Background WavePink WaveYellow Wave

HIGHCROFT (HAILSHAM) LIMITED (06246092)

HIGHCROFT (HAILSHAM) LIMITED (06246092) is an active UK company. incorporated on 14 May 2007. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HIGHCROFT (HAILSHAM) LIMITED has been registered for 18 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
06246092
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHCROFT (HAILSHAM) LIMITED

HIGHCROFT (HAILSHAM) LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HIGHCROFT (HAILSHAM) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06246092

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

25 London Road Hailsham East Sussex BN27 3BN
From: 14 May 2007To: 29 September 2020
Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
Director Joined
Aug 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 25 Sept 2020

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 25 Sept 2020

BYRNE, Carmel Janet

Resigned
Hankham Hall Road, PevenseyBN24 5BB
Secretary
Appointed 14 May 2007
Resigned 25 Sept 2020

BYRNE, Carmel Janet

Resigned
25 London Road, East SussexBN27 3BN
Born March 1965
Director
Appointed 01 Jul 2017
Resigned 25 Sept 2020

STOTESBURY, Peter Richard

Resigned
Montague Farm, PevenseyBN24 5BB
Born March 1961
Director
Appointed 14 May 2007
Resigned 25 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020

Mr Peter Richard Stotesbury

Ceased
25 London Road, East SussexBN27 3BN
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 May 2016
Ceased 25 Sept 2020

Ms Carmel Janet Byrne

Ceased
25 London Road, East SussexBN27 3BN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Resolution
3 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2017
CC04CC04
Memorandum Articles
3 August 2017
MAMA
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
25 June 2007
225Change of Accounting Reference Date
Incorporation Company
14 May 2007
NEWINCIncorporation