C & J HIGNELL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

C & J HIGNELL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167031

Incorporation date

18/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roslyn, Wickwar Road Kingswood, Wotton Under Edge, Gloucestershire GL12 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1987)
dot icon16/04/2026
Termination of appointment of Christine Jayne Birt as a director on 2026-04-01
dot icon16/04/2026
Cessation of Christine Jayne Birt as a person with significant control on 2026-04-01
dot icon16/04/2026
Change of details for Mrs Tanis Elizabeth Hignell-Bowman as a person with significant control on 2026-04-01
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon21/05/2024
Notification of Christine Jayne Birt as a person with significant control on 2024-05-01
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon22/05/2023
Cessation of Christine Jayne Birt as a person with significant control on 2023-05-22
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon13/06/2022
Change of details for Mrs Christin Jayne Birt as a person with significant control on 2022-06-13
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon13/06/2022
Cessation of Muriel Joan Hignell as a person with significant control on 2022-06-13
dot icon13/06/2022
Notification of Tanis Elizabeth Hignell-Bowman as a person with significant control on 2022-06-13
dot icon13/06/2022
Notification of Christin Jayne Birt as a person with significant control on 2022-06-13
dot icon13/06/2022
Termination of appointment of Muriel Joan Hignell as a director on 2022-06-13
dot icon13/06/2022
Termination of appointment of Muriel Joan Hignell as a secretary on 2022-06-13
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon04/05/2020
Appointment of Mrs Christine Jayne Birt as a director on 2020-03-06
dot icon04/05/2020
Appointment of Mrs Tanis Elizabeth Hignell-Bowman as a director on 2020-03-06
dot icon10/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-08-31
dot icon23/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Termination of appointment of Clive Harry Hignell as a director on 2014-12-15
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon22/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon29/11/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mrs Muriel Joan Hignell on 2009-10-01
dot icon01/12/2009
Director's details changed for Clive Harry Hignell on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/11/2008
Return made up to 28/11/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/12/2007
Return made up to 28/11/07; full list of members
dot icon14/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon30/11/2006
Return made up to 28/11/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/12/2005
Return made up to 28/11/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/12/2004
Return made up to 28/11/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/02/2004
Return made up to 28/11/02; full list of members
dot icon08/02/2004
Return made up to 28/11/03; full list of members
dot icon07/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/01/2002
Return made up to 28/11/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-08-31
dot icon27/04/2000
Full accounts made up to 1999-08-31
dot icon13/12/1999
Return made up to 28/11/99; full list of members
dot icon04/08/1999
Full accounts made up to 1998-08-31
dot icon27/11/1998
Return made up to 28/11/98; full list of members
dot icon18/08/1998
Certificate of change of name
dot icon10/02/1998
Full accounts made up to 1997-08-31
dot icon18/12/1997
Return made up to 28/11/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon10/12/1996
Return made up to 28/11/96; no change of members
dot icon04/04/1996
Full accounts made up to 1995-08-31
dot icon21/11/1995
Return made up to 28/11/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-08-31
dot icon29/11/1994
Return made up to 28/11/94; no change of members
dot icon24/05/1994
Full accounts made up to 1993-08-31
dot icon08/02/1994
Return made up to 28/11/93; no change of members
dot icon09/02/1993
Return made up to 30/11/92; full list of members
dot icon24/01/1993
Accounts for a small company made up to 1992-08-31
dot icon03/07/1992
Accounts for a small company made up to 1991-08-31
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon05/12/1990
Accounts for a small company made up to 1990-08-31
dot icon05/12/1990
Return made up to 28/11/90; full list of members
dot icon19/03/1990
Accounts for a small company made up to 1989-08-31
dot icon11/12/1989
Particulars of mortgage/charge
dot icon06/09/1989
Full accounts made up to 1988-08-31
dot icon20/07/1989
Return made up to 10/07/89; full list of members
dot icon17/10/1988
Registered office changed on 17/10/88 from: 6 wickwar road kingswood wotton under edge glos. GL12
dot icon18/02/1988
Wd 25/01/88 pd 04/11/87--------- £ si 2@1
dot icon02/02/1988
Accounting reference date notified as 31/08
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon18/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-67.40 % *

* during past year

Cash in Bank

£31,986.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
449.92K
-
0.00
29.23K
-
2022
-
391.90K
-
0.00
98.11K
-
2023
-
324.26K
-
0.00
31.99K
-
2023
-
324.26K
-
0.00
31.99K
-

Employees

2023

Employees

-

Net Assets(GBP)

324.26K £Descended-17.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.99K £Descended-67.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christine Jayne Birt
Director
06/03/2020 - 01/04/2026
-
Mrs Tanis Elizabeth Hignell-Bowman
Director
06/03/2020 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & J HIGNELL ENTERPRISES LIMITED

C & J HIGNELL ENTERPRISES LIMITED is an(a) Active company incorporated on 18/09/1987 with the registered office located at Roslyn, Wickwar Road Kingswood, Wotton Under Edge, Gloucestershire GL12 8RF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & J HIGNELL ENTERPRISES LIMITED?

toggle

C & J HIGNELL ENTERPRISES LIMITED is currently Active. It was registered on 18/09/1987 .

Where is C & J HIGNELL ENTERPRISES LIMITED located?

toggle

C & J HIGNELL ENTERPRISES LIMITED is registered at Roslyn, Wickwar Road Kingswood, Wotton Under Edge, Gloucestershire GL12 8RF.

What does C & J HIGNELL ENTERPRISES LIMITED do?

toggle

C & J HIGNELL ENTERPRISES LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for C & J HIGNELL ENTERPRISES LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Christine Jayne Birt as a director on 2026-04-01.