Company Information for HIGHGROVE BESPOKE JOINERS LTD
UNITS 4&5 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE, CHELTENHAM, GLOS, GL53 0AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
HIGHGROVE BESPOKE JOINERS LTD | ||
Legal Registered Office | ||
UNITS 4&5 ROCKFIELD BUSINESS PARK OLD STATION DRIVE CHELTENHAM GLOS GL53 0AN Other companies in GL50 | ||
Previous Names | ||
|
Company Number | 05654321 | |
---|---|---|
Company ID Number | 05654321 | |
Date formed | 2005-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB114861327 |
Last Datalog update: | 2025-02-05 20:04:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLYN ELIZABETH SPERRING |
||
LAURENCE MAXWELL SPERRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN EDWARD SPERRING |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
Change of details for Mrs Carolyn Elizabeth Sperring as a person with significant control on 2017-11-01 | ||
Change of details for Mr Laurence Maxwell Sperring as a person with significant control on 2017-11-01 | ||
PSC04 | Change of details for Mrs Carolyn Elizabeth Sperring as a person with significant control on 2017-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/19 FROM The Alliance Suite, 2nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN ELIZABETH SPERRING | |
AP01 | DIRECTOR APPOINTED MRS CAROLYN SPERRING | |
TM02 | Termination of appointment of Michael John Edward Sperring on 2017-11-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Laurence Maxwell Sperring on 2015-06-25 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/14 FROM The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/14 FROM 1St Floor 2 Imperial Square Cheltenham Gloucestershire GL50 1QB | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN EDWARD SPERRING on 2013-01-10 | |
CH01 | Director's details changed for Laurence Maxwell Sperring on 2013-01-10 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/02/2012 | |
CERTNM | Company name changed highgrove joinery LIMITED\certificate issued on 03/02/12 | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 1ST FLOOR UNIT 8A ALSTONE TRADING ESTATE ALSTONE LANE CHELTENHAM GLOUCESTERSHIRE GL51 8HF | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MAXWELL SPERRING / 14/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EDWARD SPERRING / 14/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 62 THE HIGHGROVE, BISHOP`S CLEEVE, CHELTENHAM GLOUCESTERSHIRE GL52 8JB | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture
Creditors Due After One Year | 2012-01-01 | £ 21,726 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 7,867 |
Creditors and other liabilities
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 BESPOKE JOINERS LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 23,955 |
Current Assets | 2012-01-01 | £ 24,455 |
Fixed Assets | 2012-01-01 | £ 14,898 |
Shareholder Funds | 2012-01-01 | £ 9,760 |
Stocks Inventory | 2012-01-01 | £ 500 |
Tangible Fixed Assets | 2012-01-01 | £ 14,898 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31020 - Manufacture of kitchen furniture) as HIGHGROVE BESPOKE JOINERS LTD are:
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. |