Background WavePink WaveYellow Wave

HIGHWOOD CONSULTANTS LIMITED (03076295)

HIGHWOOD CONSULTANTS LIMITED (03076295) is an active UK company. incorporated on 5 July 1995. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). HIGHWOOD CONSULTANTS LIMITED has been registered for 30 years. Current directors include DOOLEY, Debra Ann, FORSYTH, Richard Adam, THOMPSON, Charles Creed.

Company Number
03076295
Status
active
Type
ltd
Incorporated
5 July 1995
Age
30 years
Address
Unit 7 Davy Road, Runcorn, WA7 1PZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
DOOLEY, Debra Ann, FORSYTH, Richard Adam, THOMPSON, Charles Creed
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWOOD CONSULTANTS LIMITED

HIGHWOOD CONSULTANTS LIMITED is an active company incorporated on 5 July 1995 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). HIGHWOOD CONSULTANTS LIMITED was registered 30 years ago.(SIC: 22290)

Status

active

Active since 30 years ago

Company No

03076295

LTD Company

Age

30 Years

Incorporated 5 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit 7 Davy Road Astmoor Industrial Estate Runcorn, WA7 1PZ,

Previous Addresses

Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL
From: 12 July 2013To: 27 January 2017
Unit 4 Spectrum Business Park Stutcher Lane Warrington Cheshire WA1 1QL
From: 5 July 1995To: 12 July 2013
Timeline

9 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 16
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Jun 21
Director Joined
Dec 21
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Dec 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DOOLEY, Debra Ann

Active
Earl Road, Stanley Green Business Park, Cheadle HulmeSK8 6GN
Born August 1970
Director
Appointed 16 Dec 2021

FORSYTH, Richard Adam

Active
Davy Road, RuncornWA7 1PZ
Born January 1987
Director
Appointed 18 Sept 2023

THOMPSON, Charles Creed

Active
Davy Road, RuncornWA7 1PZ
Born November 1956
Director
Appointed 18 Sept 2018

COOPER, Joan

Resigned
Cranmore Avenue, YarmouthPO41 0XS
Secretary
Appointed 05 Jul 1995
Resigned 09 Oct 2000

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 05 Jul 1995
Resigned 05 Jul 1995

PARKER, Toby James Carson

Resigned
Beach House, SeaviewPO34 5AJ
Secretary
Appointed 09 Oct 2000
Resigned 16 Jul 2004

PARROTT, Keith James

Resigned
Davy Road, RuncornWA7 1PZ
Secretary
Appointed 16 Jul 2004
Resigned 18 Sept 2018

COOPER, John Ross Peyton

Resigned
Spring Villa, East CowesPO32 6RL
Born September 1971
Director
Appointed 05 Jul 1995
Resigned 16 Jul 2004

COOPER, Richard Ian

Resigned
Highwood, CranmorePO41 0XS
Born July 1973
Director
Appointed 05 Jul 1995
Resigned 16 Jul 2004

COOPER, Ross Gordon

Resigned
Spectra Business Park, WarringtonWA1 1QL
Born September 1934
Director
Appointed 05 Jul 1995
Resigned 06 Jun 2016

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 05 Jul 1995
Resigned 05 Jul 1995

PARKER, Toby James Carson

Resigned
Beach House, SeaviewPO34 5AJ
Born April 1955
Director
Appointed 09 Oct 2000
Resigned 16 Jul 2004

PARROTT, Keith James

Resigned
Davy Road, RuncornWA7 1PZ
Born April 1953
Director
Appointed 16 Jul 2004
Resigned 18 Sept 2018

THOMPSON, Charles Creed

Resigned
28 Irene Road, LondonSW6 4AP
Born November 1956
Director
Appointed 15 Oct 2000
Resigned 01 Sept 2004

THOMPSON, Charles Creed

Resigned
28 Irene Road, LondonSW6 4AP
Born November 1956
Director
Appointed 23 Nov 1997
Resigned 29 Feb 2000

Persons with significant control

2

Crescent East, Thornton-CleveleysFY5 3LJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2023
Earl Road, CheadleSK8 6GN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 December 2023
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 July 2010
AR01AR01
Accounts With Accounts Type Small
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
25 July 2009
363aAnnual Return
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
4 August 2008
287Change of Registered Office
Legacy
1 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
26 November 2000
363aAnnual Return
Memorandum Articles
24 October 2000
MEM/ARTSMEM/ARTS
Legacy
24 October 2000
88(2)R88(2)R
Legacy
24 October 2000
122122
Legacy
24 October 2000
123Notice of Increase in Nominal Capital
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
88(2)R88(2)R
Legacy
2 January 1998
88(2)R88(2)R
Legacy
2 January 1998
88(2)R88(2)R
Legacy
19 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
28 October 1997
AUDAUD
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
88(2)R88(2)R
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
22 October 1996
88(2)R88(2)R
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
21 July 1995
224224
Legacy
21 July 1995
88(2)R88(2)R
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
287Change of Registered Office
Incorporation Company
5 July 1995
NEWINCIncorporation