HIGHAM AND HIGHAM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Satisfaction of charge 041858670005 in full

View Document

07/05/257 May 2025 Satisfaction of charge 041858670004 in full

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of David Andrew Cartman as a director on 2024-09-30

View Document

28/08/2428 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JENKINS

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HIGHAM

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK HIGHAM

View Document

13/05/1913 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF MARK ROGER HIGHAM AS A PSC

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 06/02/18 STATEMENT OF CAPITAL GBP 860

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINTJE HOLDING B.V.

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR CHRISTIAN KREUNING

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ARTHUR PETE DEN BROEDER

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR GIJSBERTUS ANTHONIUS JOHANNES KREUNING

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR FRITS EIGENFELD

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JOHN-MARK FLANAGAN

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 05/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 05/09/2017

View Document

16/06/1716 June 2017 SUB-DIVISION 04/05/17

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 25/05/16 STATEMENT OF CAPITAL GBP 250

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1621 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN TAMMADGE

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 20/05/2016

View Document

05/05/165 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JANET HIGHAM / 04/06/2015

View Document

17/04/1517 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/04/1320 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR DAVID ANDREW CARTMAN

View Document

23/10/1223 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1223 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/10/1223 October 2012 ADOPT ARTICLES 03/10/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 01/06/2012

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 SAIL ADDRESS CHANGED FROM: UNIT 4 MILLBUCK PARK MILLBUCK WAY, SPRINGVALE INDUSTRIAL PARK SANDBACH CHESHIRE CW11 3HZ ENGLAND

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT 4 MILLBUCK PARK MILLBUCK WAY SPRINGVALE INDUSTRIAL PARK SANDBACH CHESHIRE CW11 3HZ

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/04/1118 April 2011 SAIL ADDRESS CHANGED FROM: UNIT 4 MILLBUCK WAY, SPRINGVALE INDUSTRIAL PARK SANDBACH CHESHIRE CW11 3HZ ENGLAND

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER HIGHAM / 23/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JANET HIGHAM / 23/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD JENKINS / 23/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 ADOPT ARTICLES 25/11/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GBP IC 1000/900 09/04/09 GBP SR 100@1=100

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH WHIPP

View Document

01/11/081 November 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR KENNETH DOUGLAS WHIPP

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR STUART EDWARD JENKINS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: R 13 VERDIN EXCHANGE HIGH STREET WINSFORD CHESHIRE CW7 2AN

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0515 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/05/0324 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: THE RUSKIN ROOMS DRURY LANE KNUTSFORD CHESHIRE WA16 6HA

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company