Company NameHighfield Gears And Machining Ltd
DirectorJack Philip Edward Walker
Company StatusActive
Company Number11273034
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years ago)
Previous NameYorkshire Engineering Services 24/7 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jack Philip Edward Walker
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNile Street Nile Street
Huddersfield
West Yorkshire
HD1 3LP
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
S9 3WD

Location

Registered AddressNile Street
Huddersfield
West Yorkshire
HD1 3LP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

29 November 2022Delivered on: 29 November 2022
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
29 November 2022Delivered on: 29 November 2022
Persons entitled: Npif Yhtv Microfinance LP (LP017888) Acting Through Its General Partner Bef-Npif Gp Limited (Co No 10638308)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding
17 July 2018Delivered on: 19 July 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Registered office address changed from C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD England to Nile Street Nile Street Huddersfield West Yorkshire HD1 3LP on 16 November 2020 (1 page)
13 August 2020Termination of appointment of Mathew James Grey as a director on 1 August 2020 (1 page)
10 August 2020Cessation of Mathew James Grey as a person with significant control on 20 July 2020 (1 page)
10 August 2020Notification of Phoenix Equities Limited as a person with significant control on 20 July 2020 (2 pages)
10 August 2020Cessation of Jack Philip Edward Walker as a person with significant control on 20 July 2020 (1 page)
10 August 2020Cessation of David Grey as a person with significant control on 17 July 2020 (1 page)
22 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 July 2018Consolidation of shares on 5 July 2018 (4 pages)
19 July 2018Registration of charge 112730340001, created on 17 July 2018 (22 pages)
18 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 200
(3 pages)
10 July 2018Registered office address changed from Osl Cutting Tool Technologies Burgess Road Sheffield S9 3DW United Kingdom to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD on 10 July 2018 (1 page)
5 July 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 100
(3 pages)
4 July 2018Notification of David Grey as a person with significant control on 31 May 2018 (2 pages)
4 July 2018Notification of Mathew James Grey as a person with significant control on 31 May 2018 (2 pages)
28 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 June 2018Resolutions
  • RES13 ‐ Change of name 04/06/2018
(1 page)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
1 June 2018Appointment of Mr Mathew James Grey as a director on 31 May 2018 (2 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)