Background WavePink WaveYellow Wave

HIGHFIELD PLANT SERVICES LIMITED (10475643)

HIGHFIELD PLANT SERVICES LIMITED (10475643) is an active UK company. incorporated on 11 November 2016. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. HIGHFIELD PLANT SERVICES LIMITED has been registered for 9 years. Current directors include ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth, WALLACE, John Shane.

Company Number
10475643
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Highfield Farm Jolly Tar Lane, Chorley, PR7 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth, WALLACE, John Shane
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD PLANT SERVICES LIMITED

HIGHFIELD PLANT SERVICES LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. HIGHFIELD PLANT SERVICES LIMITED was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

10475643

LTD Company

Age

9 Years

Incorporated 11 November 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

HIGHFIELD FARM SERVICES LIMITED
From: 11 November 2016To: 7 September 2018
Contact
Address

Highfield Farm Jolly Tar Lane Copull Chorley, PR7 4BJ,

Previous Addresses

Regency House Cowgill Holloway Llp 45-53 Chorley New Road Bolton BL1 4QR England
From: 11 June 2020To: 28 April 2022
Pilkington Quarry Makinson Lane, Off Georges Lane Horwich Bolton BL6 6RS England
From: 25 March 2020To: 11 June 2020
Horwich Recycling Centre Chorley New Road Bolton BL6 5NJ United Kingdom
From: 11 November 2016To: 25 March 2020
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 18
Director Left
Nov 19
Loan Secured
Jul 22
Director Joined
Jan 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARMSTRONG, David William

Active
Jolly Tar Lane, ChorleyPR7 4BJ
Born December 1961
Director
Appointed 11 Nov 2016

ARMSTRONG, Emma Maria Elizabeth

Active
Jolly Tar Lane, ChorleyPR7 4BJ
Born February 1970
Director
Appointed 11 Nov 2016

WALLACE, John Shane

Active
Jolly Tar Lane, ChorleyPR7 4BJ
Born May 1968
Director
Appointed 06 Jan 2025

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Secretary
Appointed 01 Mar 2018
Resigned 07 Nov 2019

ARMSTRONG, Emma Maria Elizabeth

Resigned
Cowgill Holloway Llp, BoltonBL1 4QR
Secretary
Appointed 07 Nov 2019
Resigned 28 Sept 2020

JONES, Audrey

Resigned
Cowgill Holloway Llp, BoltonBL1 4QR
Secretary
Appointed 28 Sept 2020
Resigned 15 Feb 2021

AINSWORTH, Susan Anne

Resigned
Chorley New Road, BoltonBL6 5NJ
Born October 1961
Director
Appointed 06 Apr 2018
Resigned 07 Nov 2019

Persons with significant control

1

Mr David William Armstrong

Active
Jolly Tar Lane, ChorleyPR7 4BJ
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Resolution
7 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2016
NEWINCIncorporation