Highberries Leisure Limited CARLISLE


Highberries Leisure started in year 2004 as Private Limited Company with registration number 05012716. The Highberries Leisure company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Carlisle at 6 Brunswick Street. Postal code: CA1 1PN. Since 2nd August 2023 Highberries Leisure Limited is no longer carrying the name Knells Country House.

At the moment there are 2 directors in the the firm, namely Amanda F. and Jeremy F.. In addition one secretary - Amanda F. - is with the company. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Highberries Leisure Limited Address / Contact

Office Address 6 Brunswick Street
Town Carlisle
Post code CA1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012716
Date of Incorporation Mon, 12th Jan 2004
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Amanda F.

Position: Director

Appointed: 12 January 2004

Amanda F.

Position: Secretary

Appointed: 12 January 2004

Jeremy F.

Position: Director

Appointed: 12 January 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 January 2004

Resigned: 12 January 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Amanda F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeremy F. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda F.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy F.

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

Company previous names

Knells Country House August 2, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 892101 664120 681100 104       
Balance Sheet
Cash Bank In Hand1 81716 45825 616184       
Cash Bank On Hand   18484 3 02817 94297 18540 6459 671
Current Assets5 49321 98444 304        
Debtors3 6765 52618 68812 36417 13119 56635 39812 77225 33542 184 
Intangible Fixed Assets47 50047 50047 50047 500       
Net Assets Liabilities    63 52347 01732 18940 717102 41511 2723 286
Net Assets Liabilities Including Pension Asset Liability82 892101 664120 681100 104       
Other Debtors37074968210817 131      
Property Plant Equipment   159 117148 409139 000127 636123 557135 528 96 825
Tangible Fixed Assets154 717175 732171 918159 117       
Trade Debtors3 3064 77718 00612 256       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve82 792101 564120 581100 004       
Shareholder Funds82 892101 664120 681100 104       
Other
Average Number Employees During Period        3361
Creditors    90 944111 12095 48986 55290 25727 60559 403
Creditors Due After One Year58 77399 30265 88947 722       
Creditors Due Within One Year66 04544 25077 15271 339       
Fixed Assets202 217223 232219 418206 617191 159177 000160 886152 057159 278  
Intangible Assets   47 50042 75038 00033 25028 50023 750  
Intangible Fixed Assets Cost Or Valuation47 50047 50047 50047 500       
Net Current Assets Liabilities-60 552-22 266-32 848-58 791 -91 554-57 063-55 83832 26355 224-49 732
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100        
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal    19 45218 29516 65316 30120 507  
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 27 5969914 400       
Tangible Fixed Assets Cost Or Valuation316 405354 014368 685        
Tangible Fixed Assets Depreciation161 688178 282196 767213 968       
Tangible Fixed Assets Depreciation Charged In Period 363457389       
Total Assets Less Current Liabilities141 665200 966186 570147 826117 43085 446103 82396 219191 54155 22447 093
Trade Creditors After One Year58 77336 7105 649199       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, August 2023
Free Download (7 pages)

Company search

Advertisements