Active
Company Information for HILLBAIN LIMITED
23 GODA ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 6AS,
|
Company Registration Number
05469411
Private Limited Company
Active |
Company Name | |
---|---|
HILLBAIN LIMITED | |
Legal Registered Office | |
23 GODA ROAD LITTLEHAMPTON WEST SUSSEX BN17 6AS Other companies in PO20 | |
Company Number | 05469411 | |
---|---|---|
Company ID Number | 05469411 | |
Date formed | 2005-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 05:05:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH CAMPBELL |
||
TIMOTHY ROBERT LINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNINGTON SECRETARIES LIMITED |
Company Secretary | ||
DONNINGTON CORPORATE SERVICES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURRET HOUSE LIMITED | Company Secretary | 1991-01-29 | CURRENT | 1960-03-16 | Active | |
LINTON DEVELOPMENTS LIMITED | Company Secretary | 1991-01-29 | CURRENT | 1958-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES | |
PSC02 | Notification of Montbain Limited as a person with significant control on 2020-01-08 | |
PSC07 | CESSATION OF TIMOTHY ROBERT LINTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Miss Susan Rutherford as company secretary on 2019-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM Chamberlain Martin Solicitors 40 Sudley Road Bognor Regis West Sussex PO21 1ES | |
TM02 | Termination of appointment of Keith Campbell on 2019-09-23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ROBERT LINTON | |
PSC07 | CESSATION OF SATELLITE INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/18 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Satellite Investments Ltd as a person with significant control on 2016-04-06 | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 452 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 452 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 452 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 452 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy Robert Linton on 2013-06-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LINTON / 24/01/2009 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LINTON / 24/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM C/O SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LINTON / 24/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
169 | £ IC 905/453 23/09/05 £ SR 452@1=452 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 18/08/05--------- £ SI 451@1=451 £ IC 2/453 | |
88(2)R | AD 18/08/05--------- £ SI 452@1=452 £ IC 453/905 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
88(2)R | AD 02/06/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
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 HILLBAIN LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HILLBAIN LIMITED are:
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. |