Higham Ventures Limited NEWCASTLE UPON TYNE


Founded in 2002, Higham Ventures, classified under reg no. 04517533 is an active company. Currently registered at 8 Gowan Terrace NE2 2PS, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022. Since Wednesday 18th June 2008 Higham Ventures Limited is no longer carrying the name Graphite Enterprises.

There is a single director in the company at the moment - William T., appointed on 22 August 2002. In addition, a secretary was appointed - William T., appointed on 22 August 2002. As of 30 April 2024, there was 1 ex director - Michael T.. There were no ex secretaries.

Higham Ventures Limited Address / Contact

Office Address 8 Gowan Terrace
Town Newcastle Upon Tyne
Post code NE2 2PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517533
Date of Incorporation Thu, 22nd Aug 2002
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

William T.

Position: Secretary

Appointed: 22 August 2002

William T.

Position: Director

Appointed: 22 August 2002

Michael T.

Position: Director

Appointed: 22 August 2002

Resigned: 10 May 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is William T. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Anne T. This PSC owns 25-50% shares. The third one is Michael T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

William T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Anne T.

Notified on 16 November 2016
Ceased on 2 February 2024
Nature of control: 25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Graphite Enterprises June 18, 2008
W & M Thompson (2002) March 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-31
Net Worth658 849654 642
Balance Sheet
Cash Bank In Hand1 254540
Current Assets916 025912 372
Debtors2 939 
Net Assets Liabilities Including Pension Asset Liability658 849654 642
Stocks Inventory911 832911 832
Tangible Fixed Assets554 
Reserves/Capital
Called Up Share Capital502502
Profit Loss Account Reserve121 989117 782
Shareholder Funds658 849654 642
Other
Creditors Due After One Year215 437215 437
Creditors Due Within One Year42 29542 295
Fixed Assets5562
Investments Fixed Assets22
Net Current Assets Liabilities873 730870 077
Number Shares Allotted 4 014
Other Debtors Due After One Year2 939 
Par Value Share 0
Share Capital Allotted Called Up Paid502502
Share Premium Account536 358536 358
Tangible Fixed Assets Cost Or Valuation3 9003 900
Tangible Fixed Assets Depreciation3 3463 900
Tangible Fixed Assets Depreciation Charged In Period 554
Total Assets Less Current Liabilities874 286870 079
Amount Specific Advance Or Credit Directors43 40043 400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements