Company NameHighland Timber Harvesting Ltd
DirectorsGraham Henderson and Nicola Isobel Henderson
Company StatusActive
Company Number07225325
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameGraham Henderson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7c Achnagonlin Industrial Estate
Grantown-On-Spey
PH26 3TA
Scotland
Director NameMrs Nicola Isobel Henderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Leiter Skye Of Curr Road
Dulnain Bridge
Grantown-On-Spey
Morayshire
PH26 3PA
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Graham Henderson
50.00%
Ordinary
1 at £1Nicola Isobel Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,002
Cash£22,100
Current Liabilities£727,744

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

30 April 2012Delivered on: 2 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 November 2020Registered office address changed from 16 Gilesgate Hexham Northumberland NE46 3NJ England to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 20 November 2020 (1 page)
11 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
11 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
31 October 2019Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY to 16 Gilesgate Hexham Northumberland NE46 3NJ on 31 October 2019 (1 page)
17 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
16 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
9 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
(3 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Appointment of Mrs Nicola Isobel Henderson as a director (2 pages)
29 June 2012Appointment of Mrs Nicola Isobel Henderson as a director (2 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
13 May 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
13 May 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
13 May 2010Appointment of Graham Henderson as a director (2 pages)
13 May 2010Appointment of Graham Henderson as a director (2 pages)
16 April 2010Incorporation (21 pages)
16 April 2010Incorporation (21 pages)
16 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
16 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)