About

Registered Number: 02808195
Date of Incorporation: 08/04/1993 (31 years ago)
Company Status: Active
Registered Address: Frodesley Park Farm, Longnor, Nr Shrewsbury, Shropshire, SY5 7QH

 

Having been setup in 1993, John Higgins & Son Ltd have registered office in Nr Shrewsbury in Shropshire, it's status is listed as "Active". There are 3 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Edward John 02 September 2013 - 1
HIGGINS, Jennifer Hazel 10 August 1993 - 1
HIGGINS, John Edward 05 May 1993 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 06 December 2017
RESOLUTIONS - N/A 04 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 08 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 19 May 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 01 May 1995
88(2)P - N/A 22 September 1994
363s - Annual Return 23 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1994
RESOLUTIONS - N/A 20 August 1993
123 - Notice of increase in nominal capital 20 August 1993
CERTNM - Change of name certificate 19 August 1993
288 - N/A 17 August 1993
395 - Particulars of a mortgage or charge 28 July 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
287 - Change in situation or address of Registered Office 27 May 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.