Company NameHighfield Awarding Body For Compliance Limited
Company StatusActive
Company Number06478925
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMr Jason Sprenger
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Jason Antony Lee Sprenger
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(9 months, 4 weeks after company formation)
Appointment Duration15 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Christian Marc Sprenger
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Richard Sprenger
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
Director NameMr Richard Sprenger
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVue Pointe
Spinney Hill, Sprotbrough
Doncaster
South Yorkshire
DN5 7LY
Director NameMrs Rebecca Jane Ashley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBadsworth Hall Main Street
Badsworth
Pontefract
West Yorkshire
WF9 1AL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehighfieldabc.com
Email address[email protected]
Telephone0845 2260350
Telephone regionUnknown

Location

Registered AddressHighfield Icon First Point
Balby Carr Bank
Doncaster
South Yorkshire
DN4 5JQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Christian Marc Sprenger
51.00%
Ordinary
33 at £1Jason Antony Lee Sprenger
33.00%
Ordinary
16 at £1Jayne Sprenger
16.00%
Ordinary

Financials

Year2014
Net Worth£251,923
Cash£822,273
Current Liabilities£2,233,513

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

18 January 2019Delivered on: 23 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 19 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 July 2019 (22 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
23 January 2019Registration of charge 064789250002, created on 18 January 2019 (57 pages)
23 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
27 October 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
27 October 2017Unaudited abridged accounts made up to 31 July 2017 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
19 February 2016Registration of charge 064789250001, created on 12 February 2016 (5 pages)
19 February 2016Registration of charge 064789250001, created on 12 February 2016 (5 pages)
11 December 2015Secretary's details changed (1 page)
11 December 2015Secretary's details changed for {officer_name} (1 page)
11 December 2015Secretary's details changed (1 page)
8 September 2015Director's details changed for Mr Jason Antony Lee Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Christian Marc Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Christian Marc Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Jason Antony Lee Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Jason Antony Lee Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Richard Sprenger on 3 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Christian Marc Sprenger on 3 September 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 September 2012Registered office address changed from Highfield House Sidings Court,Lakeside Doncaster South Yorkshire DN4 4NL on 12 September 2012 (1 page)
12 September 2012Registered office address changed from Highfield House Sidings Court,Lakeside Doncaster South Yorkshire DN4 4NL on 12 September 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
12 October 2010Appointment of Mr Christian Marc Sprenger as a director (2 pages)
12 October 2010Appointment of Mr Christian Marc Sprenger as a director (2 pages)
11 October 2010Termination of appointment of Rebecca Ashley as a director (1 page)
11 October 2010Termination of appointment of Rebecca Ashley as a director (1 page)
11 October 2010Appointment of Mr Richard Sprenger as a director (2 pages)
11 October 2010Appointment of Mr Richard Sprenger as a director (2 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 100
(4 pages)
12 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 100
(4 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Rebecca Jane Ashley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Jason Antony Lee Sprenger on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Rebecca Jane Ashley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Rebecca Jane Ashley on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Jason Antony Lee Sprenger on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Jason Antony Lee Sprenger on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 April 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
5 April 2009Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
14 November 2008Director appointed mr jason antony lee sprenger (1 page)
14 November 2008Director appointed mrs rebecca jayne ashley (1 page)
14 November 2008Director appointed mr jason antony lee sprenger (1 page)
14 November 2008Director appointed mrs rebecca jayne ashley (1 page)
13 May 2008Appointment terminated director richard sprenger (1 page)
13 May 2008Appointment terminated director richard sprenger (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (11 pages)
21 January 2008Incorporation (11 pages)