You are here: bizstats.co.uk > a-z index > M list

M. Higgins Limited DONCASTER


M. Higgins started in year 1979 as Private Limited Company with registration number 01426000. The M. Higgins company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Doncaster at Greenbank House. Postal code: DN9 3BZ.

The firm has 4 directors, namely Karen A., David H. and Kevin H. and others. Of them, Iris H. has been with the company the longest, being appointed on 1 June 1991 and Karen A. has been with the company for the least time - from 26 May 2021. As of 14 May 2024, there were 2 ex directors - Michael H., David T. and others listed below. There were no ex secretaries.

M. Higgins Limited Address / Contact

Office Address Greenbank House
Office Address2 Finningley
Town Doncaster
Post code DN9 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01426000
Date of Incorporation Wed, 6th Jun 1979
Industry Operation of warehousing and storage facilities for land transport activities
Industry Activities of head offices
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Karen A.

Position: Director

Appointed: 26 May 2021

David H.

Position: Director

Appointed: 14 November 2016

Kevin H.

Position: Director

Appointed: 08 September 2016

Iris H.

Position: Director

Appointed: 01 June 1991

Michael H.

Position: Secretary

Resigned: 15 September 2018

Michael H.

Position: Director

Resigned: 15 August 2018

David T.

Position: Director

Appointed: 01 June 1991

Resigned: 31 December 2013

People with significant control

The list of PSCs that own or control the company includes 3 names. As we researched, there is David H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kevin H. This PSC has significiant influence or control over the company,. Moving on, there is Michael H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

David H.

Notified on 14 November 2016
Nature of control: significiant influence or control

Kevin H.

Notified on 8 September 2016
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 15 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand4910 2422 960   
Current Assets1 408 3291 723 2161 408 2051 501 0951 871 0712 241 562
Debtors533 700736 853583 708670 592640 075499 036
Net Assets Liabilities860 240891 127499 763127 214247 745506 537
Other Debtors206 772271 915177 404340 741245 024 
Property Plant Equipment1 881 9701 988 5491 915 0711 981 8342 085 8032 034 629
Total Inventories874 580976 121821 537830 5031 230 9961 742 526
Other
Accumulated Depreciation Impairment Property Plant Equipment428 008559 852676 074809 291910 293904 016
Amounts Owed To Group Undertakings254 021     
Average Number Employees During Period191618181818
Bank Borrowings 1 800 0001 438 9201 413 1051 649 2531 552 356
Bank Borrowings Overdrafts2 284 4361 393 5981 413 2051 377 5701 552 937 
Bank Overdrafts  611 1291 024 2391 317 1561 375 480
Creditors49 9781 644 4531 588 6321 489 7841 602 9371 518 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 6835 08116 32232 410155 329
Disposals Property Plant Equipment 119 4406 25049 00042 000400 253
Finance Lease Liabilities Present Value Total49 97850 85525 42712 21412 214 
Fixed Assets2 603 8821 988 8491 915 3711 982 1342 086 1032 034 929
Increase Decrease In Property Plant Equipment 132 710 37 500  
Increase From Depreciation Charge For Year Property Plant Equipment 202 527121 303118 316133 412149 052
Investments Fixed Assets721 912300300300300300
Investments In Group Undertakings277 232-277 232    
Net Current Assets Liabilities-1 693 664546 731173 024-365 136-235 421-9 525
Other Creditors218 892200 000150 000100 00050 000 
Other Investments Other Than Loans444 680300300300300 
Other Taxation Social Security Payable15 40118 73017 14212 4419 970 
Property Plant Equipment Gross Cost2 309 9782 548 4012 591 1452 791 1252 996 0962 938 645
Total Additions Including From Business Combinations Property Plant Equipment 357 86348 994217 757246 971342 802
Total Assets Less Current Liabilities910 2182 535 5802 088 3951 616 9981 850 6822 025 404
Total Borrowings  2 050 0492 437 3442 966 4092 927 836
Trade Creditors Trade Payables279 265476 917402 715548 057520 203 
Trade Debtors Trade Receivables326 928464 938406 304329 851395 051 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   31 223  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   31 223  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
Free Download (11 pages)

Company search

Advertisements