Highneal Limited MERSEYSIDE


Founded in 1985, Highneal, classified under reg no. 01912258 is an active company. Currently registered at 7 Union Court L2 4SJ, Merseyside the company has been in the business for thirty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 4 directors in the the firm, namely Andrew C., Richard C. and Joan C. and others. In addition one secretary - Joan C. - is with the company. Currently 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.

Highneal Limited Address / Contact

Office Address 7 Union Court
Office Address2 Liverpool
Town Merseyside
Post code L2 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912258
Date of Incorporation Thu, 9th May 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 21 December 2021

Richard C.

Position: Director

Appointed: 21 December 2021

Joan C.

Position: Director

Appointed: 17 November 2011

Joan C.

Position: Secretary

Appointed: 13 August 2004

Anthony C.

Position: Director

Appointed: 29 May 1985

Craig S.

Position: Director

Appointed: 19 June 2008

Resigned: 17 November 2011

Kenneth S.

Position: Secretary

Appointed: 13 August 2004

Resigned: 30 January 2020

Joan H.

Position: Secretary

Appointed: 10 December 1993

Resigned: 13 August 2004

Allan C.

Position: Secretary

Appointed: 05 August 1993

Resigned: 20 August 2004

Allan C.

Position: Director

Appointed: 30 September 1991

Resigned: 30 June 2008

Robert H.

Position: Secretary

Appointed: 30 September 1991

Resigned: 05 August 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Anthony C. This PSC has significiant influence or control over this company,.

Anthony C.

Notified on 29 September 2016
Nature of control: significiant influence or control

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 Hand215 9201 522 164585 31078 759133 788103 7711 431 782
Current Assets5 983 7379 031 13211 667 88714 552 46514 339 01218 051 26519 260 435
Debtors5 767 8177 508 96811 082 57714 473 70614 216 28817 947 49417 828 653
Net Assets Liabilities11 257 00014 718 14814 042 68714 423 91314 874 71013 597 11313 827 769
Other Debtors4 193 6414 086 5874 236 5875 464 6465 097 9215 552 2425 434 433
Other
Accrued Liabilities Deferred Income50 560117 702128 40622 313104 92578 212139 446
Additions Other Than Through Business Combinations Investment Property Fair Value Model 588 6811 468 4951 223 8541 523 767912 4892 539 263
Amounts Owed By Directors  345 913  37 376 
Amounts Owed By Group Undertakings Participating Interests1 561 6023 376 8336 345 5478 720 9838 673 76412 290 78212 004 802
Amounts Owed To Group Undertakings Participating Interests3 215 1742 646 6582 104 8522 366 1032 910 4973 290 5155 711 093
Average Number Employees During Period1111112
Balances Amounts Owed By Related Parties1 550 0001 550 0001 550 0001 660 0001 470 0001 470 000 
Bank Borrowings Overdrafts57013 500 04112515 107 76515 245 9349 5919 940
Corporation Tax Payable104 612109 03220 69987 97568 770  
Corporation Tax Recoverable    11 06411 06411 064
Creditors3 549 62916 690 7362 306 1133 050 8683 457 7043 682 5286 011 634
Deferred Tax Liabilities 1 023 7491 050 588991 421897 9331 018 891 
Disposals Investment Property Fair Value Model -3 831 403-4 087 468-2 839 935-408 000-4 565 984-632 624
Fixed Assets23 127 29523 401 50120 731 50119 021 50220 137 26915 278 97316 548 236
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 3 516 928-51 027-93 918 -1 157 000-637 376
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 619 34626 839-59 167-93 488120 958 
Investment Property23 075 79423 350 00020 680 00018 970 00120 085 76815 275 27216 544 535
Investment Property Fair Value Model 23 350 00020 680 00018 970 00120 085 76815 275 27216 544 535
Investments51 50151 50151 50151 50151 5013 7013 701
Investments Fixed Assets51 50151 50151 50151 50151 5013 7013 701
Investments In Other Entities Measured Fair Value 51 50151 50151 50151 5013 7013 701
Investments In Subsidiaries51 50151 50151 50151 50151 5013 7013 701
Loans From Directors108 721249 082 174 778194 361  
Net Current Assets Liabilities2 434 108-7 659 6049 361 77411 501 59710 881 30814 368 73713 248 801
Other Creditors104 733106 01543 312390 812170 136283 599143 312
Other Taxation Social Security Payable-34 741-37 7948 7198 8879 0156 555 
Prepayments Accrued Income     56 030 
Recoverable Value-added Tax  27 0464 673129 425 378 354
Taxation Including Deferred Taxation Balance Sheet Subtotal-404 403-1 023 749-1 050 588-991 421-897 933-1 018 891-947 432
Taxation Social Security Payable     6 5557 370
Total Assets Less Current Liabilities25 561 40315 741 89730 093 27530 523 09931 018 57729 647 71029 797 037
Trade Creditors Trade Payables     14 056473
Trade Debtors Trade Receivables12 57445 548127 484283 404304 114  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
Free Download (8 pages)

Company search

Advertisements