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

HIGH COURT ENFORCEMENT GROUP LIMITED

2 MARINE ROAD, COLWYN BAY, CLWYD, LL29 8PH,
Company Registration Number
04527630
Private Limited Company
Active

Company Overview

About High Court Enforcement Group Ltd
HIGH COURT ENFORCEMENT GROUP LIMITED was founded on 2002-09-05 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". High Court Enforcement Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HIGH COURT ENFORCEMENT GROUP LIMITED
 
Legal Registered Office
2 MARINE ROAD
COLWYN BAY
CLWYD
LL29 8PH
Other companies in LL29
 
Filing Information
Company Number 04527630
Company ID Number 04527630
Date formed 2002-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB808555022  
Last Datalog update: 2024-04-06 16:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH COURT ENFORCEMENT GROUP 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.

Company Officers of HIGH COURT ENFORCEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP COURTENAY EVANS
Company Secretary 2006-08-09
MICHAEL ROBERT ANDERSON
Director 2006-09-01
GORDON PETER DEAN
Director 2006-09-01
MICHAEL GWYNFOR PATRICK GARLAND
Director 2013-03-07
BRYAN LEWIS JONES
Director 2006-09-01
MARTIN LEYSHON
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARNETT
Director 2002-09-05 2006-09-01
SIMON BARNETT
Company Secretary 2002-09-05 2006-08-09
MALCOLM KEITH DICKINSON
Director 2002-09-05 2006-05-04
SIMON CHARLES BASTIN
Director 2003-01-20 2005-07-22
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-09-05 2002-09-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-09-05 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT ANDERSON HIGH COURT ENFORCEMENT OFFICERS LIMITED Director 2005-02-03 CURRENT 2003-04-10 Active
MICHAEL ROBERT ANDERSON UK EVICT LIMITED Director 2004-03-02 CURRENT 2004-03-02 Liquidation
MICHAEL ROBERT ANDERSON MENAI COLLECT LIMITED Director 2003-06-11 CURRENT 1994-07-11 Active
GORDON PETER DEAN REGENCY HAIR & BEAUTY SUPPLIES LIMITED Director 2013-06-22 CURRENT 2005-06-23 Active
GORDON PETER DEAN HEDDA HAIR LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
GORDON PETER DEAN ORMSKIRK MOTORS LTD Director 2011-06-21 CURRENT 2011-06-21 Active
GORDON PETER DEAN P M CONSTRUCTION (NORTH WEST) LIMITED Director 2006-06-27 CURRENT 2005-07-19 Dissolved 2016-12-20
GORDON PETER DEAN HIGH COURT ENFORCEMENT OFFICERS LIMITED Director 2005-02-03 CURRENT 2003-04-10 Active
GORDON PETER DEAN EXCEL CIVIL ENFORCEMENT LIMITED Director 2005-01-01 CURRENT 1996-10-15 Active
GORDON PETER DEAN HUNTER DEAN HOLDINGS LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-04-22
GORDON PETER DEAN HUNTER DEAN DEVELOPMENTS LIMITED Director 2001-02-20 CURRENT 2001-02-20 Liquidation
BRYAN LEWIS JONES CHERRY'S LIMITED Director 2007-03-21 CURRENT 2003-11-19 Liquidation
MARTIN LEYSHON HIGH COURT ENFORCEMENT OFFICERS ASSOCIATION LIMITED Director 2004-08-01 CURRENT 2004-01-14 Active
MARTIN LEYSHON UK EVICT LIMITED Director 2004-03-02 CURRENT 2004-03-02 Liquidation
MARTIN LEYSHON MENAI COLLECT LIMITED Director 2003-06-11 CURRENT 1994-07-11 Active
MARTIN LEYSHON HIGH COURT ENFORCEMENT OFFICERS LIMITED Director 2003-04-10 CURRENT 2003-04-10 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
2024-03-28CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-01-23Cancellation of shares. Statement of capital on 2023-07-27 GBP 25,308.00
2024-01-23Cancellation of shares. Statement of capital on 2021-07-28 GBP 26,984.00
2024-01-23Purchase of own shares
2024-01-23Cancellation of shares. Statement of capital on 2022-07-27 GBP 26,146.00
2024-01-23Cancellation of shares. Statement of capital on 2023-11-29 GBP 24,470.00
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-29CH01Director's details changed for Bryan Lewis Jones on 2021-04-29
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-23RES09Resolution of authority to purchase a number of shares
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23SH10Particulars of variation of rights attached to shares
2020-09-23SH08Change of share class name or designation
2020-09-23SH03Purchase of own shares
2020-09-22SH06Cancellation of shares. Statement of capital on 2020-07-27 GBP 27,822.00
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045276300006
2020-08-14RES01ADOPT ARTICLES 14/08/20
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045276300005
2020-07-30PSC07CESSATION OF MARTIN LEYSHON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEYSHON
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045276300004
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-24RES12Resolution of varying share rights or name
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045276300002
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 31033
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045276300003
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045276300002
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 31033
2015-10-02AR0105/09/15 ANNUAL RETURN FULL LIST
2014-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-28CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP COURTENAY EVANS on 2014-11-28
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GWYNFOR PATRICK GARLAND / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEYSHON / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT ANDERSON / 28/11/2014
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN LEWIS JONES / 28/11/2014
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 31033
2014-09-17AR0105/09/14 ANNUAL RETURN FULL LIST
2014-07-18AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-12AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-09-27AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/13 FROM 22 St. Andrews Crescent Cardiff CF10 3DD United Kingdom
2013-03-11AP01DIRECTOR APPOINTED MR MICHAEL GWYNFOR PATRICK GARLAND
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13RES12VARYING SHARE RIGHTS AND NAMES
2012-12-13RES01ADOPT ARTICLES 06/08/2012
2012-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-13SH0106/08/12 STATEMENT OF CAPITAL GBP 31033
2012-09-11AR0105/09/12 FULL LIST
2012-09-11AD02SAIL ADDRESS CHANGED FROM: C/O HCEG 2 MARINE ROAD COLWYN BAY CLWYD LL29 8PH WALES
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-13AR0105/09/11 FULL LIST
2011-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-09-13AD02SAIL ADDRESS CREATED
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER DEAN / 01/09/2011
2010-10-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AR0105/09/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 9 CONWAY ROAD COLWYN BAY CONWY LL29 7NT
2008-02-27363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 22 ST ANDREWS CRESCENT CARDIFF CF10 3DD
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-11363(288)SECRETARY RESIGNED
2007-05-11363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW SECRETARY APPOINTED
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21123NC INC ALREADY ADJUSTED 04/05/06
2006-06-21RES04£ NC 26000/46000
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-15288aNEW DIRECTOR APPOINTED
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-23363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-08-30288bDIRECTOR RESIGNED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02ELRESS366A DISP HOLDING AGM 24/01/05
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02ELRESS252 DISP LAYING ACC 24/01/05
2004-12-23287REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 18 CATHEDRAL YARD EXETER DEVON EX1 1HE
2004-10-11363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-04-17288cDIRECTOR'S PARTICULARS CHANGED
2004-03-13225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2004-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-18CERTNMCOMPANY NAME CHANGED CHERRY'S LIMITED CERTIFICATE ISSUED ON 18/02/04
2003-11-19363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-05-17123NC INC ALREADY ADJUSTED 09/04/03
2003-04-17RES04£ NC 1000/26000 09/04/
2003-03-26288bSECRETARY RESIGNED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGH COURT ENFORCEMENT GROUP 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 HIGH COURT ENFORCEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-31 Outstanding PETER NOBLE WATT
2016-01-31 Outstanding DAVID WILLIAM CARTER
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-10-13 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HIGH COURT ENFORCEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH COURT ENFORCEMENT GROUP LIMITED
Trademarks
We have not found any records of HIGH COURT ENFORCEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HIGH COURT ENFORCEMENT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-02-20 GBP £1,200
Gloucestershire County Council 2015-10-31 GBP £1,000
Gloucestershire County Council 2015-09-28 GBP £1,600
Hartlepool Borough Council 2014-06-30 GBP £4,569 Insurance - Employee Liability
Warwickshire County Council 2013-10-11 GBP £2,408 Refuse Collection / Waste Disposal
Cheshire West and Chester 2013-04-03 GBP £660

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 HIGH COURT ENFORCEMENT GROUP 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 HIGH COURT ENFORCEMENT GROUP 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 HIGH COURT ENFORCEMENT GROUP 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.