Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.G. HILL & SONS LIMITED
Company Information for

S.G. HILL & SONS LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
00581075
Private Limited Company
Liquidation

Company Overview

About S.g. Hill & Sons Ltd
S.G. HILL & SONS LIMITED was founded on 1957-03-28 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". S.g. Hill & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
S.G. HILL & SONS LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in MK44
 
Filing Information
Company Number 00581075
Company ID Number 00581075
Date formed 1957-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 11:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.G. HILL & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.G. HILL & SONS LIMITED

Current Directors
Officer Role Date Appointed
JANE HILL
Company Secretary 2007-12-31
DAVID STANLEY HILL
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM STANLEY HILL
Company Secretary 2002-04-02 2007-12-31
GRAHAM STANLEY HILL
Director 1991-05-15 2007-12-31
RICHARD BRIAN HILL
Company Secretary 1997-06-11 2002-04-02
RICHARD BRIAN HILL
Director 1991-05-15 2002-04-02
STANLEY GEORGE HILL
Company Secretary 1991-05-15 1997-06-11
ROSETTA MARY HILL
Director 1991-05-15 1992-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STANLEY HILL ROBO PAL LIMITED Director 2017-08-10 CURRENT 2009-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2017 FROM WHITEHORSE LODGE THE CINQUES GAMLINGAY SANDY SG19 3NU ENGLAND
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 650
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2017 FROM POTTON HOUSE WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ
2017-03-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-04AA31/03/15 TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 650
2016-04-29AR0123/04/16 FULL LIST
2016-03-26DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 650
2015-04-28AR0123/04/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 650
2014-05-07AR0123/04/14 FULL LIST
2013-07-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0123/04/13 FULL LIST
2013-03-11AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM
2012-05-10AR0123/04/12 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0123/04/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ UNITED KINGDOM
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY CHURCH STREET ST.NEOTS,HUNTINGDON CAMBS PE19 2HT.
2010-05-07AR0123/04/10 FULL LIST
2009-11-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM HILL
2008-06-26288aSECRETARY APPOINTED JANE HILL
2008-02-19169£ IC 1010/650 31/12/07 £ SR 360@1=360
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-25363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-13363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-02363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-31363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-15123NC INC ALREADY ADJUSTED 31/03/03
2003-04-15RES04£ NC 1000/2000 31/03/0
2003-04-15RES14CAPITALISE £505.00 31/03/03
2003-04-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-1588(2)RAD 31/03/03--------- £ SI 505@1=505 £ IC 865/1370
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-28363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-04-23169£ IC 865/505 02/04/02 £ SR 360@1=360
2002-04-09288aNEW SECRETARY APPOINTED
2002-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-07363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-14225ACC. REF. DATE SHORTENED FROM 03/04/97 TO 31/03/97
1998-01-14288aNEW SECRETARY APPOINTED
1998-01-14288bSECRETARY RESIGNED
1997-06-11363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1996-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/96
1996-06-05363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1995-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/95
1995-07-21363aRETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/94
1994-05-24363sRETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS
1994-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/93
1993-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/93
1993-08-12363sRETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to S.G. HILL & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-09-04
Fines / Sanctions
No fines or sanctions have been issued against S.G. HILL & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1979-01-16 Satisfied R M HILL
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.G. HILL & SONS LIMITED

Intangible Assets
Patents
We have not found any records of S.G. HILL & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.G. HILL & SONS LIMITED
Trademarks
We have not found any records of S.G. HILL & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.G. HILL & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01130 - Growing of vegetables and melons, roots and tubers) as S.G. HILL & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.G. HILL & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyS. G. HILL & SONS LIMITEDEvent Date2018-08-29
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS. G. HILL & SONS LIMITEDEvent Date2018-08-29
Place of meeting: White Horse Lodge, The Cinques, Gamlingay, Sandy, Beds, SG19 3NU. Date of meeting: 29 August 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Sukhvinder Kaur Bains (IP No. 9990) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. Telephone: 01462 429718. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.G. HILL & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.G. HILL & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.