Higates Limited BIRMINGHAM


Higates started in year 2012 as Private Limited Company with registration number 07960454. The Higates company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Birmingham at 91 Soho Hill. Postal code: B19 1AY.

The firm has one director. Ranjinder S., appointed on 22 February 2012. There are currently no secretaries appointed. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Higates Limited Address / Contact

Office Address 91 Soho Hill
Town Birmingham
Post code B19 1AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07960454
Date of Incorporation Wed, 22nd Feb 2012
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Ranjinder S.

Position: Director

Appointed: 22 February 2012

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats researched, there is Davina S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Ranjinder S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Palvinder K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Davina S.

Notified on 31 May 2023
Nature of control: 25-50% shares

Ranjinder S.

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

Palvinder K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Davina S.

Notified on 1 November 2016
Ceased on 31 May 2023
Nature of control: 25-50% shares

Naveen K.

Notified on 11 July 2016
Ceased on 20 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth216 702261 782441 169837 462       
Balance Sheet
Cash Bank In Hand258 886289 659356 027603 536       
Cash Bank On Hand   603 536586 2871 043 8781 642 1592 016 9351 061 4851 351 186878 685
Current Assets513 840528 550677 1821 035 5741 555 4962 097 4702 846 5093 139 1893 153 5693 251 6732 556 766
Debtors244 954208 891291 155397 038909 209993 5921 143 1001 057 2542 017 0841 775 4871 678 081
Net Assets Liabilities   837 4621 331 3781 909 5282 535 8963 026 5653 097 4602 877 4082 735 617
Net Assets Liabilities Including Pension Asset Liability216 702261 782441 169837 462       
Other Debtors   10 11731 92622 63538 683824 1151 645 0731 446 2841 678 081
Property Plant Equipment   110 731142 261365 146370 057392 050440 234401 100400 154
Stocks Inventory10 00030 00030 00035 000       
Tangible Fixed Assets120 365124 902124 583110 731       
Total Inventories   35 00060 00060 00061 25065 00075 000125 000 
Reserves/Capital
Called Up Share Capital100200200200       
Profit Loss Account Reserve216 602261 582440 969837 262       
Shareholder Funds216 702261 782441 169837 462       
Other
Accrued Liabilities Deferred Income   12 59311 67723 47617 70916 220   
Accumulated Depreciation Impairment Property Plant Equipment   85 113110 218171 788237 092306 277367 312438 095508 710
Average Number Employees During Period   3134343745394351
Corporation Tax Payable   125 720136 743134 062193 570155 904   
Creditors   286 082338 169496 636620 958438 876418 688704 264145 511
Creditors Due After One Year66 86257 451         
Creditors Due Within One Year325 542309 703336 661286 082       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 338  16 653  
Disposals Property Plant Equipment     6 000  20 000  
Dividends Paid    85 000      
Increase From Depreciation Charge For Year Property Plant Equipment    25 10564 90865 30469 18577 68870 78370 615
Merchandise   35 00060 00060 00061 25065 000   
Net Current Assets Liabilities188 298218 847340 521749 4921 217 3271 600 8342 225 5512 700 3132 734 8812 547 4092 411 255
Nominal Value Shares Issued Specific Share Issue    1      
Number Shares Allotted100100100100       
Number Shares Issued Fully Paid    100100100100100100100
Number Shares Issued Specific Share Issue    100      
Other Creditors   4114 44314 4875 56611 08951 59047 34529 630
Other Taxation Social Security Payable   1 592  10 2964 19989 72875 87095 483
Par Value Share11111111111
Prepayments Accrued Income   3 5993 9604 1966 4096 851   
Profit Loss    578 816      
Property Plant Equipment Gross Cost   195 844252 479536 934607 149698 327807 546839 195908 864
Provisions For Liabilities Balance Sheet Subtotal   22 76128 21056 45259 71265 79877 65571 10175 792
Provisions For Liabilities Charges25 09924 51623 93522 761       
Secured Debts73 52964 118         
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions141 60626 88421 66620 438       
Tangible Fixed Assets Cost Or Valuation141 606168 490190 156195 844       
Tangible Fixed Assets Depreciation21 24143 58865 57385 113       
Tangible Fixed Assets Depreciation Charged In Period21 24122 34721 98522 613       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 073       
Tangible Fixed Assets Disposals   14 750       
Total Additions Including From Business Combinations Property Plant Equipment    56 635290 45570 21591 178129 21931 64969 669
Total Assets Less Current Liabilities308 663343 749465 104860 2231 359 5881 965 9802 595 6083 092 3633 175 1152 948 5092 811 409
Trade Creditors Trade Payables   135 441174 898319 322389 002230 870277 370581 04920 398
Trade Debtors Trade Receivables   195 322256 003299 441330 688233 139372 011329 203 
Value Shares Allotted 100100100       
Advances Credits Directors 28 09336 525        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 19th, February 2024
Free Download (9 pages)

Company search

Advertisements