Highgrade Associates Limited NEWCASTLE UPON TYNE


Founded in 2002, Highgrade Associates, classified under reg no. 04461846 is an active company. Currently registered at 230 Western Way NE20 9ND, Newcastle Upon Tyne the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Timothy T. and Susannah T.. In addition one secretary - Timothy T. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Highgrade Associates Limited Address / Contact

Office Address 230 Western Way
Office Address2 Ponteland
Town Newcastle Upon Tyne
Post code NE20 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04461846
Date of Incorporation Fri, 14th Jun 2002
Industry Other engineering activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (30 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

Timothy T.

Position: Director

Appointed: 11 October 2004

Timothy T.

Position: Secretary

Appointed: 25 June 2002

Susannah T.

Position: Director

Appointed: 25 June 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2002

Resigned: 24 June 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2002

Resigned: 24 June 2002

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Susannah T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy T. This PSC owns 25-50% shares and has 25-50% voting rights.

Susannah T.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy T.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand68 523118 15655 458150 564213 179262 646350 852
Current Assets81 789135 240143 132229 322399 524457 392509 458
Debtors13 26617 08487 67478 758186 345194 746158 606
Net Assets Liabilities44 008100 048113 429174 904315 032427 578468 790
Other Debtors13 266  31 10959 29452 03588 435
Property Plant Equipment22 08216 59313 59014 42614 24351 45138 960
Other
Accumulated Depreciation Impairment Property Plant Equipment21 66116 21819 99324 29829 05734 61649 115
Average Number Employees During Period 446666
Comprehensive Income Expense111 533106 04083 381121 475260 128212 546141 212
Corporation Tax Payable26 91026 41320 56328 44461 03738 29739 875
Creditors46 41551 78543 29368 84498 73581 26579 628
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 760     
Disposals Property Plant Equipment 17 522     
Dividends Paid100 00050 00070 00060 000120 000100 000100 000
Fixed Assets22 08216 59313 59014 42614 24351 45138 960
Income Expense Recognised Directly In Equity-100 000-50 000-70 000-60 000-120 000-100 000-100 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 3173 7754 3054 7585 56014 499
Net Current Assets Liabilities35 37483 45599 839160 478300 789376 127429 830
Other Creditors14 91016 03613 65513 55617 58417 33216 993
Other Taxation Social Security Payable4 5959 3369 07526 84420 11425 63622 760
Payments To Related Parties  70 00060 000120 000  
Profit Loss111 533106 04083 381121 475260 128212 546141 212
Property Plant Equipment Gross Cost43 74332 81133 58338 72443 30186 06888 075
Total Additions Including From Business Combinations Property Plant Equipment  7725 1414 57742 7672 007
Total Assets Less Current Liabilities57 456100 048113 429174 904315 032427 578468 790
Trade Debtors Trade Receivables 17 08487 67447 649127 051142 71170 171
Advances Credits Directors8 0518 0518 0518 0518 0518 0517 091
Advances Credits Made In Period Directors100 00050 000     
Advances Credits Repaid In Period Directors98 65850 000     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, January 2024
Free Download (14 pages)

Company search

Advertisements