THE HIGH STREET CENTRE LIMITED - RAWMARSH


Company Profile Company Filings

Overview

THE HIGH STREET CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RAWMARSH and has the status: Active.
THE HIGH STREET CENTRE LIMITED was incorporated 21 years ago on 30/10/2002 and has the registered number: 04577725. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE HIGH STREET CENTRE LIMITED - RAWMARSH

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE HIGH STREET CENTRE
RAWMARSH
ROTHERHAM
S62 6LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIANE BROWNETT Feb 1959 British Director 2004-06-09 CURRENT
MRS LINDA DALEY Jun 1949 British Director 2017-08-15 CURRENT
MS TRACY HOLMES Apr 1963 British Director 2012-08-09 CURRENT
MRS SANDRA LOCKWOOD May 1947 British Director 2013-09-09 CURRENT
MISS PIETERNELLA HANNAH POSTILL Jul 1979 British Director 2022-08-12 CURRENT
MS MARGARET RHODES Oct 1957 British Director 2023-12-01 CURRENT
STEVEN THORPE Jan 1950 British Director 2007-04-18 CURRENT
ELIZABETH ANNE WRIGHT Nov 1946 British Director 2002-10-30 CURRENT
MISS REBECCA CLARKE Secretary 2023-09-26 CURRENT
PHILIP GEORGE PADFIELD Dec 1979 British Director 2004-12-08 UNTIL 2006-04-12 RESIGNED
MS HELEN SKINNER Apr 1964 British Director 2010-03-10 UNTIL 2012-03-14 RESIGNED
MS CAROLINE RILEY Apr 1962 British Director 2009-07-08 UNTIL 2011-03-14 RESIGNED
REV JILL MARSH Feb 1963 British Director 2002-10-30 UNTIL 2004-07-31 RESIGNED
ROGER LINDLEY Jun 1944 British Director 2002-10-30 UNTIL 2021-03-24 RESIGNED
LOUISE LAING Oct 1968 British Director 2002-10-30 UNTIL 2003-01-08 RESIGNED
DOUGLAS HOYLE May 1942 British Director 2003-01-08 UNTIL 2004-03-01 RESIGNED
MR JONATHAN HOOD May 1986 British Director 2021-08-10 UNTIL 2022-03-28 RESIGNED
DENNIS GREENWAY Oct 1936 British Director 2002-10-30 UNTIL 2004-03-07 RESIGNED
MRS SANDRA LOCKWOOD Secretary 2023-04-12 UNTIL 2023-09-26 RESIGNED
ANTHONY SMALLWOOD Sep 1952 British Director 2004-05-12 UNTIL 2007-02-02 RESIGNED
GLYN WHELBOURN May 1949 British Director 2003-10-29 UNTIL 2015-12-09 RESIGNED
GEORGE PETER BLUNN Jul 1928 British Secretary 2002-10-30 UNTIL 2003-01-08 RESIGNED
MELVYN DURHAM Nov 1941 British Director 2004-06-09 UNTIL 2007-03-24 RESIGNED
KAREN WALKER Sep 1959 Secretary 2004-04-22 UNTIL 2005-03-16 RESIGNED
DAVID MARTIN RYAN Feb 1960 British Secretary 2003-01-08 UNTIL 2004-04-22 RESIGNED
CAROLINE LANGSTON Feb 1968 British Secretary 2005-09-14 UNTIL 2023-04-13 RESIGNED
STEWART NORMAN FAWTHROP Oct 1924 British Director 2008-05-07 UNTIL 2009-03-11 RESIGNED
PATRICK DAVID CHANDLEY Apr 1967 British Director 2002-10-30 UNTIL 2003-06-09 RESIGNED
MARK BROWNETT Sep 1985 British Director 2004-06-09 UNTIL 2006-04-11 RESIGNED
ELIZABETH ANN BOOTH Jun 1936 British Director 2002-10-30 UNTIL 2015-07-08 RESIGNED
GEORGE PETER BLUNN Jul 1928 British Director 2002-10-30 UNTIL 2003-01-08 RESIGNED
PATRICIA BADLEY Feb 1940 British Director 2004-06-09 UNTIL 2011-06-11 RESIGNED
MR COLIN EARL May 1963 British Director 2013-12-09 UNTIL 2016-12-14 RESIGNED
MR WAYNE ASHTON Sep 1958 British Director 2018-01-30 UNTIL 2020-04-22 RESIGNED
REV JOANNE THERESA ARCHER-SIDDALL Aug 1975 British Director 2021-03-24 UNTIL 2023-03-17 RESIGNED
MRS. HILARY ANNE WAKE Aug 1959 British Director 2006-10-19 UNTIL 2009-03-11 RESIGNED
JULIE DOWELL Apr 1958 British Director 2002-10-30 UNTIL 2007-03-15 RESIGNED
DEBBIE GAULT Jan 1976 British Director 2007-04-18 UNTIL 2007-08-15 RESIGNED
REV ALISTAIR JEFFREY SHARP Apr 1966 British Director 2004-09-08 UNTIL 2017-07-12 RESIGNED
BARBARA KAY SMALLWOOD Aug 1952 British Director 2007-04-18 UNTIL 2010-07-14 RESIGNED
IAN RICHARD STANIFORTH Aug 1954 British Director 2002-10-30 UNTIL 2022-02-10 RESIGNED
STEWART NORMAN FAWTHROP Oct 1924 British Director 2003-07-07 UNTIL 2008-02-21 RESIGNED
SANDRA TANSER Dec 1947 British Director 2005-05-14 UNTIL 2007-03-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GE ENERGY (UK) LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 33200 - Installation of industrial machinery and equipment
STANIFORTHS (RAWMARSH) LIMITED ROTHERHAM Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
VEOLIA WATER TECHNOLOGIES & SOLUTIONS UNITED KINGDOM ALTRINCHAM Active FULL 20590 - Manufacture of other chemical products n.e.c.
DRUCK HOLDINGS LIMITED LEICESTER Active FULL 68201 - Renting and operating of Housing Association real estate
GE INSPECTION AND REPAIR SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... FULL 33140 - Repair of electrical equipment
DRUCK LIMITED LEICESTERSHIRE Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
EVEREST VIT (UK) LIMITED LEICESTER UNITED KINGDOM Dissolved... FULL 46900 - Non-specialised wholesale trade
AMPHENOL THERMOMETRICS (UK) LIMITED TAUNTON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
GE BOVING HIMACHAL PRADESH LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 71129 - Other engineering activities
GE CAPITAL ENERGY FUNDING LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GE INSPECTION TECHNOLOGIES LIMITED LONDON ... DORMANT 46900 - Non-specialised wholesale trade
BAGLAN GENERATING LIMITED LONDON ... FULL 70100 - Activities of head offices
VEOLIA WATER TECHNOLOGIES & SOLUTIONS HOLDINGS UK LIMITED ALTRINCHAM Active FULL 64999 - Financial intermediation not elsewhere classified
RAWMARSH AND PARKGATE PARTNERSHIP LIMITED ROTHERHAM Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ALTAIR FILTER TECHNOLOGY GROUP LIMITED ALTRINCHAM UNITED KINGDOM Dissolved... FULL 32990 - Other manufacturing n.e.c.
GE ENERGY POWER CONVERSION TECHNOLOGY LIMITED RUGBY UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
FREEDOM2SERVE LTD SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
COMMUNITY EDUCATION CONNECTION LTD ROTHERHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
ACTIVATE RAWMARSH ROTHERHAM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2023-12-15 31-03-2023 £565,717 equity
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2022-12-10 31-03-2022 £570,019 equity
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2021-12-11 31-03-2021 £582,288 equity
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2020-12-16 31-03-2020 £324,332 equity
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2019-11-30 31-03-2019 £285,014 equity
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2018-12-15 31-03-2018 £240,963 equity
Micro-entity Accounts - THE HIGH STREET CENTRE LIMITED 2017-12-12 31-03-2017 £246,246 equity
Abbreviated Company Accounts - THE HIGH STREET CENTRE LIMITED 2016-12-16 31-03-2016 £107,602 Cash £180,929 equity
Abbreviated Company Accounts - THE HIGH STREET CENTRE LIMITED 2015-12-10 31-03-2015 £83,886 Cash £157,762 equity
Abbreviated Company Accounts - THE HIGH STREET CENTRE LIMITED 2014-12-06 31-03-2014 £99,563 Cash £186,390 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACTIVATE RAWMARSH ROTHERHAM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ARKEIK LTD ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.