Highblade Limited APPLEBY IN WESTMORLAND


Founded in 1985, Highblade, classified under reg no. 01967338 is an active company. Currently registered at The Shire Hall CA16 6XN, Appleby In Westmorland the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Ian I., Peter S. and Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 14 September 1992 and Ian I. and Peter S. have been with the company for the least time - from 27 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Highblade Limited Address / Contact

Office Address The Shire Hall
Office Address2 The Sands
Town Appleby In Westmorland
Post code CA16 6XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01967338
Date of Incorporation Mon, 2nd Dec 1985
Industry Manufacture of metal structures and parts of structures
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Ian I.

Position: Director

Appointed: 27 October 2023

Peter S.

Position: Director

Appointed: 27 October 2023

Stuart M.

Position: Director

Appointed: 14 September 1992

Nigel D.

Position: Secretary

Appointed: 03 October 2003

Resigned: 30 January 2013

Nigel D.

Position: Director

Appointed: 03 October 2003

Resigned: 30 January 2013

Paul R.

Position: Director

Appointed: 12 September 1995

Resigned: 24 August 1998

James G.

Position: Director

Appointed: 12 September 1995

Resigned: 24 August 1998

Reginald L.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 October 2003

Reginald L.

Position: Director

Appointed: 31 August 1995

Resigned: 03 October 2003

Donald C.

Position: Director

Appointed: 01 July 1995

Resigned: 31 August 1995

Donald C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 31 August 1995

Donald C.

Position: Director

Appointed: 14 September 1992

Resigned: 31 May 1995

Francis W.

Position: Director

Appointed: 14 September 1992

Resigned: 14 July 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Highblade Cables Group Ltd from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Stuart M. This PSC owns 75,01-100% shares. The third one is Diane M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Highblade Cables Group Ltd

12-13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 15137285
Notified on 4 March 2024
Nature of control: 75,01-100% shares

Stuart M.

Notified on 30 August 2016
Ceased on 4 March 2024
Nature of control: 75,01-100% shares

Diane M.

Notified on 30 August 2016
Ceased on 27 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 16776 89862 93492 63375 345
Current Assets295 130298 355333 832429 233595 690
Debtors102 40093 741143 426121 678261 546
Net Assets Liabilities236 598256 610259 261309 631368 995
Property Plant Equipment16 95513 36014 49011 1468 499
Total Inventories116 563127 716127 472214 922258 799
Other
Accumulated Depreciation Impairment Property Plant Equipment93 73297 727102 145105 48999 786
Average Number Employees During Period89101212
Creditors83 61663 71297 284139 469244 289
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 201
Disposals Property Plant Equipment    8 350
Fixed Assets27 16423 56924 69921 35518 708
Increase From Depreciation Charge For Year Property Plant Equipment 3 9954 4183 3442 498
Investments Fixed Assets10 20910 20910 20910 20910 209
Net Current Assets Liabilities211 514234 643236 548289 764351 401
Property Plant Equipment Gross Cost110 687111 087116 635116 635108 285
Provisions For Liabilities Balance Sheet Subtotal2 0801 6021 9861 4881 114
Total Additions Including From Business Combinations Property Plant Equipment 4005 548  
Total Assets Less Current Liabilities238 678258 212261 247311 119370 109

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, September 2019
Free Download (6 pages)

Company search

Advertisements