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

HIGHLAND FARMS LTD

C/O Tattersall Bailey - Chartered Accountants, 14a Main Street, Cockermouth, CUMBRIA, CA13 9LQ,
Company Registration Number
06945607
Private Limited Company
Active

Company Overview

About Highland Farms Ltd
HIGHLAND FARMS LTD was founded on 2009-06-26 and has its registered office in Cockermouth. The organisation's status is listed as "Active". Highland Farms Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
GRANTS SMOKEHOUSE LIMITED24/12/2018
GRANTS SMOKE HOUSE LIMITED07/07/2009
GRANTS SMOKED FOODS (MARYPORT) LIMITED03/07/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND FARMS LTD
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 HIGHLAND FARMS LTD
The following companies were found which have the same name as HIGHLAND FARMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HIGHLAND FARMS LTD

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2009-06-26
STEPHEN TIMOTHY ROSE
Company Secretary 2016-10-17
JONATHAN BROWN
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID MACKNIGHT
Company Secretary 2016-06-01 2016-10-17
TIMOTHY RICHARD BROWN
Director 2009-08-11 2013-07-30
ANDREW MURPHY
Director 2012-05-22 2013-05-24
ALEXANDER MCMORRAN
Director 2009-08-11 2013-04-12
STEPHEN DAVID JONES
Director 2009-06-26 2012-03-31
VIEOENCE PRENTICE
Director 2009-06-26 2009-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD COUNTRYWIDE ACCOUNTANCY LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17

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
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-14Director's details changed for Mr Jonathan Brown on 2023-06-30
2023-07-14CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2022-10-04Unaudited abridged accounts made up to 2021-12-31
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-08PSC02Notification of Buckhead Capital Uk Holdings Ltd as a person with significant control on 2022-05-17
2022-06-07PSC07CESSATION OF ANTHONY ROBERT INGHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19SH0117/05/22 STATEMENT OF CAPITAL GBP 958740
2022-02-11DIRECTOR APPOINTED MR JONATHAN BROWN
2022-02-11AP01DIRECTOR APPOINTED MR JONATHAN BROWN
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-11-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT England
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROBERT INGHAM
2019-09-12PSC07CESSATION OF JONATHAN SEKER REED BROWN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN
2019-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/19 FROM Unit 14 Solway Trading Estate Maryport CA15 8NF England
2019-08-30AP01DIRECTOR APPOINTED MR ANTHONY ROBERT INGHAM
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-10TM02Termination of appointment of Stephen Timothy Rose on 2019-07-10
2019-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SEEKER REED BROWN
2019-04-15PSC07CESSATION OF MACKNIGHT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18TM02Termination of appointment of Jirehouse Secretaries Ltd on 2019-03-18
2018-12-24RES15CHANGE OF COMPANY NAME 24/12/18
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 7 John Street London WC1N 2ES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-11-22AP03Appointment of Mr Stephen Timothy Rose as company secretary on 2016-10-17
2016-11-22TM02Termination of appointment of Ian David Macknight on 2016-10-17
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 191748
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-02AP03Appointment of Mr Ian David Macknight as company secretary on 2016-06-01
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 191748
2015-07-16AR0126/06/15 ANNUAL RETURN FULL LIST
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 191748
2014-07-22AR0126/06/14 ANNUAL RETURN FULL LIST
2014-05-09AUDAUDITOR'S RESIGNATION
2014-04-09CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-12-12SH20Statement by directors
2013-12-06SH20Statement by directors
2013-12-06SH19Statement of capital on 2013-12-06 GBP 191,748
2013-12-06CAP-SSSolvency statement dated 27/11/13
2013-12-06RES13SHARE PREM A/C BE REDUCED TO NIL 27/11/2013
2013-12-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share prem a/c be reduced to nil 27/11/2013
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROWN
2013-07-30AR0126/06/13 FULL LIST
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCMORRAN
2012-10-01AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-26AR0126/06/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED MR ANDREW MURPHY
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2011-09-26AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-07-26AR0126/06/11 FULL LIST
2011-05-05RES01ADOPT ARTICLES 01/03/2011
2011-04-11SH0101/03/11 STATEMENT OF CAPITAL GBP 2500000
2010-12-10AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-11-15RES01ADOPT ARTICLES 14/10/2010
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-17AR0126/06/10 FULL LIST
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JIREHOUSE CAPITAL SECRETARIES LIMITED / 01/01/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MCMORRAN / 01/01/2010
2009-11-23AP01DIRECTOR APPOINTED JONATHAN BROWN
2009-09-03225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-24288aDIRECTOR APPOINTED MR TIMOTHY BROWN
2009-08-24288aDIRECTOR APPOINTED MR ALEXANDER MCMORRAN
2009-08-2488(2)AD 19/08/09 GBP SI 100000@1=100000 GBP IC 800001/900001
2009-08-2188(2)AD 19/08/09 GBP SI 800000@1=800000 GBP IC 1/800001
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR VIEOENCE PRENTICE
2009-07-28288aDIRECTOR APPOINTED VIEOENCE PRENTICE LOGGED FORM
2009-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-07CERTNMCOMPANY NAME CHANGED GRANTS SMOKE HOUSE LIMITED CERTIFICATE ISSUED ON 07/07/09
2009-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-03CERTNMCOMPANY NAME CHANGED GRANTS SMOKED FOODS (MARYPORT) LIMITED CERTIFICATE ISSUED ON 03/07/09
2009-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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 HIGHLAND FARMS LTD
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 2010-09-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-09-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of HIGHLAND FARMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND FARMS LTD
Trademarks

Trademark applications by HIGHLAND FARMS LTD

HIGHLAND FARMS LTD is the for the trademark GLEN DAWN ™ (78417189) through the USPTO on the 2004-05-12
Smoked fish; seafood
Income
Government Income
We have not found government income sources for HIGHLAND FARMS LTD. 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as HIGHLAND FARMS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND FARMS LTD 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 HIGHLAND FARMS LTD 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 HIGHLAND FARMS LTD 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.