High & Dry Manufacturing Ltd

General information

Name:

High & Dry Manufacturing Limited

Office Address:

Batchmere Workshop First Avenue PO20 7LQ Chichester

Number: 04458552

Incorporation date: 2002-06-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

High & Dry Manufacturing Ltd has existed on the market for at least twenty two years. Registered under the number 04458552 in the year 2002, it is registered at Batchmere Workshop, Chichester PO20 7LQ. This firm has operated under three names. The initial name, Alpha Building & Maintenance Construction, was changed on 2002-07-22 to Heavyweather. The current name, in use since 2002, is High & Dry Manufacturing Ltd. The firm's principal business activity number is 31090 - Manufacture of other furniture. The firm's latest accounts were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was filed on 2023-03-19.

Right now, this particular limited company is overseen by just one director: John B., who was arranged to perform management duties on 2002-12-17. Since 2003-03-21 Margaret B., had fulfilled assigned duties for this limited company until the resignation on 2006-11-24. Another limited company has been appointed as one of the secretaries of this company: Mc Secretaries Limited.

  • Previous company's names
  • High & Dry Manufacturing Ltd 2002-10-23
  • Heavyweather Ltd 2002-07-22
  • Alpha Building & Maintenance Construction Ltd 2002-06-11

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 26 February 2007

Address: Station House, North Street, Havant, Hampshire, PO9 1QU

Latest update: 5 March 2024

John B.

Role: Director

Appointed: 17 December 2002

Latest update: 5 March 2024

People with significant control

Executives who have control over the firm are as follows: Eleanor B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Eleanor B.
Notified on 22 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 31 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 91 Elm Grove Southsea Hampshire PO5 1JF to Batchmere Workshop First Avenue Chichester West Sussex PO20 7LQ on Tuesday 24th October 2023 (AD01)
filed on: 24th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

91 Elm Grove

Post code:

PO5 1JF

City / Town:

Southsea

HQ address,
2014

Address:

91 Elm Grove

Post code:

PO5 1JF

City / Town:

Southsea

HQ address,
2015

Address:

91 Elm Grove

Post code:

PO5 1JF

City / Town:

Southsea

HQ address,
2016

Address:

91 Elm Grove

Post code:

PO5 1JF

City / Town:

Southsea

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
21
Company Age

Closest Companies - by postcode