logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Higgins, Kevin Paul
    Born in September 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-08 ~ now
    OF - Director → CIF 0
    Mr Kevin Paul Higgins
    Born in September 1958
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Higgins, Iris
    Born in May 1933
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Higgins, David Michael
    Born in January 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ now
    OF - Director → CIF 0
    Mr David Michael Higgins
    Born in February 1956
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Albone, Karen Ann
    Born in January 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-05-26 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Higgins, Michael
    Company Director born in October 1932
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2018-08-15
    OF - Director → CIF 0
    Higgins, Michael
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2018-09-15
    OF - Secretary → CIF 0
    Mr Michael Higgins
    Born in October 1932
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Thompson, David
    Management Consultant born in May 1951
    Individual (9 offsprings)
    Officer
    icon of calendar ~ 2013-12-31
    OF - Director → CIF 0
parent relation
Company in focus

M. HIGGINS LIMITED

Previous name
SCOTOMARK LIMITED - 1981-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
01110 - Growing Of Cereals (except Rice), Leguminous Crops And Oil Seeds
46310 - Wholesale Of Fruit And Vegetables
Brief company account
Property, Plant & Equipment
2,595,551 GBP2024-06-30
2,034,629 GBP2023-06-30
Fixed Assets - Investments
300 GBP2024-06-30
300 GBP2023-06-30
Fixed Assets
2,595,851 GBP2024-06-30
2,034,929 GBP2023-06-30
Total Inventories
1,431,730 GBP2024-06-30
1,742,526 GBP2023-06-30
Debtors
1,154,344 GBP2024-06-30
499,036 GBP2023-06-30
Current Assets
2,586,074 GBP2024-06-30
2,241,562 GBP2023-06-30
Creditors
Current
3,721,225 GBP2024-06-30
2,251,087 GBP2023-06-30
Net Current Assets/Liabilities
-1,135,151 GBP2024-06-30
-9,525 GBP2023-06-30
Total Assets Less Current Liabilities
1,460,700 GBP2024-06-30
2,025,404 GBP2023-06-30
Creditors
Non-current
76,626 GBP2024-06-30
1,518,867 GBP2023-06-30
Net Assets/Liabilities
1,384,074 GBP2024-06-30
506,537 GBP2023-06-30
Equity
Called up share capital
65,100 GBP2024-06-30
65,100 GBP2023-06-30
Revaluation reserve
488,869 GBP2024-06-30
654,625 GBP2023-06-30
Retained earnings (accumulated losses)
830,105 GBP2024-06-30
-213,188 GBP2023-06-30
Equity
1,384,074 GBP2024-06-30
506,537 GBP2023-06-30
Average Number of Employees
112023-07-01 ~ 2024-06-30
182022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
3,742,357 GBP2024-06-30
2,938,645 GBP2023-06-30
Property, Plant & Equipment - Disposals
-97,000 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,146,806 GBP2024-06-30
904,016 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
174,891 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-68,101 GBP2023-07-01 ~ 2024-06-30
Bank Overdrafts
Secured
831,406 GBP2024-06-30
1,375,480 GBP2023-06-30
Bank Borrowings
Secured
20,733 GBP2024-06-30
1,552,356 GBP2023-06-30
Total Borrowings
Secured
852,139 GBP2024-06-30
2,927,836 GBP2023-06-30

Related profiles found in government register
  • M. HIGGINS LIMITED
    Info
    SCOTOMARK LIMITED - 1981-12-31
    Registered number 01426000
    icon of addressGreenbank House, Finningley, Doncaster DN9 3BZ
    PRIVATE LIMITED COMPANY incorporated on 1979-06-06 (46 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • M.HIGGINS LIMITED
    S
    Registered number 01426000
    icon of addressGreenbank House, Finningley, Donacter, South Yorkshire, England, DN9 3BZ
    CIF 1
  • M HIGGINS LTD
    S
    Registered number missing
    icon of addressGreenbank House, Finningley, Doncaster, South Yorkshire, DN9 3BZ
    CIF 2
  • M HIGGINS LTD
    S
    Registered number 01426000
    icon of addressGreenbank House, Finningley, Doncaster, South Yorkshire, DN9 3BZ
    FINNINGLEY DONCASTER UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    HAPPYDETAIL LIMITED - 1991-05-03
    icon of addressGreenbank House, Finningley, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-12 ~ dissolved
    CIF 7 - Secretary → ME
  • 2
    icon of addressErnst & Young Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, Tyne & Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-08-12 ~ now
    CIF 2 - Secretary → ME
  • 3
    icon of address1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1993-08-12 ~ now
    CIF 4 - Secretary → ME
  • 4
    HIGGINS (AGRICULTURE) LIMITED - 1989-08-08
    HIGGINS AGRICULTURE LIMITED - 1991-03-07
    BLUESUIT LIMITED - 1981-12-31
    BLUESUIT LIMITED - 1980-12-31
    icon of addressGreenbank House, Finningley, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-06-30
    Officer
    icon of calendar 1993-08-12 ~ now
    CIF 5 - Secretary → ME
  • 5
    icon of addressGreenbank House, Finningley, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-17 ~ dissolved
    CIF 8 - Secretary → ME
  • 6
    icon of addressGreenbank House, Finningley, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    120,815 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ now
    CIF 1 - LLP Member → ME
  • 7
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-12 ~ dissolved
    CIF 6 - Secretary → ME
Ceased 1
  • LUPFAW 40 LIMITED - 2001-05-22
    icon of addressCulverleaze Grafton Place, East Grafton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,245 GBP2021-06-30
    Officer
    icon of calendar 2001-05-22 ~ 2013-10-14
    CIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.