Background WavePink WaveYellow Wave

HIGHFIELD PRODUCTS LIMITED (03727785)

HIGHFIELD PRODUCTS LIMITED (03727785) is an active UK company. incorporated on 5 March 1999. with registered office in Doncaster. The company operates in the Education sector, engaged in other education n.e.c.. HIGHFIELD PRODUCTS LIMITED has been registered for 27 years. Current directors include SPRENGER, Christian Marc, SPRENGER, Jason Antony Lee, SPRENGER, Richard.

Company Number
03727785
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Highfield Place Shaw Wood Business Park, Doncaster, DN2 5TB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SPRENGER, Christian Marc, SPRENGER, Jason Antony Lee, SPRENGER, Richard
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD PRODUCTS LIMITED

HIGHFIELD PRODUCTS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in other education n.e.c.. HIGHFIELD PRODUCTS LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03727785

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HIGHFIELD INTERNATIONAL LIMITED
From: 6 June 2015To: 8 November 2017
HIGHFIELD.CO.UK. LTD
From: 5 February 2003To: 6 June 2015
HIGHFIELD PUBLICATIONS LTD
From: 28 June 2000To: 5 February 2003
RAS INTERNATIONAL FOOD SAFETY CONSULTANCY LIMITED
From: 14 June 1999To: 28 June 2000
WAKECO (139) LIMITED
From: 5 March 1999To: 14 June 1999
Contact
Address

Highfield Place Shaw Wood Business Park Shaw Wood Way Doncaster, DN2 5TB,

Previous Addresses

Highfield House Sidings Court Lakeside Doncaster DN4 5NL
From: 5 March 1999To: 18 September 2012
Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 10
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Jan 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SPRENGER, Christian Marc

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Secretary
Appointed 09 Mar 2011

SPRENGER, Christian Marc

Active
Shaw Wood Business Park, DoncasterDN2 5TB
Born June 1976
Director
Appointed 01 Apr 2004

SPRENGER, Jason Antony Lee

Active
Shaw Wood Business Park, DoncasterDN2 5TB
Born May 1973
Director
Appointed 05 Feb 2007

SPRENGER, Richard

Active
Shaw Wood Business Park, DoncasterDN2 5TB
Born January 1950
Director
Appointed 21 Jun 1999

SPRENGER, Jayne

Resigned
Vue Pointe, DoncasterDN5 7LY
Secretary
Appointed 21 Jun 1999
Resigned 09 Mar 2011

WS (SECRETARIES) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate secretary
Appointed 05 Mar 1999
Resigned 21 Jun 1999

SPRENGER, Jayne

Resigned
Vue Pointe, DoncasterDN5 7LY
Born March 1953
Director
Appointed 01 Apr 2004
Resigned 17 Sept 2010

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 05 Mar 1999
Resigned 21 Jun 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Christian Marc Sprenger

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Apr 2018

Mr Jason Antony Lee Sprenger

Active
Unit 15 Shaw Wood Business Park, DoncasterDN2 5TB
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2018

Mr Richard Sprenger

Ceased
Sidings Court, DoncasterDN4 5NL
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 July 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2017
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2016
AR01AR01
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
6 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Resolution
25 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
287Change of Registered Office
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
287Change of Registered Office
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
225Change of Accounting Reference Date
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 1999
NEWINCIncorporation