Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hi-Level Enterprises Limited
Hi-Level Enterprises Limited is an active company incorporated on 4 August 1988 with the registered office located in Alfreton, Derbyshire. Hi-Level Enterprises Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02284422
Private limited company
Age
37 years
Incorporated
4 August 1988
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
9 November 2025
(2 months ago)
Next confirmation dated
9 November 2026
Due by
23 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Hi-Level Enterprises Limited
Contact
Update Details
Address
De55 2fx 1 Wincobank Way
Alfreton
Derbyshire
DE55 2FX
England
Address changed on
11 Nov 2025
(2 months ago)
Previous address was
Millennium Warehouse, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster South Yorkshire DN3 1QL
Companies in DE55 2FX
Telephone
01302890400
Email
Available in Endole App
Website
Hilevel1.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Adam McMahon
Director • Chief Financial Officer • American • Lives in United States • Born in Sep 1975
Peter Hakanson
Director • Swedish • Lives in France • Born in May 1962
William Arthur Canady
Director • Chief Executive Officer • American • Lives in United States • Born in Oct 1966
Mr Stuart Davis
Secretary
Arrowhead Electrical Products (UK) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.22M
Increased by £1.57M (+241%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 1 (-5%)
Total Assets
£5.34M
Increased by £23.49K (0%)
Total Liabilities
-£2.74M
Increased by £663.03K (+32%)
Net Assets
£2.6M
Decreased by £639.54K (-20%)
Debt Ratio (%)
51%
Increased by 12.24% (+31%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Nov 2025
Registered Address Changed
2 Months Ago on 11 Nov 2025
Small Accounts Submitted
3 Months Ago on 2 Oct 2025
Arrowhead Electrical Products (Uk) Limited (PSC) Details Changed
3 Months Ago on 1 Oct 2025
Mr Adam Mcmahon Details Changed
3 Months Ago on 1 Oct 2025
Mr William Arthur Canady Details Changed
3 Months Ago on 1 Oct 2025
Mr Peter Hakanson Details Changed
3 Months Ago on 1 Oct 2025
Confirmation Submitted
1 Year 1 Month Ago on 18 Nov 2024
Small Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 7 Months Ago on 18 Jun 2024
Get Alerts
Get Credit Report
Discover Hi-Level Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Arrowhead Electrical Products (Uk) Limited as a person with significant control on 1 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Adam Mcmahon on 1 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr William Arthur Canady on 1 October 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Peter Hakanson on 1 October 2025
Submitted on 11 Nov 2025
Registered office address changed from Millennium Warehouse, Sandall Lane, Kirk Sandall Industrial Estate, Doncaster South Yorkshire DN3 1QL to DE55 2FX 1 Wincobank Way Alfreton Derbyshire DE55 2FX on 11 November 2025
Submitted on 11 Nov 2025
Confirmation statement made on 9 November 2025 with updates
Submitted on 11 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 2 Oct 2025
Resolutions
Submitted on 1 Oct 2025
Solvency Statement dated 01/10/25
Submitted on 1 Oct 2025
Statement by Directors
Submitted on 1 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs