Company NameHiggins Agriculture Limited
Company StatusLiquidation
Company Number00870913
CategoryPrivate Limited Company
Incorporation Date9 February 1966(58 years, 3 months ago)
Previous NamesHiggins (Farms) Limited and Higgins Farms Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Karen Anne Albone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Scawby
Brigg
Lincolnshire
DN20 9AF
Director NameIris Higgins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm
Finningley
Doncaster
South Yorkshire
DN9 3BY
Director NameMr Kevin Paul Higgins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(38 years, 6 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Dark Lane Amcotts
Doncaster
North Lincolnshire
DN17 4AN
Secretary NameM Higgins Ltd (Corporation)
StatusCurrent
Appointed12 August 1993(27 years, 6 months after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressGreenbank House Finningley
Doncaster
South Yorkshire
DN9 3BZ
Director NameMr Kevin Paul Higgins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Dark Lane Amcotts
Doncaster
North Lincolnshire
DN17 4AN
Director NameMr David Michael Higgins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Old Bawtry Road
Finningley
Doncaster
DN9 3BY
Director NameMr Michael Higgins
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 15 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm
Finningley
Doncaster
South Yorkshire
DN9 3BY
Secretary NameFred Michael Ibbotson
NationalityBritish
StatusResigned
Appointed01 June 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address18 Ellers Avenue
Bessacarr
Doncaster
South Yorkshire
DN4 7DS
Director NameClive John Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressAshgrove House
Nafferton
Driffield
North Humberside
YO25 4LJ
Director NameMs Donna Samantha Needham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(47 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGreenbank House Finningley
Doncaster
South Yorkshire
DN9 3BZ

Contact

Websitewww.Higgins.co.uk
Telephone01302 774712
Telephone regionDoncaster

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2.4m at £1M. Higgins LTD
100.00%
Ordinary
1 at £1M. Higgins & M. Higgins LTD
0.00%
Ordinary

Financials

Year2014
Turnover£25,682,489
Gross Profit£3,465,435
Net Worth£7,590,480
Cash£3,661,806
Current Liabilities£5,081,880

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Latest Return1 June 2018 (5 years, 11 months ago)
Next Return Due15 June 2019 (overdue)

Charges

27 December 2002Delivered on: 27 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1984Delivered on: 5 April 1984
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of three guarantee dated 14.3.84 and the charge.
Particulars: First fixed charge on all book & other debts with a floating charge on all please see doc M37. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 September 1981Delivered on: 4 September 1981
Satisfied on: 22 August 2000
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property present and future including book and other debts uncalled capital.
Fully Satisfied

Filing History

30 January 2024Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 May 2023Liquidators' statement of receipts and payments to 26 February 2023 (22 pages)
25 April 2022Liquidators' statement of receipts and payments to 26 February 2022 (24 pages)
5 May 2021Liquidators' statement of receipts and payments to 26 February 2021 (22 pages)
13 March 2020Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 13 March 2020 (2 pages)
10 March 2020Appointment of a voluntary liquidator (3 pages)
27 February 2020Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
27 February 2020Administrator's progress report (25 pages)
30 December 2019Administrator's progress report (21 pages)
28 August 2019Result of meeting of creditors (5 pages)
20 August 2019Statement of affairs with form AM02SOA/AM02SOC (12 pages)
6 August 2019Statement of administrator's proposal (37 pages)
21 June 2019Registered office address changed from Greenbank House Finningley Doncaster DN9 3BZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 21 June 2019 (2 pages)
20 June 2019Appointment of an administrator (3 pages)
14 June 2019Satisfaction of charge 3 in full (4 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
30 October 2018Termination of appointment of Michael Higgins as a director on 15 September 2018 (1 page)
30 October 2018Cessation of Michael Higgins as a person with significant control on 15 September 2018 (1 page)
30 August 2018Termination of appointment of David Michael Higgins as a director on 29 August 2018 (1 page)
20 June 2018Full accounts made up to 30 June 2017 (22 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
17 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Full accounts made up to 30 June 2016 (27 pages)
15 June 2017Full accounts made up to 30 June 2016 (27 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Termination of appointment of Donna Samantha Needham as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Donna Samantha Needham as a director on 31 July 2016 (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,399,960
(9 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,399,960
(9 pages)
30 March 2016Full accounts made up to 30 June 2015 (19 pages)
30 March 2016Full accounts made up to 30 June 2015 (19 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,399,960
(9 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,399,960
(9 pages)
19 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,399,960
(9 pages)
12 January 2015Full accounts made up to 30 June 2014 (20 pages)
12 January 2015Full accounts made up to 30 June 2014 (20 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,399,960
(9 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,399,960
(9 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,399,960
(9 pages)
13 December 2013Appointment of Ms Donna Samantha Needham as a director (2 pages)
13 December 2013Appointment of Ms Donna Samantha Needham as a director (2 pages)
5 November 2013Full accounts made up to 30 June 2013 (19 pages)
5 November 2013Full accounts made up to 30 June 2013 (19 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
6 February 2013Full accounts made up to 30 June 2012 (19 pages)
6 February 2013Full accounts made up to 30 June 2012 (19 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
21 March 2012Full accounts made up to 30 June 2011 (20 pages)
21 March 2012Full accounts made up to 30 June 2011 (20 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
24 February 2011Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Karen Anne Albone on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for M Higgins Ltd on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for M Higgins Ltd on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Iris Higgins on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Iris Higgins on 1 January 2010 (2 pages)
25 June 2010Secretary's details changed for M Higgins Ltd on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Karen Anne Albone on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Iris Higgins on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Karen Anne Albone on 1 January 2010 (2 pages)
26 August 2009Full accounts made up to 31 October 2008 (16 pages)
26 August 2009Full accounts made up to 30 June 2009 (16 pages)
26 August 2009Full accounts made up to 30 June 2009 (16 pages)
26 August 2009Full accounts made up to 31 October 2008 (16 pages)
30 June 2009Return made up to 01/06/09; full list of members (5 pages)
30 June 2009Return made up to 01/06/09; full list of members (5 pages)
14 May 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
14 May 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
15 October 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
15 October 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
17 September 2008Nc inc already adjusted 28/06/08 (1 page)
17 September 2008Ad 28/06/08\gbp si 2000000@1=2000000\gbp ic 399960/2399960\ (2 pages)
17 September 2008Nc inc already adjusted 28/06/08 (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
17 September 2008Ad 28/06/08\gbp si 2000000@1=2000000\gbp ic 399960/2399960\ (2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
4 June 2008Return made up to 01/06/08; full list of members (5 pages)
6 February 2008Full accounts made up to 30 June 2007 (17 pages)
6 February 2008Full accounts made up to 30 June 2007 (17 pages)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 April 2007Full accounts made up to 30 June 2006 (18 pages)
25 April 2007Full accounts made up to 30 June 2006 (18 pages)
25 April 2007Resolutions
  • RES13 ‐ Sec 320 exec deeds 29/03/07
(1 page)
27 June 2006Return made up to 01/06/06; full list of members (3 pages)
27 June 2006Return made up to 01/06/06; full list of members (3 pages)
17 February 2006Full accounts made up to 30 June 2005 (18 pages)
17 February 2006Full accounts made up to 30 June 2005 (18 pages)
4 July 2005Return made up to 01/06/05; full list of members (3 pages)
4 July 2005Return made up to 01/06/05; full list of members (3 pages)
14 December 2004Full accounts made up to 30 June 2004 (18 pages)
14 December 2004Full accounts made up to 30 June 2004 (18 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
14 June 2004Return made up to 01/06/04; full list of members (8 pages)
14 June 2004Return made up to 01/06/04; full list of members (8 pages)
11 March 2004Declaration of mortgage charge released/ceased (1 page)
11 March 2004Declaration of mortgage charge released/ceased (1 page)
20 January 2004Full accounts made up to 30 June 2003 (18 pages)
20 January 2004Full accounts made up to 30 June 2003 (18 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
7 June 2003Return made up to 01/06/03; full list of members (8 pages)
7 June 2003Return made up to 01/06/03; full list of members (8 pages)
28 March 2003Full accounts made up to 30 June 2002 (17 pages)
28 March 2003Full accounts made up to 30 June 2002 (17 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
17 June 2002Return made up to 01/06/02; full list of members (9 pages)
17 June 2002Return made up to 01/06/02; full list of members (9 pages)
1 May 2002Full accounts made up to 30 June 2001 (15 pages)
1 May 2002Full accounts made up to 30 June 2001 (15 pages)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2001Full accounts made up to 30 June 2000 (15 pages)
6 March 2001Full accounts made up to 30 June 2000 (15 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
6 June 2000Return made up to 01/06/00; full list of members (7 pages)
6 June 2000Return made up to 01/06/00; full list of members (7 pages)
4 January 2000Full accounts made up to 30 June 1999 (15 pages)
4 January 2000Full accounts made up to 30 June 1999 (15 pages)
9 June 1999Return made up to 01/06/99; no change of members (6 pages)
9 June 1999Return made up to 01/06/99; no change of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (15 pages)
30 March 1999Full accounts made up to 31 May 1998 (15 pages)
12 October 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
12 October 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
2 June 1998Return made up to 01/06/98; no change of members (6 pages)
2 June 1998Return made up to 01/06/98; no change of members (6 pages)
9 February 1998Full accounts made up to 31 May 1997 (15 pages)
9 February 1998Full accounts made up to 31 May 1997 (15 pages)
3 June 1997Return made up to 01/06/97; full list of members (8 pages)
3 June 1997Return made up to 01/06/97; full list of members (8 pages)
27 March 1997Full accounts made up to 31 May 1996 (17 pages)
27 March 1997Full accounts made up to 31 May 1996 (17 pages)
17 June 1996Return made up to 01/06/96; full list of members (8 pages)
17 June 1996Return made up to 01/06/96; full list of members (8 pages)
24 March 1996Full accounts made up to 31 May 1995 (17 pages)
24 March 1996Full accounts made up to 31 May 1995 (17 pages)
23 May 1995Return made up to 01/06/95; no change of members (6 pages)
23 May 1995Return made up to 01/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
17 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1991Company name changed higgins farms LIMITED\certificate issued on 07/03/91 (2 pages)
6 March 1991Company name changed higgins farms LIMITED\certificate issued on 07/03/91 (2 pages)
24 September 1981Memorandum and Articles of Association (15 pages)
24 September 1981Memorandum and Articles of Association (15 pages)
9 February 1966Incorporation (21 pages)
9 February 1966Incorporation (21 pages)