ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Great Higham Limited

Great Higham Limited is an active company incorporated on 8 December 2005 with the registered office located in Sittingbourne, Kent. Great Higham Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05649541
Private limited company
Age
19 years
Incorporated 8 December 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 December 2024 (9 months ago)
Next confirmation dated 8 December 2025
Due by 22 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Torry Hill
Milstead
Sittingbourne
Kent
ME9 0SP
Address changed on 21 Nov 2024 (9 months ago)
Previous address was C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
Telephone
01795 830245
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • PSC • Farmer • British • Lives in England • Born in Oct 1989
Director • Secretary • Farmer • British • Lives in England • Born in Mar 1955
Director • Farmer • British • Lives in England • Born in Apr 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torry Hill Chestnut Fencing Limited
John David Leigh-Pemberton, John David Leigh-Pemberton, and 2 more are mutual people.
Active
The Hollycombe Working Steam Museum
John David Leigh-Pemberton is a mutual person.
Active
South East Wood Fuels Ltd
John David Leigh-Pemberton is a mutual person.
Active
Hollycombe Retailing Limited
John David Leigh-Pemberton is a mutual person.
Active
Kent Cherries Ltd
John David Leigh-Pemberton is a mutual person.
Active
Teston Wood Limited
Mr Arthur Evelyn Leigh-Pemberton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£25.49K
Decreased by £66.25K (-72%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£334.98K
Decreased by £712.15K (-68%)
Total Liabilities
-£229.34K
Decreased by £701.71K (-75%)
Net Assets
£105.65K
Decreased by £10.44K (-9%)
Debt Ratio (%)
68%
Decreased by 20.45% (-23%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
8 Months Ago on 18 Dec 2024
Inspection Address Changed
9 Months Ago on 21 Nov 2024
Arthur Evelyn Leigh-Pemberton (PSC) Appointed
1 Year 7 Months Ago on 8 Feb 2024
Maude Alexandra Frances Leigh-Pemberton (PSC) Resigned
1 Year 7 Months Ago on 8 Feb 2024
Robert Eustace Walter Leigh-Pemberton (PSC) Resigned
1 Year 7 Months Ago on 8 Feb 2024
John David Leigh Pemberton Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Kathryn Felice Leigh Pemberton Details Changed
1 Year 9 Months Ago on 15 Dec 2023
John David Leigh Pemberton Details Changed
1 Year 9 Months Ago on 15 Dec 2023
Mr John David Leigh-Pemberton Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Get Credit Report
Discover Great Higham Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 8 December 2024 with updates
Submitted on 18 Dec 2024
Director's details changed for John David Leigh Pemberton on 15 December 2023
Submitted on 29 Nov 2024
Cessation of Robert Eustace Walter Leigh-Pemberton as a person with significant control on 8 February 2024
Submitted on 29 Nov 2024
Cessation of Maude Alexandra Frances Leigh-Pemberton as a person with significant control on 8 February 2024
Submitted on 29 Nov 2024
Notification of Arthur Evelyn Leigh-Pemberton as a person with significant control on 8 February 2024
Submitted on 29 Nov 2024
Director's details changed for Kathryn Felice Leigh Pemberton on 15 December 2023
Submitted on 29 Nov 2024
Secretary's details changed for Mr John David Leigh-Pemberton on 26 July 2023
Submitted on 29 Nov 2024
Register inspection address has been changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
Submitted on 21 Nov 2024
Director's details changed for Kathryn Felice Leigh Pemberton on 21 December 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year