Download leads from Nexok and grow your business. Find out more

High Seat Limited

Documents

Total Documents277
Total Pages1,801

Filing History

31 January 2021Director's details changed for Mr William John Burrows on 31 December 2020
31 January 2021Director's details changed for Mrs Debra Lorraine Burrows on 31 December 2020
17 November 2020Director's details changed for Mr Paul Richard Roberts on 29 October 2020
17 November 2020Director's details changed for Mr Kevin Michael Wall on 1 January 2018
7 October 2020Full accounts made up to 31 December 2019
30 July 2020Confirmation statement made on 30 July 2020 with updates
6 March 2020Registration of charge 009166610013, created on 27 February 2020
27 January 2020Appointment of Mrs Venessa Hodgson as a director on 22 January 2020
11 November 2019Confirmation statement made on 7 November 2019 with no updates
30 September 2019Full accounts made up to 31 December 2018
25 February 2019Registration of charge 009166610012, created on 20 February 2019
1 February 2019Registration of charge 009166610011, created on 28 January 2019
12 November 2018Confirmation statement made on 7 November 2018 with no updates
27 September 2018Full accounts made up to 31 December 2017
13 November 2017Confirmation statement made on 7 November 2017 with no updates
13 November 2017Confirmation statement made on 7 November 2017 with no updates
29 September 2017Full accounts made up to 31 December 2016
29 September 2017Full accounts made up to 31 December 2016
14 March 2017Appointment of Mr Guy Charles Critchlow as a director on 1 March 2017
14 March 2017Appointment of Mr Paul Richard Roberts as a director on 1 March 2017
14 March 2017Appointment of Mr Guy Charles Critchlow as a director on 1 March 2017
14 March 2017Appointment of Mr Paul Richard Roberts as a director on 1 March 2017
21 November 2016Confirmation statement made on 7 November 2016 with updates
21 November 2016Confirmation statement made on 7 November 2016 with updates
20 October 2016Termination of appointment of Ian Gary Jones as a director on 17 May 2016
20 October 2016Termination of appointment of Ian Gary Jones as a director on 17 May 2016
30 September 2016Full accounts made up to 31 December 2015
30 September 2016Full accounts made up to 31 December 2015
29 June 2016Termination of appointment of Josephine Herrick as a director on 31 May 2016
29 June 2016Termination of appointment of Josephine Herrick as a director on 31 May 2016
29 June 2016Termination of appointment of Andrew Robert Herrick as a director on 11 May 2016
29 June 2016Termination of appointment of Andrew Robert Herrick as a director on 11 May 2016
29 April 2016Termination of appointment of Christopher Mark Hudson as a director on 1 April 2016
29 April 2016Termination of appointment of Christopher Mark Hudson as a director on 1 April 2016
29 April 2016Appointment of Mr Andrew Robert Herrick as a director on 1 April 2016
29 April 2016Appointment of Josephine Herrick as a director on 1 April 2016
29 April 2016Appointment of Mr Andrew Robert Herrick as a director on 1 April 2016
29 April 2016Appointment of Josephine Herrick as a director on 1 April 2016
7 April 2016Memorandum and Articles of Association
7 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
7 April 2016Memorandum and Articles of Association
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9,000
18 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9,000
5 December 2015Satisfaction of charge 7 in full
5 December 2015Satisfaction of charge 7 in full
5 December 2015Satisfaction of charge 3 in full
5 December 2015Satisfaction of charge 2 in full
5 December 2015Satisfaction of charge 4 in full
5 December 2015Satisfaction of charge 9 in full
5 December 2015Satisfaction of charge 8 in full
5 December 2015Satisfaction of charge 6 in full
5 December 2015Satisfaction of charge 2 in full
5 December 2015Satisfaction of charge 4 in full
5 December 2015Satisfaction of charge 9 in full
5 December 2015Satisfaction of charge 3 in full
5 December 2015Satisfaction of charge 5 in full
5 December 2015Satisfaction of charge 5 in full
5 December 2015Satisfaction of charge 6 in full
5 December 2015Satisfaction of charge 8 in full
24 August 2015Full accounts made up to 31 December 2014
24 August 2015Full accounts made up to 31 December 2014
2 June 2015Appointment of Mr Ian Gary Jones as a director on 27 May 2015
2 June 2015Appointment of Mr Ian Gary Jones as a director on 27 May 2015
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,000
2 December 2014Termination of appointment of Lee John Boldison as a director on 14 November 2014
2 December 2014Termination of appointment of Lee John Boldison as a director on 14 November 2014
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,000
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 9,000
9 October 2014Full accounts made up to 31 December 2013
9 October 2014Full accounts made up to 31 December 2013
6 October 2014Appointment of Mrs Debra Lorraine Burrows as a director on 2 October 2014
6 October 2014Appointment of Mrs Debra Lorraine Burrows as a director on 2 October 2014
6 October 2014Appointment of Mrs Debra Lorraine Burrows as a director on 2 October 2014
16 June 2014Termination of appointment of Andrew Brook as a director
16 June 2014Termination of appointment of Andrew Brook as a director
15 January 2014Appointment of Mr Lee John Boldison as a director
15 January 2014Appointment of Mr Lee John Boldison as a director
3 January 2014Section 519
3 January 2014Section 519
20 December 2013Registered office address changed from 33 Bradford Road Dewsbury West Yorkshire WF13 2DU on 20 December 2013
20 December 2013Registered office address changed from 33 Bradford Road Dewsbury West Yorkshire WF13 2DU on 20 December 2013
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 9,000
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 9,000
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 9,000
30 September 2013Full accounts made up to 31 December 2012
30 September 2013Full accounts made up to 31 December 2012
13 May 2013Appointment of Mr Kevin Michael Wall as a director
13 May 2013Appointment of Mr Kevin Michael Wall as a director
13 May 2013Appointment of Mr Chris Hudson as a director
13 May 2013Appointment of Mr Chris Hudson as a director
20 February 2013Termination of appointment of Lee Bowen as a director
20 February 2013Termination of appointment of Lee Bowen as a director
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
13 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
31 August 2012Full accounts made up to 31 December 2011
31 August 2012Full accounts made up to 31 December 2011
28 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
28 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
3 April 2012Particulars of a mortgage or charge / charge no: 10
3 April 2012Particulars of a mortgage or charge / charge no: 10
3 February 2012Statement of company's objects
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 February 2012Statement of company's objects
26 January 2012Termination of appointment of Brian Gilliver as a director
26 January 2012Termination of appointment of Brian Gilliver as a director
1 December 2011Appointment of Mr Lee Anthony Bowen as a director
1 December 2011Appointment of Mr Lee Anthony Bowen as a director
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
28 November 2011Annual return made up to 7 November 2011 with a full list of shareholders
12 October 2011Secretary's details changed for William John Burrows on 12 October 2011
12 October 2011Director's details changed for William John Burrows on 12 October 2011
12 October 2011Director's details changed for William John Burrows on 12 October 2011
12 October 2011Secretary's details changed for William John Burrows on 12 October 2011
12 October 2011Director's details changed for William John Burrows on 12 October 2011
12 October 2011Director's details changed for William John Burrows on 12 October 2011
2 September 2011Full accounts made up to 31 December 2010
2 September 2011Full accounts made up to 31 December 2010
15 August 2011Appointment of Mr Andrew Brook as a director
15 August 2011Appointment of Mr Andrew Brook as a director
4 April 2011Termination of appointment of David Swanbury as a director
4 April 2011Termination of appointment of David Swanbury as a director
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
5 August 2010Accounts for a medium company made up to 31 December 2009
5 August 2010Accounts for a medium company made up to 31 December 2009
22 December 2009Particulars of a mortgage or charge / charge no: 8
22 December 2009Particulars of a mortgage or charge/MG09 / charge no: 9
22 December 2009Particulars of a mortgage or charge/MG09 / charge no: 9
22 December 2009Particulars of a mortgage or charge / charge no: 8
15 December 2009Termination of appointment of Patricia Burrows as a director
15 December 2009Resolutions
  • RES13 ‐ Regualation 10 not applicable 02/12/2009
15 December 2009Resolutions
  • RES13 ‐ Regualation 10 not applicable 02/12/2009
15 December 2009Termination of appointment of Patricia Burrows as a director
11 December 2009Particulars of a mortgage or charge / charge no: 4
11 December 2009Particulars of a mortgage or charge / charge no: 2
11 December 2009Particulars of a mortgage or charge / charge no: 5
11 December 2009Particulars of a mortgage or charge / charge no: 1
11 December 2009Particulars of a mortgage or charge / charge no: 3
11 December 2009Particulars of a mortgage or charge / charge no: 4
11 December 2009Particulars of a mortgage or charge / charge no: 7
11 December 2009Particulars of a mortgage or charge / charge no: 6
11 December 2009Particulars of a mortgage or charge / charge no: 1
11 December 2009Particulars of a mortgage or charge / charge no: 5
11 December 2009Particulars of a mortgage or charge / charge no: 3
11 December 2009Particulars of a mortgage or charge / charge no: 6
11 December 2009Particulars of a mortgage or charge / charge no: 7
11 December 2009Particulars of a mortgage or charge / charge no: 2
25 November 2009Director's details changed for Patricia Burrows on 25 November 2009
25 November 2009Director's details changed for Mr David William Swanbury on 25 November 2009
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
25 November 2009Director's details changed for William John Burrows on 25 November 2009
25 November 2009Director's details changed for Mr David William Swanbury on 25 November 2009
25 November 2009Director's details changed for Patricia Burrows on 25 November 2009
25 November 2009Director's details changed for William John Burrows on 25 November 2009
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
25 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
26 June 2009Accounts for a medium company made up to 31 December 2008
26 June 2009Accounts for a medium company made up to 31 December 2008
17 June 2009Return made up to 07/11/08; full list of members; amend
17 June 2009Return made up to 07/11/08; full list of members; amend
27 May 2009Director appointed mr david swanbury
27 May 2009Director appointed mr david swanbury
13 May 2009Appointment terminated director warren turner
13 May 2009Appointment terminated director warren turner
2 December 2008Return made up to 07/11/08; full list of members
2 December 2008Return made up to 07/11/08; full list of members
29 October 2008Accounts for a medium company made up to 31 December 2007
29 October 2008Accounts for a medium company made up to 31 December 2007
13 February 2008New director appointed
13 February 2008New director appointed
15 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 2007Accounts for a medium company made up to 31 December 2006
31 October 2007Accounts for a medium company made up to 31 December 2006
27 February 2007Director resigned
27 February 2007Director resigned
4 December 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
4 December 2006Return made up to 07/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 August 2006Accounts for a medium company made up to 31 December 2005
7 August 2006Accounts for a medium company made up to 31 December 2005
8 June 2006£ ic 10000/9000 16/05/06 £ sr 1000@1=1000
8 June 2006£ ic 10000/9000 16/05/06 £ sr 1000@1=1000
18 May 2006New secretary appointed
18 May 2006Secretary resigned;director resigned
18 May 2006Secretary resigned;director resigned
18 May 2006New secretary appointed
17 November 2005Return made up to 07/11/05; full list of members
17 November 2005Return made up to 07/11/05; full list of members
27 September 2005Full accounts made up to 31 December 2004
27 September 2005Full accounts made up to 31 December 2004
1 December 2004Return made up to 07/11/04; full list of members
1 December 2004Return made up to 07/11/04; full list of members
27 October 2004Accounts for a medium company made up to 31 December 2003
27 October 2004Accounts for a medium company made up to 31 December 2003
3 June 2004New director appointed
3 June 2004New director appointed
18 November 2003Return made up to 07/11/03; full list of members
18 November 2003Return made up to 07/11/03; full list of members
22 October 2003Accounts for a medium company made up to 31 December 2002
22 October 2003Accounts for a medium company made up to 31 December 2002
27 November 2002Return made up to 07/11/02; full list of members
27 November 2002Return made up to 07/11/02; full list of members
31 October 2002Auditor's resignation
31 October 2002Auditor's resignation
16 October 2002Accounts for a medium company made up to 31 December 2001
16 October 2002Accounts for a medium company made up to 31 December 2001
17 January 2002Registered office changed on 17/01/02 from: 3 victoria road off bradford road dewsbury west yorkshire WF13 2AB
17 January 2002Registered office changed on 17/01/02 from: 3 victoria road off bradford road dewsbury west yorkshire WF13 2AB
29 November 2001Return made up to 07/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
29 November 2001Return made up to 07/11/01; no change of members
  • 363(288) ‐ Director's particulars changed
15 August 2001Full accounts made up to 31 December 2000
15 August 2001Full accounts made up to 31 December 2000
29 November 2000New director appointed
29 November 2000New director appointed
14 November 2000Return made up to 07/11/00; no change of members
14 November 2000Return made up to 07/11/00; no change of members
18 October 2000New director appointed
18 October 2000New director appointed
14 August 2000Accounts for a medium company made up to 31 December 1999
14 August 2000Accounts for a medium company made up to 31 December 1999
2 December 1999Secretary resigned
2 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
2 December 1999Secretary resigned
2 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 September 1999Accounts for a medium company made up to 31 December 1998
20 September 1999Accounts for a medium company made up to 31 December 1998
22 December 1998New secretary appointed;new director appointed
22 December 1998New secretary appointed;new director appointed
19 November 1998Return made up to 07/11/98; no change of members
19 November 1998Return made up to 07/11/98; no change of members
19 October 1998Accounts for a medium company made up to 31 December 1997
19 October 1998Accounts for a medium company made up to 31 December 1997
30 April 1998Accounts for a medium company made up to 30 June 1997
30 April 1998Accounts for a medium company made up to 30 June 1997
25 January 1998Return made up to 07/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
25 January 1998Return made up to 07/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
4 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97
4 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97
27 April 1997Accounts for a medium company made up to 30 June 1996
27 April 1997Accounts for a medium company made up to 30 June 1996
5 December 1996Return made up to 07/11/96; no change of members
5 December 1996Return made up to 07/11/96; no change of members
9 August 1996Accounting reference date extended from 30/04/96 to 30/06/96
9 August 1996Accounting reference date extended from 30/04/96 to 30/06/96
28 February 1996Accounts for a medium company made up to 30 April 1995
28 February 1996Accounts for a medium company made up to 30 April 1995
9 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 May 1995Director resigned
22 May 1995Director resigned
22 May 1995Director resigned
22 May 1995Director resigned
22 May 1995Director resigned
22 May 1995Director resigned
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 September 1967Incorporation
29 September 1967Incorporation
Sign up now to grow your client base. Plans & Pricing