Highley Pens Limited BRIDGNORTH


Highley Pens started in year 1990 as Private Limited Company with registration number 02461985. The Highley Pens company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bridgnorth at Manuscript House Netherton Lane. Postal code: WV16 6BF.

At the moment there are 4 directors in the the company, namely Laura S., Charles S. and Nicholas S. and others. In addition one secretary - Anne S. - is with the firm. As of 29 March 2024, there were 3 ex directors - Arthur C., Arthur C. and others listed below. There were no ex secretaries.

Highley Pens Limited Address / Contact

Office Address Manuscript House Netherton Lane
Office Address2 Highley
Town Bridgnorth
Post code WV16 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461985
Date of Incorporation Mon, 22nd Jan 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Laura S.

Position: Director

Appointed: 20 April 2023

Charles S.

Position: Director

Appointed: 03 March 2015

Anne S.

Position: Secretary

Appointed: 19 February 1994

Nicholas S.

Position: Director

Appointed: 22 January 1992

Anne S.

Position: Director

Appointed: 22 January 1992

May C.

Position: Secretary

Resigned: 19 February 1994

Arthur C.

Position: Director

Appointed: 22 January 1992

Resigned: 04 June 2001

Arthur C.

Position: Director

Appointed: 22 January 1992

Resigned: 31 January 1992

May C.

Position: Director

Appointed: 22 January 1992

Resigned: 02 October 2005

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Charles S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nicolas S. This PSC owns 25-50% shares. The third one is Anne S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Charles S.

Notified on 25 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicolas S.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 25-50% shares

Anne S.

Notified on 6 April 2016
Ceased on 25 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88 11057 58968 03440 366
Current Assets362 658315 194252 884449 997
Debtors274 548257 605184 850409 631
Net Assets Liabilities1 293 0121 297 8281 312 3421 315 732
Other Debtors  3 600 
Property Plant Equipment1 129 5601 135 6221 140 6501 140 646
Other
Accumulated Depreciation Impairment Property Plant Equipment26 79926 79926 799 
Amounts Owed By Group Undertakings Participating Interests  181 250407 231
Amounts Owed To Group Undertakings Participating Interests  37 7291
Bank Borrowings497 098446 101332 992530 000
Bank Overdrafts  114 46540 000
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  667 645667 645
Creditors376 265333 591218 52744 913
Fixed Assets1 429 5601 435 6221 440 6511 440 648
Investments Fixed Assets300 000300 000300 001300 002
Investments In Group Undertakings300 000300 000300 001300 002
Net Current Assets Liabilities239 717195 79790 218405 084
Other Creditors  7 0673 578
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 799
Other Disposals Property Plant Equipment   26 803
Property Plant Equipment Gross Cost1 156 3591 162 4211 167 4491 140 646
Taxation Social Security Payable  3 4051 334
Total Assets Less Current Liabilities1 669 2771 631 4191 530 8691 845 732
Trade Debtors Trade Receivables   2 400
Accrued Liabilities Deferred Income2 1081 8872 067 
Amounts Owed By Group Undertakings93 750206 250181 250 
Amounts Owed To Group Undertakings  37 729 
Average Number Employees During Period333 
Bank Borrowings Overdrafts120 833112 510114 465 
Corporation Tax Payable  3 405 
Number Shares Issued Fully Paid 5 7005 700 
Par Value Share 11 
Prepayments Accrued Income2 4309 6303 600 
Recoverable Value-added Tax140   
Total Additions Including From Business Combinations Property Plant Equipment 6 0625 028 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (7 pages)

Company search