Background WavePink WaveYellow Wave

HIGGS TRUST CORPORATION LIMITED (10854473)

HIGGS TRUST CORPORATION LIMITED (10854473) is an active UK company. incorporated on 6 July 2017. with registered office in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HIGGS TRUST CORPORATION LIMITED has been registered for 8 years. Current directors include GOSLING, Peter Gerard, MOXON, Nicholas, OBREY, Lucy Jayne and 2 others.

Company Number
10854473
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GOSLING, Peter Gerard, MOXON, Nicholas, OBREY, Lucy Jayne, RIDGE, Craig Duncan, YOUNG, Thomas Richard Merrick
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGGS TRUST CORPORATION LIMITED

HIGGS TRUST CORPORATION LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Brierley Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HIGGS TRUST CORPORATION LIMITED was registered 8 years ago.(SIC: 69102)

Status

active

Active since 8 years ago

Company No

10854473

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

3 Waterfront Business Park Brierley Hill, DY5 1LX,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Funding Round
Nov 17
Director Joined
Sept 23
Loan Cleared
Oct 23
Director Joined
Apr 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Jan 2018

GOSLING, Peter Gerard

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born November 1966
Director
Appointed 06 Jul 2017

MOXON, Nicholas

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1970
Director
Appointed 06 Jul 2017

OBREY, Lucy Jayne

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born February 1976
Director
Appointed 06 Jul 2017

RIDGE, Craig Duncan

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born May 1975
Director
Appointed 22 Aug 2023

YOUNG, Thomas Richard Merrick

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born May 1988
Director
Appointed 25 Apr 2025

HUNT, Paul

Resigned
Waterfront Business Park, Brierley HillDY5 1LX
Secretary
Appointed 06 Jul 2017
Resigned 01 Jan 2018

Persons with significant control

1

Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 January 2018
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
29 November 2017
CC04CC04
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2017
NEWINCIncorporation