HILL'S TRANSPORT(CARDIFF)LIMITED
CARDIFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7QR

Company number 00397303
Status Active
Incorporation Date 26 July 1945
Company Type Private Limited Company
Address MOY ROAD INDUSTRIAL ESTATE, TAFFS WELL, CARDIFF, CF15 7QR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50,500 ; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 50,500 . The most likely internet sites of HILL'S TRANSPORT(CARDIFF)LIMITED are www.hills.co.uk, and www.hill-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and three months. The distance to to Cardiff Central Rail Station is 6 miles; to Barry Docks Rail Station is 9.8 miles; to Barry Rail Station is 10.3 miles; to Bargoed Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill S Transport Cardiff Limited is a Private Limited Company. The company registration number is 00397303. Hill S Transport Cardiff Limited has been working since 26 July 1945. The present status of the company is Active. The registered address of Hill S Transport Cardiff Limited is Moy Road Industrial Estate Taffs Well Cardiff Cf15 7qr. . THOMAS, Stephen John is a Secretary of the company. HODGKISS, Paul Douglas is a Director of the company. RICHMOND, Mark Christopher is a Director of the company. Secretary JOHNS, Martin has been resigned. Secretary MARR, Graham Stuart has been resigned. Director AINSWORTH, Godfrey Howard Harrison has been resigned. Director BAILEY, David Charles has been resigned. Director DAVIES, Gwyn Lawrence has been resigned. Director HILL, George Nelson Desmond has been resigned. Director HOLMES, Nicholas Robert has been resigned. Director JENKINS, Edward James has been resigned. Director JOHNS, Martin has been resigned. Director KERR, Gordon Stuart has been resigned. Director KERR, Helen Louise has been resigned. Director MARR, Graham Stuart has been resigned. Director OFFER, Kenneth Charles has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
THOMAS, Stephen John
Appointed Date: 31 December 2010

Director
HODGKISS, Paul Douglas
Appointed Date: 31 December 2010
66 years old

Director
RICHMOND, Mark Christopher
Appointed Date: 31 December 2010
52 years old

Resigned Directors

Secretary
JOHNS, Martin
Resigned: 31 December 2010
Appointed Date: 29 December 2000

Secretary
MARR, Graham Stuart
Resigned: 29 December 2000

Director
AINSWORTH, Godfrey Howard Harrison
Resigned: 31 January 1996
Appointed Date: 19 April 1993
70 years old

Director
BAILEY, David Charles
Resigned: 29 October 1993
83 years old

Director
DAVIES, Gwyn Lawrence
Resigned: 03 March 2014
Appointed Date: 29 January 1996
76 years old

Director
HILL, George Nelson Desmond
Resigned: 29 October 1993
98 years old

Director
HOLMES, Nicholas Robert
Resigned: 19 October 1999
Appointed Date: 29 January 1996
70 years old

Director
JENKINS, Edward James
Resigned: 29 September 2003
83 years old

Director
JOHNS, Martin
Resigned: 31 December 2010
Appointed Date: 29 January 1996
76 years old

Director
KERR, Gordon Stuart
Resigned: 31 October 1996
72 years old

Director
KERR, Helen Louise
Resigned: 22 January 1996
Appointed Date: 22 January 1996
61 years old

Director
MARR, Graham Stuart
Resigned: 29 December 2000
63 years old

Director
OFFER, Kenneth Charles
Resigned: 18 September 2002
Appointed Date: 29 January 1996
90 years old

HILL'S TRANSPORT(CARDIFF)LIMITED Events

29 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,500

26 Apr 2016
Accounts for a dormant company made up to 31 August 2015
06 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,500

23 Jun 2015
Accounts for a dormant company made up to 31 August 2014
04 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 50,500

...
... and 105 more events
06 Apr 1988
Particulars of mortgage/charge

08 Mar 1988
Return made up to 29/01/88; full list of members

18 Feb 1988
Particulars of mortgage/charge

19 Feb 1987
Group of companies' accounts made up to 31 March 1986

19 Feb 1987
Return made up to 28/01/87; full list of members

HILL'S TRANSPORT(CARDIFF)LIMITED Charges

10 December 1992
Agreement
Delivered: 17 December 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights title interest in and to all sums due under the…
8 July 1992
Legal mortgage
Delivered: 14 July 1992
Status: Satisfied on 6 February 1996
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings situate at penarth road cardiff…
14 August 1991
Legal mortgage
Delivered: 16 August 1991
Status: Satisfied on 6 February 1996
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of penarth road cardiff south…
24 July 1991
Legal mortgage
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on south east side of penarth road south glamorgan t/n…
29 March 1988
Mortgage & further charge
Delivered: 6 April 1988
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property at penarth cardiff, south glamorgan land lying…
10 February 1988
Mortgage debenture
Delivered: 18 February 1988
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the property f/h k/a st. Albans garage…
12 April 1985
Mortgage
Delivered: 15 April 1985
Status: Partially satisfied
Persons entitled: Eagle Star Insurance Company Limited.
Description: Land and buildings at penarth rd, cardiff S. glam. Edged…
12 February 1964
Legal charge
Delivered: 21 February 1964
Status: Partially satisfied
Persons entitled: Nat: Provincial Bank LTD.
Description: St. Albans garage, penarth road, cardiff. Glam. An…
10 March 1954
Mortgage and general charge
Delivered: 16 March 1954
Status: Partially satisfied
Persons entitled: National Provincial Bank LTD.
Description: "New house", dinas powis; "elm grove' cottage & studio"…