H.R.HILL,LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7UF

Company number 00309875
Status Active
Incorporation Date 30 January 1936
Company Type Private Limited Company
Address UNIT 1 AXIS ESTATE HIGH CARR, BUSINESS PARK MILLENNIUM WAY, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7UF
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Secretary's details changed for Mr Peter Anthony Hill on 6 January 2017; Director's details changed for Mrs Gillian Margaret Hill on 6 January 2017. The most likely internet sites of H.R.HILL,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eight months. H R Hill Limited is a Private Limited Company. The company registration number is 00309875. H R Hill Limited has been working since 30 January 1936. The present status of the company is Active. The registered address of H R Hill Limited is Unit 1 Axis Estate High Carr Business Park Millennium Way Newcastle Under Lyme Staffordshire St5 7uf. . HILL, Peter Anthony is a Secretary of the company. HILL, Gillian Margaret is a Director of the company. HILL, Peter Anthony is a Director of the company. HILL, Simon Peter Elsby is a Director of the company. Director HILL has been resigned. The company operates in "Glazing".


Current Directors


Director

Director
HILL, Peter Anthony

84 years old

Director
HILL, Simon Peter Elsby
Appointed Date: 19 July 2000
52 years old

Resigned Directors

Director
HILL
Resigned: 04 November 1991
118 years old

Persons With Significant Control

Mr Peter Anthony Hill
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Peter Elsby Hill
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

H.R.HILL,LIMITED Events

25 Jan 2017
Confirmation statement made on 2 January 2017 with updates
25 Jan 2017
Secretary's details changed for Mr Peter Anthony Hill on 6 January 2017
25 Jan 2017
Director's details changed for Mrs Gillian Margaret Hill on 6 January 2017
25 Jan 2017
Director's details changed for Mr Peter Anthony Hill on 6 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 70 more events
04 Feb 1988
Accounts for a small company made up to 31 March 1987

15 Oct 1987
Return made up to 14/09/87; full list of members

25 Sep 1987
Accounts for a small company made up to 31 March 1986

14 Feb 1987
Return made up to 31/12/86; full list of members

26 Jan 1987
Accounts for a small company made up to 31 March 1985

H.R.HILL,LIMITED Charges

16 November 2004
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 1, plateau 4, high carr business park…
24 August 1993
Mortgage debenture
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clarence works york street hanley…
16 March 1989
Legal mortgage
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land near to sampson street hanley…
12 January 1960
Legal mortgage
Delivered: 21 January 1960
Status: Outstanding
Persons entitled: Martins Bk. LTD
Description: Clarence works, york st, hanley, stoke-on-trent.