Background WavePink WaveYellow Wave

HIGHBOURNE GROUP LIMITED (06216887)

HIGHBOURNE GROUP LIMITED (06216887) is an active UK company. incorporated on 18 April 2007. with registered office in Crick, Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740) and 1 other business activities. HIGHBOURNE GROUP LIMITED has been registered for 18 years. Current directors include EVANS, David Michael, Mr., SIBLEY, Earl.

Company Number
06216887
Status
active
Type
ltd
Incorporated
18 April 2007
Age
18 years
Address
Highbourne House Eldon Way, Crick, Northampton, NN6 7SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
EVANS, David Michael, Mr., SIBLEY, Earl
SIC Codes
46740, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBOURNE GROUP LIMITED

HIGHBOURNE GROUP LIMITED is an active company incorporated on 18 April 2007 with the registered office located in Crick, Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740) and 1 other business activity. HIGHBOURNE GROUP LIMITED was registered 18 years ago.(SIC: 46740, 64209)

Status

active

Active since 18 years ago

Company No

06216887

LTD Company

Age

18 Years

Incorporated 18 April 2007

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TRAVIS PERKINS P&H HOLDINGS LIMITED
From: 2 January 2019To: 9 July 2021
PLUMBNATION LIMITED
From: 21 June 2007To: 2 January 2019
E-PLUMB LIMITED
From: 13 June 2007To: 21 June 2007
E-PLUMB LIMITED
From: 18 April 2007To: 13 June 2007
Contact
Address

Highbourne House Eldon Way Crick Industrial Estate Crick, Northampton, NN6 7SL,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England
From: 11 May 2016To: 24 November 2021
, 5 Woodway Court, Thursby Road Bromborough, Wirral, Merseyside, CH62 3PR
From: 8 May 2013To: 11 May 2016
, Military House 24 Castle Street, Chester, Cheshire, CH1 2DS
From: 18 April 2007To: 8 May 2013
Timeline

39 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Share Buyback
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Loan Cleared
Apr 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Share Issue
Aug 13
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Feb 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Apr 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

READE, Richard

Active
1 Eldon Way, CrickNN6 7SL
Secretary
Appointed 20 Feb 2026

EVANS, David Michael, Mr.

Active
Eldon Way, Crick, NorthamptonNN6 7SL
Born February 1974
Director
Appointed 04 Oct 2018

SIBLEY, Earl

Active
1 Eldon Way, CrickNN6 7SL
Born June 1972
Director
Appointed 23 Feb 2026

AKTHAR, Sonam

Resigned
Crick Industrial Estate, NorthamptonNN6 7SL
Secretary
Appointed 30 Oct 2025
Resigned 20 Feb 2026

DEARDS, Russell Alan

Resigned
Eldon Way, Crick, NorthamptonNN6 7SL
Secretary
Appointed 21 Oct 2022
Resigned 31 Oct 2025

EVANS, Royden John

Resigned
Lodge Way, NorthamptonNN5 7UG
Secretary
Appointed 18 Apr 2007
Resigned 25 Apr 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Apr 2007
Resigned 18 Apr 2007

TPG MANAGEMENT SERVICES LIMITED

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate secretary
Appointed 11 May 2016
Resigned 30 Sept 2021

BARNES, Graeme Andrew

Resigned
Eldon Way, Crick, NorthamptonNN6 7SL
Born October 1980
Director
Appointed 15 Dec 2020
Resigned 21 Oct 2022

BELL, Robbie

Resigned
Eldon Way, CrickNN6 7SL
Born May 1973
Director
Appointed 19 Jun 2023
Resigned 23 Feb 2026

BOSWORTH, Christopher Michael

Resigned
Lodge Way, NorthamptonNN5 7UG
Born March 1972
Director
Appointed 29 Jul 2013
Resigned 04 Oct 2018

BUFFIN, Anthony David

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1971
Director
Appointed 04 Oct 2018
Resigned 26 Feb 2019

BULLOCK, Christopher Kenneth

Resigned
Castle Street, ChesterCH1 2DS
Born August 1979
Director
Appointed 04 Dec 2012
Resigned 21 Dec 2018

DEARDS, Russell Alan

Resigned
Eldon Way, Crick, NorthamptonNN6 7SL
Born March 1967
Director
Appointed 21 Oct 2022
Resigned 19 Jun 2023

EVANS, Emma

Resigned
Kingsway, WirralCH60 3SN
Born April 1973
Director
Appointed 18 Jun 2010
Resigned 29 Jul 2013

EVANS, Royden John

Resigned
24 Castle Street, ChesterCH1 2DS
Born October 1972
Director
Appointed 18 Apr 2007
Resigned 12 Feb 2018

HARRISON, Andrew Peter

Resigned
Lodge Way, NorthamptonNN5 7UG
Born September 1961
Director
Appointed 17 Apr 2019
Resigned 31 Dec 2020

HINDLEY, Simon Robert

Resigned
Chester Road, ClwydCH5 3LZ
Born March 1972
Director
Appointed 18 Jun 2010
Resigned 13 May 2011

JONES, Martin Philip

Resigned
Peckforton Hall Lane, TarporleyCW6 9TF
Born December 1967
Director
Appointed 18 Jun 2010
Resigned 13 May 2011

KIMPTON, James William

Resigned
Highcroft, WillastonCH64 1RF
Born November 1968
Director
Appointed 18 Apr 2007
Resigned 18 Jun 2010

TALLENTIRE, Paul John

Resigned
Lodge Way, NorthamptonNN5 7UG
Born May 1962
Director
Appointed 29 Jul 2013
Resigned 31 Dec 2016

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 11 Jul 2017
Resigned 30 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Apr 2007
Resigned 18 Apr 2007

TP DIRECTORS LTD

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 04 Oct 2018
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
6 Stanley Street, SalfordM3 5GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Lodge Way, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 30 Sept 2021
Harlestone Road, NorthamptonNN5 7UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change Sail Address Company With New Address
4 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Resolution
22 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Resolution
10 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 April 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
2 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 October 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
16 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 May 2017
RP04AR01RP04AR01
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Auditors Resignation Company
19 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Move Registers To Registered Office Company
13 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
9 September 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
9 September 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
6 September 2013
AD03Change of Location of Company Records
Capital Alter Shares Subdivision
22 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Resolution
16 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Resolution
12 December 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Capital Return Purchase Own Shares
15 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Resolution
29 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Legacy
11 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Legacy
20 January 2010
MG01MG01
Legacy
17 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
15 July 2009
287Change of Registered Office
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 2007
NEWINCIncorporation