Company NameHighland Park Limited
DirectorsMaureen Patricia Pagdin and Jo Louise Pagdin
Company StatusActive
Company Number03029272
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Previous NameCharmclever Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Maureen Patricia Pagdin
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Westfield Farm
Upper Marsh Oxenhope
Keighley
West Yorkshire
BD22 9RH
Secretary NameMrs Maureen Patricia Pagdin
NationalityBritish
StatusCurrent
Appointed20 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Westfield Farm
Upper Marsh Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMs Jo Louise Pagdin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years after company formation)
Appointment Duration24 years, 1 month
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address9-11 Hoyle House Cottages
Station Road Oakworth
Keighley
BD22 0DU
Director NameMr Dennis Pagdin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 weeks after company formation)
Appointment Duration27 years, 6 months (resigned 05 October 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNew Westfield Farm Upper Marsh
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Cavendish Street
Keighley
West Yorkshire
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

44 at £1Dennis Pagdin
44.00%
Ordinary A
44 at £1Maureen Patricia Pagdin
44.00%
Ordinary B
10 at £1Miss Joanne Louise Spencer
10.00%
Ordinary C
1 at £1Mr Wayne Richard Pagdin
1.00%
Ordinary D
1 at £1Mrs Beverley Jayne Fairlie
1.00%
Ordinary E

Financials

Year2014
Net Worth£772,257
Cash£416
Current Liabilities£30,672

Accounts

Latest Accounts28 March 2024 (4 weeks, 1 day ago)
Next Accounts Due28 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End28 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 November 1996Delivered on: 20 November 1996
Satisfied on: 21 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 April 2024Accounts for a dormant company made up to 28 March 2024 (4 pages)
14 February 2024Second filing of Confirmation Statement dated 1 February 2023 (4 pages)
9 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
6 January 2024Change of details for Mrs Maureen Patricia Pagdin as a person with significant control on 15 February 2017 (2 pages)
11 April 2023Accounts for a dormant company made up to 28 March 2023 (4 pages)
3 February 2023Confirmation statement made on 1 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/02/2024.
(6 pages)
10 October 2022Termination of appointment of Dennis Pagdin as a director on 5 October 2022 (1 page)
10 October 2022Cessation of Dennis Pagdin as a person with significant control on 5 October 2022 (1 page)
15 June 2022Accounts for a dormant company made up to 28 March 2022 (4 pages)
2 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
3 September 2021Accounts for a dormant company made up to 28 March 2021 (4 pages)
4 May 2021Total exemption full accounts made up to 28 March 2020 (6 pages)
2 March 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
18 March 2020Total exemption full accounts made up to 28 March 2019 (6 pages)
19 February 2020Confirmation statement made on 9 February 2020 with updates (6 pages)
19 February 2020Director's details changed (2 pages)
17 February 2020Director's details changed for Jo Louise Spencer on 8 February 2020 (2 pages)
17 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
18 February 2019Confirmation statement made on 9 February 2019 with updates (5 pages)
16 October 2018Total exemption full accounts made up to 29 March 2018 (6 pages)
16 February 2018Confirmation statement made on 9 February 2018 with updates (6 pages)
2 February 2018Director's details changed for Mr Dennis Pagdin on 2 February 2018 (2 pages)
2 February 2018Change of details for Mr Dennis Pagdin as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Change of details for Mrs Maureen Patricia Pagdin as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Director's details changed for Mr Dennis Pagdin on 2 February 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
17 June 2016Total exemption small company accounts made up to 29 March 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 29 March 2015 (5 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(8 pages)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 April 2014Statement of company's objects (2 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 April 2014Statement of company's objects (2 pages)
25 April 2014Change of share class name or designation (2 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
16 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 August 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
29 March 2010Director's details changed for Maureen Patricia Pagdin on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Dennis Pagdin on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Maureen Patricia Pagdin on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Jo Spencer on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Maureen Patricia Pagdin on 8 February 2010 (2 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Dennis Pagdin on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Jo Spencer on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Jo Spencer on 8 February 2010 (2 pages)
29 March 2010Director's details changed for Mr Dennis Pagdin on 8 February 2010 (2 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Return made up to 09/02/09; full list of members (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 March 2008Return made up to 09/02/08; full list of members (5 pages)
12 March 2008Return made up to 09/02/08; full list of members (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2006Return made up to 09/02/06; full list of members (3 pages)
22 February 2006Return made up to 09/02/06; full list of members (3 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Return made up to 09/02/05; full list of members (4 pages)
11 March 2005Return made up to 09/02/05; full list of members (4 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
20 February 2004Return made up to 09/02/04; no change of members (7 pages)
20 February 2004Return made up to 09/02/04; no change of members (7 pages)
14 December 2003Registered office changed on 14/12/03 from: st andrews house russell street keighley west yorkshire BD21 2JP (1 page)
14 December 2003Registered office changed on 14/12/03 from: st andrews house russell street keighley west yorkshire BD21 2JP (1 page)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2002Return made up to 09/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2002Return made up to 09/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
18 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
18 December 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
18 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
24 July 2001Ad 10/07/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
24 July 2001Ad 10/07/01--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 February 2001Return made up to 09/02/01; full list of members (7 pages)
14 February 2001Return made up to 09/02/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
21 February 2000Return made up to 23/02/00; full list of members (6 pages)
21 February 2000Return made up to 23/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 1999Return made up to 23/02/99; full list of members (6 pages)
17 February 1999Return made up to 23/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 23/02/98; no change of members (4 pages)
3 March 1998Return made up to 23/02/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Return made up to 01/03/97; no change of members (4 pages)
6 March 1997Return made up to 01/03/97; no change of members (4 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 05/03/96; full list of members (6 pages)
20 March 1996Return made up to 05/03/96; full list of members (6 pages)
18 April 1995Company name changed charmclever LIMITED\certificate issued on 19/04/95 (4 pages)
18 April 1995Company name changed charmclever LIMITED\certificate issued on 19/04/95 (4 pages)
6 March 1995Incorporation (9 pages)
6 March 1995Incorporation (9 pages)