Company NameHighbrooke Limited
DirectorDerek Stephenson
Company StatusActive
Company Number05650253
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Derek Stephenson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address1 Ross Lea
Houghton Le Spring
DH4 4PH
Director NameMr Stephen Patrick Finn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address19 Belle Vue Park
Ashbrooke
Sunderland
Tyne & Wear
SR2 7SA
Secretary NameMr Stephen Patrick Finn
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Belle Vue Park
Ashbrooke
Sunderland
Tyne & Wear
SR2 7SA

Location

Registered Address1 Ross Lea
Houghton Le Spring
DH4 4PH
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

1 at £1Derek Stephenson
50.00%
Ordinary
1 at £1Jane Elizabeth Backhouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,848
Cash£8,731
Current Liabilities£15,728

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

9 April 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 227A hylton road sunderland SR4 7XA title no TY155019 together togethertogether 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.
Outstanding
7 March 2008Delivered on: 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227A southwick rd sunderland tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94 neville road sunderland tyne & wear t/no TY351212. 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.
Outstanding
20 December 2007Delivered on: 22 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 dene street sunderland. 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.
Outstanding
22 September 2006Delivered on: 23 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 227A hylton road sunderland t/no TY155019. 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.
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 pine street sunderland tyne & wear t/no TY132918. 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.
Outstanding
24 February 2006Delivered on: 2 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 oatlands road high barnes sunderland,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
18 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
17 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 December 2009Director's details changed for Mr Derek Stephenson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Derek Stephenson on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Derek Stephenson on 9 December 2009 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 November 2009Registered office address changed from 19 Belle Vue Park Ashbrooke Sunderland Tyne and Wear SR2 7SA on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 19 Belle Vue Park Ashbrooke Sunderland Tyne and Wear SR2 7SA on 18 November 2009 (1 page)
10 November 2009Termination of appointment of Stephen Finn as a director (1 page)
10 November 2009Termination of appointment of Stephen Finn as a secretary (1 page)
10 November 2009Termination of appointment of Stephen Finn as a director (1 page)
10 November 2009Termination of appointment of Stephen Finn as a secretary (1 page)
6 February 2009Total exemption small company accounts made up to 29 February 2008 (10 pages)
6 February 2009Total exemption small company accounts made up to 29 February 2008 (10 pages)
19 December 2008Return made up to 09/12/08; full list of members (4 pages)
19 December 2008Return made up to 09/12/08; full list of members (4 pages)
19 December 2008Director's change of particulars / derek stephenson / 19/12/2008 (2 pages)
19 December 2008Director's change of particulars / derek stephenson / 19/12/2008 (2 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Registered office changed on 08/08/07 from: 68 chatsworth street south high barnes sunderland tyne & wear SR4 7NR (1 page)
8 August 2007Registered office changed on 08/08/07 from: 68 chatsworth street south high barnes sunderland tyne & wear SR4 7NR (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
23 September 2006Particulars of mortgage/charge (4 pages)
2 June 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
2 June 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: 88 chatsworth street south high barnes sunderland tyne and wear SR4 7ND (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: 88 chatsworth street south high barnes sunderland tyne and wear SR4 7ND (1 page)
9 December 2005Incorporation (17 pages)
9 December 2005Incorporation (17 pages)