Background WavePink WaveYellow Wave

HIGHLAND INVESTMENT COMPANY LIMITED (00233185)

HIGHLAND INVESTMENT COMPANY LIMITED (00233185) is an active UK company. incorporated on 7 September 1928. with registered office in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. HIGHLAND INVESTMENT COMPANY LIMITED has been registered for 97 years. Current directors include MOSES, Alexandra Mary, WALTERS, Gary, WALTERS, Katrina Elizabeth and 1 others.

Company Number
00233185
Status
active
Type
ltd
Incorporated
7 September 1928
Age
97 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
MOSES, Alexandra Mary, WALTERS, Gary, WALTERS, Katrina Elizabeth, WHIGHAM, Walter Ian
SIC Codes
01110, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND INVESTMENT COMPANY LIMITED

HIGHLAND INVESTMENT COMPANY LIMITED is an active company incorporated on 7 September 1928 with the registered office located in Faversham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. HIGHLAND INVESTMENT COMPANY LIMITED was registered 97 years ago.(SIC: 01110, 68320)

Status

active

Active since 97 years ago

Company No

00233185

LTD Company

Age

97 Years

Incorporated 7 September 1928

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

HIGHLAND INVESTMENT COMPANY,LIMITED
From: 7 September 1928To: 11 August 1988
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham Kent ME13 8JL
From: 30 May 2013To: 2 May 2019
the Old Dairy Highland Court Farm Bridge Canterbury Kent CT4 5HW
From: 10 February 2012To: 30 May 2013
Highland Court Farm Bridge Canterbury Kent CT4 5HN
From: 7 September 1928To: 10 February 2012
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Loan Cleared
Dec 20
Director Left
Jul 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CHAVEREYS LIMITED

Active
Jubilee Way, FavershamME13 8GD
Corporate secretary
Appointed 10 Oct 2016

MOSES, Alexandra Mary

Active
Moree
Born December 1957
Director
Appointed N/A

WALTERS, Gary

Active
Jubilee Way, FavershamME13 8GD
Born September 1960
Director
Appointed 01 Dec 2009

WALTERS, Katrina Elizabeth

Active
Jubilee Way, FavershamME13 8GD
Born November 1968
Director
Appointed 10 Feb 2017

WHIGHAM, Walter Ian

Active
Jubilee Way, FavershamME13 8GD
Born August 1947
Director
Appointed 10 Oct 2016

WHIGHAM, Walter Ian

Resigned
High Street, SandwichCT13 0HF
Secretary
Appointed N/A
Resigned 10 Oct 2016

JOHNSTON, Elizabeth Margaret

Resigned
The Old Vicarage School Lane, CanterburyCT4 5ER
Born November 1944
Director
Appointed N/A
Resigned 29 Oct 2015

JOHNSTON, Euan William

Resigned
Bridge, CanterburyCT4 5HW
Born June 1971
Director
Appointed 09 Jul 2013
Resigned 10 Feb 2017

JOHNSTON, Raymond Ian

Resigned
The Old Vicarage School Lane, CanterburyCT4 5ER
Born April 1935
Director
Appointed N/A
Resigned 13 Apr 2014

MCEWEN, David George

Resigned
Mulberry Lodge 6a Chequer Lane, CanterburyCT3 2ET
Born September 1929
Director
Appointed N/A
Resigned 18 Mar 2005

PACE, Lawrence Noel George

Resigned
Hazeldene Upper Common, Haywards HeathRH17 6EP
Born December 1918
Director
Appointed N/A
Resigned 19 Nov 1993

POLLARD, Marietta Louise

Resigned
Highland Court Farm, CanterburyCT4 5HW
Born November 1966
Director
Appointed 25 Jul 2011
Resigned 31 Dec 2012

SWANWICK, Mark Christian David

Resigned
26 Clearwater Place, SurbitonKT6 4ET
Born August 1953
Director
Appointed 18 Jun 2002
Resigned 19 Nov 2007

WALTERS, Katrina Elizabeth

Resigned
South Street, FavershamME13 9NS
Born November 1968
Director
Appointed 25 Jul 2011
Resigned 29 Oct 2015

WHIGHAM, Charles Alexander

Resigned
Church Lane, SwindonSN6 8LZ
Born November 1981
Director
Appointed 25 Jul 2011
Resigned 16 Nov 2017

WHIGHAM, Charlotte Louise

Resigned
Jubilee Way, FavershamME13 8GD
Born March 1985
Director
Appointed 25 Jul 2011
Resigned 17 Jul 2024

WHIGHAM, James Walter

Resigned
Bridge, CanterburyCT4 5HW
Born July 1979
Director
Appointed 09 Jul 2013
Resigned 29 Oct 2015

WHIGHAM, Lois Mary

Resigned
1 St Marys Road, CanterburyCT4 5BY
Born February 1922
Director
Appointed N/A
Resigned 27 May 2011

WHIGHAM, Robert Kennedy

Resigned
3 Coldharbour Cottages, CanterburyCT4 5HH
Born September 1949
Director
Appointed N/A
Resigned 29 Oct 2015

WHIGHAM, Walter Ian

Resigned
High Street, SandwichCT13 0HF
Born August 1947
Director
Appointed N/A
Resigned 29 Oct 2015

Persons with significant control

1

Mrs Alexandra Mary Moses

Active
Moree, New South Wales 2400
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 June 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Sail Address Company With Old Address
30 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Miscellaneous
22 January 2013
MISCMISC
Accounts With Accounts Type Small
22 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Medium
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
28 March 2011
AAAnnual Accounts
Move Registers To Sail Company
26 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Legacy
29 April 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
29 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Accounts With Accounts Type Medium
29 March 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
11 April 2007
169169
Resolution
26 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2005
AAAnnual Accounts
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
363aAnnual Return
Accounts With Accounts Type Small
21 February 2005
AAAnnual Accounts
Legacy
21 December 2004
288cChange of Particulars
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
13 July 2004
403aParticulars of Charge Subject to s859A
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
7 June 2003
363aAnnual Return
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
25 March 2003
288cChange of Particulars
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 March 2002
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Accounts With Accounts Type Medium
22 February 2001
AAAnnual Accounts
Legacy
12 May 2000
363aAnnual Return
Accounts With Accounts Type Medium
9 March 2000
AAAnnual Accounts
Legacy
16 May 1999
363aAnnual Return
Legacy
16 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
5 August 1998
288cChange of Particulars
Legacy
11 May 1998
363aAnnual Return
Accounts With Accounts Type Medium
26 March 1998
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Accounts With Accounts Type Medium
1 April 1997
AAAnnual Accounts
Legacy
6 July 1996
363aAnnual Return
Accounts With Accounts Type Medium
2 May 1996
AAAnnual Accounts
Legacy
15 May 1995
363x363x
Legacy
15 May 1995
363(190)363(190)
Accounts With Accounts Type Medium
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363x363x
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Legacy
14 May 1993
363x363x
Accounts With Accounts Type Medium Group
6 April 1993
AAAnnual Accounts
Legacy
13 May 1992
363x363x
Accounts With Accounts Type Medium
17 March 1992
AAAnnual Accounts
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
6 July 1990
363363
Accounts With Accounts Type Medium Group
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
4 April 1990
288288
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
6 March 1990
403aParticulars of Charge Subject to s859A
Legacy
7 June 1989
363363
Accounts With Accounts Type Medium Group
28 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
10 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 August 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
14 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Medium
25 August 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Accounts With Made Up Date
21 April 1982
AAAnnual Accounts