Heights (u.k.) Limited HALIFAX


Heights (u.k.) started in year 1984 as Private Limited Company with registration number 01821925. The Heights (u.k.) company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Halifax at Wainstalls Mill. Postal code: HX2 7TJ. Since 2002/07/10 Heights (u.k.) Limited is no longer carrying the name Global Graphics Hardware.

Currently there are 5 directors in the the firm, namely John B., Morgan J. and Elinor R. and others. In addition one secretary - Susan J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heights (u.k.) Limited Address / Contact

Office Address Wainstalls Mill
Office Address2 Wainstalls
Town Halifax
Post code HX2 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01821925
Date of Incorporation Tue, 5th Jun 1984
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

John B.

Position: Director

Appointed: 28 June 2022

Morgan J.

Position: Director

Appointed: 01 August 2011

Elinor R.

Position: Director

Appointed: 01 August 2011

Susan J.

Position: Secretary

Appointed: 03 June 2009

Susan J.

Position: Director

Appointed: 23 January 2004

Gary J.

Position: Director

Appointed: 11 May 2002

Kevin N.

Position: Director

Appointed: 05 July 2004

Resigned: 30 September 2012

Mark G.

Position: Director

Appointed: 28 January 2004

Resigned: 03 June 2009

Mark G.

Position: Secretary

Appointed: 31 October 2003

Resigned: 03 June 2009

David J.

Position: Director

Appointed: 24 April 2003

Resigned: 15 December 2003

Richard D.

Position: Director

Appointed: 18 September 2002

Resigned: 31 October 2003

David G.

Position: Director

Appointed: 17 July 2002

Resigned: 31 May 2013

Andrew B.

Position: Director

Appointed: 17 July 2002

Resigned: 28 June 2004

Richard D.

Position: Secretary

Appointed: 31 May 2002

Resigned: 31 October 2003

Alain P.

Position: Director

Appointed: 10 May 2002

Resigned: 10 May 2002

Stuart M.

Position: Secretary

Appointed: 01 December 2001

Resigned: 13 May 2002

Jeremy W.

Position: Secretary

Appointed: 04 February 1999

Resigned: 30 November 2001

Johan V.

Position: Director

Appointed: 04 February 1999

Resigned: 10 May 2002

Andrew B.

Position: Director

Appointed: 06 April 1998

Resigned: 06 October 1999

Susan J.

Position: Director

Appointed: 31 December 1991

Resigned: 04 February 1999

Gary J.

Position: Director

Appointed: 31 December 1991

Resigned: 04 February 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Gh (Halifax) Limited from Halifax, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gary J. This PSC has significiant influence or control over the company,. Moving on, there is Susan J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gh (Halifax) Limited

Wainstalls Mill Wainstalls, Halifax, West Yorkshire, HX2 7TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08075829
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary J.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Susan J.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Global Graphics Hardware July 10, 2002
Heights Technologies January 24, 2001
Heights Design Production March 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand454 570913 139771 423801 018
Current Assets2 004 2942 278 5312 440 1082 497 226
Debtors376 683422 307553 319531 856
Net Assets Liabilities2 883 8503 007 7143 185 1383 418 825
Other Debtors77 791103 11068 69160 402
Property Plant Equipment2 150 8252 079 1852 033 2063 248 114
Total Inventories1 173 041943 0851 115 3661 164 352
Other
Accumulated Depreciation Impairment Property Plant Equipment3 920 1414 006 9744 083 0854 182 903
Amounts Owed By Related Parties184 932161 635244 637194 804
Amounts Owed To Group Undertakings99 99899 99899 998 
Average Number Employees During Period474339 
Bank Borrowings Overdrafts4 426114 000104 00080 000
Corporation Tax Recoverable  21 99021 990
Creditors148 529188 674118 983602 454
Increase From Depreciation Charge For Year Property Plant Equipment 86 83376 111103 980
Net Assets Liabilities Subsidiaries 193 000560 268560 268
Net Current Assets Liabilities881 5541 117 2031 270 915773 165
Other Creditors148 52974 67414 983522 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 162
Other Disposals Property Plant Equipment 6 500 48 900
Other Taxation Social Security Payable24 29820 18322 46725 797
Percentage Class Share Held In Subsidiary 100100100
Profit Loss Subsidiaries 105 848107 793107 793
Property Plant Equipment Gross Cost6 070 9666 086 1596 116 2917 431 017
Total Additions Including From Business Combinations Property Plant Equipment 21 69330 1321 363 626
Total Assets Less Current Liabilities3 032 3793 196 3883 304 1214 021 279
Trade Creditors Trade Payables337 146244 382460 268742 201
Trade Debtors Trade Receivables113 960157 562218 001254 660

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 8th, August 2023
Free Download (15 pages)

Company search

Advertisements