ROSS HILLMAN LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA13 3JP

Company number 00753018
Status Active
Incorporation Date 11 March 1963
Company Type Private Limited Company
Address STATION ROAD, WESTBURY, WILTSHIRE, BA13 3JP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROSS HILLMAN LIMITED are www.rosshillman.co.uk, and www.ross-hillman.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to Warminster Rail Station is 3.9 miles; to Frome Rail Station is 5.7 miles; to Avoncliff Rail Station is 6.6 miles; to Freshford Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Hillman Limited is a Private Limited Company. The company registration number is 00753018. Ross Hillman Limited has been working since 11 March 1963. The present status of the company is Active. The registered address of Ross Hillman Limited is Station Road Westbury Wiltshire Ba13 3jp. . HILLMAN, Simon John is a Secretary of the company. HILLMAN, Barry Lloyd is a Director of the company. HILLMAN, Martin Keith is a Director of the company. HILLMAN, Simon John is a Director of the company. WAREHAM, Robin George is a Director of the company. Secretary SYMONDS, Richard James has been resigned. Director HILLMAN, John Edmund Ross has been resigned. Director HILLMAN, Keith Frank has been resigned. Director HILLMAN, Rhoda Helen Keith has been resigned. Director SYMONDS, Richard James has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
HILLMAN, Simon John
Appointed Date: 01 December 2000

Director
HILLMAN, Barry Lloyd

81 years old

Director
HILLMAN, Martin Keith
Appointed Date: 12 July 2002
54 years old

Director
HILLMAN, Simon John
Appointed Date: 12 July 2002
53 years old

Director
WAREHAM, Robin George
Appointed Date: 01 October 2004
59 years old

Resigned Directors

Secretary
SYMONDS, Richard James
Resigned: 30 November 2000

Director
HILLMAN, John Edmund Ross
Resigned: 02 December 1992
109 years old

Director
HILLMAN, Keith Frank
Resigned: 03 November 2011
83 years old

Director
HILLMAN, Rhoda Helen Keith
Resigned: 03 November 2005
101 years old

Director
SYMONDS, Richard James
Resigned: 30 November 2000
77 years old

Persons With Significant Control

Mr Simon John Hillman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ROSS HILLMAN LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3,000

13 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
09 Nov 1987
Return made up to 20/07/87; full list of members

25 Oct 1987
Full accounts made up to 31 March 1987

25 Oct 1987
Director's particulars changed

02 Oct 1986
Full accounts made up to 31 March 1986

02 Oct 1986
Return made up to 21/07/86; full list of members

ROSS HILLMAN LIMITED Charges

29 November 2000
Debenture
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2000
Legal charge
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a four parcels of freehold land at station road…
7 March 2000
Fixed charge
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1 volvo 4 x 2 FL6-18 tipper registration no. V565 dmw.
25 February 2000
Debenture deed
Delivered: 29 February 2000
Status: Satisfied on 15 December 2000
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Fixed charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over: 1 x volvo 6X2 rigid FL6-18, T203…
26 November 1998
Fixed charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 2 x volvo 4X2 tipper model FL6-18. See the mortgage charge…