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

FHPP LIMITED

C/O LEONARD CURTIS 4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2JA,
Company Registration Number
06783127
Private Limited Company
Liquidation

Company Overview

About Fhpp Ltd
FHPP LIMITED was founded on 2009-01-05 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Fhpp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FHPP LIMITED
 
Legal Registered Office
C/O LEONARD CURTIS 4TH FLOOR FOUNTAIN PRECINCT
LEOPOLD STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 2JA
Other companies in LS9
 
Previous Names
HIGHBURN ENTERPRISES LIMITED03/11/2009
Filing Information
Company Number 06783127
Company ID Number 06783127
Date formed 2009-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2025-04-05 10:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FHPP 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.
Companies with same name FHPP LIMITED
The following companies were found which have the same name as FHPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FHPP ACQUISITION CORPORATION New Jersey Unknown

Company Officers of FHPP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY HEWITT
Director 2016-10-01
CRAIG MICHAEL HIBBERT
Director 2009-10-01
IAN TAYLOR
Director 2012-02-03
JAMES TAYLOR
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
COOPER FINCH ASSOCIATES LIMITED
Company Secretary 2009-10-01 2009-10-30
COOPER FINCH ASSOCIATES LIMITED
Director 2009-10-20 2009-10-30
HCS SECRETARIAL LIMITED
Company Secretary 2009-01-05 2009-03-09
ADERYN HURWORTH
Director 2009-01-05 2009-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MICHAEL HIBBERT PRIORITY SPACE (KIRKLEATHAM) LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (CRAMLINGTON) LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
CRAIG MICHAEL HIBBERT COLLOCO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
CRAIG MICHAEL HIBBERT TREBBI CONTINUUM LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
CRAIG MICHAEL HIBBERT PRIORITY SPACE (VILLA REAL) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES HOLLAND LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
CRAIG MICHAEL HIBBERT BARRACLOUGH ENGLISH & WRIGHT LIMITED Director 2016-06-01 CURRENT 2008-01-18 Active - Proposal to Strike off
CRAIG MICHAEL HIBBERT CUNNIFF DESIGN LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active
CRAIG MICHAEL HIBBERT TREBBI ENGINEERING LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI ARCHITECTURE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
CRAIG MICHAEL HIBBERT TREBBI MANAGEMENT LIMITED Director 2015-09-27 CURRENT 2015-09-27 Active
CRAIG MICHAEL HIBBERT SOVEREIGN ASSET SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
CRAIG MICHAEL HIBBERT CRUCIBLE LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
CRAIG MICHAEL HIBBERT FERNIE GREAVES LIMITED Director 2014-10-30 CURRENT 2001-01-24 Liquidation
CRAIG MICHAEL HIBBERT AXXO CONSULTING LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
CRAIG MICHAEL HIBBERT TREBBI INTERNATIONAL LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
CRAIG MICHAEL HIBBERT PIECE REGEN LIMITED Director 2012-09-01 CURRENT 2011-08-16 Active
CRAIG MICHAEL HIBBERT MICHAEL SELF PARTNERSHIP LIMITED Director 2012-05-10 CURRENT 1993-08-27 Active
CRAIG MICHAEL HIBBERT CLARIO PROFESSIONAL SERVICES LIMITED Director 2012-03-20 CURRENT 2012-03-20 Active
CRAIG MICHAEL HIBBERT ROCKINGHAM ENTERPRISES LIMITED Director 2011-03-21 CURRENT 2006-08-16 Active
CRAIG MICHAEL HIBBERT VICTORIA QUAYS MANAGEMENT COMPANY LIMITED Director 2009-04-09 CURRENT 1993-12-14 Active
CRAIG MICHAEL HIBBERT ROSCOE RISK MANAGEMENT LIMITED Director 2009-03-09 CURRENT 2009-01-05 Active
CRAIG MICHAEL HIBBERT ROSE CONSULTING LTD Director 2008-04-04 CURRENT 2007-11-26 Active
CRAIG MICHAEL HIBBERT RIXIL SERVICES LIMITED Director 2008-04-04 CURRENT 2008-04-03 Active
CRAIG MICHAEL HIBBERT MONAGHANS LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
CRAIG MICHAEL HIBBERT ROSCOE DEVELOPMENT MANAGEMENT LIMITED Director 2007-04-06 CURRENT 2002-02-20 Active
CRAIG MICHAEL HIBBERT WHITE DESIGN (UK) LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
CRAIG MICHAEL HIBBERT TREBBI (UK) LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active
CRAIG MICHAEL HIBBERT CITY & PROVINCIAL DEVELOPMENTS LIMITED Director 2001-05-10 CURRENT 2001-05-10 Liquidation
IAN TAYLOR INTERNATIONAL CONSULTANCY CONSORTIUM LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2014-01-21
JAMES TAYLOR QUATTRO (HARROGATE) LIMITED Director 2018-02-15 CURRENT 2017-12-08 Active - Proposal to Strike off
JAMES TAYLOR QUATTRO PROPERTY GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
JAMES TAYLOR TTMA DEVELOPMENTS LTD Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2016-04-26

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
2025-03-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-03-27Voluntary liquidation Statement of affairs
2025-03-27Appointment of a voluntary liquidator
2025-03-27REGISTERED OFFICE CHANGED ON 27/03/25 FROM Quayside House Furnival Road Sheffield S4 7YA United Kingdom
2024-12-23CONFIRMATION STATEMENT MADE ON 23/12/24, WITH UPDATES
2024-10-17APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT
2024-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-02DIRECTOR APPOINTED MR JAMES DAVID TAYLOR
2023-01-10CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-03-13SH02Sub-division of shares on 2020-11-16
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-11RES13Resolutions passed:
  • Sub-division of shares 16/11/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11SH08Change of share class name or designation
2021-01-11SH10Particulars of variation of rights attached to shares
2020-11-20RP04CS01
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR
2020-09-11PSC05Change of details for Rixil Services Limited as a person with significant control on 2020-06-05
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-07-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-02-13AD02Register inspection address changed to Wards Court 203 Ecclesall Road Sheffield S11 8HW
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10SH0101/10/16 STATEMENT OF CAPITAL GBP 100
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 70
2016-11-25SH0130/09/16 STATEMENT OF CAPITAL GBP 70.00
2016-10-31RES13SECTIONS 175 OF THGE COMPANIES ACT 2006 30/09/2016
2016-10-31RES01ADOPT ARTICLES 30/09/2016
2016-10-31CC04Statement of company's objects
2016-10-31RES12Resolution of varying share rights or name
2016-10-25SH10Particulars of variation of rights attached to shares
2016-10-25SH08Change of share class name or designation
2016-10-19AP01DIRECTOR APPOINTED MR JAMES TAYLOR
2016-10-19AP01DIRECTOR APPOINTED ANTHONY HEWITT
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 2 Hepton Court York Road Leeds LS9 6PW
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-16AR0105/01/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-06AR0105/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0105/01/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0105/01/13 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MICHAEL HIBBERT / 01/02/2012
2012-02-10AP01DIRECTOR APPOINTED MR IAN TAYLOR
2012-01-13AR0105/01/12 FULL LIST
2011-05-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2011-03-22AA01CURRSHO FROM 31/08/2010 TO 30/09/2009
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2011-01-14AR0105/01/11 FULL LIST
2010-12-23AA01CURRSHO FROM 31/03/2010 TO 31/08/2009
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-09-13AA01CURRSHO FROM 31/01/2010 TO 31/03/2009
2010-03-17AR0105/01/10 FULL LIST
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY COOPER FINCH ASSOCIATES LIMITED
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR COOPER FINCH ASSOCIATES LIMITED
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03CERTNMCOMPANY NAME CHANGED HIGHBURN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/11/09
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM WARDS COURT 203 ECCLESALL ROAD SHEFFIELD S11 8HW
2009-10-28RES15CHANGE OF NAME 23/10/2009
2009-10-20AP02CORPORATE DIRECTOR APPOINTED COOPER FINCH ASSOCIATES LIMITED
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM MCVEY ASSOCIATES LIMITED WARDS COURT 203 ECCLESALL ROAD SHEFFIELD S11 8HW
2009-10-13AP04CORPORATE SECRETARY APPOINTED COOPER FINCH ASSOCIATES LIMITED
2009-10-13AP01DIRECTOR APPOINTED MR CRAIG MICHAEL HIBBERT
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2009-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FHPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2025-03-24
Appointment of Liquidators2025-03-24
Fines / Sanctions
No fines or sanctions have been issued against FHPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FHPP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-09-30 £ 372,093
Creditors Due Within One Year 2011-09-30 £ 252,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FHPP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 2,926
Cash Bank In Hand 2011-09-30 £ 2,460
Current Assets 2012-09-30 £ 303,310
Current Assets 2011-09-30 £ 190,986
Debtors 2012-09-30 £ 300,384
Debtors 2011-09-30 £ 188,526
Fixed Assets 2012-09-30 £ 2,456
Fixed Assets 2011-09-30 £ 5,447
Tangible Fixed Assets 2012-09-30 £ 1,623
Tangible Fixed Assets 2011-09-30 £ 4,214

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FHPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FHPP LIMITED
Trademarks
We have not found any records of FHPP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FHPP LIMITED. 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 (71129 - Other engineering activities) as FHPP LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
Business rates information was found for FHPP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1 HEPTON COURT AND 1ST FLOOR 2 HEPTON COURT YORK ROAD LEEDS LS9 6PW 35,25020/10/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FHPP 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 FHPP 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.