HIGH HASWELL LIMITED
Overview
Company Name | HIGH HASWELL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07708728 |
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 HIGH HASWELL LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HIGH HASWELL LIMITED located?
Registered Office Address | C/O Res Limited, Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIGH HASWELL LIMITED?
Company Name | From | Until |
---|---|---|
REG HIGH HASWELL LIMITED | Jul 18, 2011 | Jul 18, 2011 |
What are the latest accounts for HIGH HASWELL 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 HIGH HASWELL LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for HIGH HASWELL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Feb 20, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on Apr 09, 2020 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on Apr 10, 2019 | 1 pages | AD01 | ||
Termination of appointment of Charles Desmond Kyle Reid as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter George Raftery as a director on Dec 19, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Appointment of Mr Stephane Christophe Tetot as a director on Dec 19, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGH HASWELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O’KANE, Patrick Jude, Dr | Director | WD4 8LR Kings Langley Beaufort Court, Egg Farm Lane Hertfordshire United Kingdom | Northern Ireland | British | Company Director | 333331980001 | ||||
SUDECK, Katharina Annalotte, Ms. | Director | Egg Farm Lane WD4 8LR Kings Langley C/O Res Limited, Beaufort Court Hertfordshire England | United Kingdom | German | Director | 282728180001 | ||||
CROCKFORD, David | Secretary | Paddock Road GU4 7LL Guildford 6 Surrey United Kingdom | 161653100001 | |||||||
BOOTH, Stephen | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey United Kingdom | England | British | Director | 188868900001 | ||||
CROCKFORD, David Edward | Director | Paddock Road GU4 7LL Guildford 6 Surrey United Kingdom | United Kingdom | British | Director | 125163140001 | ||||
HARRIS, Neil Tracey | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey | United Kingdom | British | Company Director | 42584490002 | ||||
RAFTERY, Peter George, Mr. | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | Engineer | 138985530001 | ||||
REID, Charles Desmond Kyle | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey United Kingdom | United Kingdom | British | Asset Manager | 188996050001 | ||||
RHODES-JOURNEAY, Julia Katharine, Ms. | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | British | Chartered Engineer | 253695170001 | ||||
TETOT, Stephane Christophe | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | French | Corporate Financier | 222755960001 | ||||
WANNOP, Simon Thomas | Director | Edgeborough House Upper Edgeborough Road GU1 2BJ Guildford 2nd Floor Surrey United Kingdom | Unitied Kingdom | British | Director | 182521950001 | ||||
WHALLEY, Andrew Nicholas | Director | Guildford Road KT22 9DS Fetcham Marchwood House Leatherhead United Kingdom | United Kingdom | British | Director | 43664020007 |
Who are the persons with significant control of HIGH HASWELL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tranche 2 Holdings Limited | Apr 06, 2016 | Upper Edgeborough Road GU1 2BJ Guildford Edgeborough House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIGH HASWELL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 26, 2015 Delivered On Sep 07, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 19, 2011 Delivered On Jan 04, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Legal charge | Created On Dec 19, 2011 Delivered On Dec 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that l/h land being land at colliery farm haswell durham t/no. DU322763 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of assignment | Created On Dec 19, 2011 Delivered On Dec 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title interest and benefit in and under the following (together the assigned rights) the insurances, the project documents, any agreements for the maintenance, repair of the project infrastructure, all rights in to and under any and all policies and contracts see image for full details. | ||||
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