HIGH HASWELL LIMITED

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

    Company NameHIGH HASWELL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07708728
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HIGH HASWELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    REG HIGH HASWELL LIMITEDJul 18, 2011Jul 18, 2011

    What are the latest accounts for HIGH HASWELL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HIGH HASWELL LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for HIGH HASWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Patrick Jude O’Kane as a director on Mar 06, 2025

    2 pagesAP01
    XDY65JQ0

    Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025

    1 pagesTM01
    XDY65DNN

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA
    AD7O3DVU

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD09BE9T

    Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024

    2 pagesAP01
    XCXECTQJ

    Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024

    1 pagesTM01
    XCXE9W7N

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA
    AC3PR4T6

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC0HAWYA

    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 pagesAD01
    XBXRK9WJ

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA
    ABD5J248

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB1AOT7V

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA
    AA9O4Y35

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01
    XA24K79H

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA
    A9DL2ZVL

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01
    X92MOZ2I

    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 pagesAD01
    X92MOYQO

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA
    S8F2F15V

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01
    X83445YR

    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 pagesAD01
    X83439W0

    Termination of appointment of Charles Desmond Kyle Reid as a director on Dec 19, 2018

    1 pagesTM01
    X7L9MOD5

    Termination of appointment of Peter George Raftery as a director on Dec 19, 2018

    1 pagesTM01
    X7L9MOCX

    Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on Dec 19, 2018

    2 pagesAP01
    X7L9MO8P

    Appointment of Mr Stephane Christophe Tetot as a director on Dec 19, 2018

    2 pagesAP01
    X7L9MMQP

    Accounts for a small company made up to Dec 31, 2017

    25 pagesAA
    S7E6XN0O

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01
    X73S1YTK

    Who are the officers of HIGH HASWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O’KANE, Patrick Jude, Dr
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    Director
    WD4 8LR Kings Langley
    Beaufort Court, Egg Farm Lane
    Hertfordshire
    United Kingdom
    Northern IrelandBritishCompany Director333331980001
    SUDECK, Katharina Annalotte, Ms.
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    Director
    Egg Farm Lane
    WD4 8LR Kings Langley
    C/O Res Limited, Beaufort Court
    Hertfordshire
    England
    United KingdomGermanDirector282728180001
    CROCKFORD, David
    Paddock Road
    GU4 7LL Guildford
    6
    Surrey
    United Kingdom
    Secretary
    Paddock Road
    GU4 7LL Guildford
    6
    Surrey
    United Kingdom
    161653100001
    BOOTH, Stephen
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    EnglandBritishDirector188868900001
    CROCKFORD, David Edward
    Paddock Road
    GU4 7LL Guildford
    6
    Surrey
    United Kingdom
    Director
    Paddock Road
    GU4 7LL Guildford
    6
    Surrey
    United Kingdom
    United KingdomBritishDirector 125163140001
    HARRIS, Neil Tracey
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United KingdomBritishCompany Director42584490002
    RAFTERY, Peter George, Mr.
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    United KingdomBritishEngineer138985530001
    REID, Charles Desmond Kyle
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    United KingdomBritishAsset Manager188996050001
    RHODES-JOURNEAY, Julia Katharine, Ms.
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomBritishChartered Engineer253695170001
    TETOT, Stephane Christophe
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    United KingdomFrenchCorporate Financier222755960001
    WANNOP, Simon Thomas
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    United Kingdom
    Unitied KingdomBritishDirector182521950001
    WHALLEY, Andrew Nicholas
    Guildford Road
    KT22 9DS Fetcham
    Marchwood House
    Leatherhead
    United Kingdom
    Director
    Guildford Road
    KT22 9DS Fetcham
    Marchwood House
    Leatherhead
    United Kingdom
    United KingdomBritishDirector 43664020007

    Who are the persons with significant control of HIGH HASWELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tranche 2 Holdings Limited
    Upper Edgeborough Road
    GU1 2BJ Guildford
    Edgeborough House
    England
    Apr 06, 2016
    Upper Edgeborough Road
    GU1 2BJ Guildford
    Edgeborough House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7705453
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HIGH HASWELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • L1 Renewables Limited
    Transactions
    • Sep 07, 2015Registration of a charge (MR01)
    • Jan 20, 2017Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC (Lender)
    Transactions
    • Jan 04, 2012Registration of a charge (MG01)
    • Jan 20, 2017Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Jan 20, 2017Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Jan 20, 2017Satisfaction of a charge (MR04)

    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