Background WavePink WaveYellow Wave

M. HIGGINS LIMITED (01426000)

M. HIGGINS LIMITED (01426000) is an active UK company. incorporated on 6 June 1979. with registered office in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. M. HIGGINS LIMITED has been registered for 46 years. Current directors include ALBONE, Karen Ann, HIGGINS, David Michael, HIGGINS, Kevin Paul.

Company Number
01426000
Status
active
Type
ltd
Incorporated
6 June 1979
Age
46 years
Address
Greenbank House, Doncaster, DN9 3BZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ALBONE, Karen Ann, HIGGINS, David Michael, HIGGINS, Kevin Paul
SIC Codes
01110, 46310, 52103, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. HIGGINS LIMITED

M. HIGGINS LIMITED is an active company incorporated on 6 June 1979 with the registered office located in Doncaster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. M. HIGGINS LIMITED was registered 46 years ago.(SIC: 01110, 46310, 52103, 70100)

Status

active

Active since 46 years ago

Company No

01426000

LTD Company

Age

46 Years

Incorporated 6 June 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SCOTOMARK LIMITED
From: 6 June 1979To: 31 December 1981
Contact
Address

Greenbank House Finningley Doncaster, DN9 3BZ,

Timeline

15 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Jun 79
Funding Round
Sept 12
Director Left
Jan 14
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Feb 19
Loan Cleared
Jul 19
Director Joined
May 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALBONE, Karen Ann

Active
Finningley, DoncasterDN9 3BZ
Born January 1964
Director
Appointed 26 May 2021

HIGGINS, David Michael

Active
Greenbank House, DoncasterDN9 3BZ
Born January 1956
Director
Appointed 14 Nov 2016

HIGGINS, Kevin Paul

Active
Greenbank House, DoncasterDN9 3BZ
Born September 1958
Director
Appointed 08 Sept 2016

HIGGINS, Michael

Resigned
Bury Farm, DoncasterDN9 3BY
Secretary
Appointed N/A
Resigned 15 Sept 2018

HIGGINS, Iris

Resigned
Bury Farm, DoncasterDN9 3BY
Born May 1933
Director
Appointed N/A
Resigned 05 Nov 2025

HIGGINS, Michael

Resigned
Bury Farm, DoncasterDN9 3BY
Born October 1932
Director
Appointed N/A
Resigned 15 Aug 2018

THOMPSON, David

Resigned
Hawthorn Bank 22 Rossett Green Lane, HarrogateHG2 9LH
Born May 1951
Director
Appointed N/A
Resigned 31 Dec 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David Michael Higgins

Active
Greenbank House, DoncasterDN9 3BZ
Born February 1956

Nature of Control

Significant influence or control
Notified 14 Nov 2016

Mr Kevin Paul Higgins

Active
Greenbank House, DoncasterDN9 3BZ
Born September 1958

Nature of Control

Significant influence or control
Notified 08 Sept 2016

Mr Michael Higgins

Ceased
Greenbank House, DoncasterDN9 3BZ
Born October 1932

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 15 Sept 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Resolution
7 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
27 April 2011
MG01MG01
Accounts With Accounts Type Group
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Group
6 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 March 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1999
AAAnnual Accounts
Legacy
12 October 1998
225Change of Accounting Reference Date
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 February 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 March 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1994
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 1993
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 March 1992
AAAnnual Accounts
Legacy
12 March 1992
225(1)225(1)
Accounts With Accounts Type Full Group
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Legacy
26 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
23 November 1988
288288
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Incorporation Company
6 June 1979
NEWINCIncorporation