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

HL & S LIMITED

2d Wendover Road Rackheath Industrial Estate, Rackheath, Norwich, NORFOLK, NR13 6LH,
Company Registration Number
04029735
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hl & S Ltd
HL & S LIMITED was founded on 2000-07-10 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Hl & S Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HL & S LIMITED
 
Legal Registered Office
2d Wendover Road Rackheath Industrial Estate
Rackheath
Norwich
NORFOLK
NR13 6LH
Other companies in NR3
 
Filing Information
Company Number 04029735
Company ID Number 04029735
Date formed 2000-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 31/10/2022
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts SMALL
Last Datalog update: 2023-01-18 06:08:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HL & S 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.
Companies with same name HL & S LIMITED
The following companies were found which have the same name as HL & S LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HL & S GUSS NOMINEES PTY LTD Active Company formed on the 2021-11-18
HL & S, LLC 500A MAIN ST. DAYTONA BEACH FL 32118 Inactive Company formed on the 2003-11-05
HL & SCM ENTERPRISE PTY. LTD. Active Company formed on the 2005-02-22
HL & SL FITNESS PTY LTD SA 5000 Active Company formed on the 2014-07-18
HL & SL INC 12819 SE 38th St #385 Bellevue WA 98006 Inactive - Administratively Dissolved (No Agent) Company formed on the 2017-04-11
HL & Son Enterprises, Inc 2903 Oakbrook Dr Riverside CA 92503 Dissolved Company formed on the 2012-11-28
HL & SUCCESSFUL PTY. LTD. QLD 4077 Dissolved Company formed on the 2016-05-26
HL & SW TRADING PTY LTD QLD 4226 Strike-off action in progress Company formed on the 2013-08-20

Company Officers of HL & S LIMITED

Current Directors
Officer Role Date Appointed
DARREN IAN BAILEY
Director 2012-03-15
WILLIAM PETER FAVOR HILL
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE HIGDON
Director 2010-02-10 2012-03-15
TY WEIR
Director 2009-12-01 2011-06-09
RICHARD ALAN BEAUMONT
Director 2006-07-25 2010-02-18
TY WEIR
Director 2009-12-01 2009-12-01
LINDA ANN ASHBY
Company Secretary 2007-09-26 2008-07-07
LINDA ANN ASHBY
Director 2007-09-26 2008-07-07
PAUL ERIC GRIFFITHS
Company Secretary 2007-09-10 2007-09-26
PAUL ERIC GRIFFITHS
Director 2001-04-30 2007-09-26
LINDA ANN ASHBY
Company Secretary 2006-07-25 2007-09-10
LINDA ANN ASHBY
Director 2006-04-21 2007-09-10
PEARL GRIFFITHS
Company Secretary 2005-07-10 2006-07-25
MICHELE BURNS
Company Secretary 2000-07-10 2005-07-10
PEARL GALE GRIFFITHS
Director 2000-07-10 2001-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-07-10 2000-07-10
COMPANY DIRECTORS LIMITED
Nominated Director 2000-07-10 2000-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN IAN BAILEY FOSTERS FISHING LIMITED Director 2017-09-29 CURRENT 2007-01-30 Active - Proposal to Strike off
DARREN IAN BAILEY CLIMAX FISHING TACKLE LIMITED Director 2016-07-21 CURRENT 2003-01-13 Active - Proposal to Strike off
DARREN IAN BAILEY J.SIMPSON (ANGLING) LIMITED Director 2008-12-31 CURRENT 1972-04-26 Active - Proposal to Strike off
DARREN IAN BAILEY ANGLING DIRECT PLC Director 2004-06-11 CURRENT 2004-06-11 Active
DARREN IAN BAILEY NORWICH GUTTERING SUPPLIES LIMITED Director 2002-01-09 CURRENT 1992-03-09 Active
DARREN IAN BAILEY CONTEX BUILDERS LIMITED Director 2001-05-14 CURRENT 1978-01-20 Active
DARREN IAN BAILEY CONTEXT BUILDERS LIMITED Director 2001-03-01 CURRENT 2001-03-01 Active
DARREN IAN BAILEY HILLAGES LIMITED Director 2000-06-11 CURRENT 1996-10-24 Active
WILLIAM PETER FAVOR HILL OVERPLAN CONSULTANT SERVICES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2018-05-01
WILLIAM PETER FAVOR HILL WH OPTIONS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2018-04-24
WILLIAM PETER FAVOR HILL BBL BIRMINGHAM LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2017-08-01
WILLIAM PETER FAVOR HILL PROJECT CONSTRUCTION (UK) LIMITED Director 2014-01-21 CURRENT 2014-01-14 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL ST ANNES NORWICH LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL M+A EQUITY LIMITED Director 2010-03-30 CURRENT 2008-08-11 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL MANDA 1 LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL SPORTQUEST HOLIDAYS LTD Director 2003-05-28 CURRENT 2003-05-28 Active
WILLIAM PETER FAVOR HILL HILLAGES LEISURE LTD Director 2003-04-07 CURRENT 2003-04-07 Active
WILLIAM PETER FAVOR HILL WROXHAM ANGLING LIMITED Director 2001-05-23 CURRENT 2001-05-23 Active
WILLIAM PETER FAVOR HILL OVERPLAN SERVICES LIMITED Director 1999-12-14 CURRENT 1999-11-30 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-31DS01Application to strike the company off the register
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/16
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040297350002
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER FAVOR HILL
2020-10-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-08-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 040297350002
2017-06-09AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-04-07AP01DIRECTOR APPOINTED MR WILLIAM PETER FAVOR HILL
2016-11-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/16
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-10-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-06AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 279 Aylsham Road Norwich NR3 2RE
2014-09-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-21AR0110/07/14 ANNUAL RETURN FULL LIST
2013-10-31AR0110/07/13 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/12 FROM 8-12 Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA
2012-10-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0110/07/12 ANNUAL RETURN FULL LIST
2012-07-13AP01DIRECTOR APPOINTED MR DARREN BAILEY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HIGDON
2012-01-02AA01Current accounting period extended from 30/09/11 TO 31/01/12
2011-11-24ANNOTATIONClarification
2011-11-24RP04SECOND FILING FOR FORM TM01
2011-09-08AR0110/07/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TY WEIR
2010-08-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-20AR0110/07/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEAUMONT
2010-02-19AP01DIRECTOR APPOINTED MISS JULIE HIGDON
2009-12-19AP01DIRECTOR APPOINTED MR TY WEIR
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TY WEIR
2009-12-01AP02CORPORATE DIRECTOR APPOINTED TY WEIR
2009-08-10363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-01-24225CURREXT FROM 31/03/2009 TO 30/09/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LINDA ANN ASHBY LOGGED FORM
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-16363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-08-04288aNEW SECRETARY APPOINTED
2006-08-04288bSECRETARY RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-04288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-11-17288bSECRETARY RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH ON SEA, ESSEX SS9 2UA
2005-07-18225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2005-07-1888(2)RAD 17/06/05--------- £ SI 9@1=9 £ IC 1/10
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-31363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-02363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-07-18363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-07-18288bDIRECTOR RESIGNED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-02-27225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/09/00
2000-08-11288bSECRETARY RESIGNED
2000-08-11288bDIRECTOR RESIGNED
2000-08-11288aNEW DIRECTOR APPOINTED
2000-08-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to HL & S 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 HL & S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
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

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 HL & S LIMITED

Intangible Assets
Patents
We have not found any records of HL & S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HL & S LIMITED
Trademarks
We have not found any records of HL & S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HL & S 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as HL & S LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HL & S 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 HL & S 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 HL & S 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.