Highfield House Tea Rooms Ltd SHEFFIELD


Highfield House Tea Rooms started in year 2013 as Private Limited Company with registration number 08798463. The Highfield House Tea Rooms company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sheffield at 28 Terminus Road. Postal code: S7 2LH.

The company has 3 directors, namely Matthew P., Sylvia P. and Elizabeth P.. Of them, Matthew P., Sylvia P., Elizabeth P. have been with the company the longest, being appointed on 2 December 2013. Currenlty, the company lists one former director, whose name is David P. and who left the the company on 1 December 2020. In addition, there is one former secretary - David P. who worked with the the company until 1 December 2020.

Highfield House Tea Rooms Ltd Address / Contact

Office Address 28 Terminus Road
Office Address2 Millhouses
Town Sheffield
Post code S7 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08798463
Date of Incorporation Mon, 2nd Dec 2013
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Matthew P.

Position: Director

Appointed: 02 December 2013

Sylvia P.

Position: Director

Appointed: 02 December 2013

Elizabeth P.

Position: Director

Appointed: 02 December 2013

David P.

Position: Director

Appointed: 02 December 2013

Resigned: 01 December 2020

David P.

Position: Secretary

Appointed: 02 December 2013

Resigned: 01 December 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Elizabeth P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Matthew P. This PSC has significiant influence or control over the company,. Moving on, there is David P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Elizabeth P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew P.

Notified on 6 April 2016
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 67918 144       
Balance Sheet
Cash Bank On Hand 19 54427 32945 03137 69247 05998 01984 67132 968
Current Assets8 740   39 25248 559100 845100 39675 652
Debtors      2 57615 47542 434
Net Assets Liabilities    34 76445 24553 42576 50859 182
Other Debtors      2 57615 47542 434
Property Plant Equipment 22 66622 87425 28122 75323 20719 72631 76528 588
Total Inventories 2 5002 5001 7501 5601 500250250250
Cash Bank In Hand6 24029 544       
Stocks Inventory2 5002 500       
Tangible Fixed Assets25 18422 666       
Net Assets Liabilities Including Pension Asset Liability4 679        
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve4 67518 140       
Shareholder Funds4 67918 144       
Other
Version Production Software     2 0202 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment    13 19515 77419 25522 21425 391
Additions Other Than Through Business Combinations Property Plant Equipment     3 033 14 998 
Average Number Employees During Period    99888
Bank Borrowings Overdrafts      50 00044 67634 028
Creditors  31 04143 71727 24126 52167 14655 65345 058
Increase From Depreciation Charge For Year Property Plant Equipment     2 5793 4812 9593 177
Loans From Directors    4 5784 71211 3936 9937 017
Net Current Assets Liabilities-20 505-4 522 3 06412 01122 03833 69944 74330 594
Other Creditors    3 6452 5982 6291 2113 787
Property Plant Equipment Gross Cost    35 94838 98138 98153 97953 979
Raw Materials Consumables    1 5601 500   
Taxation Social Security Payable    2 0992 3522 7382 592-6
Trade Creditors Trade Payables    16 91916 859386181232
Creditors Due Within One Year29 24536 566       
Finished Goods Goods For Resale 2 5002 5001 7501 560    
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests4        
Number Shares Allotted44444    
Par Value Share11111    
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation27 982        
Tangible Fixed Assets Depreciation2 7985 316       
Tangible Fixed Assets Depreciation Charged In Period2 7982 518       
Total Assets Less Current Liabilities4 67918 14421 66228 34534 764    
Fixed Assets25 184        
Tangible Fixed Assets Additions27 982        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-02
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements