Company NameHillin Holdings Limited
DirectorsGareth Hilton and Warren David Hamlin
Company StatusActive
Company Number10700787
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Hilton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
Director NameMr Warren David Hamlin
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP

Location

Registered Address7 Brunel Court Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

4 May 2022Delivered on: 11 May 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 21 enterprise way, jubilee business park, derby (DE21 4BB) title number: DY378142. The leasehold property known as unit 7, brunel court, rudheath way, rudheath, northwich (CW9 7LP). Title number: CH640367.
Outstanding
28 August 2021Delivered on: 16 September 2021
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 15 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
8 May 2017Delivered on: 9 May 2017
Persons entitled: Andi Kyodo Sinclair & Wendy Jane Sinclair

Classification: A registered charge
Outstanding

Filing History

4 January 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
30 July 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
6 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Director's details changed for Mr Warren David Hamlin on 1 June 2018 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
29 March 2019Change of details for Mr Warren David Hamlin as a person with significant control on 1 June 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
26 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 August 2017Change of details for Mr Warren David Hamlin as a person with significant control on 9 May 2017 (2 pages)
15 August 2017Change of details for Mr Gareth Hilton as a person with significant control on 9 May 2017 (2 pages)
15 August 2017Change of details for Mr Warren David Hamlin as a person with significant control on 9 May 2017 (2 pages)
15 August 2017Change of details for Mr Gareth Hilton as a person with significant control on 9 May 2017 (2 pages)
22 June 2017Memorandum and Articles of Association (23 pages)
22 June 2017Memorandum and Articles of Association (23 pages)
16 May 2017Resolutions
  • RES13 ‐ Company business 08/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 May 2017Resolutions
  • RES13 ‐ Company business 08/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 May 2017Registration of charge 107007870002, created on 8 May 2017 (26 pages)
15 May 2017Registration of charge 107007870002, created on 8 May 2017 (26 pages)
9 May 2017Registration of charge 107007870001, created on 8 May 2017 (39 pages)
9 May 2017Director's details changed for Mr Warren David Hamlin on 9 May 2017 (2 pages)
9 May 2017Registration of charge 107007870001, created on 8 May 2017 (39 pages)
9 May 2017Director's details changed for Mr Gareth Hilton on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Gareth Hilton on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Warren David Hamlin on 9 May 2017 (2 pages)
31 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 100
(36 pages)
31 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 100
(36 pages)