Background WavePink WaveYellow Wave

HIGHFIELD GEARS AND MACHINING LTD (11273034)

HIGHFIELD GEARS AND MACHINING LTD (11273034) is an active UK company. incorporated on 23 March 2018. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HIGHFIELD GEARS AND MACHINING LTD has been registered for 8 years.

Company Number
11273034
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
Nile Street, Huddersfield, HD1 3LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD GEARS AND MACHINING LTD

HIGHFIELD GEARS AND MACHINING LTD is an active company incorporated on 23 March 2018 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HIGHFIELD GEARS AND MACHINING LTD was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

11273034

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

YORKSHIRE ENGINEERING SERVICES 24/7 LTD
From: 23 March 2018To: 7 June 2018
Contact
Address

Nile Street Nile Street Huddersfield, HD1 3LP,

Previous Addresses

C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD England
From: 10 July 2018To: 16 November 2020
Osl Cutting Tool Technologies Burgess Road Sheffield S9 3DW United Kingdom
From: 23 March 2018To: 10 July 2018
Timeline

15 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
New Owner
Jul 18
New Owner
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Share Issue
Jul 18
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 23
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Resolution
26 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 July 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
28 June 2018
AA01Change of Accounting Reference Date
Resolution
14 June 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation