Company number 03003844
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address UNIT 2, 26-30 CANFORD BOTTOM, WIMBORNE, DORSET, BH21 2HD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES11 ‐
Resolution of removal of pre-emption rights
RES13 ‐
Share transfer 25/10/2016
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of HILL & SON LIMITED are www.hillson.co.uk, and www.hill-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Poole Rail Station is 6.1 miles; to Bournemouth Rail Station is 6.2 miles; to Hamworthy Rail Station is 6.4 miles; to Holton Heath Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Son Limited is a Private Limited Company.
The company registration number is 03003844. Hill Son Limited has been working since 21 December 1994.
The present status of the company is Active. The registered address of Hill Son Limited is Unit 2 26 30 Canford Bottom Wimborne Dorset Bh21 2hd. The company`s financial liabilities are £18.42k. It is £-13.25k against last year. And the total assets are £32.74k, which is £5.54k against last year. HILL, Lisa is a Secretary of the company. HILL, Garrett is a Director of the company. HILL, Matthew Garrett is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILL, Donald has been resigned. Director HILL, Russell has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
hill & son Key Finiance
LIABILITIES
£18.42k
-42%
CASH
n/a
TOTAL ASSETS
£32.74k
+20%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 January 1995
Appointed Date: 21 December 1994
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 January 1995
Appointed Date: 21 December 1994
35 years old
Director
HILL, Donald
Resigned: 24 December 2015
Appointed Date: 10 January 1995
94 years old
Director
HILL, Russell
Resigned: 04 December 2009
Appointed Date: 10 January 1995
65 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 January 1995
Appointed Date: 21 December 1994
Persons With Significant Control
Mr Garrett Hill
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lisa Hill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Matthew Garrett Hill
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HILL & SON LIMITED Events
06 Feb 2017
Confirmation statement made on 21 December 2016 with updates
20 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Share transfer 25/10/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
11 Nov 2016
Change of share class name or designation
31 Oct 2016
Appointment of Mr Matthew Garrett Hill as a director on 7 December 2015
...
... and 55 more events
23 Jan 1995
Registered office changed on 23/01/95 from: 33 crwys road cardiff CF2 4YF
23 Jan 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
23 Jan 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 Jan 1995
Company name changed mezpran LIMITED\certificate issued on 18/01/95
28 July 1995
Charge on vehicle stocks
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All proceeds of sale or other of any of the motor vehicles…
11 May 1995
Debenture
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1995
Bulk deposit mortgage
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time-to-time by the company with…
14 February 1995
Fixed and floating charge
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…