]() |
HIGHLAND FARMS, LTD | 401 RYLAND ST STE 200-A RENO NV 89502 | Active | Company formed on the 2005-09-06 |
![]() |
HIGHLAND FARMS PRIVATE LIMITED | TULSIRAM GUPTA MILLS ESTATEDARUKHANA REAY ROAD MUMBAI Maharashtra 400010 | ACTIVE | Company formed on the 1975-05-19 |
Officer | Role | Date Appointed |
---|---|---|
JIREHOUSE SECRETARIES LTD |
||
STEPHEN TIMOTHY ROSE |
||
JONATHAN BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID MACKNIGHT |
Company Secretary | ||
TIMOTHY RICHARD BROWN |
Director | ||
ANDREW MURPHY |
Director | ||
ALEXANDER MCMORRAN |
Director | ||
STEPHEN DAVID JONES |
Director | ||
VIEOENCE PRENTICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARTAN HIGHLANDS LIMITED | Company Secretary | 2018-05-30 | CURRENT | 2011-02-02 | Active | |
TAYMOUTH (SUITES) LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
BLUE MANGO INVESTMENT HOLDINGS LIMITED | Company Secretary | 2018-04-01 | CURRENT | 2000-10-09 | Active - Proposal to Strike off | |
SAPIO DATA GROUP PLC | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active - Proposal to Strike off | |
CUISINE DIRECTOR LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-12-27 | Active | |
KAHANI RESTAURANT LTD | Company Secretary | 2018-01-12 | CURRENT | 2017-08-14 | Liquidation | |
ESPORTS LAB (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
PARI-MATCH AFRICA (UK) PLC | Company Secretary | 2017-12-22 | CURRENT | 2017-12-22 | Active - Proposal to Strike off | |
STEAD INVESTMENTS LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
ACIPENSER IPR LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2017-11-27 | Active | |
FAILSWORTH SITE LIMITED | Company Secretary | 2017-11-27 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
STEAD TRUSTEES | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
ACIPENSER PLC | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
GAS LIGHT HOTEL LTD | Company Secretary | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
MEADOW VIEW TRUSTEE LTD | Company Secretary | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
THE FEDDINCH CLUB, ST ANDREWS LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-10-03 | Active - Proposal to Strike off | |
WHITE LODGE LONDON LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Dissolved 2017-11-28 | |
EXIT 2017 LTD | Company Secretary | 2016-01-20 | CURRENT | 2015-11-24 | Dissolved 2018-07-10 | |
SALLY HEAD PICTURES LTD | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | Dissolved 2017-07-25 | |
HIGH VALLEY HOLDINGS LIMITED | Company Secretary | 2016-01-01 | CURRENT | 2015-05-21 | Active - Proposal to Strike off | |
KINGSWAY ASSET MANAGEMENT LTD | Company Secretary | 2015-12-04 | CURRENT | 2010-08-20 | Active - Proposal to Strike off | |
AERUM (UK) LIMITED | Company Secretary | 2015-11-06 | CURRENT | 2015-11-06 | Dissolved 2017-04-18 | |
SALSTON MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Active - Proposal to Strike off | |
OROREAL INVESTMENTS LTD | Company Secretary | 2015-10-02 | CURRENT | 2015-10-02 | Active - Proposal to Strike off | |
OROREAL (GP) LIMITED | Company Secretary | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2016-09-20 | |
RESUS PROPERTIES (UK) LTD | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
IKONYSIS INVESTORS LIMITED | Company Secretary | 2015-05-28 | CURRENT | 2010-05-21 | Active | |
PLEASANT VALLEY LTD | Company Secretary | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
REGENT MEMORIAL LTD | Company Secretary | 2015-04-01 | CURRENT | 2013-01-09 | Active | |
REMOTE SURVEILLANCE LTD | Company Secretary | 2015-02-16 | CURRENT | 2015-02-16 | Active | |
105 MANAGEMENT LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
CAMBRIA REAL ESTATE LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
GOLLA BARN ESTATES LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
JCF MARINE LTD | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active - Proposal to Strike off | |
BARLEYCORN BLUE UK LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
PAYPERMOON LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2001-03-13 | Active | |
AISLIN GROUP LIMITED | Company Secretary | 2014-02-28 | CURRENT | 2008-05-30 | Active | |
CAPITAL & ORIENTAL LIMITED | Company Secretary | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2016-11-22 | |
CAPITAL & ORIENTAL HOLDINGS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2016-11-22 | |
CAMBRIA LIMITED | Company Secretary | 2014-02-06 | CURRENT | 1990-02-06 | Active | |
CAMBRIA HOLDINGS UK LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2007-10-15 | Active | |
PRODIGAL SON LTD | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active | |
SALSTON MANOR DEVELOPMENTS LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
SILVER REALM NOMINEE LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2016-09-20 | |
ESQUILINE NOMINEE LTD | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
ESQUILINE FINANCE LTD | Company Secretary | 2013-06-14 | CURRENT | 2013-06-14 | Liquidation | |
HIGHLAND FARMS LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-06-30 | |
NATIONWIDE SERVEYORS LIMITED | Company Secretary | 2013-03-20 | CURRENT | 2013-03-20 | Active | |
ESQUILINE CAPITAL LIMITED | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
ESQUILINE INVESTMENTS LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active | |
SEQ MANAGEMENT LTD | Company Secretary | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
L&C MORTGAGE LIMITED | Company Secretary | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
COUNTRYWIDE ACCOUNTANCY LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
BARLEYCORN BLUE (GP) LIMITED | Company Secretary | 2012-05-17 | CURRENT | 2012-05-17 | Active | |
ALBERT FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2016-04-19 | |
WARREN CLOSE TITLE TRUSTEE LIMITED | Company Secretary | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2016-04-19 | |
ESQUILINE ASSET MANAGERS LIMITED | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
SMOKEHOUSE HOLDINGS LTD | Company Secretary | 2012-02-03 | CURRENT | 2004-03-19 | Active - Proposal to Strike off | |
FB BRAND INVESTMENTS LIMITED | Company Secretary | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2015-06-09 | |
JSB FINANCE LTD | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Active - Proposal to Strike off | |
EATON PLACE (TITLE TRUSTEE) LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-11-29 | Dissolved 2016-11-08 | |
FJORDWAY FIDUCIARY MANAGEMENT LIMITED | Company Secretary | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-12-01 | |
TYBURN TITLE NOMINEE LIMITED | Company Secretary | 2011-05-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
ESQUILINE DEVELOPMENTS LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2001-03-07 | Liquidation | |
OLD GOLF HOUSE DEVELOPMENTS LIMITED | Company Secretary | 2010-05-13 | CURRENT | 2010-05-13 | In Administration | |
LEFTFIELD NOMINEES LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
GREEN LIGHT PBS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2009-03-11 | Active | |
FREEDOM FINANCIAL SERVICES LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-10-05 | Active | |
LEFTFIELD GENERAL PARTNER LIMITED | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
JCF PROPERTY FINANCE LIMITED | Company Secretary | 2008-08-20 | CURRENT | 2008-08-20 | Active - Proposal to Strike off | |
EOAE SERVICES (UK) LTD | Company Secretary | 2008-03-28 | CURRENT | 2004-05-24 | Dissolved 2017-06-30 | |
MARYLAND ASSET MANAGEMENT GROUP LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active | |
JIREHOUSE | Company Secretary | 2007-10-18 | CURRENT | 1997-12-10 | Liquidation | |
FIRSTFRUIT (INVESTMENTS) LTD | Company Secretary | 2007-10-18 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
JIREHOUSE TRUSTEES LTD | Company Secretary | 2007-10-18 | CURRENT | 2004-03-10 | Liquidation | |
GLENDALE FILMS LIMITED | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2017-10-10 | |
EOAE (SUDBURY) LTD | Company Secretary | 2006-08-28 | CURRENT | 2002-03-12 | Dissolved 2017-06-30 | |
REDEMPTION ESTATES LTD | Company Secretary | 2006-05-08 | CURRENT | 2002-10-02 | RECEIVERSHIP | |
JIREHOUSE CAPITAL FINANCE LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Liquidation | |
SCOTIA GENERAL PARTNER LIMITED | Company Secretary | 2004-09-28 | CURRENT | 2004-09-28 | Active - Proposal to Strike off | |
F2 GENERAL PARTNER LIMITED | Company Secretary | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2015-11-17 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Director's details changed for Mr Jonathan Brown on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
PSC02 | Notification of Buckhead Capital Uk Holdings Ltd as a person with significant control on 2022-05-17 | |
PSC07 | CESSATION OF ANTHONY ROBERT INGHAM AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 17/05/22 STATEMENT OF CAPITAL GBP 958740 | |
DIRECTOR APPOINTED MR JONATHAN BROWN | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROBERT INGHAM | |
PSC07 | CESSATION OF JONATHAN SEKER REED BROWN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/19 FROM Unit 14 Solway Trading Estate Maryport CA15 8NF England | |
AP01 | DIRECTOR APPOINTED MR ANTHONY ROBERT INGHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Stephen Timothy Rose on 2019-07-10 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SEEKER REED BROWN | |
PSC07 | CESSATION OF MACKNIGHT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jirehouse Secretaries Ltd on 2019-03-18 | |
RES15 | CHANGE OF COMPANY NAME 24/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM 7 John Street London WC1N 2ES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Stephen Timothy Rose as company secretary on 2016-10-17 | |
TM02 | Termination of appointment of Ian David Macknight on 2016-10-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 191748 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AP03 | Appointment of Mr Ian David Macknight as company secretary on 2016-06-01 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 191748 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 191748 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
SH20 | Statement by directors | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-12-06 GBP 191,748 | |
CAP-SS | Solvency statement dated 27/11/13 | |
RES13 | SHARE PREM A/C BE REDUCED TO NIL 27/11/2013 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN | |
AR01 | 26/06/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCMORRAN | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 26/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
AR01 | 26/06/11 FULL LIST | |
RES01 | ADOPT ARTICLES 01/03/2011 | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 2500000 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
RES01 | ADOPT ARTICLES 14/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 26/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCMORRAN / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED JONATHAN BROWN | |
225 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | DIRECTOR APPOINTED MR TIMOTHY BROWN | |
288a | DIRECTOR APPOINTED MR ALEXANDER MCMORRAN | |
88(2) | AD 19/08/09 GBP SI 100000@1=100000 GBP IC 800001/900001 | |
88(2) | AD 19/08/09 GBP SI 800000@1=800000 GBP IC 1/800001 | |
288b | APPOINTMENT TERMINATED DIRECTOR VIEOENCE PRENTICE | |
288a | DIRECTOR APPOINTED VIEOENCE PRENTICE LOGGED FORM | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GRANTS SMOKE HOUSE LIMITED CERTIFICATE ISSUED ON 07/07/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GRANTS SMOKED FOODS (MARYPORT) LIMITED CERTIFICATE ISSUED ON 03/07/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1098344 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1098344 | Expired |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND FARMS LTD
The top companies supplying to UK government with the same SIC code (10200 - Processing and preserving of fish, crustaceans and molluscs) as HIGHLAND FARMS LTD are:
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. |