HILLS HOLDINGS LIMITED
BATH

Hellopages » Wiltshire » Wiltshire » BA2 7FS

Company number 02171978
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address BERKELEY COACH HOUSE, WOODS HILL, LIMPLEY STOKE, BATH, WILTSHIRE, BA2 7FS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mrs Sophie Emma Daws as a director on 24 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HILLS HOLDINGS LIMITED are www.hillsholdings.co.uk, and www.hills-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Hills Holdings Limited is a Private Limited Company. The company registration number is 02171978. Hills Holdings Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Hills Holdings Limited is Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire Ba2 7fs. . CHARLES, Paul John is a Secretary of the company. DAWS, Sophie Emma is a Director of the company. HILL, Martin John is a Director of the company. Secretary BOND, Anthony John has been resigned. Director HILL, Albert Edward has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHARLES, Paul John
Appointed Date: 31 March 1993

Director
DAWS, Sophie Emma
Appointed Date: 24 January 2017
46 years old

Director
HILL, Martin John

72 years old

Resigned Directors

Secretary
BOND, Anthony John
Resigned: 31 March 1993

Director
HILL, Albert Edward
Resigned: 05 August 2000
108 years old

Persons With Significant Control

Mr Martin John Hill
Notified on: 1 February 2017
72 years old
Nature of control: Ownership of shares – 75% or more

HILLS HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 1 February 2017 with updates
24 Jan 2017
Appointment of Mrs Sophie Emma Daws as a director on 24 January 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
27 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1987
Registered office changed on 07/12/87 from: 2ND floor 223 regent street london W1R 7DB

07 Dec 1987
Director resigned;new director appointed

07 Dec 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Incorporation

HILLS HOLDINGS LIMITED Charges

10 November 1992
Guarantee and debenture
Delivered: 25 November 1992
Status: Satisfied on 21 February 2011
Persons entitled: Barclays Bank PLC
Description: See doc ref M454C for full details. Fixed and floating…
12 February 1990
Debenture
Delivered: 22 February 1990
Status: Satisfied on 21 February 2011
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
12 February 1990
Legal charge
Delivered: 22 February 1990
Status: Satisfied on 1 October 2010
Persons entitled: Citibank Trust Limited
Description: F/H property 20 homesdale road bromley kent title no sgl…