HILLANDS LIMITED
INGLETON

Hellopages » North Yorkshire » Craven » LA6 3PE

Company number 02378585
Status Active
Incorporation Date 2 May 1989
Company Type Private Limited Company
Address COUNTRY HARVEST, NEW ROAD, INGLETON, NORTH YORKSHIRE, LA6 3PE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of HILLANDS LIMITED are www.hillands.co.uk, and www.hillands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Hillands Limited is a Private Limited Company. The company registration number is 02378585. Hillands Limited has been working since 02 May 1989. The present status of the company is Active. The registered address of Hillands Limited is Country Harvest New Road Ingleton North Yorkshire La6 3pe. . PENN, Gay Valerie is a Secretary of the company. CLARK, Michael William is a Director of the company. PENN, David William Lindley is a Director of the company. PENN, Gay Valerie is a Director of the company. Secretary BARKER, Elizabeth Anne has been resigned. Director BARKER, Elizabeth Anne has been resigned. Director BARKER, Michael Percy has been resigned. Director BIRKBECK, Mark Nigel Thomas has been resigned. Director GRAY, George Peter has been resigned. Director HALHEAD, Richard Thornton has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
PENN, Gay Valerie
Appointed Date: 01 August 2008

Director
CLARK, Michael William
Appointed Date: 01 August 2008
62 years old

Director
PENN, David William Lindley
Appointed Date: 25 March 2010
83 years old

Director
PENN, Gay Valerie
Appointed Date: 01 August 2008
79 years old

Resigned Directors

Secretary
BARKER, Elizabeth Anne
Resigned: 01 August 2008

Director
BARKER, Elizabeth Anne
Resigned: 01 August 2008
74 years old

Director
BARKER, Michael Percy
Resigned: 01 August 2008
74 years old

Director
BIRKBECK, Mark Nigel Thomas
Resigned: 30 November 1994
Appointed Date: 18 February 1992
77 years old

Director
GRAY, George Peter
Resigned: 27 May 1998
Appointed Date: 28 November 1993
77 years old

Director
HALHEAD, Richard Thornton
Resigned: 01 August 2008
Appointed Date: 18 February 1992
88 years old

Persons With Significant Control

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

HILLANDS LIMITED Events

19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
14 Sep 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
14 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
23 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 350,000

...
... and 92 more events
12 Sep 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Sep 1990
Return made up to 11/09/90; full list of members

18 May 1989
Secretary resigned;director resigned

18 May 1989
Registered office changed on 18/05/89 from: suite 17 city business centre lower rd london ,SE16 1AA

02 May 1989
Incorporation

HILLANDS LIMITED Charges

1 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land registered t/no NYK57521,NYK147413 and…
1 August 2008
Debenture
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 11 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land being adjacent to the…
26 April 1993
Debenture
Delivered: 5 May 1993
Status: Satisfied on 16 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…