Background WavePink WaveYellow Wave

HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED (04909166)

HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED (04909166) is an active UK company. incorporated on 23 September 2003. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (22230). HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED has been registered for 22 years. Current directors include BIRD, Simon David, GREENSMITH, Andrew David.

Company Number
04909166
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Partnership Way, Blackburn, BB1 2QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22230)
Directors
BIRD, Simon David, GREENSMITH, Andrew David
SIC Codes
22230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED

HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22230). HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED was registered 22 years ago.(SIC: 22230)

Status

active

Active since 22 years ago

Company No

04909166

LTD Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Partnership Way Shadsworth Business Park Blackburn, BB1 2QP,

Previous Addresses

Unit 2, Mitchell Road Aldham Industrial Estate Wombwell, Barnsley South Yorks S73 8HA
From: 23 September 2003To: 8 August 2013
Timeline

8 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Aug 20
Loan Cleared
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BIRD, Simon David

Active
Shadsworth Business Park, BlackburnBB1 2QP
Born July 1965
Director
Appointed 16 Jul 2013

GREENSMITH, Andrew David

Active
Shadsworth Business Park, BlackburnBB1 2QP
Born September 1970
Director
Appointed 16 Jul 2013

BILLARD, Trevor

Resigned
Unit 2, Mitchell Road, Wombwell, BarnsleyS73 8HA
Secretary
Appointed 31 Aug 2010
Resigned 31 Dec 2012

BLAKE, Harry Wilfrid James

Resigned
3 Millennium Bridge Terrace, YorkYO10 4ER
Secretary
Appointed 23 Sept 2003
Resigned 31 Aug 2010

BRAYSHAW, Simon

Resigned
Shadsworth Business Park, BlackburnBB1 2QP
Secretary
Appointed 16 Jul 2013
Resigned 31 May 2020

WESTOBY, Paul Robin Moncrieff

Resigned
Shadsworth Business Park, BlackburnBB1 2QP
Secretary
Appointed 01 Jan 2013
Resigned 16 Jul 2013

BRAYSHAW, Simon Martyn Terry

Resigned
Shadsworth Business Park, BlackburnBB1 2QP
Born March 1962
Director
Appointed 16 Jul 2013
Resigned 31 May 2020

MEMETOVIC, Sefa, Mr.

Resigned
Unit 2, Mitchell Road, Wombwell, BarnsleyS73 8HA
Born March 1954
Director
Appointed 23 Sept 2003
Resigned 16 Jul 2013

TINGLE, David James, Mr.

Resigned
Unit 2, Mitchell Road, Wombwell, BarnsleyS73 8HA
Born August 1953
Director
Appointed 23 Sept 2003
Resigned 16 Jul 2013

Persons with significant control

1

Partnership Way, BlackburnBB1 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Legacy
6 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
10 August 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
225Change of Accounting Reference Date
Incorporation Company
23 September 2003
NEWINCIncorporation