High Trails Limited SOMERSET


High Trails started in year 2004 as Private Limited Company with registration number 05290819. The High Trails company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Somerset at Hendford Manor. Postal code: BA20 1UN.

Currently there are 2 directors in the the firm, namely Carey F. and Mark F.. In addition one secretary - Carey F. - is with the company. As of 13 May 2024, our data shows no information about any ex officers on these positions.

High Trails Limited Address / Contact

Office Address Hendford Manor
Office Address2 Yeovil
Town Somerset
Post code BA20 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290819
Date of Incorporation Thu, 18th Nov 2004
Industry Other transportation support activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Carey F.

Position: Director

Appointed: 18 November 2004

Carey F.

Position: Secretary

Appointed: 18 November 2004

Mark F.

Position: Director

Appointed: 18 November 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2004

Resigned: 18 November 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 November 2004

Resigned: 18 November 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Carey F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark F. This PSC owns 25-50% shares and has 25-50% voting rights.

Carey F.

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

Mark F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 1484 2482 926       
Balance Sheet
Cash Bank On Hand  31 16570 365      
Current Assets 42 97231 26470 48462 55867 28939 51523 74817 29424 717
Debtors  99119      
Net Assets Liabilities  2 9261 81725 32910 418-28 004-39 223-41 607-31 265
Other Debtors  99119      
Property Plant Equipment  3 9482 862      
Cash Bank In Hand34 16042 97231 165       
Net Assets Liabilities Including Pension Asset Liability6 1484 2482 926       
Tangible Fixed Assets7 5345 3523 948       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve6 0484 1482 826       
Shareholder Funds6 1484 2482 926       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 755-3 850-2 500-13 089-6 2775 96744 323
Accumulated Amortisation Impairment Intangible Assets  18 12818 128      
Accumulated Depreciation Impairment Property Plant Equipment  36 97738 063      
Average Number Employees During Period  22336222
Creditors  32 28668 77439 90566 31266 41265 17066 36228 249
Fixed Assets7 5345 3523 9482 8626 52611 94110 1919 6729 1749 062
Increase From Depreciation Charge For Year Property Plant Equipment   1 086      
Intangible Assets Gross Cost  18 12818 128      
Net Current Assets Liabilities13 61413 896-1 0221 71022 653977-25 106-42 618-44 8143 996
Other Creditors  32 28671 529      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 791 4 2547 528
Property Plant Equipment Gross Cost  40 92540 925      
Total Assets Less Current Liabilities21 14819 2482 9264 57229 17912 918-14 915-32 946-35 64013 058
Amount Specific Advance Or Credit Directors  -29 859-68 728      
Amount Specific Advance Or Credit Made In Period Directors  28 47139 646      
Amount Specific Advance Or Credit Repaid In Period Directors  -17 179-78 515      
Director Remuneration  12 29575 084      
Creditors Due After One Year15 00015 000        
Creditors Due Within One Year20 54629 07632 286       
Number Shares Allotted 100100       
Par Value Share  1       
Value Shares Allotted 100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 19th, September 2023
Free Download (4 pages)

Company search

Advertisements