Higgs & Hill Overseas Limited HEMEL HEMPSTEAD


Founded in 1963, Higgs & Hill Overseas, classified under reg no. 00785092 is an active company. Currently registered at Breakspear Park HP2 4FL, Hemel Hempstead the company has been in the business for 61 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Bernard B., Wouter R.. Of them, Wouter R. has been with the company the longest, being appointed on 30 June 2015 and Bernard B. has been with the company for the least time - from 1 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Higgs & Hill Overseas Limited Address / Contact

Office Address Breakspear Park
Office Address2 Breakspear Way
Town Hemel Hempstead
Post code HP2 4FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00785092
Date of Incorporation Wed, 18th Dec 1963
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Bernard B.

Position: Director

Appointed: 01 January 2023

Wouter R.

Position: Director

Appointed: 30 June 2015

Eric V.

Position: Director

Appointed: 01 June 2019

Resigned: 31 December 2021

Martin B.

Position: Director

Appointed: 01 December 2009

Resigned: 30 June 2015

George M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 June 2019

Paul M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 15 June 2016

Paul M.

Position: Director

Appointed: 01 April 2004

Resigned: 01 December 2009

Jurjen B.

Position: Director

Appointed: 16 May 2000

Resigned: 15 February 2003

Jan B.

Position: Director

Appointed: 13 April 2000

Resigned: 24 December 2008

David W.

Position: Director

Appointed: 13 April 2000

Resigned: 31 March 2004

David W.

Position: Secretary

Appointed: 13 August 1999

Resigned: 31 March 2004

Cornelius K.

Position: Director

Appointed: 01 April 1998

Resigned: 13 April 2000

Nicolaas D.

Position: Director

Appointed: 30 June 1997

Resigned: 01 December 2009

Dirk L.

Position: Director

Appointed: 30 June 1997

Resigned: 24 December 2008

Wilhelmus V.

Position: Director

Appointed: 30 June 1997

Resigned: 21 September 1998

David H.

Position: Secretary

Appointed: 30 June 1997

Resigned: 13 August 1999

Adrian F.

Position: Director

Appointed: 17 January 1997

Resigned: 30 June 1997

Philip M.

Position: Secretary

Appointed: 17 January 1997

Resigned: 30 June 1997

John T.

Position: Director

Appointed: 01 November 1995

Resigned: 17 January 1997

Andre C.

Position: Secretary

Appointed: 22 May 1995

Resigned: 17 January 1997

Nicholas B.

Position: Secretary

Appointed: 15 March 1995

Resigned: 22 May 1995

Alexander D.

Position: Secretary

Appointed: 25 February 1994

Resigned: 15 March 1995

Stephen J.

Position: Director

Appointed: 18 June 1992

Resigned: 30 June 1997

Nicholas B.

Position: Director

Appointed: 18 June 1992

Resigned: 17 January 1997

Richard W.

Position: Director

Appointed: 18 June 1992

Resigned: 15 November 1997

Joy B.

Position: Secretary

Appointed: 18 June 1992

Resigned: 25 February 1994

Andrew H.

Position: Director

Appointed: 18 June 1992

Resigned: 31 October 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Bam Group (Uk) Limited from Camberley, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bam Group (Uk) Limited

St James House Knoll Road, Camberley, Surrey, GU15 3XW, England

Legal authority Companies Law 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01391035
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 6th, October 2022
Free Download (18 pages)

Company search

Advertisements