Company NameHigh Road Training Ltd
DirectorsGraeme Brian Southam and Pamela Sheila Southam
Company StatusActive
Company Number03262404
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)
Previous NameEurofree Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graeme Brian Southam
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(6 days after company formation)
Appointment Duration27 years, 6 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameMrs Pamela Sheila Southam
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1996(6 days after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NN
Secretary NameMrs Pamela Sheila Southam
NationalityBritish
StatusCurrent
Appointed17 October 1996(6 days after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Marton Road
Gargrave
Skipton
North Yorkshire
BD23 3NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.highroadtraining.co.uk
Email address[email protected]
Telephone01756 748605
Telephone regionSkipton

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

56 at £1Mr Graeme Brian Southam
56.00%
Ordinary A
44 at £1Mrs Pamela Sheila Southam
44.00%
Ordinary B

Financials

Year2014
Net Worth£14,905
Cash£117,125
Current Liabilities£111,171

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

4 February 2021Change of details for Mrs Pamela Sheila Southam as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Change of details for Mr Graeme Brian Southam as a person with significant control on 4 February 2021 (2 pages)
4 November 2020Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA England to Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 4 November 2020 (1 page)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
26 February 2019Registered office address changed from C/O Windle & Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ England to Croft House Station Road Barnoldswick Lancashire BB18 5NA on 26 February 2019 (1 page)
25 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 January 2018Registered office address changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE to C/O Windle & Bowker Limited Duke House Duke Street Skipton North Yorkshire BD23 2HQ on 29 January 2018 (1 page)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 October 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 October 2015 (1 page)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
15 April 2013Statement of company's objects (2 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2013Statement of company's objects (2 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2013Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom on 3 April 2013 (1 page)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 November 2009Director's details changed for Pamela Sheila Southam on 11 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Graeme Brian Southam on 11 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Graeme Brian Southam on 11 October 2009 (2 pages)
4 November 2009Director's details changed for Pamela Sheila Southam on 11 October 2009 (2 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of debenture register (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Return made up to 11/10/08; full list of members (4 pages)
12 November 2008Location of debenture register (1 page)
12 November 2008Registered office changed on 12/11/2008 from currer house 34-36 otley street skipton north yorkshire BD23 1EW (1 page)
12 November 2008Registered office changed on 12/11/2008 from currer house 34-36 otley street skipton north yorkshire BD23 1EW (1 page)
12 November 2008Return made up to 11/10/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 November 2007Return made up to 11/10/07; full list of members (7 pages)
6 November 2007Return made up to 11/10/07; full list of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007Ad 02/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2007Ad 02/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
26 October 2005Return made up to 11/10/05; full list of members (7 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 October 2004Return made up to 11/10/04; full list of members (7 pages)
20 October 2004Return made up to 11/10/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 October 2003Return made up to 11/10/03; full list of members (7 pages)
21 October 2003Return made up to 11/10/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
23 October 2002Return made up to 11/10/02; full list of members (7 pages)
23 October 2002Return made up to 11/10/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 October 2001Return made up to 11/10/01; full list of members (6 pages)
31 October 2001Return made up to 11/10/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 December 1999Return made up to 11/10/99; full list of members (6 pages)
2 December 1999Return made up to 11/10/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Return made up to 11/10/98; no change of members (4 pages)
19 October 1998Return made up to 11/10/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 July 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 February 1997Company name changed eurofree enterprises LIMITED\certificate issued on 07/02/97 (2 pages)
6 February 1997Company name changed eurofree enterprises LIMITED\certificate issued on 07/02/97 (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
21 October 1996Registered office changed on 21/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 October 1996Registered office changed on 21/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
11 October 1996Incorporation (17 pages)
11 October 1996Incorporation (17 pages)