Highwood Consultants Limited RUNCORN


Founded in 1995, Highwood Consultants, classified under reg no. 03076295 is an active company. Currently registered at Unit 7 Davy Road WA7 1PZ, Runcorn the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Richard F., Debra D. and Charles T.. Of them, Charles T. has been with the company the longest, being appointed on 18 September 2018 and Richard F. has been with the company for the least time - from 18 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highwood Consultants Limited Address / Contact

Office Address Unit 7 Davy Road
Office Address2 Astmoor Industrial Estate
Town Runcorn
Post code WA7 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076295
Date of Incorporation Wed, 5th Jul 1995
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Richard F.

Position: Director

Appointed: 18 September 2023

Debra D.

Position: Director

Appointed: 16 December 2021

Charles T.

Position: Director

Appointed: 18 September 2018

Keith P.

Position: Secretary

Appointed: 16 July 2004

Resigned: 18 September 2018

Keith P.

Position: Director

Appointed: 16 July 2004

Resigned: 18 September 2018

Charles T.

Position: Director

Appointed: 15 October 2000

Resigned: 01 September 2004

Toby P.

Position: Director

Appointed: 09 October 2000

Resigned: 16 July 2004

Toby P.

Position: Secretary

Appointed: 09 October 2000

Resigned: 16 July 2004

Charles T.

Position: Director

Appointed: 23 November 1997

Resigned: 29 February 2000

Ross C.

Position: Director

Appointed: 05 July 1995

Resigned: 06 June 2016

Lesley G.

Position: Nominee Director

Appointed: 05 July 1995

Resigned: 05 July 1995

John C.

Position: Director

Appointed: 05 July 1995

Resigned: 16 July 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 05 July 1995

Resigned: 05 July 1995

Joan C.

Position: Secretary

Appointed: 05 July 1995

Resigned: 09 October 2000

Richard C.

Position: Director

Appointed: 05 July 1995

Resigned: 16 July 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Forsco Limited from Thornton-Cleveleys, England. The abovementioned PSC is classified as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Cobco 644 Limited that put Cheadle, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Forsco Limited

5 Crescent East, Thornton-Cleveleys, Lancashire, FY5 3LJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales (Companies House)
Registration number 15219408
Notified on 17 November 2023
Nature of control: 25-50% shares

Cobco 644 Limited

Suite 7a, No1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, SK8 6GN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England & Wales (Companies House)
Registration number 05164654
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand309 531127 332371 817765 19872 084
Current Assets1 163 923823 6421 068 2322 866 173512 489
Debtors719 678500 945608 1491 932 327279 314
Net Assets Liabilities2 079 1961 844 9452 455 4871 387 331499 477
Other Debtors183 678178 431217 87260 64192 824
Property Plant Equipment336 355217 47691 665100 32485 012
Total Inventories134 714195 36588 266168 648 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 051 747749 523876 419878 275784 893
Additions Other Than Through Business Combinations Property Plant Equipment 17 4361 08530 1348 718
Amounts Owed By Related Parties 83 321245 2771 777 727 
Amounts Owed To Group Undertakings113 619    
Average Number Employees During Period1315141312
Corporation Tax Payable24 244  26 168 
Corporation Tax Recoverable 53 99839 449 38 657
Creditors310 801118 884105 0261 561 89578 740
Current Tax For Period39 134-16 83732 09426 168 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-55 7353 11767 793-326 605 
Double Taxation Relief-26 24316 83726 003  
Fixed Assets1 499 0401 416 2701 836 157100 324 
Further Item Tax Increase Decrease Component Adjusting Items -6 861-17 818-326 605 
Future Minimum Lease Payments Under Non-cancellable Operating Leases440 000385 000330 000275 000220 000
Increase Decrease In Current Tax From Adjustment For Prior Periods-14 875-39 108 -32 051 
Increase From Depreciation Charge For Year Property Plant Equipment 24 048126 89621 47524 030
Investments Fixed Assets1 162 6851 198 7941 744 492  
Net Current Assets Liabilities853 122704 758963 2061 304 278433 749
Other Creditors83 55165 26668 2551 454 33533 020
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 326 272 19 619117 412
Other Disposals Property Plant Equipment 438 539 19 619117 412
Other Investments Other Than Loans1 162 6851 198 7941 744 492  
Other Taxation Social Security Payable13 44120 29217 07330 8939 660
Profit Loss On Ordinary Activities Before Tax12 326-287 079684 4266 071 780 
Property Plant Equipment Gross Cost1 388 102966 999968 084978 599869 905
Provisions For Liabilities Balance Sheet Subtotal272 966276 083343 87617 27119 284
Taxation Including Deferred Taxation Balance Sheet Subtotal 276 083343 87617 27119 284
Tax Decrease Increase From Effect Revenue Exempt From Taxation15 723  1 057 634 
Tax Expense Credit Applicable Tax Rate2 342-54 545130 0411 153 638 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-752    
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -38 696 
Tax Increase Decrease From Effect Capital Allowances Depreciation4 68822 14123 538-2 880 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss48 57915716-96 
Tax Increase Decrease From Other Short-term Timing Differences-55 7353 11767 793  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5 233-52 82873 8841 139 936 
Total Assets Less Current Liabilities2 352 1622 121 0282 799 3631 404 602518 761
Total Current Tax Expense Credit50 502-55 9456 0911 466 541 
Trade Creditors Trade Payables75 94633 32619 69850 49936 060
Trade Debtors Trade Receivables536 000185 195105 55193 959147 833

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements