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

STILL ON THE HILL LIMITED

8 KING EDWARD STREET, OXFORD, OX1 4HL,
Company Registration Number
09804220
Private Limited Company
Active

Company Overview

About Still On The Hill Ltd
STILL ON THE HILL LIMITED was founded on 2015-10-01 and has its registered office in Oxford. The organisation's status is listed as "Active". Still On The Hill 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
STILL ON THE HILL LIMITED
 
Legal Registered Office
8 KING EDWARD STREET
OXFORD
OX1 4HL
 
Filing Information
Company Number 09804220
Company ID Number 09804220
Date formed 2015-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB224178518  
Last Datalog update: 2024-01-05 10:17:29
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 STILL ON THE HILL LIMITED
The following companies were found which have the same name as STILL ON THE HILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Still on the Hill Transition and Relocation Services Inc 3492 DUNDAS ST Vancouver British Columbia BC V5K 1R8 Active
STILL ON THE HILL, LLC 113 CANAL ROAD Saratoga CLIFTON PARK NY 12065 Active Company formed on the 2018-07-25
STILL ON THE HILL WINERY & SPIRITS LLC 10219 Trevett Road Erie Springville NY 14141 Active Company formed on the 2022-11-17

Company Officers of STILL ON THE HILL LIMITED

Current Directors
Officer Role Date Appointed
NEIL GRAEME BROWN
Director 2016-01-22
CORY JOHN MASON
Director 2016-01-22
MARCIN ADAM MILLER
Director 2016-01-21
THOMAS PAUL NICOLSON
Director 2015-10-01
JEREMY WINSLOW PARSONS
Director 2016-01-21
TAGORE RAMOUTAR
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORY JOHN MASON
Director 2015-10-01 2015-10-15
MARCIN ADAM MILLER
Director 2015-10-01 2015-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GRAEME BROWN DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Director 2017-09-07 CURRENT 1988-09-15 Active
NEIL GRAEME BROWN DIGRAPH TRANSPORT SUPPLIES LIMITED Director 2017-09-07 CURRENT 1976-11-24 Active
NEIL GRAEME BROWN COMMERCIAL PARTS UK HOLDCO LTD Director 2017-09-07 CURRENT 2017-06-23 Active
NEIL GRAEME BROWN VERVE PARTNERS HOLDINGS LIMITED Director 2014-12-23 CURRENT 2008-12-16 Active
NEIL GRAEME BROWN AVC TYRE RECYCLING LIMITED Director 2014-02-05 CURRENT 2013-11-05 Dissolved 2018-02-13
NEIL GRAEME BROWN NG ENERGY LTD Director 2013-04-05 CURRENT 2013-03-21 Liquidation
NEIL GRAEME BROWN DYNAMIC PLANNER LIMITED Director 2004-12-22 CURRENT 2003-04-23 Active
NEIL GRAEME BROWN SUBITO PARTNERS LIMITED Director 2002-01-14 CURRENT 2002-01-14 Dissolved 2014-10-14
NEIL GRAEME BROWN LANISTA PARTNERS LIMITED Director 2002-01-14 CURRENT 2002-01-14 Active
MARCIN ADAM MILLER RESERVED SPIRITS LIMITED Director 2018-02-05 CURRENT 2017-12-07 Active
MARCIN ADAM MILLER NUMBER ONE DRINKS COMPANY LIMITED Director 2006-07-24 CURRENT 2006-07-24 Active
THOMAS PAUL NICOLSON THE ORIGINAL OXFORD DISTILLERY LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
JEREMY WINSLOW PARSONS TORTUGA BRANDS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
JEREMY WINSLOW PARSONS BLACKLAB PARTNERS LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
JEREMY WINSLOW PARSONS LEOMAR LIMITED Director 2017-02-16 CURRENT 2014-05-07 Active
TAGORE RAMOUTAR LONGSHOT VENTURES LTD Director 2009-12-22 CURRENT 2009-12-22 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
2024-03-19Notification of Soth Founder Company Limited as a person with significant control on 2022-11-02
2024-03-19Notification of Diageo Dv Limited as a person with significant control on 2022-11-03
2024-03-19Change of details for Soth Founder Company Limited as a person with significant control on 2022-11-03
2024-03-19Change of details for Soth Founder Company Limited as a person with significant control on 2023-05-12
2024-03-19Change of details for Iageo Dv Limite as a person with significant control on 2023-05-12
2024-03-18Withdrawal of a person with significant control statement on 2024-03-18
2023-10-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-06-1412/05/23 STATEMENT OF CAPITAL GBP 28887.81
2023-04-05DIRECTOR APPOINTED MS ALEXANDRA ELIZABETH VICTORIA KIEFFER
2023-03-3001/10/19 STATEMENT OF CAPITAL GBP 10914.64
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Appointment of Mr John Damien Welsh as company secretary on 2023-02-08
2023-02-0902/11/22 STATEMENT OF CAPITAL GBP 28880.81
2022-11-22MEM/ARTSARTICLES OF ASSOCIATION
2022-11-22RES12Resolution of varying share rights or name
2022-11-21Change of share class name or designation
2022-11-21SH08Change of share class name or designation
2022-11-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution alteration to articles</ul>
2022-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2022-11-09Termination of appointment of Tagore Ramoutar on 2022-11-03
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW IZATT
2022-11-09APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD JOHNSTON
2022-11-09APPOINTMENT TERMINATED, DIRECTOR TAGORE RAMOUTAR
2022-11-09APPOINTMENT TERMINATED, DIRECTOR THOMAS PAUL NICOLSON
2022-11-09DIRECTOR APPOINTED MR JOHN BRANDON LETTS
2022-11-09AP01DIRECTOR APPOINTED MR JOHN BRANDON LETTS
2022-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW IZATT
2022-11-09TM02Termination of appointment of Tagore Ramoutar on 2022-11-03
2022-09-22PSC08Notification of a person with significant control statement
2022-09-22PSC07CESSATION OF THOMAS PAUL NICOLSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WINSLOW PARSONS
2022-03-23CH01Director's details changed for Mr Marcin Adam Miller on 2022-03-23
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-06-30SH0131/12/20 STATEMENT OF CAPITAL GBP 20629.15
2021-06-29CH01Director's details changed for Mr Mark Andrew Izatt on 2021-06-24
2021-06-28CH01Director's details changed for Mr David Bradshaw Smith on 2021-06-24
2021-03-26SH0114/12/20 STATEMENT OF CAPITAL GBP 20624.25
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CORY JOHN MASON
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CH01Director's details changed for Mr Tagore Ramoutar on 2020-12-11
2020-12-14SH0131/10/20 STATEMENT OF CAPITAL GBP 19293.5
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-10-30SH0130/09/20 STATEMENT OF CAPITAL GBP 12303.29
2020-07-02SH0101/07/20 STATEMENT OF CAPITAL GBP 10933.64
2020-06-29MEM/ARTSARTICLES OF ASSOCIATION
2020-06-26RES01ADOPT ARTICLES 26/06/20
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 098042200001
2020-01-15AP01DIRECTOR APPOINTED MR DAVID BRADSHAW SMITH
2020-01-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MARK ANDREW IZATT
2019-10-17AP01DIRECTOR APPOINTED ROBERT EDWARD JOHNSTON
2019-10-17AP01DIRECTOR APPOINTED ROBERT EDWARD JOHNSTON
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-29AP03Appointment of Mr Tagore Ramoutar as company secretary on 2018-02-01
2018-10-18CH01Director's details changed for Mr Tagore Ramoutar on 2018-10-15
2018-07-30SH0127/02/18 STATEMENT OF CAPITAL GBP 10866.57
2018-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-21RES01ADOPT ARTICLES 07/02/2018
2018-02-21RES13Resolutions passed:
  • Creation of new class of share 07/02/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-11-17SH08Change of share class name or designation
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 9998.47
2017-11-08SH0101/11/17 STATEMENT OF CAPITAL GBP 9998.47
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31SH0126/10/17 STATEMENT OF CAPITAL GBP 126.65
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAGORE RAMOUTAR
2017-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PAUL NICOLSON
2017-10-20PSC09Withdrawal of a person with significant control statement on 2017-10-20
2017-10-04SH0104/09/17 STATEMENT OF CAPITAL GBP 126.48
2017-05-11SH0127/03/17 STATEMENT OF CAPITAL GBP 116.87
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AP01DIRECTOR APPOINTED MR CORY JOHN MASON
2016-07-04AP01DIRECTOR APPOINTED MR NEIL GRAEME BROWN
2016-06-14SH0123/05/16 STATEMENT OF CAPITAL GBP 100
2016-05-19SH0104/03/16 STATEMENT OF CAPITAL GBP 80
2016-04-14AA01Previous accounting period shortened from 31/10/16 TO 31/03/16
2016-03-04SH0109/10/15 STATEMENT OF CAPITAL GBP 53.5
2016-03-02AP01DIRECTOR APPOINTED MR. JEREMY WINSLOW PARSONS
2016-03-02AP01DIRECTOR APPOINTED MARCIN ADAM EDWARD MILLER
2016-03-02AP01DIRECTOR APPOINTED MARCIN ADAM EDWARD MILLER
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 8 KING EDWARD STREET OXFORD OX1 4HL UNITED KINGDOM
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN MILLER
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CORY MASON
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 11 LIME TREE MEWS 2 LIME WALK OXFORD OX3 7DZ UNITED KINGDOM
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 38.5
2015-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to STILL ON THE HILL 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 STILL ON THE HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STILL ON THE HILL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 STILL ON THE HILL LIMITED

Intangible Assets
Patents
We have not found any records of STILL ON THE HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STILL ON THE HILL LIMITED
Trademarks
We have not found any records of STILL ON THE HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STILL ON THE HILL 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 (11010 - Distilling, rectifying and blending of spirits) as STILL ON THE HILL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STILL ON THE HILL 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 STILL ON THE HILL 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 STILL ON THE HILL 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.