THE HILLARYS GROUP LIMITED
NOTTINGHAM HILLGATE (213) LIMITED

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 04140621
Status Active
Incorporation Date 12 January 2001
Company Type Private Limited Company
Address UNIT 2 CHURCHILL PARK, PRIVATE ROAD NO 2 COLWICK, NOTTINGHAM, NOTTINGHAMSHIRE, NG4 2JR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Statement of company's objects; Confirmation statement made on 1 February 2017 with updates; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of THE HILLARYS GROUP LIMITED are www.thehillarysgroup.co.uk, and www.the-hillarys-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Hillarys Group Limited is a Private Limited Company. The company registration number is 04140621. The Hillarys Group Limited has been working since 12 January 2001. The present status of the company is Active. The registered address of The Hillarys Group Limited is Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Nottinghamshire Ng4 2jr. . LEWIS, David Mathew Aubrey is a Director of the company. LOCK, Darren Hansel is a Director of the company. RISMAN, John is a Director of the company. THOMAS, Andrew Richard is a Director of the company. Secretary DOBSON, Kevin Michael has been resigned. Nominee Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Secretary NICHOLSON, James Brett has been resigned. Director BURKE, David Richard Andrew has been resigned. Director DALBY, Simon Andrew has been resigned. Director DOBSON, Kevin Michael has been resigned. Director FERGUSON, Fiona Claire has been resigned. Nominee Director HILLGATE NOMINEES LIMITED has been resigned. Nominee Director HILLGATE SECRETARIAL LIMITED has been resigned. Director HOLMES, Roger Anthony has been resigned. Director NICHOLSON, James Brett has been resigned. Director PETROW, Steven has been resigned. Director RUSSO, Lorenzo has been resigned. Director SHANKS, Michael Anthony has been resigned. Director SNAPES, Michael Joseph has been resigned. Director WILDIG, Simon Roger has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
LEWIS, David Mathew Aubrey
Appointed Date: 16 January 2006
58 years old

Director
LOCK, Darren Hansel
Appointed Date: 02 July 2008
59 years old

Director
RISMAN, John
Appointed Date: 16 May 2005
60 years old

Director
THOMAS, Andrew Richard
Appointed Date: 29 September 2010
53 years old

Resigned Directors

Secretary
DOBSON, Kevin Michael
Resigned: 16 June 2010
Appointed Date: 21 November 2005

Nominee Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 08 May 2001
Appointed Date: 12 January 2001

Secretary
NICHOLSON, James Brett
Resigned: 21 November 2005
Appointed Date: 08 May 2001

Director
BURKE, David Richard Andrew
Resigned: 31 October 2008
Appointed Date: 08 May 2001
61 years old

Director
DALBY, Simon Andrew
Resigned: 28 November 2014
Appointed Date: 16 January 2006
64 years old

Director
DOBSON, Kevin Michael
Resigned: 16 June 2010
Appointed Date: 21 November 2005
61 years old

Director
FERGUSON, Fiona Claire
Resigned: 12 August 2005
Appointed Date: 08 May 2001
65 years old

Nominee Director
HILLGATE NOMINEES LIMITED
Resigned: 08 May 2001
Appointed Date: 12 January 2001

Nominee Director
HILLGATE SECRETARIAL LIMITED
Resigned: 08 May 2001
Appointed Date: 12 January 2001

Director
HOLMES, Roger Anthony
Resigned: 05 June 2007
Appointed Date: 14 April 2005
65 years old

Director
NICHOLSON, James Brett
Resigned: 28 February 2006
Appointed Date: 08 May 2001
74 years old

Director
PETROW, Steven
Resigned: 05 June 2007
Appointed Date: 30 July 2004
62 years old

Director
RUSSO, Lorenzo
Resigned: 05 June 2007
Appointed Date: 30 July 2004
52 years old

Director
SHANKS, Michael Anthony
Resigned: 26 October 2004
Appointed Date: 08 May 2001
64 years old

Director
SNAPES, Michael Joseph
Resigned: 27 July 2004
Appointed Date: 08 May 2001
75 years old

Director
WILDIG, Simon Roger
Resigned: 27 July 2004
Appointed Date: 08 May 2001
67 years old

Persons With Significant Control

Hillarys Blinds (Holdings) Limtied
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE HILLARYS GROUP LIMITED Events

17 Mar 2017
Statement of company's objects
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Jun 2016
Full accounts made up to 2 October 2015
19 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

...
... and 132 more events
18 May 2001
New director appointed
18 May 2001
New director appointed
09 May 2001
Registered office changed on 09/05/01 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS
27 Apr 2001
Company name changed hillgate (213) LIMITED\certificate issued on 27/04/01
12 Jan 2001
Incorporation

THE HILLARYS GROUP LIMITED Charges

1 August 2014
Charge code 0414 0621 0006
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Ares Management Limited
Description: Contains fixed charge…
21 June 2007
Security agreement
Delivered: 2 July 2007
Status: Satisfied on 19 August 2014
Persons entitled: Credit Suisse, London Branch as Agent and Trustee for the Secured Creditors (Security Agent)
Description: Fixed and floating charges over all property and assets…
30 July 2004
A security agreement
Delivered: 13 August 2004
Status: Satisfied on 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Trust debenture made between (1) the company (2) the obligors and (3) the security trustee (all terms as defined)
Delivered: 22 May 2001
Status: Satisfied on 19 August 2004
Persons entitled: Close Investment Partners Limited (The "Security Trustee") as the Generalpartner of Close Brothers Private Equity (UK) Fund Vi (the "Lender")
Description: All that freehold land known as units 2 & 3 colwick…
8 May 2001
Trust debenture made between (1) the company (2) the obligors and (3) the security trustee (all terms as defined)
Delivered: 22 May 2001
Status: Satisfied on 19 August 2004
Persons entitled: Close Brothers Equity (UK) Fund Vi Acting by Its General Partner Closeinvestment Partners Limited (the "Security Trustee")
Description: All that freehold land known as units 2 & 3 colwick…
8 May 2001
Debenture between the company and the royal bank of scotland PLC (the "security trustee") acting as security trustee for the finance parties
Delivered: 21 May 2001
Status: Satisfied on 14 August 2004
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Acting as Securitytrustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…