Company NameBrian Clancy Higby Partnership Limited
DirectorPeter Clinton Higby
Company StatusActive
Company Number05467369
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Clinton Higby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence Address8 Holkam Close
Kingsmeade
Northwich
Cheshire
CW9 8XW
Secretary NameTara Michelle Higby
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Holkam Close
Kingsmeade
Northwich
Cheshire
CW9 8XW
Director NameBrian Padraig Clancy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyfriars 168 Park Road
Timperley
Altrincham
Cheshire
WA15 6QH

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Peter Higby
60.00%
Ordinary
3 at £1Tara Higby
30.00%
Ordinary
1 at £1Mr Brian Padraig Clancy
10.00%
Ordinary

Financials

Year2014
Net Worth£6,975
Cash£13,860
Current Liabilities£169,604

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

29 February 2024Previous accounting period shortened from 29 May 2023 to 28 May 2023 (1 page)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
28 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
10 August 2020Micro company accounts made up to 31 May 2019 (5 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 December 2017Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
11 March 2011Termination of appointment of Brian Clancy as a director (1 page)
11 March 2011Termination of appointment of Brian Clancy as a director (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Peter Clinton Higby on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Peter Clinton Higby on 1 October 2009 (2 pages)
5 June 2010Director's details changed for Peter Clinton Higby on 1 October 2009 (2 pages)
5 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 August 2008Return made up to 31/05/08; no change of members (7 pages)
7 August 2008Return made up to 31/05/08; no change of members (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 31/05/07; no change of members (7 pages)
22 June 2007Return made up to 31/05/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 July 2006Return made up to 31/05/06; full list of members (7 pages)
11 July 2006Return made up to 31/05/06; full list of members (7 pages)
31 May 2005Incorporation (12 pages)
31 May 2005Incorporation (12 pages)