Company NameNew Heights Scaffolding Limited
DirectorsAllan Smith and Elizabeth Louise Howden-Smith
Company StatusActive
Company Number06134660
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameAllan Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(3 days after company formation)
Appointment Duration17 years, 1 month
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHope Park 4 Coop Place
Bradford
BD5 8JX
Secretary NameElizabeth Louise Howden-Smith
NationalityBritish
StatusCurrent
Appointed05 March 2007(3 days after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressHope Park 4 Coop Place
Bradford
BD5 8JX
Director NameMrs Elizabeth Louise Howden-Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park 4 Coop Place
Bradford
BD5 8JX
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHope Park
4 Coop Place
Bradford
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Allan Smith
70.00%
Ordinary
3 at £1Elizabeth Louise Howden-smith
30.00%
Ordinary

Financials

Year2014
Net Worth£10,643
Cash£16,757
Current Liabilities£83,845

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

28 September 2017Delivered on: 19 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Storage yard at the side of ossett town football club prospect road ossett.
Outstanding
20 September 2017Delivered on: 22 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 August 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
19 October 2017Registration of charge 061346600002, created on 28 September 2017 (9 pages)
19 October 2017Registration of charge 061346600002, created on 28 September 2017 (9 pages)
22 September 2017Registration of charge 061346600001, created on 20 September 2017 (10 pages)
22 September 2017Registration of charge 061346600001, created on 20 September 2017 (10 pages)
1 June 2017Appointment of Mrs Elizabeth Louise Howden-Smith as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mrs Elizabeth Louise Howden-Smith as a director on 30 May 2017 (2 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
27 February 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2017Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 August 2014Registered office address changed from 14 Madison Walk Ackworth Pontefract West Yorkshire WF7 7ER to 16 Barnsley Road Ackworth Pontefract West Yorkshire WF7 7BU on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 14 Madison Walk Ackworth Pontefract West Yorkshire WF7 7ER to 16 Barnsley Road Ackworth Pontefract West Yorkshire WF7 7BU on 19 August 2014 (1 page)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of the SH01 with allotment date 06/06/2011.
(6 pages)
25 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing of the SH01 with allotment date 06/06/2011.
(6 pages)
2 March 2012Director's details changed for Allan Smith on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Allan Smith on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Allan Smith on 2 March 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 25/04/2012.
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 25/04/2012.
(4 pages)
31 January 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 10
  • ANNOTATION A second filed SH01 was registered on 25/04/2012.
(4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
5 November 2009Registered office address changed from 56 Dalefield Road Normanton West Yorkshire WF6 1HD United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 56 Dalefield Road Normanton West Yorkshire WF6 1HD United Kingdom on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 56 Dalefield Road Normanton West Yorkshire WF6 1HD United Kingdom on 5 November 2009 (1 page)
5 November 2009Director's details changed for Allan Smith on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Elizabeth Louise Howden-Smith on 5 November 2009 (1 page)
5 November 2009Director's details changed for Allan Smith on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Allan Smith on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Elizabeth Louise Howden-Smith on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Elizabeth Louise Howden-Smith on 5 November 2009 (1 page)
10 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
10 October 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
5 May 2009Return made up to 02/03/09; full list of members (3 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 56 dalefield road normanton west yorkshire WF6 1HD (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of debenture register (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 56 dalefield road normanton west yorkshire WF6 1HD (1 page)
5 May 2009Return made up to 02/03/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
15 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
15 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX1 6AS (1 page)
3 April 2007Registered office changed on 03/04/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX1 6AS (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)