About

Registered Number: 01104546
Date of Incorporation: 28/03/1973 (51 years ago)
Company Status: Active
Registered Address: Marquis House, Gulworthy, Tavistock, Devon, PL19 8JE

 

A & B High Holdings Ltd was founded on 28 March 1973 with its registered office in Tavistock, Devon. There are 5 directors listed as Baily, Winsford James, Coram, Ann Elizabeth, Coram, Malcolm, Coram, Richard Godfrey, Humphrey, Reginald Ivor for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILY, Winsford James N/A 30 September 1999 1
CORAM, Ann Elizabeth N/A 30 September 1999 1
CORAM, Malcolm N/A 21 May 1997 1
CORAM, Richard Godfrey N/A 30 September 1999 1
HUMPHREY, Reginald Ivor N/A 21 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 March 2019
PSC07 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
PSC02 - N/A 25 February 2019
AA - Annual Accounts 05 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 24 July 2018
MR01 - N/A 13 July 2018
MR01 - N/A 11 June 2018
MR01 - N/A 29 May 2018
CH01 - Change of particulars for director 09 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 06 May 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AR01 - Annual Return 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
AA - Annual Accounts 29 September 2009
CERTNM - Change of name certificate 04 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 29 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 12 June 2000
225 - Change of Accounting Reference Date 09 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 18 November 1997
225 - Change of Accounting Reference Date 30 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 May 1994
363s - Annual Return 08 March 1994
395 - Particulars of a mortgage or charge 31 January 1994
AA - Annual Accounts 09 June 1993
363s - Annual Return 20 May 1993
288 - N/A 09 March 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 27 February 1992
288 - N/A 12 September 1991
288 - N/A 12 September 1991
RESOLUTIONS - N/A 27 July 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
287 - Change in situation or address of Registered Office 13 May 1986
NEWINC - New incorporation documents 28 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

A registered charge 11 June 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

Legal charge 29 March 2011 Fully Satisfied

N/A

Legal charge 29 March 2011 Fully Satisfied

N/A

Legal charge 29 March 2011 Fully Satisfied

N/A

Debenture 16 March 2010 Fully Satisfied

N/A

Fixed and floating charge 27 January 1994 Fully Satisfied

N/A

Legal charge 30 November 1981 Fully Satisfied

N/A

Floating charge 19 June 1980 Fully Satisfied

N/A

Floating charge 19 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.