HIGHBOURNE GROUP LIMITED
Overview
| Company Name | HIGHBOURNE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06216887 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGHBOURNE GROUP LIMITED?
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HIGHBOURNE GROUP LIMITED located?
| Registered Office Address | Highbourne House Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIGHBOURNE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVIS PERKINS P&H HOLDINGS LIMITED | Jan 02, 2019 | Jan 02, 2019 |
| PLUMBNATION LIMITED | Jun 21, 2007 | Jun 21, 2007 |
| E-PLUMB LIMITED | Jun 13, 2007 | Jun 13, 2007 |
| E-PLUMB LIMITED | Apr 18, 2007 | Apr 18, 2007 |
What are the latest accounts for HIGHBOURNE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGHBOURNE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for HIGHBOURNE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Sonam Akthar as a secretary on Oct 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Russell Alan Deards as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Melbourne Bidco Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||
Change of details for Melbourne Bidco Limited as a person with significant control on May 16, 2022 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Director's details changed for Robbie Bell on Jun 19, 2023 | 2 pages | CH01 | ||
Appointment of Robbie Bell as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Russell Alan Deards as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Russell Alan Deards as a secretary on Oct 21, 2022 | 2 pages | AP03 | ||
Termination of appointment of Graeme Barnes as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Russell Alan Deards as a director on Oct 21, 2022 | 2 pages | AP01 | ||
Who are the officers of HIGHBOURNE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AKTHAR, Sonam | Secretary | Crick Industrial Estate Crick NN6 7SL Northampton Highbourne House, Eldon Way United Kingdom | 342444520001 | |||||||||||
| BELL, Robbie | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick Highbourne House Northampton United Kingdom | United Kingdom | British | 310624110001 | |||||||||
| EVANS, David Michael, Mr. | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | 183399590001 | |||||||||
| DEARDS, Russell Alan | Secretary | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | 301855800001 | |||||||||||
| EVANS, Royden John | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | British | 122619470001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 186000060001 | ||||||||||
| BARNES, Graeme Andrew | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | 277631800001 | |||||||||
| BOSWORTH, Christopher Michael | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire England | England | British | 166293290002 | |||||||||
| BUFFIN, Anthony David | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 178011680002 | |||||||||
| BULLOCK, Christopher Kenneth | Director | Castle Street CH1 2DS Chester Military House 24 Cheshire England | England | English | 131379660002 | |||||||||
| DEARDS, Russell Alan | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | England | British | 130371300003 | |||||||||
| EVANS, Emma | Director | Kingsway Heswall CH60 3SN Wirral 19 Merseyside | Uk | British | 152317330001 | |||||||||
| EVANS, Royden John | Director | 24 Castle Street CH1 2DS Chester Military House United Kingdom | United Kingdom | British | 148459220002 | |||||||||
| HARRISON, Andrew Peter | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 246549720001 | |||||||||
| HINDLEY, Simon Robert | Director | Chester Road Dobshill CH5 3LZ Clwyd 36 | Wales | British | 118000580001 | |||||||||
| JONES, Martin Philip | Director | Peckforton Hall Lane Spurstow CW6 9TF Tarporley Sunnyside Farm Cheshire | England | British | 71854750002 | |||||||||
| KIMPTON, James William | Director | Highcroft Mill Lane CH64 1RF Willaston | United Kingdom | British | 108301420002 | |||||||||
| TALLENTIRE, Paul John | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 134335900001 | |||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | 137582690004 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 |
Who are the persons with significant control of HIGHBOURNE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Melbourne Bidco Limited | Sep 30, 2021 | 6 Stanley Street M3 5GS Salford 2 New Bailey Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Group Holdings Limited | Dec 14, 2020 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Plc | Apr 06, 2016 | Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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