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

HIGHGROVE GROUP PLC

MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, WEST YORKSHIRE, LS11 5UH,
Company Registration Number
05300988
Public Limited Company
Active

Company Overview

About Highgrove Group Plc
HIGHGROVE GROUP PLC was founded on 2004-11-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Highgrove Group Plc is a Public 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
HIGHGROVE GROUP PLC
 
Legal Registered Office
MIDDLETON HOUSE
WESTLAND ROAD
LEEDS
WEST YORKSHIRE
LS11 5UH
Other companies in LS11
 
Previous Names
GMI CONSTRUCTION HOLDINGS PLC01/02/2018
GMI CONSTRUCTION GROUP PLC26/04/2005
BLACKSCO40 PLC06/04/2005
Filing Information
Company Number 05300988
Company ID Number 05300988
Date formed 2004-11-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/03/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB865678465  
Last Datalog update: 2024-04-06 16:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHGROVE GROUP PLC
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 HIGHGROVE GROUP PLC
The following companies were found which have the same name as HIGHGROVE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIGHGROVE GROUP (ABERDEEN) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH Active Company formed on the 2013-02-28
HIGHGROVE GROUP (READING) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH Active Company formed on the 2012-06-14
HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH Active Company formed on the 2015-12-08
HIGHGROVE GROUP PTY LTD Active Company formed on the 2009-07-09
HIGHGROVE GROUP (JUNCTION 32) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS LS11 5UH Active Company formed on the 2017-10-31
HIGHGROVE GROUP HOLDINGS PTY LTD Active Company formed on the 2020-09-28
HIGHGROVE GROUP (AXIOM) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH Active Company formed on the 2022-02-04
HIGHGROVE GROUP (HOYLAND NORTH) LIMITED Middleton House Westland Road Leeds LS11 5UH Active Company formed on the 2022-07-18

Company Officers of HIGHGROVE GROUP PLC

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL LUSH
Company Secretary 2016-09-20
JARROD COLIN BEST
Director 2004-11-30
ANDREW LESLIE KEMP
Director 2004-11-30
DAVID JAMES SHANN
Director 2004-11-30
PAUL WHITAKER
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN GILMAN
Director 2004-11-30 2016-10-05
DAVID JAMES SHANN
Company Secretary 2007-09-28 2016-09-20
JAMES SHANN
Director 2005-02-07 2013-02-28
JOHN STEPHEN NAYLOR
Director 2004-11-30 2010-12-20
GERALD ELLINGHAM
Director 2005-02-07 2010-04-21
JOHN ALAN AUSTIN
Company Secretary 2005-02-07 2007-09-28
JOHN ALAN AUSTIN
Director 2005-02-07 2007-09-28
DAVID JAMES SHANN
Company Secretary 2004-11-30 2005-02-07
IRENE LESLEY HARRISON
Nominated Secretary 2004-11-30 2004-11-30
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-11-30 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARROD COLIN BEST MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
JARROD COLIN BEST LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JARROD COLIN BEST GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
JARROD COLIN BEST GMI CONSTRUCTION GROUP PLC Director 2005-02-07 CURRENT 1986-02-12 Active
DAVID JAMES SHANN BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
DAVID JAMES SHANN HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DAVID JAMES SHANN MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
DAVID JAMES SHANN CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
DAVID JAMES SHANN MARTIN CORNEY LIMITED Director 2015-10-15 CURRENT 2010-08-24 Active
DAVID JAMES SHANN FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
DAVID JAMES SHANN BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DAVID JAMES SHANN AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID JAMES SHANN GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
DAVID JAMES SHANN GLASSHOUGHTON FARMS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID JAMES SHANN LATERAL (SUTTON) LIMITED Director 2014-06-18 CURRENT 2014-04-08 Active - Proposal to Strike off
DAVID JAMES SHANN THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2014-06-12 CURRENT 2011-05-16 Active
DAVID JAMES SHANN THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2014-06-12 CURRENT 2013-01-16 Active
DAVID JAMES SHANN SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
DAVID JAMES SHANN FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GMI LAND LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-04-24
DAVID JAMES SHANN CLAYTON WEST DEVELOPMENT COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
DAVID JAMES SHANN WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
DAVID JAMES SHANN AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
DAVID JAMES SHANN MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
DAVID JAMES SHANN HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
DAVID JAMES SHANN GMI ESTATES LIMITED Director 2012-11-30 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
DAVID JAMES SHANN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
DAVID JAMES SHANN MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN YARM ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-10 Active
DAVID JAMES SHANN GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
DAVID JAMES SHANN HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
DAVID JAMES SHANN GMI HERTEN DONCASTER LIMITED Director 2012-02-15 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID JAMES SHANN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
DAVID JAMES SHANN MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
DAVID JAMES SHANN GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
DAVID JAMES SHANN GMI CONSTRUCTION GROUP PLC Director 2005-02-07 CURRENT 1986-02-12 Active
PAUL WHITAKER BLG (BURLINGTON HOUSE) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
PAUL WHITAKER HIGHGROVE GROUP (JUNCTION 32) LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL WHITAKER MIDDCO 8 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL WHITAKER MIDDCO 9 LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
PAUL WHITAKER DUCHY HOMES (HOLDINGS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL WHITAKER AXIOM YORKSHIRE LIMITED Director 2017-05-24 CURRENT 2009-05-05 Active
PAUL WHITAKER BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
PAUL WHITAKER HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PAUL WHITAKER MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
PAUL WHITAKER HIGHGROVE STRATEGIC LAND LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL WHITAKER FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
PAUL WHITAKER BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL WHITAKER AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
PAUL WHITAKER SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
PAUL WHITAKER FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL WHITAKER GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL WHITAKER HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-08-22 CURRENT 2013-02-28 Active
PAUL WHITAKER GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
PAUL WHITAKER GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
PAUL WHITAKER HIGHGROVE GROUP (READING) LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
PAUL WHITAKER MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
PAUL WHITAKER GMI CONSTRUCTION LIMITED Director 2006-02-07 CURRENT 1983-10-06 Active
PAUL WHITAKER GMI CONSTRUCTION GROUP PLC Director 2000-10-25 CURRENT 1986-02-12 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
2024-04-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-11SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 137,500
2019-01-11SH03Purchase of own shares
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE KEMP
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-01RES15CHANGE OF COMPANY NAME 01/02/18
2018-02-01CERTNMCOMPANY NAME CHANGED GMI CONSTRUCTION HOLDINGS PLC CERTIFICATE ISSUED ON 01/02/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 143750
2018-01-16SH06Cancellation of shares. Statement of capital on 2017-12-18 GBP 143,750
2018-01-16SH03Purchase of own shares
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 150000
2017-01-16SH06Cancellation of shares. Statement of capital on 2016-12-22 GBP 150,000
2017-01-16SH03Purchase of own shares
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 156250
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILMAN
2016-09-22AP03Appointment of Mr Dominic Michael Lush as company secretary on 2016-09-20
2016-09-22TM02Termination of appointment of David James Shann on 2016-09-20
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-12SH03Purchase of own shares
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 156250
2016-01-25SH06Cancellation of shares. Statement of capital on 2015-12-22 GBP 156,250
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 162500
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 162500
2015-01-06AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 162500
2013-12-20AR0130/11/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHANN
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-07AR0130/11/12 FULL LIST
2012-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-22AR0130/11/11 FULL LIST
2011-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-12SH0612/09/11 STATEMENT OF CAPITAL GBP 162500
2011-09-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR
2011-01-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-21AR0130/11/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ELLINGHAM
2010-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 03/03/2010
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITAKER / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SHANN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN NAYLOR / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE KEMP / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ELLINGHAM / 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD BEST / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES SHANN / 01/10/2009
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-12-23363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-08363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-12122£ IC 1487500/237500 05/12/07 £ SR 1250000@1=1250000
2007-10-04122£ IC 2737500/1487500 28/09/07 £ SR 1250000@1.00=1250000
2007-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-05-14122£ IC 3987500/2737500 31/01/07 £ SR 1250000@1=1250000
2007-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-06363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-08122£ IC 5237500/3987500 31/01/06 £ SR 1250000@1=1250000
2006-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-01-27363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-23225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26CERTNMCOMPANY NAME CHANGED GMI CONSTRUCTION GROUP PLC CERTIFICATE ISSUED ON 26/04/05
2005-04-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06CERTNMCOMPANY NAME CHANGED BLACKSCO40 PLC CERTIFICATE ISSUED ON 06/04/05
2005-02-22288bSECRETARY RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-22123NC INC ALREADY ADJUSTED 07/02/05
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22RES04£ NC 5250000/7250000 07/0
2005-02-2288(2)RAD 07/02/05--------- £ SI 5000000@1=5000000 £ IC 237500/5237500
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-12-16117APPLICATION COMMENCE BUSINESS
2004-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HIGHGROVE GROUP PLC 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 HIGHGROVE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 HIGHGROVE GROUP PLC

Intangible Assets
Patents
We have not found any records of HIGHGROVE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHGROVE GROUP PLC
Trademarks
We have not found any records of HIGHGROVE GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HIGHGROVE GROUP (ABERDEEN) LIMITED 2013-09-04 Outstanding

We have found 1 mortgage charges which are owed to HIGHGROVE GROUP PLC

Income
Government Income
We have not found government income sources for HIGHGROVE GROUP PLC. 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 (70100 - Activities of head offices) as HIGHGROVE GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HIGHGROVE GROUP PLC 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 HIGHGROVE GROUP PLC 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 HIGHGROVE GROUP PLC 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.