HIGGINSON SECURITIES LIMITED
Overview
Company Name | HIGGINSON SECURITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04208575 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIGGINSON SECURITIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HIGGINSON SECURITIES LIMITED located?
Registered Office Address | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGGINSON SECURITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HIGGINSON SECURITIES LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for HIGGINSON SECURITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Joseph Cullen as a director on Nov 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Anna Barton as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Trevor Allen Critchley as a director on Dec 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Patricia Seymour as a director on Oct 15, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Minister Myrrha Marie Hibbert as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Timothy Coombe as a director on Sep 21, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Calum Dangerfield as a director on Mar 05, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Notification of Spiritualists' National Union Trust as a person with significant control on May 01, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 09, 2019 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Jane Anna Barton as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Calum Dangerfield as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Richard Baker as a director on May 30, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HIGGINSON SECURITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILBEY, Lesley | Secretary | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | 238056120001 | |||||||
COOMBE, Timothy | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Anatomical Pathology Technologist | 210840530001 | ||||
CULLEN, Richard Joseph | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Retired | 329190640001 | ||||
HIBBERT, Myrrha Marie, Minister | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Retired | 186944820001 | ||||
SEYMOUR, Patricia | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Retired | 315131440001 | ||||
SMITH, Kenneth | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Retired | 187487960001 | ||||
DAULTREY, Anne | Secretary | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | British | 116348470001 | ||||||
FARRELL, Robert Clive | Secretary | 50 Roseacres Takeley CM22 6QZ Bishops Stortford Hertfordshire | British | 75684990001 | ||||||
BAKER, Alan Richard | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | United Kingdom | British | Retired | 238049550001 | ||||
BARTON, Jane Anna | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Human Resources Professional | 260024330001 | ||||
BLACKWOOD, John | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | Scotland | British | Solicitor | 74821190005 | ||||
BLACKWOOD, John | Director | 15 Crookston Court Crookston Road, Inveresk EH21 7TR Musselburgh | British | Company Director | 74821190003 | |||||
BRADLEY, Mark | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | British | Compliance Officer | 77278520001 | ||||
CRITCHLEY, Trevor Allen | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | United Kingdom | British | Retired | 114463700003 | ||||
DANGERFIELD, Robert Calum | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | England | English | Teacher | 260025120001 | ||||
GIGG, Ernest William Edward | Director | 28 Lexden Road Acton Hill W3 9NZ London | England | British | Quantity Surveyor | 75684930001 | ||||
HADLEY, Andrew Thomas | Director | Middle Barn Grange Farm Belaugh Green Lane NR12 7AJ Coltishall Norfolk | England | British | Property Developer | 66471000005 | ||||
HALE, Edward William | Director | 9 Essex Road Debdale Gorton M18 7JR Manchester Lancashire | United Kingdom | British | Book-Keeper | 81454730001 | ||||
HANDLEY, Janet | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | United Kingdom | British | None | 92424860002 | ||||
HEWITT, Graham John | Director | Meadow Garth High St Duddington PE9 3QE Stamford Northants | British | Mediator | 119129860001 | |||||
HODSON, Kenneth George | Director | 106 Kimberley Road Southbourne BH6 5DA Bournemouth Dorset | England | British | Architect | 85542660001 | ||||
HODSON, Kenneth George | Director | 35 Hobson Way Holbury SO45 2GF Southampton | British | Architect | 75684960005 | |||||
JONES, Derek John | Director | 23 Aynho Close Mount Nod CV5 7HH Coventry | England | British | Retired | 75684950001 | ||||
STEWART, Leslie | Director | Westhope Top End Little Staughton MK44 2BY Bedford | British | Retired | 575610001 | |||||
TAYLOR, Raymond Frank | Director | 26a Northwood Gardens UB6 0LF Greenford Middlesex | England | British | Publisher | 4265420002 | ||||
TREHERNE, Ann Christine | Director | Burton End Lodge Stansted Hall CM24 8UD Stansted Essex | United Kingdom | British | Self-Employed Property Developer | 86938720001 |
Who are the persons with significant control of HIGGINSON SECURITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spiritualists' National Union Trust | May 01, 2019 | Burton End CM24 8UD Stansted Burton End Lodge England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HIGGINSON SECURITIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | May 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HIGGINSON SECURITIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Feb 21, 2011 Delivered On Feb 25, 2011 | Satisfied | Amount secured £14,000.00 due or to become due from the company to the chargee | |
Short particulars 31 belmont road st andrews bristol. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 18, 2009 Delivered On Dec 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a twynham christchurch road new milton t/no HP503056 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 18, 2009 Delivered On Dec 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 26 chafen road southampton t/no HP313479 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 18, 2009 Delivered On Dec 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H proeprty k/a pinetree lodge 181 london road waterlooville hampshire t/no HP203687 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Dec 07, 2009 Delivered On Dec 10, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0