ANDREW HILLAS PROPERTIES LIMITED
CHARLESTOWN

Hellopages » West Yorkshire » Bradford » BD17 7QA

Company number 03150046
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address TONG PARK GARAGE, OTLEY ROAD, CHARLESTOWN, WEST YORKSHIRE, UNITED KINGDOM, BD17 7QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Mr James Andrew Hillas on 1 August 2016. The most likely internet sites of ANDREW HILLAS PROPERTIES LIMITED are www.andrewhillasproperties.co.uk, and www.andrew-hillas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bradford Forster Square Rail Station is 3.8 miles; to Burley-in-Wharfedale Rail Station is 3.9 miles; to Crossflatts Rail Station is 4 miles; to Bradford Interchange Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Hillas Properties Limited is a Private Limited Company. The company registration number is 03150046. Andrew Hillas Properties Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of Andrew Hillas Properties Limited is Tong Park Garage Otley Road Charlestown West Yorkshire United Kingdom Bd17 7qa. The company`s financial liabilities are £229.71k. It is £-1467.95k against last year. The cash in hand is £16.5k. It is £7.22k against last year. . HILLAS, Charlotte Alice Annie is a Director of the company. HILLAS, James Andrew is a Director of the company. HILLAS, Victoria Elizabeth is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HILLAS, Eileen Elizabeth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HILLAS, Andrew James has been resigned. Director HILLAS, Eileen Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


andrew hillas properties Key Finiance

LIABILITIES £229.71k
-87%
CASH £16.5k
+77%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HILLAS, Charlotte Alice Annie
Appointed Date: 15 February 2010
36 years old

Director
HILLAS, James Andrew
Appointed Date: 15 February 2010
35 years old

Director
HILLAS, Victoria Elizabeth
Appointed Date: 15 February 2010
45 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Secretary
HILLAS, Eileen Elizabeth
Resigned: 22 July 2009
Appointed Date: 23 January 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Director
HILLAS, Andrew James
Resigned: 15 February 2010
Appointed Date: 23 January 1996
74 years old

Director
HILLAS, Eileen Elizabeth
Resigned: 22 July 2009
Appointed Date: 23 January 1996
68 years old

Persons With Significant Control

Hillas Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDREW HILLAS PROPERTIES LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 September 2015
01 Aug 2016
Director's details changed for Mr James Andrew Hillas on 1 August 2016
01 Aug 2016
Director's details changed for Victoria Elizabeth Hillas on 1 August 2016
01 Aug 2016
Director's details changed for Miss Charlotte Alice Annie Hillas on 1 August 2016
...
... and 115 more events
30 Jan 1996
Secretary resigned
30 Jan 1996
New secretary appointed;new director appointed
30 Jan 1996
New director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
23 Jan 1996
Incorporation

ANDREW HILLAS PROPERTIES LIMITED Charges

27 November 2015
Charge code 0315 0046 0026
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Standard mills cross hills t/n NYK124852. Land lying to the…
27 November 2015
Charge code 0315 0046 0025
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south west of batter lane rawdon t/n WYK853696…
27 November 2015
Charge code 0315 0046 0024
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 September 2012
Mortgage deed
Delivered: 19 September 2012
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H brook street, gowthorpe, selby, north yorkshire t/nos…
13 September 2012
Mortgage deed
Delivered: 19 September 2012
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H greenholme mills, burley-in-wharfdale, leeds, west…
28 January 2011
Mortgage
Delivered: 2 February 2011
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a tong park garage otley road baildon west…
28 January 2011
Mortgage
Delivered: 2 February 2011
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a airedale trading park skipton road…
28 January 2011
Mortgage
Delivered: 2 February 2011
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a park place terrace rawdon leeds west…
22 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2007
Mortgage
Delivered: 30 June 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: The f/h property k/a standard mills, crosshill t/no nyk…
28 June 2007
Mortgage
Delivered: 30 June 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: The f/h property k/a land lying to the east of skipton…
28 June 2007
Mortgage
Delivered: 30 June 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: The f/h property k/a hard ings lane, crosshills t/no…
28 June 2007
Mortgage
Delivered: 30 June 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: The f/h property k/a land lying to the east of skipton…
27 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: Hardings lane crosshills t/no WYK221599 assigns to the bank…
27 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: F/H property k/a land lying to the east of shipton road…
27 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: F/H land lying to the east of shipton road crosshills t/no…
27 March 2007
Mortgage
Delivered: 30 March 2007
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Offshore Limited
Description: F/H property k/a land at standard mills cross hills t/no…
14 November 2003
Mortgage
Delivered: 18 November 2003
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property at hammerton street, bradford.
30 October 2003
Mortgage
Delivered: 6 November 2003
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold land known as bowling iron works, bowling back…
29 June 2000
Mortgage
Delivered: 8 July 2000
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land at hard ings lane crosshills - NYK221599…
14 March 1998
Debenture
Delivered: 17 March 1998
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 March 1997
Mortgage deed
Delivered: 28 March 1997
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & buildings on the north west side of…
7 February 1997
Mortgage
Delivered: 15 February 1997
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a part of harding house farm crosshills with…
7 February 1997
Mortgage
Delivered: 15 February 1997
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H k/a standard mills skipton road crosshills north…
7 February 1997
Mortgage
Delivered: 15 February 1997
Status: Satisfied on 24 June 2016
Persons entitled: Lloyds Bank PLC
Description: F/H part of land at crosshills north yorkshire with all…
18 December 1996
Mortgage
Delivered: 23 December 1996
Status: Satisfied on 13 May 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a industrial units and land at aire street…