HIGHGROVE GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGHGROVE GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05300988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHGROVE GROUP PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HIGHGROVE GROUP PLC located?

    Registered Office Address
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHGROVE GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    GMI CONSTRUCTION HOLDINGS PLCApr 26, 2005Apr 26, 2005
    GMI CONSTRUCTION GROUP PLCApr 06, 2005Apr 06, 2005
    BLACKSCO40 PLCNov 30, 2004Nov 30, 2004

    What are the latest accounts for HIGHGROVE GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for HIGHGROVE GROUP PLC?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for HIGHGROVE GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul Whitaker on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Mr David James Shann on Jan 12, 2026

    2 pagesCH01

    Director's details changed for Mr Jarrod Colin Best on Jan 12, 2026

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2025

    39 pagesAA

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    34 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    34 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    32 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    32 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    30 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2019

    29 pagesAA

    Confirmation statement made on Nov 30, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2018

    29 pagesAA

    Cancellation of shares. Statement of capital on Dec 21, 2018

    • Capital: GBP 137,500
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Andrew Leslie Kemp as a director on Dec 21, 2018

    1 pagesTM01

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2017

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 01, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2018

    RES15

    Cancellation of shares. Statement of capital on Dec 18, 2017

    • Capital: GBP 143,750
    4 pagesSH06

    Who are the officers of HIGHGROVE GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUSH, Dominic Michael
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Secretary
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    214741310001
    BEST, Jarrod Colin
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    EnglandBritish101839420006
    SHANN, David James
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    EnglandBritish101839100005
    WHITAKER, Paul
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    EnglandBritish72808030005
    AUSTIN, John Alan
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    Secretary
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    British1229670001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SHANN, David James
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Secretary
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    British101839100002
    SHANN, David James
    10 Gladstone Road
    Rawdon
    LS19 6HZ Leeds
    West Yorkshire
    Secretary
    10 Gladstone Road
    Rawdon
    LS19 6HZ Leeds
    West Yorkshire
    British101839100001
    AUSTIN, John Alan
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    Director
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    British1229670001
    ELLINGHAM, Gerald
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    United KingdomBritish5893400001
    GILMAN, Peter John
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    EnglandBritish35528040017
    KEMP, Andrew Leslie
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    EnglandBritish39259350001
    NAYLOR, John Stephen
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    United KingdomBritish39554370002
    SHANN, James
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    United KingdomBritish5918030002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of HIGHGROVE GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jarrod Colin Best
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Apr 06, 2016
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Whitaker
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Apr 06, 2016
    Middleton House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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