Back to search

The Heightec Group Limited

03435385

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Lake District Business Park, Mintbridge Road, Kendal, LA9 6NH
Incorporated 17/09/1997

Compliance

Last accounts

30/09/2025

total exemption full

Next accounts due

30/06/2027

On track

Confirmation statement

Last: 15/10/2025

Due 29/10/2026

On track

Industry

13950
Manufacture of non-wovens and articles made from non-wovens
47990
Other retail sale not in stores, stalls or markets
85320
Technical and vocational secondary education
96090
Other personal service activities

Officers

Keith Jones

director · Since 17/09/1997

English · England · Age 65

Julia Kirsten Laverack

secretary · Since 30/07/1998

British

Former

Keith Jones

secretary · Resigned 30/07/1998

Christopher Howard Ware

director · Resigned 23/12/2009

David Andrew Bernard Thomas

director · Resigned 18/11/2015

Michelle Buxton

director · Resigned 05/05/2020

Persons with Significant Control

Vertua Ltd

75–100% shares
75–100% votes
Appoint directors

19 Lake District Business Park, Mint Bridge Road, Kendal, LA9 6NH

Reg: 13331014 · Register Of Companies For England And Wales · Private Limited Company

Notified 19/03/2025

Former PSCs

Mr Keith Jones

Ceased 19/03/2025

Julia Kirsten Laverack

Ceased 19/03/2025

Christopher Howard Ware

Ceased 19/03/2025

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Lake District Business Park
2026-05-05

LAKE DISTRICT BUSINESS PARK

post townKendal
2026-05-05

KENDAL

officer appointedLAVERACK, Julia Kirsten
2026-05-05
officer appointedJONES, Keith
2026-05-05

CompanyRankvs 105+ SIC 13950 peers
86

Financial strength87th percentile among SIC peers · 22/25
Employees95th percentile among SIC peers · 14/15
LiquidityCurrent ratio 2.3× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength22/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees14/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/09/2025

Net Worth

£847k

Balance sheet strength

Cash

£476k

Cash in the bank

Net Current Assets

£760k

Working capital

Current Assets

£1.3M

Current Liabilities

£585k

Fixed Assets

£103k

Debtors

£454k

30avg. employees-1

Balance Sheet

Intangible assets£415
Assets less current liabilities£863k
Prepared with CCH Software

EstimatesDerived

YearCurrent RatioImplied Profit
20252.30-£303k
20243.57

Derived from filed accounts. Not audited figures.

Filing History87 filings

Confirmation statement

confirmation statement with updates

05/11/20257 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/05/202512 pages · PDF
MA

memorandum articles

02/05/202538 pages · PDF
RESOLUTIONS

resolution

01/04/20251 page · PDF
PSC07

cessation of a person with significant control

25/03/20251 page · PDF
PSC07

cessation of a person with significant control

25/03/20251 page · PDF
PSC02

notification of a person with significant control

25/03/20252 pages · PDF
PSC07

cessation of a person with significant control

25/03/20251 page · PDF
Confirmation statement

confirmation statement with no updates

17/10/20243 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/04/202413 pages · PDF
Confirmation statement

confirmation statement with updates

16/10/20236 pages · PDF
Shares cancelled

capital cancellation shares

12/07/20234 pages · PDF
Share buyback

capital return purchase own shares

11/07/20234 pages · PDF
PSC notified

notification of a person with significant control

03/07/20232 pages · PDF
Accounts filed

accounts with accounts type total exemption full

16/03/202312 pages · PDF
Confirmation statement

confirmation statement with no updates

17/10/20223 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/03/202212 pages · PDF
Confirmation statement

confirmation statement with no updates

19/11/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/03/202112 pages · PDF
Confirmation statement

confirmation statement with no updates

20/10/20203 pages · PDF
Director resigned

termination director company with name termination date

07/05/20201 page · PDF
Accounts filed

accounts with accounts type total exemption full

20/04/202012 pages · PDF
Director details changed

change person director company with change date

17/02/20202 pages · PDF
Director appointed

appoint person director company with name date

12/02/20202 pages · PDF
Confirmation statement

confirmation statement with no updates

19/09/20193 pages · PDF
Accounts filed

accounts with accounts type total exemption full

12/06/201912 pages · PDF
Confirmation statement

confirmation statement with no updates

21/09/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

11/04/201813 pages · PDF
Confirmation statement

confirmation statement with updates

22/09/20176 pages · PDF
Accounts filed

accounts with accounts type total exemption small

05/04/201710 pages · PDF
Confirmation statement

confirmation statement with updates

29/09/20168 pages · PDF
AD03

move registers to sail company with new address

22/09/20161 page · PDF
AD02

change sail address company with new address

21/09/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

12/04/201610 pages · PDF
Director resigned

termination director company with name termination date

25/11/20151 page · PDF
Annual return

annual return company with made up date full list shareholders

30/09/20155 pages · PDF
Accounts filed

accounts with accounts type total exemption small

08/05/201510 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/09/20145 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/05/20148 pages · PDF
Annual return

annual return company with made up date full list shareholders

26/09/20135 pages · PDF
Accounts filed

accounts with accounts type total exemption small

09/04/20139 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/09/20125 pages · PDF
Accounts filed

accounts with accounts type total exemption small

13/03/20129 pages · PDF
Director appointed

appoint person director company with name

29/09/20112 pages · PDF
Annual return

annual return company with made up date full list shareholders

28/09/2011PDF
Accounts filed

accounts with accounts type total exemption small

18/01/20119 pages · PDF
RESOLUTIONS

resolution

17/01/201139 pages · PDF
SH08

capital name of class of shares

17/01/20112 pages · PDF
Director details changed

change person director company with change date

05/10/20102 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/10/20103 pages · PDF
CH03

change person secretary company with change date

05/10/20101 page · PDF
Accounts filed

accounts with accounts type total exemption small

16/04/20107 pages · PDF
Director resigned

termination director company with name

28/01/20101 page · PDF
Annual return

annual return company with made up date full list shareholders

07/10/20094 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/05/20096 pages · PDF
363a

legacy

10/10/20084 pages · PDF
Accounts filed

accounts with accounts type total exemption small

11/06/20086 pages · PDF
363s

legacy

28/09/20077 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/03/20076 pages · PDF
363s

legacy

27/09/20068 pages · PDF
288c

legacy

22/08/20061 page · PDF
288c

legacy

22/08/20061 page · PDF
Accounts filed

accounts with accounts type total exemption small

22/02/20065 pages · PDF
363s

legacy

03/10/20058 pages · PDF
Accounts filed

accounts with accounts type total exemption small

14/04/20056 pages · PDF
363s

legacy

30/09/20048 pages · PDF
Accounts filed

accounts with accounts type total exemption small

10/02/20046 pages · PDF
363s

legacy

26/09/20038 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/01/20037 pages · PDF
363s

legacy

17/10/20028 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/02/20027 pages · PDF
363s

legacy

09/10/20017 pages · PDF
287

legacy

03/08/20011 page · PDF
CERTNM

certificate change of name company

01/08/20012 pages · PDF
Accounts filed

accounts with accounts type small

12/02/20019 pages · PDF
363s

legacy

13/10/20007 pages · PDF
Accounts filed

accounts with accounts type small

29/02/20007 pages · PDF
363s

legacy

13/10/19994 pages · PDF
Accounts filed

accounts with accounts type small

11/01/19997 pages · PDF
363s

legacy

15/09/19986 pages · PDF
288b

legacy

18/08/19981 page · PDF
288a

legacy

14/08/19982 pages · PDF
88(3)

legacy

13/08/19984 pages · PDF
88(2)P

legacy

13/08/19982 pages · PDF
RESOLUTIONS

resolution

13/08/19981 page · PDF
395

legacy

09/12/19973 pages · PDF
Incorporated

incorporation company

17/09/19977 pages · PDF