Background WavePink WaveYellow Wave

HIGHFIELD ESTATES LANCASHIRE LTD (13396262)

HIGHFIELD ESTATES LANCASHIRE LTD (13396262) is an active UK company. incorporated on 14 May 2021. with registered office in Chorley. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990) and 2 other business activities. HIGHFIELD ESTATES LANCASHIRE LTD has been registered for 4 years. Current directors include ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth.

Company Number
13396262
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
Highfield Farm Jolly Tar Lane, Chorley, PR7 4BJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
ARMSTRONG, David William, ARMSTRONG, Emma Maria Elizabeth
SIC Codes
08990, 55209, 55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD ESTATES LANCASHIRE LTD

HIGHFIELD ESTATES LANCASHIRE LTD is an active company incorporated on 14 May 2021 with the registered office located in Chorley. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990) and 2 other business activities. HIGHFIELD ESTATES LANCASHIRE LTD was registered 4 years ago.(SIC: 08990, 55209, 55300)

Status

active

Active since 4 years ago

Company No

13396262

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

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

Previous Addresses

Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 19 July 2021To: 28 April 2022
45-53 Cowgill Holloway Chorley New Road Bolton BL1 4QR England
From: 14 May 2021To: 19 July 2021
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jul 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Cleared
Feb 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ARMSTRONG, David William

Active
Jolly Tar Lane, ChorleyPR7 4BJ
Born December 1961
Director
Appointed 14 May 2021

ARMSTRONG, Emma Maria Elizabeth

Active
Jolly Tar Lane, ChorleyPR7 4BJ
Born February 1970
Director
Appointed 14 May 2021

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 14 May 2021
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Incorporation Company
14 May 2021
NEWINCIncorporation