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

HIGGINSONS FAMILY HOLDINGS LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
07011638
Private Limited Company
Liquidation

Company Overview

About Higginsons Family Holdings Ltd
HIGGINSONS FAMILY HOLDINGS LIMITED was founded on 2009-09-07 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Higginsons Family Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HIGGINSONS FAMILY HOLDINGS LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in BB1
 
Filing Information
Company Number 07011638
Company ID Number 07011638
Date formed 2009-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2022
Account next due 30/12/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 12:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGGINSONS FAMILY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 HIGGINSONS FAMILY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LISA CLAIRE HIGGINSON
Director 2009-11-02
NATHAN NOURI HIGGINSON
Director 2009-11-02
PAULINE JENNIFER HIGGINSON
Director 2009-09-07
SARAH JANE HIGGINSON
Director 2009-11-02
STUART MARSTON HIGGINSON
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2009-09-07 2009-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA CLAIRE HIGGINSON HIGGINSONS LIMITED Director 2009-11-02 CURRENT 2000-09-12 Active
NATHAN NOURI HIGGINSON HIGGINSONS LIMITED Director 2009-11-02 CURRENT 2000-09-12 Active
NATHAN NOURI HIGGINSON LIMESTONE LANDSCAPES (CUMBRIA) LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
PAULINE JENNIFER HIGGINSON HIGGINSONS LIMITED Director 2000-09-12 CURRENT 2000-09-12 Active
STUART MARSTON HIGGINSON HIGGINSONS LIMITED Director 2000-09-12 CURRENT 2000-09-12 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
2023-10-25Register inspection address changed to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2023-10-11Voluntary liquidation declaration of solvency
2023-10-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-11Appointment of a voluntary liquidator
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-1530/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-27Director's details changed for Lisa Claire Higginson on 2022-09-20
2022-09-27CH01Director's details changed for Lisa Claire Higginson on 2022-09-20
2022-02-0830/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-20AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-10-04CH01Director's details changed for Nathan Nouri Higginson on 2017-09-06
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / NATHAN NOURI HIGGINSON / 06/09/2017
2017-10-04PSC04PSC'S CHANGE OF PARTICULARS / MR LISA CLAIRE HIGGINSON / 06/09/2017
2017-10-04PSC04CHANGE OF PARTICULARS FOR A PSC
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 500
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSTON HIGGINSON / 04/09/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JENNIFER HIGGINSON / 04/09/2017
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE HIGGINSON / 04/09/2017
2017-01-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-19CH01Director's details changed for Lisa Claire Higginson on 2016-08-17
2016-02-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-23CH01Director's details changed for Lisa Claire Higginson on 2015-11-30
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-21AR0107/09/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-23AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0107/09/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0107/09/12 ANNUAL RETURN FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HIGGINSON / 07/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN NOURI HIGGINSON / 07/09/2012
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE HIGGINSON / 07/09/2012
2012-02-21AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HIGGINSON / 27/09/2011
2011-09-29AR0107/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARSTON HIGGINSON / 06/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HIGGINSON / 06/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE JENNIFER HIGGINSON / 06/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN NOURI HIGGINSON / 06/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE HIGGINSON / 06/09/2011
2011-02-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-29AR0107/09/10 FULL LIST
2010-01-14AP01DIRECTOR APPOINTED SARAH JANE HIGGINSON
2009-11-14AP01APPOINT PERSON AS DIRECTOR
2009-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-14AP01APPOINT PERSON AS DIRECTOR
2009-11-14AP01DIRECTOR APPOINTED LISA CLAIRE HIGGINSON
2009-11-14AP01DIRECTOR APPOINTED NATHAN NOURI HIGGINSON
2009-11-12SASHARE AGREEMENT OTC
2009-11-12SH0102/11/09 STATEMENT OF CAPITAL GBP 500
2009-11-12SH0102/11/09 STATEMENT OF CAPITAL GBP 450
2009-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-02288aDIRECTOR APPOINTED PAULINE JENNIFER HIGGINSON
2009-10-02288aDIRECTOR APPOINTED STUART MARSTON HIGGINSON
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HIGGINSONS FAMILY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-10-06
Appointment of Liquidators2023-10-06
Resolutions for Winding-up2023-10-06
Fines / Sanctions
No fines or sanctions have been issued against HIGGINSONS FAMILY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-09 Outstanding STUART MARSTON HIGGINSON AND PAULINE JENNIFER HIGGINSON
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 HIGGINSONS FAMILY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HIGGINSONS FAMILY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGGINSONS FAMILY HOLDINGS LIMITED
Trademarks
We have not found any records of HIGGINSONS FAMILY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGGINSONS FAMILY HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as HIGGINSONS FAMILY HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HIGGINSONS FAMILY HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHIGGINSONS FAMILY HOLDINGS LIMITEDEvent Date2023-10-06
 
Initiating party Event TypeAppointmen
Defending partyHIGGINSONS FAMILY HOLDINGS LIMITEDEvent Date2023-10-06
Name of Company: HIGGINSONS FAMILY HOLDINGS LIMITED Company Number: 07011638 Nature of Business: Other business support service activities not elsewhere classified Registered office: Mentor House, Ain…
 
Initiating party Event TypeResolution
Defending partyHIGGINSONS FAMILY HOLDINGS LIMITEDEvent Date2023-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGGINSONS FAMILY HOLDINGS 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 HIGGINSONS FAMILY HOLDINGS 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.