HIGHLAND CROWN LTD. - MACCLESFIELD
Company Profile | Company Filings |
Overview
HIGHLAND CROWN LTD. is a Private Limited Company from MACCLESFIELD UNITED KINGDOM and has the status: Active.
HIGHLAND CROWN LTD. was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452761. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HIGHLAND CROWN LTD. was incorporated 26 years ago on 20/10/1997 and has the registered number: 03452761. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HIGHLAND CROWN LTD. - MACCLESFIELD
This company is listed in the following categories:
46320 - Wholesale of meat and meat products
46320 - Wholesale of meat and meat products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SNAPE ROAD
MACCLESFIELD
CHESHIRE
SK10 2NH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TIMOTHY JOHN BLACKHURST | Feb 1959 | British | Director | 1998-02-17 | CURRENT |
MR JOSEPH ANTONY BLACKHURST | Oct 1989 | British | Director | 2014-12-01 | CURRENT |
MR IAN WOODCOCK | Secretary | 2014-09-30 | CURRENT | ||
MR IAN WOODCOCK | May 1974 | British | Director | 2003-09-15 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1997-10-20 UNTIL 1997-10-31 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1997-10-20 UNTIL 1997-10-31 | RESIGNED | ||
MR ROGER CHARLES STANFORD | Sep 1936 | Director | 1997-10-31 UNTIL 1998-02-17 | RESIGNED | |
KAREN SARAH STANFORD | May 1967 | British | Director | 1997-10-31 UNTIL 1998-02-17 | RESIGNED |
PAUL THOMAS EVANS | Mar 1953 | Director | 1998-02-17 UNTIL 2014-09-30 | RESIGNED | |
MR ROGER CHARLES STANFORD | Sep 1936 | Secretary | 1997-10-31 UNTIL 1998-03-30 | RESIGNED | |
PAUL THOMAS EVANS | Mar 1953 | Secretary | 1998-03-30 UNTIL 2014-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy John Blackhurst | 2016-04-06 | 2/1959 | Leek Staffordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Highland Crown Ltd. - Period Ending 2023-03-31 | 2023-12-19 | 31-03-2023 | £9,460 Cash £596,891 equity |
Highland Crown Ltd. - Period Ending 2022-04-01 | 2022-12-20 | 01-04-2022 | £918 Cash £592,133 equity |
Highland Crown Ltd. - Period Ending 2021-04-02 | 2021-12-21 | 02-04-2021 | £300 Cash £557,647 equity |
Highland Crown Ltd. - Period Ending 2020-04-03 | 2021-03-31 | 03-04-2020 | £300 Cash £538,367 equity |
Highland Crown Ltd. - Period Ending 2019-03-29 | 2019-12-11 | 29-03-2019 | £285 Cash £492,477 equity |
Highland Crown Ltd. - Period Ending 2018-03-30 | 2018-12-15 | 30-03-2018 | £403 Cash £379,623 equity |
Highland Crown Ltd. - Period Ending 2017-03-31 | 2017-12-19 | 31-03-2017 | £1,757 Cash £312,247 equity |
Highland Crown Ltd. - Period Ending 2016-04-01 | 2016-11-18 | 01-04-2016 | £11,662 Cash £265,404 equity |
Highland Crown Ltd. - Period Ending 2014-03-28 | 2014-12-23 | 28-03-2014 | £221 Cash £1,769 equity |