Highnam Construction Limited CHELTENHAM


Highnam Construction started in year 2008 as Private Limited Company with registration number 06562437. The Highnam Construction company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cheltenham at Staverton Court. Postal code: GL51 0UX.

Currently there are 2 directors in the the company, namely Colin H. and Kim H.. In addition one secretary - Kim H. - is with the firm. As of 24 April 2024, there were 2 ex directors - Paul P., Jason P. and others listed below. There were no ex secretaries.

Highnam Construction Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06562437
Date of Incorporation Thu, 10th Apr 2008
Industry Other construction installation
End of financial Year 30th August
Company age 16 years old
Account next due date Thu, 30th May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Colin H.

Position: Director

Appointed: 20 May 2016

Kim H.

Position: Director

Appointed: 10 April 2008

Kim H.

Position: Secretary

Appointed: 10 April 2008

Paul P.

Position: Director

Appointed: 30 April 2008

Resigned: 04 March 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2008

Resigned: 10 April 2008

Jason P.

Position: Director

Appointed: 10 April 2008

Resigned: 12 January 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 April 2008

Resigned: 10 April 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Kim H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Colin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Kim H.

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

Colin H.

Notified on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth119 420118 251      
Balance Sheet
Cash Bank On Hand  25 0858 47086 3953 60764 13251 708
Current Assets260 910443 256528 5771 010 2051 016 6461 250 5811 432 4221 376 326
Debtors73 1058 788370 512669 541433 1631 233 6011 348 5961 287 195
Net Assets Liabilities  108 393273 880497 485606 763835 666936 904
Other Debtors  31 043207 799424 611480 200567 488627 930
Property Plant Equipment  1 9501 9871 8031 6439 2777 421
Total Inventories  132 980332 194497 08813 37319 69437 423
Cash Bank In Hand14 77527 933      
Net Assets Liabilities Including Pension Asset Liability119 420118 251      
Stocks Inventory173 030406 535      
Tangible Fixed Assets2 8832 599      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve119 320118 151      
Shareholder Funds119 420118 251      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 1743 7834 3424 8516 5769 003
Additions Other Than Through Business Combinations Property Plant Equipment   6463753489 359571
Average Number Employees During Period   99995
Bank Overdrafts       1 752
Corporation Tax Payable   38 63152 91161 38552 51824 365
Creditors  422 134737 974520 65750 00037 50027 500
Deferred Income    1 180  117 091
Deferred Tax Asset Debtors  197     
Deferred Tax Assets  197     
Deferred Tax Liabilities   3383072812 2641 799
Financial Liabilities     50 00010 00010 000
Gross Amount Due From Customers For Construction Contract Work As Asset  334 512456 2027 172751 916778 768656 231
Increase From Depreciation Charge For Year Property Plant Equipment   6095595091 7252 427
Net Current Assets Liabilities117 114115 967106 443272 231495 989655 401866 153958 782
Other Creditors  146 483225 000225 000225 000225 000225 000
Other Payables Accrued Expenses  2 7503 0004 1204 1204 3554 455
Other Remaining Borrowings      27 50017 500
Prepayments  4 7605 5401 3801 485  
Property Plant Equipment Gross Cost  5 1245 7706 1466 49415 85316 424
Taxation Social Security Payable  17 20412 35717 29410 80116 4153 118
Total Assets Less Current Liabilities119 997118 566108 393274 218497 792657 044875 430966 203
Total Borrowings      27 50017 500
Trade Creditors Trade Payables  255 697458 986220 152293 874257 98131 763
Trade Debtors Trade Receivables      2 3403 034
Creditors Due Within One Year143 796327 289      
Fixed Assets2 8832 599      
Number Shares Allotted100100      
Par Value Share 1      
Provisions For Liabilities Charges577315      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Tuesday 9th May 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements