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

HILLANDS LIMITED

COUNTRY HARVEST, NEW ROAD, INGLETON, NORTH YORKSHIRE, LA6 3PE,
Company Registration Number
02378585
Private Limited Company
Active

Company Overview

About Hillands Ltd
HILLANDS LIMITED was founded on 1989-05-02 and has its registered office in Ingleton. The organisation's status is listed as "Active". Hillands Limited is a Private Limited Company registered in 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
HILLANDS LIMITED
 
Legal Registered Office
COUNTRY HARVEST
NEW ROAD
INGLETON
NORTH YORKSHIRE
LA6 3PE
Other companies in LA6
 
Filing Information
Company Number 02378585
Company ID Number 02378585
Date formed 1989-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604525270  
Last Datalog update: 2024-11-05 21:26:17
Primary Source:Companies House
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.
Companies with same name HILLANDS LIMITED
The following companies were found which have the same name as HILLANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLANDS PTY LTD WA 6356 Active Company formed on the 1997-06-18

Company Officers of HILLANDS LIMITED

Current Directors
Officer Role Date Appointed
GAY VALERIE PENN
Company Secretary 2008-08-01
MICHAEL WILLIAM CLARK
Director 2008-08-01
DAVID WILLIAM LINDLEY PENN
Director 2010-03-25
GAY VALERIE PENN
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE BARKER
Company Secretary 1991-09-11 2008-08-01
ELIZABETH ANNE BARKER
Director 1991-09-11 2008-08-01
MICHAEL PERCY BARKER
Director 1991-09-11 2008-08-01
RICHARD THORNTON HALHEAD
Director 1992-02-18 2008-08-01
GEORGE PETER GRAY
Director 1993-11-28 1998-05-27
MARK NIGEL THOMAS BIRKBECK
Director 1992-02-18 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAY VALERIE PENN COUNTRY HARVEST LIMITED Company Secretary 2008-08-01 CURRENT 2008-01-09 Active
MICHAEL WILLIAM CLARK AVANTI (KIRKBY LONSDALE) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL WILLIAM CLARK COUNTRY HARVEST LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
DAVID WILLIAM LINDLEY PENN BEADNELL H & C MANAGEMENT COMPANY LIMITED Director 2016-02-06 CURRENT 2014-04-04 Active
DAVID WILLIAM LINDLEY PENN COUNTRY HARVEST LIMITED Director 2010-03-25 CURRENT 2008-01-09 Active
GAY VALERIE PENN CHARIOTS OF FIRE EQUESTRIAN CENTRE CIC Director 2016-05-04 CURRENT 2016-05-04 Active
GAY VALERIE PENN COUNTRY HARVEST LIMITED Director 2008-01-09 CURRENT 2008-01-09 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
2024-09-23CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES
2024-06-1831/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-06-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-05-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-08-09AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 350000
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-07-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 350000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-14AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-09-14AD02Register inspection address changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2016-08-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 350000
2015-10-15AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 350000
2014-10-08AR0111/09/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 350000
2013-09-30AR0111/09/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0111/09/12 ANNUAL RETURN FULL LIST
2012-08-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0111/09/11 ANNUAL RETURN FULL LIST
2011-10-05CH01Director's details changed for Michael William Clark on 2011-10-05
2011-07-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0111/09/10 ANNUAL RETURN FULL LIST
2010-07-06AP01DIRECTOR APPOINTED DAVID WILLIAM LINDLEY PENN
2010-04-08AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-06AR0111/09/09 ANNUAL RETURN FULL LIST
2009-07-20AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAY RICHARDSON / 29/06/2009
2009-02-19363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-08-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH ANNE BARKER LOGGED FORM
2008-08-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARKER
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HALHEAD
2008-08-14288aDIRECTOR APPOINTED MICHAEL WILLIAM CLARK
2008-08-14288aDIRECTOR AND SECRETARY APPOINTED GAY VALERIE RICHARDSON
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM HILLAM HOUSE FARM HILLAM LANE COCKERHAM LANCASTER LA2 0DY
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-08AA31/01/08 TOTAL EXEMPTION SMALL
2007-09-20363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-03363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-16363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-21363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-2388(2)RAD 13/09/02--------- £ SI 250000@1=250000 £ IC 100000/350000
2002-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-23RES12VARYING SHARE RIGHTS AND NAMES
2002-09-20363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-04363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-03363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-10363sRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-30363sRETURN MADE UP TO 11/09/98; CHANGE OF MEMBERS
1998-06-12288bDIRECTOR RESIGNED
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-30363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-13363sRETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-07363sRETURN MADE UP TO 11/09/95; CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/09/94
1994-12-09288DIRECTOR RESIGNED
1994-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-03363sRETURN MADE UP TO 11/09/94; CHANGE OF MEMBERS
1994-05-04225(1)ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09
1994-05-04Accounting reference date extended from 30/04 to 30/09
1994-02-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/93
1994-01-18Particulars of mortgage/charge
1994-01-07New director appointed
1993-12-08Resolutions passed:<ul><li>Resolution </ul>
1993-11-15Ad 18/10/93--------- si 20000@1=20000 ic 80000/100000
1993-09-17Return made up to 11/09/93; full list of members
1993-05-24Ad 12/05/93--------- si 20000@1=20000 ic 60000/80000
1993-05-05Particulars of mortgage/charge
1992-11-08Ad 15/09/92--------- si 59910@1=59910 ic 90/60000
1992-10-30FULL ACCOUNTS MADE UP TO 30/04/92
1992-10-27Resolutions passed:<ul><li>Resolution </ul>
1992-10-26ARTICLES OF ASSOCIATION
1992-09-30Ad 09/09/92--------- si 88@1
1992-09-30Return made up to 11/09/92; full list of members
1992-03-12New director appointed
1992-03-04New director appointed
1992-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/91
1991-10-08Return made up to 11/09/91; no change of members
1990-10-02Accounting reference date shortened from 31/03 to 30/04
1990-10-02New director appointed
1990-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/90
1990-09-12Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1990-09-12Registered office changed on 12/09/90 from:\the old court house clark street morecambe lancs LA4 5HR
1990-09-12New secretary appointed
1990-09-12Return made up to 11/09/90; full list of members
1989-05-18Secretary resigned;director resigned
1989-05-18Registered office changed on 18/05/89 from:\suite 17 city business centre lower rd london ,SE16 1AA
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores


Licences & Regulatory approval
We could not find any licences issued to HILLANDS 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 HILLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 HILLANDS LIMITED

Intangible Assets
Patents
We have not found any records of HILLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLANDS LIMITED
Trademarks
We have not found any records of HILLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLANDS 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 (01500 - Mixed farming) as HILLANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HILLANDS 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 HILLANDS 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 HILLANDS 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.
    Other companies at postcode LA6 3PE