Background WavePink WaveYellow Wave

FUTURE HEIGHTS LIMITED (03385999)

FUTURE HEIGHTS LIMITED (03385999) is an active UK company. incorporated on 12 June 1997. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FUTURE HEIGHTS LIMITED has been registered for 28 years. Current directors include MILLAR, David Anthony, MILLWARD, Phillip Robert.

Company Number
03385999
Status
active
Type
ltd
Incorporated
12 June 1997
Age
28 years
Address
37 Stopgate Lane, Liverpool, L9 6DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLAR, David Anthony, MILLWARD, Phillip Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE HEIGHTS LIMITED

FUTURE HEIGHTS LIMITED is an active company incorporated on 12 June 1997 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FUTURE HEIGHTS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03385999

LTD Company

Age

28 Years

Incorporated 12 June 1997

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

37 Stopgate Lane Aintree Liverpool, L9 6DX,

Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Capital Reduction
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jun 19
Loan Secured
Sept 20
Loan Cleared
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Aug 21
Director Left
Jul 23
Loan Secured
Mar 24
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MILLAR, David Anthony

Active
37 Stopgate Lane, LiverpoolL9 6DX
Born November 1969
Director
Appointed 01 Dec 2020

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 01 Jan 2018

BAYLIS, Michael Edward

Resigned
37 Stopgate Lane, LiverpoolL9 6DX
Secretary
Appointed 26 Jun 1997
Resigned 01 Aug 2016

BLAKEMORE, Adam Ferguson

Resigned
14 Fir Tree Green, LeedsLS17 7ER
Secretary
Appointed 23 Jun 1997
Resigned 26 Jun 1997

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Jun 1997
Resigned 23 Jun 1997

BAYLIS, Christina Maria

Resigned
104 Chatsworth Road, SouthportPR8 2QF
Born July 1941
Director
Appointed 26 Jun 1997
Resigned 26 Nov 2007

BAYLIS, Martin Richard

Resigned
37 Stopgate Lane, LiverpoolL9 6DX
Born October 1974
Director
Appointed 07 Oct 2014
Resigned 01 Aug 2016

BAYLIS, Michael Edward

Resigned
37 Stopgate Lane, LiverpoolL9 6DX
Born September 1936
Director
Appointed 26 Jun 1997
Resigned 01 Aug 2016

BAYLIS, Paul Edward

Resigned
Stopgate Lane, LiverpoolL9 6DX
Born April 1969
Director
Appointed 01 Aug 2016
Resigned 01 Dec 2020

BAYLIS, Stephen John

Resigned
Stopgate Lane, LiverpoolL9 6DX
Born July 1967
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2023

BLAKEMORE, Adam Ferguson

Resigned
14 Fir Tree Green, LeedsLS17 7ER
Born July 1967
Director
Appointed 23 Jun 1997
Resigned 26 Jun 1997

DORSETT, Jonathan Paul

Resigned
20 Market Street, AltrinchamWA14 1PF
Born October 1963
Director
Appointed 01 Aug 2016
Resigned 27 Feb 2018

KEEN, Alison Christina

Resigned
37 Stopgate Lane, LiverpoolL9 6DX
Born September 1972
Director
Appointed 07 Oct 2014
Resigned 01 Aug 2016

SIMPSON, Mark Charles

Resigned
Hill Rise, HarrogateHG3 3RW
Born January 1960
Director
Appointed 23 Jun 1997
Resigned 26 Jun 1997

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Jun 1997
Resigned 23 Jun 1997

Persons with significant control

2

1 Active
1 Ceased
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2019

Mr Simon Sebastian Orange

Ceased
20 Market Street, AltrinchamWA14 1PF
Born August 1967

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
19 August 2016
RP04AR01RP04AR01
Capital Cancellation Shares
17 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 August 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
11 August 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
11 August 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
11 August 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Resolution
10 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Annual Return Company
11 July 2016
AR01AR01
Accounts With Accounts Type Medium
4 March 2016
AAAnnual Accounts
Resolution
12 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
88(2)R88(2)R
Accounts With Accounts Type Small
20 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 December 2003
AAAnnual Accounts
Legacy
1 September 2003
88(2)R88(2)R
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
287Change of Registered Office
Legacy
6 November 1997
225Change of Accounting Reference Date
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
88(2)R88(2)R
Legacy
22 August 1997
123Notice of Increase in Nominal Capital
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
287Change of Registered Office
Incorporation Company
12 June 1997
NEWINCIncorporation