Scawby
Brigg
Lincolnshire
DN20 9AF
Director Name | Iris Higgins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(26 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm Finningley Doncaster South Yorkshire DN9 3BY |
Director Name | Mr Kevin Paul Higgins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2004(38 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Dark Lane Amcotts Doncaster North Lincolnshire DN17 4AN |
Secretary Name | M Higgins Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 1993(27 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Correspondence Address | Greenbank House Finningley Doncaster South Yorkshire DN9 3BZ |
Director Name | Mr Kevin Paul Higgins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Dark Lane Amcotts Doncaster North Lincolnshire DN17 4AN |
Director Name | Mr David Michael Higgins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(26 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Old Bawtry Road Finningley Doncaster DN9 3BY |
Director Name | Mr Michael Higgins |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(26 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 15 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury Farm Finningley Doncaster South Yorkshire DN9 3BY |
Secretary Name | Fred Michael Ibbotson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 1993) |
Role | Company Director |
Correspondence Address | 18 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DS |
Director Name | Clive John Hill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Ashgrove House Nafferton Driffield North Humberside YO25 4LJ |
Director Name | Ms Donna Samantha Needham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Greenbank House Finningley Doncaster South Yorkshire DN9 3BZ |
Website | www.Higgins.co.uk |
---|---|
Telephone | 01302 774712 |
Telephone region | Doncaster |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2.4m at £1 | M. Higgins LTD 100.00% Ordinary |
---|---|
1 at £1 | M. Higgins & M. Higgins LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,682,489 |
Gross Profit | £3,465,435 |
Net Worth | £7,590,480 |
Cash | £3,661,806 |
Current Liabilities | £5,081,880 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Latest Return | 1 June 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2019 (overdue) |
27 December 2002 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 |
30 January 2024 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
22 May 2023 | Liquidators' statement of receipts and payments to 26 February 2023 (22 pages) |
25 April 2022 | Liquidators' statement of receipts and payments to 26 February 2022 (24 pages) |
5 May 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (22 pages) |
13 March 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
27 February 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages) |
27 February 2020 | Administrator's progress report (25 pages) |
30 December 2019 | Administrator's progress report (21 pages) |
28 August 2019 | Result of meeting of creditors (5 pages) |
20 August 2019 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
6 August 2019 | Statement of administrator's proposal (37 pages) |
21 June 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
14 June 2019 | Satisfaction of charge 3 in full (4 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 October 2018 | Termination of appointment of Michael Higgins as a director on 15 September 2018 (1 page) |
30 October 2018 | Cessation of Michael Higgins as a person with significant control on 15 September 2018 (1 page) |
30 August 2018 | Termination of appointment of David Michael Higgins as a director on 29 August 2018 (1 page) |
20 June 2018 | Full accounts made up to 30 June 2017 (22 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Full accounts made up to 30 June 2016 (27 pages) |
15 June 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Termination of appointment of Donna Samantha Needham as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Donna Samantha Needham as a director on 31 July 2016 (1 page) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (20 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 December 2013 | Appointment of Ms Donna Samantha Needham as a director (2 pages) |
13 December 2013 | Appointment of Ms Donna Samantha Needham as a director (2 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
6 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (16 pages) |
24 February 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Director's details changed for Karen Anne Albone on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for M Higgins Ltd on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for M Higgins Ltd on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Iris Higgins on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Iris Higgins on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for M Higgins Ltd on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Karen Anne Albone on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Iris Higgins on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Karen Anne Albone on 1 January 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
26 August 2009 | Full accounts made up to 30 June 2009 (16 pages) |
26 August 2009 | Full accounts made up to 30 June 2009 (16 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (16 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
14 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
14 May 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
15 October 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
15 October 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
17 September 2008 | Nc inc already adjusted 28/06/08 (1 page) |
17 September 2008 | Ad 28/06/08\gbp si 2000000@1=2000000\gbp ic 399960/2399960\ (2 pages) |
17 September 2008 | Nc inc already adjusted 28/06/08 (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Ad 28/06/08\gbp si 2000000@1=2000000\gbp ic 399960/2399960\ (2 pages) |
17 September 2008 | Resolutions
|
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
6 February 2008 | Full accounts made up to 30 June 2007 (17 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (18 pages) |
25 April 2007 | Resolutions
|
27 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
17 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
17 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (18 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
11 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
20 January 2004 | Full accounts made up to 30 June 2003 (18 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (17 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members
|
6 June 2001 | Return made up to 01/06/01; full list of members
|
6 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (15 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
6 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (15 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
12 October 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
12 October 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
2 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
2 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
9 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
9 February 1998 | Full accounts made up to 31 May 1997 (15 pages) |
3 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
3 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (17 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (17 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
23 May 1995 | Return made up to 01/06/95; no change of members (6 pages) |
23 May 1995 | Return made up to 01/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|
6 March 1991 | Company name changed higgins farms LIMITED\certificate issued on 07/03/91 (2 pages) |
6 March 1991 | Company name changed higgins farms LIMITED\certificate issued on 07/03/91 (2 pages) |
24 September 1981 | Memorandum and Articles of Association (15 pages) |
24 September 1981 | Memorandum and Articles of Association (15 pages) |
9 February 1966 | Incorporation (21 pages) |
9 February 1966 | Incorporation (21 pages) |