Company NameHigh Level Contracts Limited
Company StatusActive
Company Number06475742
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derren Neil Farrell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Melrose Avenue
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0JR
Secretary NameLindsay Anne Walker
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Melrose Avenue
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0JR
Director NameMr Christopher William Jeavans
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbaceous Gardens Woodlands Manor
Medburn
Northumberland
NE20 0BN
Director NameMrs Helen Susannah Jeavans
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbaceous Gardens Woodlands Manor
Medburn
Northumberland
NE20 0BN
Director NameMiss Lindsay Anne Walker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Atley Business Park
Atley Way
Cramlington
Northumberland
NE23 1WP

Contact

Websitehighlevelceilings.co.uk
Email address[email protected]
Telephone0191 2577000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 32 Atley Business Park
Atley Way
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

25 at £1Christopher William Jeavans
25.00%
Ordinary
25 at £1Derren Neil Farrell
25.00%
Ordinary
25 at £1Helen Susannah Jeavans
25.00%
Ordinary
25 at £1Lindsay Anne Walker
25.00%
Ordinary

Financials

Year2014
Net Worth£510,379
Cash£108,526
Current Liabilities£583,680

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Charges

22 March 2016Delivered on: 1 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 July 2019Change of details for Mr Christopher William Jeavans as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mrs Helen Susannah Jeavans on 1 July 2019 (2 pages)
1 July 2019Change of details for Mrs Helen Susannah Jeavans as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Christopher William Jeavans on 1 July 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 April 2016Registration of charge 064757420001, created on 22 March 2016 (18 pages)
1 April 2016Registration of charge 064757420001, created on 22 March 2016 (18 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 March 2015Registered office address changed from 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR to Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR to Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 4 Melrose Avenue Seaton Delaval Whitley Bay Tyne and Wear NE25 0JR to Unit 32 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 6 March 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(7 pages)
1 October 2014Appointment of Miss Lindsay Anne Walker as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Miss Lindsay Anne Walker as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Miss Lindsay Anne Walker as a director on 1 October 2014 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
20 September 2012Appointment of Helen Susannah Jeavans as a director (3 pages)
20 September 2012Appointment of Christopher William Jeavans as a director (3 pages)
20 September 2012Appointment of Helen Susannah Jeavans as a director (3 pages)
20 September 2012Appointment of Christopher William Jeavans as a director (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Director's details changed for Derren Neil Farrell on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Derren Neil Farrell on 29 January 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 4 melrose avenue, seaton delaval whitley bay tyne and wear NE25 0JR (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 4 melrose avenue, seaton delaval whitley bay tyne and wear NE25 0JR (1 page)
19 January 2009Location of debenture register (1 page)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)