Highcountry Uk Limited

DataGardener
highcountry uk limited
live
Micro

Highcountry Uk Limited

07365001Private Limited With Share Capital

The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH15NB
Incorporated

03/09/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

08990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Highcountry Uk Limited (07365001) is a private limited with share capital incorporated on 03/09/2010 (15 years old) and registered in south nutfield, RH15NB. The company operates under SIC code 08990 - other mining and quarrying n.e.c..

Country supplies over the last 25 years has built its reputation and loyal customer base by reliably delivering high quality, consistent products, economically to both site and home. with an unrivalled range and stock holding this has meant it has grown into a true one stop shop for both landscaping...

Private Limited With Share Capital
SIC: 08990
Micro
Incorporated 03/09/2010
RH15NB
1 employees

Financial Overview

Total Assets

£111.5K

Liabilities

£339.7K

Net Assets

£-228.2K

Cash

£1.1K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

49
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2017
Administrative Restoration Company
Category:Restoration
Date:18-08-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:07-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Capital Allotment Shares
Category:Capital
Date:03-10-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Incorporation Company
Category:Incorporation
Date:03-09-2010

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/06/2027
Filing Date10/02/2026
Latest Accounts30/09/2025

Trading Addresses

52-54 Stamford Street, London, SE19LX
The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey Rh1 5Nb, RH15NBRegistered

Contact

The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, RH15NB