About

Registered Number: 03452761
Date of Incorporation: 20/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Ladymoor Bank Farm, Cowall Moor Lane Lask Edge, Stoke On Trent, Staffordshire, ST13 8QN

 

Highland Crown Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Woodcock, Ian, Blackhurst, Joseph Antony, Woodcock, Ian, Evans, Paul Thomas, Stanford, Karen Sarah at Companies House. 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
BLACKHURST, Joseph Antony 01 December 2014 - 1
WOODCOCK, Ian 15 September 2003 - 1
EVANS, Paul Thomas 17 February 1998 30 September 2014 1
STANFORD, Karen Sarah 31 October 1997 17 February 1998 1
Secretary Name Appointed Resigned Total Appointments
WOODCOCK, Ian 30 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 31 October 2016
RESOLUTIONS - N/A 07 March 2016
SH08 - Notice of name or other designation of class of shares 07 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 October 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 05 December 2014
AP03 - Appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 02 October 2013
RESOLUTIONS - N/A 15 August 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 15 October 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 31 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 16 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 03 November 1999
363s - Annual Return 19 October 1998
225 - Change of Accounting Reference Date 03 August 1998
CERTNM - Change of name certificate 23 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
287 - Change in situation or address of Registered Office 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2001 Outstanding

N/A

Debenture 30 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.