General information

Name:

Higham Brothers Ltd

Office Address:

15 Orchard Close Willington DE65 6DJ Derby

Number: 05862324

Incorporation date: 2006-06-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the date that marks the start of Higham Brothers Limited, the company that is situated at 15 Orchard Close, Willington in Derby. This means it's been eighteen years Higham Brothers has existed on the British market, as the company was established on Thursday 29th June 2006. The firm reg. no. is 05862324 and its area code is DE65 6DJ. The company's registered with SIC code 43320 which means Joinery installation. Higham Brothers Ltd filed its account information for the financial year up to 2022-08-31. The most recent confirmation statement was filed on 2023-06-29.

The info we gathered detailing this particular company's members shows a leadership of two directors: Paul H. and Kevin H. who became members of the Management Board on Thursday 29th June 2006.

Executives who have control over the firm are as follows: Paul H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul H.

Role: Secretary

Appointed: 29 June 2006

Latest update: 25 March 2024

Paul H.

Role: Director

Appointed: 29 June 2006

Latest update: 25 March 2024

Kevin H.

Role: Director

Appointed: 29 June 2006

Latest update: 25 March 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 March 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 May 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 19 March 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 15th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

35 Glenwood Road Chellaston

Post code:

DE73 6UB

City / Town:

Derby

HQ address,
2013

Address:

35 Glenwood Road Chellaston

Post code:

DE73 6UB

City / Town:

Derby

HQ address,
2014

Address:

35 Glenwood Road Chellaston

Post code:

DE73 6UB

City / Town:

Derby

HQ address,
2015

Address:

77 Knowles Hill Rolleston On Dove

Post code:

DE13 9DZ

City / Town:

Burton On Trent

HQ address,
2016

Address:

77 Knowles Hill Rolleston On Dove

Post code:

DE13 9DZ

City / Town:

Burton On Trent

Accountant/Auditor,
2014 - 2012

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
17
Company Age

Similar companies nearby

Closest companies