Background WavePink WaveYellow Wave

HIGHFIELD ENVIRONMENTAL LIMITED (10438194)

HIGHFIELD ENVIRONMENTAL LIMITED (10438194) is an active UK company. incorporated on 20 October 2016. with registered office in Stafford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. HIGHFIELD ENVIRONMENTAL LIMITED has been registered for 9 years. Current directors include ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, SILVESTER, Mark and 1 others.

Company Number
10438194
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
3-5 Greyfriars Business Park, Stafford, ST16 2ST
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, SILVESTER, Mark, WILLIAMS, John Caldicott
SIC Codes
38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD ENVIRONMENTAL LIMITED

HIGHFIELD ENVIRONMENTAL LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Stafford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. HIGHFIELD ENVIRONMENTAL LIMITED was registered 9 years ago.(SIC: 38210, 39000)

Status

active

Active since 9 years ago

Company No

10438194

LTD Company

Age

9 Years

Incorporated 20 October 2016

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

3-5 Greyfriars Business Park Frank Foley Way Stafford, ST16 2ST,

Previous Addresses

Head Office, Cowpen Bewley Landfill Site Off the a1185 Billingham Stockton on Tee Co. Durham TS23 3NF England
From: 31 March 2020To: 1 December 2023
Wynyard Park House Wynyard Avenue Billingham Stockton on Tees TS22 5TB
From: 24 March 2017To: 31 March 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 20 October 2016To: 24 March 2017
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Oct 18
Director Left
May 19
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ELLIOTT, Timothy Stephen

Active
Frank Foley Way, StaffordST16 2ST
Born March 1980
Director
Appointed 28 Nov 2023

HUNTINGTON, Brad Scott

Active
Frank Foley Way, StaffordST16 2ST
Born March 1959
Director
Appointed 28 Nov 2023

SILVESTER, Mark

Active
Frank Foley Way, StaffordST16 2ST
Born July 1974
Director
Appointed 28 Nov 2023

WILLIAMS, John Caldicott

Active
Frank Foley Way, StaffordST16 2ST
Born April 1958
Director
Appointed 28 Nov 2023

DOWSON, Peter Wylie

Resigned
Wynyard Park House, Wynyard Avenue, BillinghamTS22 5TB
Born September 1959
Director
Appointed 16 Nov 2016
Resigned 09 Mar 2017

LANCASTER, Kevin

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born September 1972
Director
Appointed 17 Oct 2018
Resigned 10 May 2019

MARTIN, Duncan James

Resigned
Off The A1185, Stockton On TeesTS23 3NF
Born May 1965
Director
Appointed 16 Nov 2016
Resigned 28 Nov 2023

WALLACE, David Robert

Resigned
Gresham Street, LondonEC2V 7JD
Born June 1986
Director
Appointed 20 Oct 2016
Resigned 01 Feb 2017

Persons with significant control

1

Greyfriars Business Park, StaffordST16 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2016
NEWINCIncorporation