Background WavePink WaveYellow Wave

HIGHBIRCH LIMITED (10233111)

HIGHBIRCH LIMITED (10233111) is an active UK company. incorporated on 15 June 2016. with registered office in Tring. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HIGHBIRCH LIMITED has been registered for 9 years. Current directors include COULES, Clive Alan, CUMMINGS-COULES, Matthew Joseph.

Company Number
10233111
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
The Black Horse, Tring, HP23 5AZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
COULES, Clive Alan, CUMMINGS-COULES, Matthew Joseph
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHBIRCH LIMITED

HIGHBIRCH LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Tring. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HIGHBIRCH LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10233111

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

The Black Horse Frogmore Street Tring, HP23 5AZ,

Previous Addresses

28-30 the Broadway Wickford Essex SS11 7AA United Kingdom
From: 15 June 2016To: 16 June 2016
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 17
Funding Round
Sept 17
New Owner
Feb 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COULES, Clive Alan

Active
Frogmore Street, TringHP23 5AZ
Born June 1966
Director
Appointed 15 Jun 2016

CUMMINGS-COULES, Matthew Joseph

Active
Frogmore Street, TringHP23 5AZ
Born April 1999
Director
Appointed 12 Sept 2017

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 15 Jun 2016
Resigned 15 Jun 2016

Persons with significant control

1

Mr Clive Alan Coules

Active
Frogmore Street, TringHP23 5AZ
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 May 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Incorporation Company
15 June 2016
NEWINCIncorporation