Company NameHighhouse Limited
DirectorPaul Thompson
Company StatusActive
Company Number03097518
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)
Previous NameBroomco (982) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusCurrent
Appointed09 September 1999(4 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameDoreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 1996)
RoleSecretary
Correspondence Address86 Carrwood Road
Renishaw
Sheffield
S31 9UF
Secretary NameDoreen Bramhall
NationalityBritish
StatusResigned
Appointed19 October 1995(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 1996)
RoleSecretary
Correspondence Address86 Carrwood Road
Renishaw
Sheffield
S31 9UF
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed29 March 1996(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Telephone01709 837432
Telephone regionRotherham

Location

Registered Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

385 at £0.1Andrew Paul Thompson
38.50%
Ordinary
385 at £0.1James Bryan Thompson
38.50%
Ordinary
230 at £0.1Lorraine Audrey Thompson
23.00%
Ordinary

Financials

Year2014
Net Worth£1,277,245
Cash£533,367
Current Liabilities£553,049

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

15 August 2000Delivered on: 22 August 2000
Satisfied on: 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds or warrants or securties anmed in any schedule supplied by or on behalf of the company together with all income derived therefrom please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
7 September 1999Delivered on: 18 September 1999
Satisfied on: 9 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stock shares bonds warrants or securitires. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 18 April 1998
Satisfied on: 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 May 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(4 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
24 July 2007Full accounts made up to 30 September 2006 (11 pages)
24 July 2007Full accounts made up to 30 September 2006 (11 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
8 July 2002Full accounts made up to 30 September 2001 (9 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 October 1998Return made up to 01/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Return made up to 01/09/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
24 July 1998Full accounts made up to 30 September 1997 (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (6 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
22 September 1997Return made up to 01/09/97; no change of members (4 pages)
22 September 1997Return made up to 01/09/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
8 October 1996Return made up to 01/09/96; full list of members (6 pages)
8 October 1996Return made up to 01/09/96; full list of members (6 pages)
9 May 1996Registered office changed on 09/05/96 from: parkway house parkway avenue sheffield S9 4WA (1 page)
9 May 1996Registered office changed on 09/05/96 from: parkway house parkway avenue sheffield S9 4WA (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned;director resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned;director resigned (1 page)
16 November 1995Accounting reference date notified as 30/09 (1 page)
16 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 November 1995Registered office changed on 16/11/95 from: fountain precinct balm green sheffield. S1 1RZ. (1 page)
16 November 1995Director resigned;new director appointed (4 pages)
16 November 1995Ad 19/10/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
16 November 1995Accounting reference date notified as 30/09 (1 page)
16 November 1995Ad 19/10/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
16 November 1995S-div 19/10/95 (1 page)
16 November 1995Registered office changed on 16/11/95 from: fountain precinct balm green sheffield. S1 1RZ. (1 page)
16 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 November 1995Director resigned;new director appointed (4 pages)
16 November 1995S-div 19/10/95 (1 page)
2 November 1995Company name changed broomco (982) LIMITED\certificate issued on 03/11/95 (4 pages)
2 November 1995Company name changed broomco (982) LIMITED\certificate issued on 03/11/95 (4 pages)
1 September 1995Incorporation (32 pages)
1 September 1995Incorporation (32 pages)