Background WavePink WaveYellow Wave

HIGGINS FARMS LIMITED (01526091)

HIGGINS FARMS LIMITED (01526091) is an active UK company. incorporated on 3 November 1980. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGGINS FARMS LIMITED has been registered for 45 years. Current directors include HIGGINS, David Michael, HIGGINS, Kevin Paul.

Company Number
01526091
Status
active
Type
ltd
Incorporated
3 November 1980
Age
45 years
Address
Greenbank House, Doncaster, DN9 3BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIGGINS, David Michael, HIGGINS, Kevin Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGGINS FARMS LIMITED

HIGGINS FARMS LIMITED is an active company incorporated on 3 November 1980 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGGINS FARMS LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01526091

LTD Company

Age

45 Years

Incorporated 3 November 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

HIGGINS AGRICULTURE LIMITED
From: 8 August 1989To: 7 March 1991
HIGGINS (AGRICULTURE) LIMITED
From: 31 December 1981To: 8 August 1989
BLUESUIT LIMITED
From: 31 December 1980To: 31 December 1981
BLUESUIT LIMITED
From: 3 November 1980To: 31 December 1980
Contact
Address

Greenbank House Finningley Doncaster, DN9 3BZ,

Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Oct 18
Owner Exit
Oct 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

M HIGGINS LTD

Active
Finningley, DoncasterDN9 3BZ
Corporate secretary
Appointed 12 Aug 1993

HIGGINS, David Michael

Active
The Granary, FinningleyDN9 3BY
Born January 1956
Director
Appointed N/A

HIGGINS, Kevin Paul

Active
The Manor House, DoncasterDN17 4AN
Born September 1958
Director
Appointed N/A

IBBOTSON, Fred Michael

Resigned
18 Ellers Avenue, DoncasterDN4 7DS
Secretary
Appointed N/A
Resigned 12 Aug 1993

HIGGINS, Michael

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

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Higgins

Ceased
Greenbank House, DoncasterDN9 3BZ
Born October 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2018

Mr David Michael Higgins

Active
Greenbank House, DoncasterDN9 3BZ
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kevin Paul Higgins

Active
Greenbank House, DoncasterDN9 3BZ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
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 Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
9 February 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
12 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
12 March 1992
225(1)225(1)
Legacy
11 February 1992
288288
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Certificate Change Of Name Company
7 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
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
Memorandum Articles
5 September 1981
MEM/ARTSMEM/ARTS