Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HITHER GREEN DEVELOPMENTS LIMITED
Company Information for

HITHER GREEN DEVELOPMENTS LIMITED

BUREWOOD, BEECH ROAD, WROXHAM, NORFOLK, NR12 8TP,
Company Registration Number
01747830
Private Limited Company
Active

Company Overview

About Hither Green Developments Ltd
HITHER GREEN DEVELOPMENTS LIMITED was founded on 1983-08-24 and has its registered office in Wroxham. The organisation's status is listed as "Active". Hither Green Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HITHER GREEN DEVELOPMENTS LIMITED
 
Legal Registered Office
BUREWOOD
BEECH ROAD
WROXHAM
NORFOLK
NR12 8TP
Other companies in NR1
 
Filing Information
Company Number 01747830
Company ID Number 01747830
Date formed 1983-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB504934551  
Last Datalog update: 2024-04-06 16:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HITHER GREEN DEVELOPMENTS 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 HITHER GREEN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH DAVIES
Director 2008-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWIN BARNES
Company Secretary 2005-06-15 2012-04-06
MICHAEL EDWIN BARNES
Director 2005-06-15 2012-04-06
PHILLIP GEORGE DAVIES
Director 2005-06-15 2009-12-30
DAVID KEITH TIPPING
Company Secretary 1998-07-16 2005-06-15
STEPHEN CHARLES CASEY
Director 1997-07-09 2005-06-15
DENNIS JOHN COPE
Director 1991-06-21 2005-06-15
BRIAN FRANCIS HEWITT
Director 2001-10-15 2005-06-15
GERALD ANTHONY MALTON
Director 2001-02-01 2005-06-15
STEPHEN CONRAD POTTER
Director 1995-07-17 2005-06-15
JAMES ARTHUR BARHAM
Director 1991-06-21 2004-06-25
PETER GEORGE AYTON
Director 1991-06-21 2001-10-15
RICHARD HENRY WESTCOTT
Director 1996-06-18 2001-02-01
ANTHONY CHARLES TAYLOR
Company Secretary 1997-04-07 1998-07-16
JOHN BRYAN COUSINS
Director 1991-06-21 1997-06-04
DAVID JAMES LANCHESTER
Company Secretary 1995-11-12 1997-03-21
SIMON ANTHONY HILL
Director 1994-04-20 1996-02-29
DAVID KEITH TIPPING
Company Secretary 1992-12-21 1995-11-12
DAVID HEANEY TURNER
Director 1991-06-21 1995-07-17
RICHARD HENRY WESTCOTT
Director 1993-01-21 1994-04-20
STEVEN EDWARD PORTER
Director 1991-06-21 1993-01-21
WILLIAM DEREK ROY MILLER
Company Secretary 1991-06-21 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH DAVIES PETER SIMON & CO. LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off
SARAH DAVIES CATHEDRAL HOLDINGS LIMITED Director 2009-12-16 CURRENT 2000-04-14 Active
SARAH DAVIES FERRY QUAYS MARINE LTD Director 2009-12-16 CURRENT 2009-04-22 Active
SARAH DAVIES PRIORY ASSETS LIMITED Director 2009-12-16 CURRENT 2002-01-10 Active
SARAH DAVIES THAMES AND GENERAL LIGHTERAGE COMPANY LIMITED Director 2009-12-16 CURRENT 2009-11-26 Active
SARAH DAVIES MONUMENT ASSETS LIMITED Director 2009-12-16 CURRENT 1998-02-05 Liquidation
SARAH DAVIES SAFFRON WALDEN ESTATES LIMITED Director 2009-07-14 CURRENT 2004-04-08 Dissolved 2014-04-15
SARAH DAVIES MONUMENT GROUP LIMITED Director 2008-12-31 CURRENT 2001-11-29 Active
SARAH DAVIES CATHEDRAL PARK PROPERTIES LIMITED Director 2008-12-31 CURRENT 1992-02-26 Active
SARAH DAVIES NORFOLK BROADS YACHTING CO. LIMITED Director 2008-12-31 CURRENT 1992-12-24 Active
SARAH DAVIES ARKCROFT LIMITED Director 2008-12-31 CURRENT 1993-07-22 Active
SARAH DAVIES MONUMENT ESTATES LIMITED Director 2008-12-31 CURRENT 1998-01-20 Active
SARAH DAVIES PETER SIMON & ACCOUNTANTS LIMITED Director 2005-10-31 CURRENT 2004-12-09 Dissolved 2018-09-05

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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14Change of details for Monument Group Limited as a person with significant control on 2023-03-10
2023-06-14Change of details for Monument Group Limited as a person with significant control on 2023-03-10
2023-06-14CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-03-22Director's details changed for Mrs Sarah Davies on 2023-03-10
2023-03-22Director's details changed for Mrs Sarah Davies on 2023-03-10
2023-03-1530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM 7 the Close Norwich Norfolk NR1 4DJ
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-11-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0104/06/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0104/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0104/06/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0104/06/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/12 FROM 22 Barn Rise Wembley Middlesex HA9 9NQ
2012-06-11AR0104/06/12 ANNUAL RETURN FULL LIST
2012-04-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2012-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BARNES
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0104/06/11 ANNUAL RETURN FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 17/05/2011
2011-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL EDWIN BARNES on 2011-05-17
2010-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0104/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVIES / 04/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 04/06/2010
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL EDWIN BARNES / 04/06/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVIES
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 13/01/2009
2009-01-06288aDIRECTOR APPOINTED SARAH DAVIES
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 16/10/2007
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-01363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 15 MIDHOLM WEMBLEY MIDDLESEX HA9 9LJ
2006-01-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 15 FOXGLOVE STREET LONDON W12 0QD
2005-09-27288bDIRECTOR RESIGNED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 50 LANCASTER ROAD ENFIELD MIDDX EN2 0BY
2005-06-24288bSECRETARY RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24RES12VARYING SHARE RIGHTS AND NAMES
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-09288cSECRETARY'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-05288bDIRECTOR RESIGNED
2004-06-24363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-06-07ELRESS386 DISP APP AUDS 29/05/03
2003-06-07ELRESS366A DISP HOLDING AGM 29/05/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HITHER GREEN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HITHER GREEN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEBENTURE (SUPPLEMENTAL TO A DEBENTURE DATED 23 DECEMBER 1999) 2001-01-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-12-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-06-30 Satisfied RIALTO HOMES PLC
DEBENTURE 1999-06-30 Satisfied FAIRVIEW NEW HOMES PLC
LEGAL MORTGAGE 1995-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-06-05 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1989-01-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1989-01-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1989-01-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1989-01-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1989-01-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-10-19 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-10-19 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HITHER GREEN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HITHER GREEN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HITHER GREEN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HITHER GREEN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HITHER GREEN DEVELOPMENTS 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 (41100 - Development of building projects) as HITHER GREEN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HITHER GREEN DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HITHER GREEN DEVELOPMENTS 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 HITHER GREEN DEVELOPMENTS 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.