Company NameHighcalculate Limited
DirectorsAndrew High and Deborah High
Company StatusActive
Company Number03301098
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew High
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Banks Court
Transbritannia Industrial Estate
Blaydon
Tyne & Wear
NE21 5NH
Director NameMrs Deborah High
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Banks Court
Transbritannia Industrial Estate
Blaydon
Tyne & Wear
NE21 5NH
Secretary NameMr Brian Morgan High
NationalityBritish
StatusResigned
Appointed28 January 1997(2 weeks, 1 day after company formation)
Appointment Duration18 years, 7 months (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Banks Court
Transbritannia Industrial Estate
Blaydon
Tyne & Wear
NE21 5NH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteductshop.co.uk
Email address[email protected]
Telephone0191 4145522
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Banks Court
Transbritannia Industrial Estate
Blaydon
Tyne & Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

1 at £1Andrew High
50.00%
Ordinary A
1 at £1Deborah High
50.00%
Ordinary B

Financials

Year2014
Net Worth£67,519
Cash£70,851
Current Liabilities£190,057

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

22 August 1997Delivered on: 3 December 1998
Satisfied on: 3 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 ravensworth road dunston gateshead tyne & wear t/nos TY183717 (l/h) and TY183795 (f/h). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
10 September 2015Termination of appointment of Brian Morgan High as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Brian Morgan High as a secretary on 10 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Appointment of Mrs Deborah High as a director on 5 June 2014 (2 pages)
25 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Appointment of Mrs Deborah High as a director on 5 June 2014 (2 pages)
25 March 2015Appointment of Mrs Deborah High as a director on 5 June 2014 (2 pages)
16 February 2015Register(s) moved to registered office address 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH (1 page)
16 February 2015Register(s) moved to registered office address 4 Banks Court Transbritannia Industrial Estate Blaydon Tyne & Wear NE21 5NH (1 page)
18 July 2014Director's details changed for Mr. Andrew High on 18 July 2014 (2 pages)
18 July 2014Secretary's details changed for Mr Brian Morgan High on 18 July 2014 (1 page)
18 July 2014Secretary's details changed for Mr Brian Morgan High on 18 July 2014 (1 page)
18 July 2014Director's details changed for Mr. Andrew High on 18 July 2014 (2 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Register(s) moved to registered inspection location (1 page)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Andrew High on 1 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 February 2010Director's details changed for Andrew High on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Andrew High on 1 January 2010 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
6 February 2009Return made up to 13/01/09; full list of members (3 pages)
8 February 2008Return made up to 13/01/08; no change of members (6 pages)
8 February 2008Return made up to 13/01/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
25 March 2007Return made up to 13/01/07; full list of members (6 pages)
25 March 2007Return made up to 13/01/07; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 March 2005Return made up to 13/01/05; full list of members (6 pages)
23 March 2005Return made up to 13/01/05; full list of members (6 pages)
1 April 2004Return made up to 13/01/04; full list of members (6 pages)
1 April 2004Return made up to 13/01/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 February 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003Return made up to 13/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 January 2002Return made up to 13/01/02; full list of members (6 pages)
15 January 2002Return made up to 13/01/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 March 2001Registered office changed on 07/03/01 from: 22 elm avenue whickham newcastle upon tyne NE16 4SR (1 page)
7 March 2001Accounts for a small company made up to 31 October 1999 (4 pages)
7 March 2001Accounts for a small company made up to 31 October 1999 (4 pages)
7 March 2001Registered office changed on 07/03/01 from: 22 elm avenue whickham newcastle upon tyne NE16 4SR (1 page)
3 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Return made up to 13/01/01; full list of members (6 pages)
30 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 December 2000Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
18 December 2000Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
20 March 2000Return made up to 13/01/00; full list of members (6 pages)
20 March 2000Return made up to 13/01/00; full list of members (6 pages)
10 January 2000Full accounts made up to 28 February 1999 (9 pages)
10 January 2000Full accounts made up to 28 February 1999 (9 pages)
6 April 1999Return made up to 13/01/99; no change of members (4 pages)
6 April 1999Return made up to 13/01/99; no change of members (4 pages)
3 December 1998Particulars of mortgage/charge (6 pages)
3 December 1998Particulars of mortgage/charge (6 pages)
10 November 1998Full accounts made up to 28 February 1998 (9 pages)
10 November 1998Full accounts made up to 28 February 1998 (9 pages)
27 April 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
19 December 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
13 January 1997Incorporation (12 pages)
13 January 1997Incorporation (12 pages)