Highfield Products Limited

General information

Name:

Highfield Products Ltd

Office Address:

Highfield Place Shaw Wood Business Park Shaw Wood Way DN2 5TB Doncaster

Number: 03727785

Incorporation date: 1999-03-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 08452260360

Emails:

  • accounts@highfield.co.uk
  • customerservices@highfield.co.uk
  • HR@highfield.co.uk
  • info@highfield.co.uk
  • orders@highfield.co.uk

Website

www.highfield.co.uk

Description

Data updated on:

Highfield Products Limited has existed in the business for at least twenty five years. Registered under the number 03727785 in the year 1999, it have office at Highfield Place Shaw Wood Business Park, Doncaster DN2 5TB. This firm has a history in registered name changing. Up till now this firm had five other names. Until 2017 this firm was prospering as Highfield International and before that its company name was Highfield..uk. The firm's registered with SIC code 85590 - Other education not elsewhere classified. Highfield Products Ltd released its latest accounts for the financial period up to 2022-07-31. The most recent confirmation statement was filed on 2023-03-05.

The company owns one restaurant or cafe. Its FHRSID is PI/000085424. It reports to Doncaster and its last food inspection was carried out on 2015-02-02 in Academy House, Doncaster, DN4 5NU. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

The corporation has obtained two trademarks, all are active. The first trademark was accepted in 2016. The trademark that will expire first, that is in November, 2025 is HIGHFIELD INTERNATIONAL.

Within this specific firm, many of director's responsibilities have so far been carried out by Jason S., Christian S. and Richard S.. Amongst these three managers, Richard S. has been with the firm for the longest time, having become a member of company's Management Board on June 1999. Furthermore, the managing director's responsibilities are backed by a secretary - Christian S., who was chosen by this firm thirteen years ago.

  • Previous company's names
  • Highfield Products Limited 2017-11-08
  • Highfield International Limited 2015-06-06
  • Highfield.co.uk. Ltd 2003-02-05
  • Highfield Publications Ltd 2000-06-28
  • Ras International Food Safety Consultancy Limited 1999-06-14
  • Wakeco (139) Limited 1999-03-05

Trade marks

Trademark UK00003136455
Trademark image:-
Trademark name:HIGHFIELD INTERNATIONAL
Status:Registered
Filing date:2015-11-17
Date of entry in register:2016-03-04
Renewal date:2025-11-17
Owner name:Highfield International Limited
Owner address:Highfield Place, Unit 15 Shaw Wood Business Park, Shaw Wood Way, Wheatley Hills, Doncaster, United Kingdom, DN2 5TB
Trademark UK00003136458
Trademark image:-
Status:Registered
Filing date:2015-11-17
Date of entry in register:2016-03-04
Renewal date:2025-11-17
Owner name:Highfield International Limited
Owner address:Highfield Place, Unit 15 Shaw Wood Business Park, Shaw Wood Way, Wheatley Hills, Doncaster, United Kingdom, DN2 5TB

Financial data based on annual reports

Company staff

Christian S.

Role: Secretary

Appointed: 09 March 2011

Latest update: 28 March 2024

Jason S.

Role: Director

Appointed: 05 February 2007

Latest update: 28 March 2024

Christian S.

Role: Director

Appointed: 01 April 2004

Latest update: 28 March 2024

Richard S.

Role: Director

Appointed: 21 June 1999

Latest update: 28 March 2024

People with significant control

Executives with significant control over the firm are: Jason S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christian S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jason S.
Notified on 26 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christian S.
Notified on 26 April 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard S.
Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 April 2014
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 January 2015
Annual Accounts 17 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 March 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Highfield.Co.UK food hygiene ratings

Restaurant/Cafe/Canteen address

Address

Academy House, Sidings Court, Lakeside, Doncaster

Suburb

Hyde Park

Town

Doncaster

District

Yorkshire and the Humber

State

England

Post code

DN4 5NU

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
25
Company Age

Twitter feed by @Highfieldcouk

Highfieldcouk has over 254 tweets, 280 followers and follows 164 accounts.

Similar companies nearby

Closest companies