Company NameHighclere Investments Limited
DirectorRobert Paul Doughty
Company StatusActive
Company Number02292529
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Paul Doughty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
CO9 3PL
Director NameMr Roy Leslie Doughty
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 1992)
RoleCompany Director
Correspondence AddressCarrsden Lodge Maldon Road
Woodham Mortimer
Maldon
Essex
CM9 6SN
Secretary NameMr Alfred Harry Alexandre Lefebve
NationalityBritish
StatusResigned
Appointed23 July 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address25 Ford Road
Ashford
Middlesex
TW15 2RD
Director NameKenneth Joseph Moore
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1995)
RoleChartered Accountant
Correspondence Address61b George Road
Chingford
London
E4 8NF
Secretary NameMr Robert Paul Doughty
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 1995)
RoleCo Director/Importer
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere House
Lodge Road
Woodham Mortimer
Essex
CM9 6SL
Secretary NameMrs Jacqueline Susan Doughty
NationalityBritish
StatusResigned
Appointed15 June 1995(6 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Peters View
Sible Hedingham
Halstead
CO9 3PL

Contact

Telephone01621 843443
Telephone regionMaldon

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Robert Paul Doughty
50.00%
Ordinary
50 at £1Mrs Jacqueline Susan Doughty
50.00%
Ordinary

Financials

Year2014
Net Worth£56,508
Cash£2,120
Current Liabilities£14,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

10 September 2003Delivered on: 12 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property braeside hibbard road, bramford, ipswich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 January 2008Delivered on: 5 February 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old net store 68 beresford road lowestoft suffolk. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
28 September 2006Delivered on: 29 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 287A & 287B raglan street lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 September 2006Delivered on: 13 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old net store 68 beresford road lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 March 2006Delivered on: 7 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 287 raglan street lowestoft suffolk.
Outstanding
18 November 2005Delivered on: 23 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48 arkles road, anfield, liverpool.
Outstanding
30 June 2005Delivered on: 2 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 burrell street liverpool.
Outstanding
13 June 2005Delivered on: 17 June 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 burrell street liverpool.
Outstanding
4 April 2005Delivered on: 14 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 burrell street.
Outstanding
19 December 2002Delivered on: 24 December 2002
Satisfied on: 14 March 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: 879,500 due or to become due from the company to the chargee.
Particulars: 186 moulsham street chelmsford essex t/no: EX610278.
Fully Satisfied
17 December 2002Delivered on: 18 December 2002
Satisfied on: 14 March 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2002Delivered on: 7 December 2002
Satisfied on: 19 August 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
22 November 2002Delivered on: 29 November 2002
Satisfied on: 12 December 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £230,625.00 due or to become due from the company to the chargee.
Particulars: 14 the coverts shenfield brentwood essex CM13 2JP.
Fully Satisfied
28 October 2002Delivered on: 8 November 2002
Satisfied on: 12 December 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £144,375.00 due or to become due from the company to the chargee.
Particulars: 19 mercia avenue kenilworth warwickshire CV8 1EV.
Fully Satisfied
28 October 2002Delivered on: 8 November 2002
Satisfied on: 12 December 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and assets whatsoever.
Fully Satisfied
17 April 2001Delivered on: 2 May 2001
Satisfied on: 28 August 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and assets whatsoever.
Fully Satisfied
29 January 2007Delivered on: 31 January 2007
Satisfied on: 6 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 186 moulsham street chelmsford essex together with the benefit of all rights, licences, guarantees, rent, deposits, contracts and deeds. See the mortgage charge document for full details.
Fully Satisfied
6 May 2005Delivered on: 17 May 2005
Satisfied on: 3 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £66,500.00 due or to become due from the company to the chargee.
Particulars: 287 raglan street lowestoft suffolk.
Fully Satisfied
17 April 2001Delivered on: 19 April 2001
Satisfied on: 12 December 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £67,500.00 due from the company to the chargee.
Particulars: Rogers cottage sheep st,stow on the wold gloucestershire GL54 1AA.
Fully Satisfied

Filing History

27 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Director's details changed for Mr Robert Paul Doughty on 15 July 2017 (2 pages)
24 July 2017Secretary's details changed for Mrs Jacqueline Susan Doughty on 15 July 2017 (1 page)
24 July 2017Director's details changed for Mr Robert Paul Doughty on 15 July 2017 (2 pages)
24 July 2017Secretary's details changed for Mrs Jacqueline Susan Doughty on 15 July 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
17 September 2010Partial exemption accounts made up to 31 December 2009 (4 pages)
17 September 2010Partial exemption accounts made up to 31 December 2009 (4 pages)
21 July 2010Secretary's details changed for Jacqueline Susan Doughty on 15 July 2010 (1 page)
21 July 2010Director's details changed for Robert Paul Doughty on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Robert Paul Doughty on 15 July 2010 (2 pages)
21 July 2010Secretary's details changed for Jacqueline Susan Doughty on 15 July 2010 (1 page)
21 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (8 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Return made up to 15/07/08; full list of members (3 pages)
9 September 2008Return made up to 15/07/08; full list of members (3 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2007Return made up to 15/07/07; full list of members (6 pages)
30 August 2007Return made up to 15/07/07; full list of members (6 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 15/07/05; full list of members (6 pages)
13 July 2005Return made up to 15/07/05; full list of members (6 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 15/07/04; full list of members (6 pages)
27 July 2004Return made up to 15/07/04; full list of members (6 pages)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 August 2001Return made up to 15/07/01; full list of members (6 pages)
10 August 2001Return made up to 15/07/01; full list of members (6 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 July 2000Return made up to 15/07/00; full list of members (6 pages)
18 July 2000Return made up to 15/07/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 August 1997Return made up to 15/07/97; no change of members (4 pages)
20 August 1997Return made up to 15/07/97; no change of members (4 pages)
28 November 1996Return made up to 15/07/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
28 November 1996Return made up to 15/07/96; no change of members
  • 363(287) ‐ Registered office changed on 28/11/96
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 September 1995Return made up to 15/07/95; full list of members (6 pages)
27 September 1995Return made up to 15/07/95; full list of members (6 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995New secretary appointed;director resigned (2 pages)
27 June 1995New secretary appointed;director resigned (2 pages)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1988Company name changed basemead LIMITED\certificate issued on 21/10/88 (2 pages)
20 October 1988Company name changed basemead LIMITED\certificate issued on 21/10/88 (2 pages)
2 September 1988Incorporation (15 pages)
2 September 1988Incorporation (15 pages)