HILLBERRY HOMES LIMITED
KIDDERMINSTER

Hellopages » Shropshire » Shropshire » DY14 8HT

Company number 05243098
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address APRIL COTTAGE BAVENEY WOOD, CLEOBURY MORTIMER, KIDDERMINSTER, WORCESTERSHIRE, DY14 8HT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Nicholas John Spragg on 17 June 2016. The most likely internet sites of HILLBERRY HOMES LIMITED are www.hillberryhomes.co.uk, and www.hillberry-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Droitwich Spa Rail Station is 15.4 miles; to Shifnal Rail Station is 18.2 miles; to Bilbrook Rail Station is 18.5 miles; to Telford Central Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillberry Homes Limited is a Private Limited Company. The company registration number is 05243098. Hillberry Homes Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Hillberry Homes Limited is April Cottage Baveney Wood Cleobury Mortimer Kidderminster Worcestershire Dy14 8ht. . SPRAGG, Andrew James is a Director of the company. SPRAGG, Nicholas John is a Director of the company. Secretary GOUCHER, Maxwell John Ward has been resigned. Secretary NEW COMPANY SECRETARIES LTD has been resigned. Director GOUCHER, Maxwell John Ward has been resigned. Director NACIONAL INCORPORATORS LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SPRAGG, Andrew James
Appointed Date: 27 September 2004
56 years old

Director
SPRAGG, Nicholas John
Appointed Date: 27 September 2004
58 years old

Resigned Directors

Secretary
GOUCHER, Maxwell John Ward
Resigned: 23 September 2015
Appointed Date: 27 September 2004

Secretary
NEW COMPANY SECRETARIES LTD
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Director
GOUCHER, Maxwell John Ward
Resigned: 23 September 2015
Appointed Date: 27 September 2004
63 years old

Director
NACIONAL INCORPORATORS LTD
Resigned: 27 September 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Mr Nicholas John Spragg
Notified on: 22 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Spragg
Notified on: 22 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLBERRY HOMES LIMITED Events

08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Director's details changed for Mr Nicholas John Spragg on 17 June 2016
21 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000

21 Oct 2015
Registered office address changed from 1 Durrance Courtyard Berry Lane Upton Warren Bromsgrove B61 9EL to April Cottage Baveney Wood Cleobury Mortimer Kidderminster Worcestershire DY14 8HT on 21 October 2015
...
... and 40 more events
19 Oct 2004
New director appointed
19 Oct 2004
New secretary appointed;new director appointed
08 Oct 2004
Director resigned
08 Oct 2004
Secretary resigned
27 Sep 2004
Incorporation

HILLBERRY HOMES LIMITED Charges

18 April 2012
Mortgage debenture
Delivered: 21 April 2012
Status: Satisfied on 9 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 April 2012
Deed of legal mortgage
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 127 park lane kidderminster t/no WR86233 all plant and…
18 March 2011
Debenture
Delivered: 23 March 2011
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Legal charge
Delivered: 12 August 2010
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: 33 baldwin road stourport-on-severn t/no HW142574 by way of…
19 June 2008
Legal charge
Delivered: 21 June 2008
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 34 baldwin road stourport on seven by way of…
12 June 2008
Legal charge
Delivered: 24 June 2008
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: 127 park lane, kidderminster, worcestershire by way of…
6 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 17 March 2009
Persons entitled: National Westminster Bank PLC
Description: Land at offbeat droitwich worcestershire being part of t/no…
2 November 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: 59 austcliffe road cookley kidderminster worcestershire. By…