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

THE HIGH STREET CENTRE LIMITED

THE HIGH STREET CENTRE, HIGH STREET, RAWMARSH, ROTHERHAM, S62 6LN,
Company Registration Number
04577725
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The High Street Centre Ltd
THE HIGH STREET CENTRE LIMITED was founded on 2002-10-30 and has its registered office in Rawmarsh. The organisation's status is listed as "Active". The High Street Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE HIGH STREET CENTRE LIMITED
 
Legal Registered Office
THE HIGH STREET CENTRE
HIGH STREET
RAWMARSH
ROTHERHAM
S62 6LN
Other companies in S62
 
Charity Registration
Charity Number 1100671
Charity Address THE HIGH STREET CENTRE, METHODIST CHURCH, HIGH STREET, RAWMARSH, ROTHERHAM, S62 6LN
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04577725
Company ID Number 04577725
Date formed 2002-10-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:03:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HIGH STREET CENTRE 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 THE HIGH STREET CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LANGSTON
Company Secretary 2005-09-14
WAYNE ASHTON
Director 2018-01-30
DIANE BROWNETT
Director 2004-06-09
LINDA DALEY
Director 2017-08-15
TRACY HOLMES
Director 2012-08-09
ROGER LINDLEY
Director 2002-10-30
SANDRA LOCKWOOD
Director 2013-09-09
IAN RICHARD STANIFORTH
Director 2002-10-30
STEVEN THORPE
Director 2007-04-18
ELIZABETH ANNE WRIGHT
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JEFFREY SHARP
Director 2004-09-08 2017-07-12
COLIN EARL
Director 2013-12-09 2016-12-14
ELIZABETH ANN BOOTH
Director 2002-10-30 2015-07-08
HELEN SKINNER
Director 2010-03-10 2012-03-14
PATRICIA BADLEY
Director 2004-06-09 2011-06-11
CAROLINE RILEY
Director 2009-07-08 2011-03-14
BARBARA KAY SMALLWOOD
Director 2007-04-18 2010-07-14
STEWART NORMAN FAWTHROP
Director 2008-05-07 2009-03-11
STEWART NORMAN FAWTHROP
Director 2003-07-07 2008-02-21
DEBBIE GAULT
Director 2007-04-18 2007-08-15
MELVYN DURHAM
Director 2004-06-09 2007-03-24
JULIE DOWELL
Director 2002-10-30 2007-03-15
SANDRA TANSER
Director 2005-05-14 2007-03-15
ANTHONY SMALLWOOD
Director 2004-05-12 2007-02-02
PHILIP GEORGE PADFIELD
Director 2004-12-08 2006-04-12
MARK BROWNETT
Director 2004-06-09 2006-04-11
KAREN WALKER
Company Secretary 2004-04-22 2005-03-16
JILL MARSH
Director 2002-10-30 2004-07-31
DAVID MARTIN RYAN
Company Secretary 2003-01-08 2004-04-22
DENNIS GREENWAY
Director 2002-10-30 2004-03-07
DOUGLAS HOYLE
Director 2003-01-08 2004-03-01
PATRICK DAVID CHANDLEY
Director 2002-10-30 2003-06-09
GEORGE PETER BLUNN
Company Secretary 2002-10-30 2003-01-08
GEORGE PETER BLUNN
Director 2002-10-30 2003-01-08
LOUISE LAING
Director 2002-10-30 2003-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE ASHTON COMMUNITY EDUCATION CONNECTION LTD Director 2017-07-05 CURRENT 2011-07-19 Active
DIANE BROWNETT ACTIVATE RAWMARSH Director 2012-08-10 CURRENT 2012-08-10 Active
IAN RICHARD STANIFORTH STANIFORTHS (RAWMARSH) LIMITED Director 1995-02-03 CURRENT 1963-09-19 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
2024-06-12DIRECTOR APPOINTED REV ANGELA LOUISE MAKIN
2024-04-09APPOINTMENT TERMINATED, DIRECTOR TRACY HOLMES
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-12DIRECTOR APPOINTED MS MARGARET RHODES
2023-12-01CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-09-26Appointment of Miss Rebecca Clarke as company secretary on 2023-09-26
2023-09-26Termination of appointment of Sandra Lockwood on 2023-09-26
2023-04-13Appointment of Mrs Sandra Lockwood as company secretary on 2023-04-12
2023-04-13Termination of appointment of Caroline Langston on 2023-04-13
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JOANNE THERESA ARCHER-SIDDALL
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JOANNE THERESA ARCHER-SIDDALL
2023-01-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-24RES01ADOPT ARTICLES 24/01/23
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED MISS PIETERNELLA HANNAH POSTILL
2022-08-18CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE LANGSTON on 2022-08-18
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOOD
2022-02-11APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD STANIFORTH
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD STANIFORTH
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-20AP01DIRECTOR APPOINTED MR JONATHAN HOOD
2021-03-25AP01DIRECTOR APPOINTED REV JOANNE THERESA ARCHER-SIDDALL
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LINDLEY
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ASHTON
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR WAYNE ASHTON
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-08-15AP01DIRECTOR APPOINTED MRS LINDA DALEY
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JEFFREY SHARP
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN EARL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GLYN WHELBOURN
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN BOOTH
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AP01DIRECTOR APPOINTED MR COLIN EARL
2013-11-01AR0130/10/13 ANNUAL RETURN FULL LIST
2013-09-09AP01DIRECTOR APPOINTED MRS SANDRA LOCKWOOD
2013-03-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-07AR0130/10/12 ANNUAL RETURN FULL LIST
2012-10-05AA01Current accounting period shortened from 31/08/13 TO 31/03/13
2012-08-10AP01DIRECTOR APPOINTED MS TRACY HOLMES
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SKINNER
2012-03-06AA31/08/11 TOTAL EXEMPTION FULL
2011-11-01AR0130/10/11 NO MEMBER LIST
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BADLEY
2011-04-07AA31/08/10 TOTAL EXEMPTION FULL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE RILEY
2010-11-02AR0130/10/10 NO MEMBER LIST
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SMALLWOOD
2010-05-11AA31/08/09 TOTAL EXEMPTION FULL
2010-04-15AP01DIRECTOR APPOINTED MS HELEN SKINNER
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD STANIFORTH / 01/03/2010
2009-10-30AR0130/10/09 NO MEMBER LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WRIGHT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN WHELBOURN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THORPE / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD STANIFORTH / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KAY SMALLWOOD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALISTAIR JEFFREY SHARP / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE RILEY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LINDLEY / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE BROWNETT / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BOOTH / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BADLEY / 30/10/2009
2009-07-21288aDIRECTOR APPOINTED CAROLINE RILEY
2009-05-14AA31/08/08 TOTAL EXEMPTION FULL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR HILARY WAKE
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR STEWART FAWTHROP
2008-12-02363aANNUAL RETURN MADE UP TO 30/10/08
2008-06-13RES01ALTER ARTICLES 09/04/2008
2008-05-27288aDIRECTOR APPOINTED STEWART NORMAN FAWTHROP
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR STEWART FAWTHROP
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-11-05363aANNUAL RETURN MADE UP TO 30/10/07
2007-08-30288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-04288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2007-03-25288bDIRECTOR RESIGNED
2007-02-26288bDIRECTOR RESIGNED
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sANNUAL RETURN MADE UP TO 30/10/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-11-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sANNUAL RETURN MADE UP TO 30/10/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW SECRETARY APPOINTED
2005-03-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due After One Year 2012-09-01 £ 53,380
Creditors Due Within One Year 2012-09-01 £ 11,330
Non-instalment Debts Due After5 Years 2012-09-01 £ 0
Provisions For Liabilities Charges 2012-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE HIGH STREET CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 65,615
Current Assets 2012-09-01 £ 71,933
Debtors 2012-09-01 £ 6,318
Fixed Assets 2012-09-01 £ 182,711
Secured Debts 2012-09-01 £ 11,330
Shareholder Funds 2012-09-01 £ 189,934
Tangible Fixed Assets 2012-09-01 £ 178,123

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HIGH STREET CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HIGH STREET CENTRE LIMITED
Trademarks
We have not found any records of THE HIGH STREET CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE HIGH STREET CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-03-29 GBP £945
Rotherham Metropolitan Borough Council 2012-03-29 GBP £945 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2012-01-26 GBP £2,453
Rotherham Metropolitan Borough Council 2012-01-26 GBP £2,453 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2011-12-12 GBP £910
Rotherham Metropolitan Borough Council 2011-12-12 GBP £910 Children & Young People Services
Rotherham Metropolitan Borough Council 2011-11-03 GBP £3,485
Rotherham Metropolitan Borough Council 2011-11-03 GBP £3,485 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2011-03-31 GBP £3,011
Rotherham Metropolitan Borough Council 2011-03-31 GBP £1,009
Rotherham Metropolitan Borough Council 2011-03-18 GBP £1,172
Rotherham Metropolitan Borough Council 2011-02-22 GBP £899
Rotherham Metropolitan Borough Council 2011-02-22 GBP £3,783
Rotherham Metropolitan Borough Council 2011-02-22 GBP £1,551
Rotherham Metropolitan Borough Council 2011-02-10 GBP £3,000
Rotherham Metropolitan Borough Council 2011-01-04 GBP £1,100
Rotherham Metropolitan Borough Council 2011-01-04 GBP £1,000
Rotherham Metropolitan Borough Council 2010-12-21 GBP £5,422 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2010-12-17 GBP £4,413 Children & Young Peoples Services
Rotherham Metropolitan Borough Council 2010-12-17 GBP £2,960 Children & Young Peoples Services

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 THE HIGH STREET CENTRE 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 THE HIGH STREET CENTRE 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 THE HIGH STREET CENTRE 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.