Company NameHillcliffe Ltd
DirectorsDuncan Paul Clarke and Janet Clarke
Company StatusActive
Company Number02133452
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Paul Clarke
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameDuncan Paul Clarke
NationalityBritish
StatusCurrent
Appointed12 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameJanet Clarke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameFrederick Meredith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleChartered Builder
Correspondence AddressCherry Hinton Muncaster Drive
Rainford
St Helens
Merseyside
WA11 8NR

Contact

Websitecharterconstructionservices.com
Email address[email protected]
Telephone0151 4241628
Telephone regionLiverpool

Location

Registered Address31 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

500 at £1Duncan Paul Clarke
50.00%
Ordinary
500 at £1Janet Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£1,023,081
Cash£295,270
Current Liabilities£73,963

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

31 January 1994Delivered on: 2 February 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at marsh hall pad, widnes, cheshire with all buildings thereon together with all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 December 1992Delivered on: 9 December 1992
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 October 1990Delivered on: 16 October 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land in victoria road runcorn in the county of cheshire t/n ch 311049 all fixtures and fittings (other than trade) plant and machinery floating charge over all moveable fixtures & fittings plant machinery equipment material and articles.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
2 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
27 June 2019Registered office address changed from Unit 5 Victoria Trading Centre Croft Street Widnes Cheshire WA8 0NQ to 31 Field Lane Appleton Warrington Cheshire WA4 5JR on 27 June 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
3 December 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
1 March 2018Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
30 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Janet Clarke on 17 February 2012 (2 pages)
20 December 2012Secretary's details changed for Duncan Paul Clarke on 17 February 2012 (1 page)
20 December 2012Register inspection address has been changed (1 page)
20 December 2012Register inspection address has been changed (1 page)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
20 December 2012Secretary's details changed for Duncan Paul Clarke on 17 February 2012 (1 page)
20 December 2012Director's details changed for Janet Clarke on 17 February 2012 (2 pages)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Director's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages)
20 December 2012Director's details changed for Duncan Paul Clarke on 17 February 2012 (2 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Duncan Paul Clarke on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Janet Clarke on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Janet Clarke on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Duncan Paul Clarke on 15 January 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 January 2009Return made up to 28/11/08; full list of members (4 pages)
8 January 2009Return made up to 28/11/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 November 2007Return made up to 28/11/07; full list of members (3 pages)
30 November 2007Return made up to 28/11/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
3 January 2007Return made up to 28/11/06; full list of members (3 pages)
3 January 2007Return made up to 28/11/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 January 2006Return made up to 28/11/05; full list of members (7 pages)
26 January 2006Return made up to 28/11/05; full list of members (7 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 28/11/04; full list of members (7 pages)
10 January 2005Return made up to 28/11/04; full list of members (7 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
10 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
4 May 2004Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
25 January 2004Return made up to 28/11/03; full list of members (7 pages)
25 January 2004Return made up to 28/11/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
3 June 2003Company name changed charter construction services li mited\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed charter construction services li mited\certificate issued on 03/06/03 (2 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 July 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 December 2000Return made up to 28/11/00; full list of members (6 pages)
12 December 2000Return made up to 28/11/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 December 1999Return made up to 28/11/99; full list of members (6 pages)
24 December 1999Return made up to 28/11/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 December 1998Return made up to 28/11/98; full list of members (6 pages)
17 December 1998Return made up to 28/11/98; full list of members (6 pages)
1 December 1998Registered office changed on 01/12/98 from: bold trading estate lunts heath road widnes cheshire WA8 5RZ (1 page)
1 December 1998Registered office changed on 01/12/98 from: bold trading estate lunts heath road widnes cheshire WA8 5RZ (1 page)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 December 1997Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
4 December 1997Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 December 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
3 December 1996Return made up to 28/11/96; full list of members (6 pages)
3 December 1996Return made up to 28/11/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 March 1996Registered office changed on 29/03/96 from: charter house victoria road runcorn cheshire WA7 5SS (1 page)
29 March 1996Registered office changed on 29/03/96 from: charter house victoria road runcorn cheshire WA7 5SS (1 page)
3 August 1995Accounts for a small company made up to 31 July 1994 (7 pages)
3 August 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 May 1995Return made up to 12/12/94; no change of members (4 pages)
23 May 1995Return made up to 12/12/94; no change of members (4 pages)