Company NameHiggins Miller Solicitors Limited
DirectorsMark Anthony Higgins and Maria Theresa Taylor
Company StatusActive
Company Number07335811
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Mark Anthony Higgins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameMiss Maria Theresa Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(13 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameMiss Sarah Louise Miller
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Middle Hillgate
Stockport
Cheshire
SK1 3DL

Contact

Websitewww.higginsmiller.co.uk/
Telephone0161 4297251
Telephone regionManchester

Location

Registered Address49 Middle Hillgate
Stockport
Cheshire
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Anthony Higgins
100.00%
Ordinary

Financials

Year2014
Net Worth£322,443
Cash£117,076
Current Liabilities£55,673

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

26 October 2010Delivered on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 September 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 August 2017Notification of Sarah Louise Miller as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Mark Anthony Higgins as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Notification of Sarah Louise Miller as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Notification of Mark Anthony Higgins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 September 2016Director's details changed for Sarah Louise Miller on 4 August 2016 (2 pages)
22 September 2016Director's details changed for Sarah Louise Miller on 4 August 2016 (2 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
18 April 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
30 August 2011Director's details changed for Sarah Louise Miller on 4 August 2011 (2 pages)
30 August 2011Director's details changed for Sarah Louise Miller on 4 August 2011 (2 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Sarah Louise Miller on 4 August 2011 (2 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Incorporation (35 pages)
4 August 2010Incorporation (35 pages)