Company NameHighquote Limited
DirectorsMaurice Neumann and Hyman Weiss
Company StatusActive
Company Number01648951
CategoryPrivate Limited Company
Incorporation Date7 July 1982(41 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(17 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed14 February 2000(17 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(36 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bury New Road
Salford
M7 2YN
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RoleSecretary
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameManfred Schwinger
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration11 years (resigned 21 January 2003)
RoleCompany Director
Correspondence Address25 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration27 years (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered Address309 Bury New Road
Salford
M7 2YN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchos Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,690
Current Liabilities£1,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

2 November 1983Delivered on: 8 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north west side of hallam street, radcliffe greater manchester. Title no. Gm 292129.
Outstanding
2 November 1983Delivered on: 8 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of hallam street, radcliffe, greater manchester. Title no. Gm 304807.
Outstanding
25 August 1983Delivered on: 1 September 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broad dumers works radcliffe, greater manchester title nos la 176693, la 225100, gm 95311 and la 245226.
Outstanding
20 July 1982Delivered on: 2 August 1982
Persons entitled: Norbeck Basketwarl Limited

Classification: Legal charge
Secured details: £50,000.
Particulars: Broad dumers works, radcliffe, greater manchester title nos la 176693, la 225100, gm 95311 and la 245226.
Outstanding

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to 309 Bury New Road Salford M7 2YN on 27 May 2021 (1 page)
24 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Termination of appointment of Bernardin Weiss as a director on 11 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 January 2019Appointment of Mr Hyman Weiss as a director on 11 January 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
18 March 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (4 pages)
22 January 2001Full accounts made up to 31 March 2000 (4 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 December 1999Full accounts made up to 31 March 1999 (3 pages)
13 December 1999Full accounts made up to 31 March 1999 (3 pages)
1 February 1999Return made up to 31/12/98; no change of members (8 pages)
1 February 1999Return made up to 31/12/98; no change of members (8 pages)
10 December 1998Full accounts made up to 31 March 1998 (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (2 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(10 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(10 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 April 1997Return made up to 31/12/96; full list of members (10 pages)
17 April 1997Return made up to 31/12/96; full list of members (10 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
9 May 1996Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
8 March 1996Return made up to 31/12/95; full list of members (9 pages)
8 March 1996Return made up to 31/12/95; full list of members (9 pages)
28 January 1996Full accounts made up to 31 March 1995 (2 pages)
28 January 1996Full accounts made up to 31 March 1995 (2 pages)
21 April 1995Return made up to 31/12/94; no change of members (12 pages)
21 April 1995Return made up to 31/12/94; no change of members (12 pages)
7 July 1982Certificate of incorporation (1 page)
7 July 1982Certificate of incorporation (1 page)