Company NameHillyer McKeown Llp
Company StatusActive
Company NumberOC344864
CategoryLimited Liability Partnership
Incorporation Date14 April 2009(15 years ago)

Directors

LLP Designated Member NameMrs Lindsey Jane Kidd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMrs Caroline Jones
Date of BirthSeptember 1979 (Born 44 years ago)
StatusCurrent
Appointed01 May 2012(3 years after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr Richard Hugh Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(5 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Designated Member NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameJoanne Catherine Shelley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMrs Victoria Jane Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St Marys Drive
Whitegate
Cheshire
CW8 2EZ
LLP Member NameMrs Justine Michelle Watkinson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameSarah Louise Bayley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2011)
RoleCompany Director
Correspondence Address5 The Haven
Hale
Altrincham
Cheshire
WA15 8SA
LLP Member NameMr Duncan Stuart McAllister
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMr Anton Dominic Stirrett
Date of BirthOctober 1974 (Born 49 years ago)
StatusResigned
Appointed01 May 2011(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMr Ian David Millington
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMr Mark Frederick Howard Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Member NameMrs Victoria Jane Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales
LLP Designated Member NameMr Paul James Marsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
LLP Member NameHillyer McKeown Services Ltd (Corporation)
StatusResigned
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 30 April 2014)
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales

Contact

Websitehillyermckeown.co.uk
Telephone08444177177
Telephone regionUnknown

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£708,173
Cash£467
Current Liabilities£1,187,626

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Charges

4 August 2009Delivered on: 11 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 April 2024Confirmation statement made on 14 April 2024 with no updates (3 pages)
30 January 2024Accounts for a dormant company made up to 30 April 2023 (7 pages)
3 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
27 April 2021Cessation of Steven James Harvey as a person with significant control on 1 February 2021 (1 page)
27 April 2021Termination of appointment of Steven James Harvey as a member on 1 February 2021 (1 page)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
26 March 2021Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
24 November 2020Cessation of Paul James Marsh as a person with significant control on 31 October 2020 (1 page)
23 November 2020Termination of appointment of Paul James Marsh as a member on 31 October 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
19 December 2019Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
20 July 2018Termination of appointment of Philip Henry Mckeown as a member on 27 June 2018 (1 page)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
21 September 2017Termination of appointment of David Michael John Wright as a member on 18 September 2017 (1 page)
21 September 2017Termination of appointment of David Michael John Wright as a member on 18 September 2017 (1 page)
21 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 May 2016Annual return made up to 14 April 2016 (5 pages)
4 May 2016Annual return made up to 14 April 2016 (5 pages)
4 May 2016Appointment of Mr Paul James Marsh as a member on 1 May 2015 (2 pages)
4 May 2016Appointment of Mr Paul James Marsh as a member on 1 May 2015 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
20 April 2015Appointment of Mr Richard Hugh Burnett as a member on 1 May 2014 (2 pages)
20 April 2015Termination of appointment of Ian David Millington as a member on 1 May 2014 (1 page)
20 April 2015Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages)
20 April 2015Annual return made up to 14 April 2015 (5 pages)
20 April 2015Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages)
20 April 2015Termination of appointment of Ian David Millington as a member on 1 May 2014 (1 page)
20 April 2015Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages)
20 April 2015Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages)
20 April 2015Appointment of Mr Richard Hugh Burnett as a member on 1 May 2014 (2 pages)
20 April 2015Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages)
20 April 2015Termination of appointment of Ian David Millington as a member on 1 May 2014 (1 page)
20 April 2015Member's details changed for Mrs Caroline Jones on 1 May 2014 (2 pages)
20 April 2015Annual return made up to 14 April 2015 (5 pages)
20 April 2015Appointment of Mr Richard Hugh Burnett as a member on 1 May 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages)
8 May 2014Termination of appointment of Joanne Shelley as a member (1 page)
8 May 2014Annual return made up to 14 April 2014 (9 pages)
8 May 2014Termination of appointment of Duncan Mcallister as a member (1 page)
8 May 2014Termination of appointment of Joanne Shelley as a member (1 page)
8 May 2014Termination of appointment of Duncan Mcallister as a member (1 page)
8 May 2014Termination of appointment of Justine Watkinson as a member (1 page)
8 May 2014Termination of appointment of Anton Stirrett as a member (1 page)
8 May 2014Annual return made up to 14 April 2014 (9 pages)
8 May 2014Termination of appointment of Anton Stirrett as a member (1 page)
8 May 2014Termination of appointment of Justine Watkinson as a member (1 page)
12 February 2014Termination of appointment of Victoria Jones as a member (1 page)
12 February 2014Termination of appointment of Victoria Jones as a member (1 page)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Member's details changed for Mr Anton Dominic Stirrett on 1 May 2011 (2 pages)
19 April 2013Member's details changed for Joanne Catherine Shelley on 1 October 2009 (2 pages)
19 April 2013Termination of appointment of Mark Brown as a member (1 page)
19 April 2013Termination of appointment of Mark Brown as a member (1 page)
19 April 2013Member's details changed for Mr Anton Dominic Stirrett on 1 May 2011 (2 pages)
19 April 2013Member's details changed for Mr Ian David Millington on 1 October 2011 (2 pages)
19 April 2013Member's details changed for Mr Duncan Stuart Mcallister on 1 October 2009 (2 pages)
19 April 2013Annual return made up to 14 April 2013 (8 pages)
19 April 2013Member's details changed for Mr Anton Dominic Stirrett on 1 May 2011 (2 pages)
19 April 2013Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages)
19 April 2013Member's details changed for Mr Ian David Millington on 1 October 2011 (2 pages)
19 April 2013Member's details changed for Joanne Catherine Shelley on 1 October 2009 (2 pages)
19 April 2013Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages)
19 April 2013Termination of appointment of Mark Brown as a member (1 page)
19 April 2013Annual return made up to 14 April 2013 (8 pages)
19 April 2013Member's details changed for Mr Duncan Stuart Mcallister on 1 October 2009 (2 pages)
19 April 2013Termination of appointment of Mark Brown as a member (1 page)
19 April 2013Member's details changed for Mr Duncan Stuart Mcallister on 1 October 2009 (2 pages)
19 April 2013Member's details changed for Mr Ian David Millington on 1 October 2011 (2 pages)
19 April 2013Member's details changed for Joanne Catherine Shelley on 1 October 2009 (2 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Member's details changed for Mr David Michael John Wright on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Mark Frederick Howard Brown on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Philip Henry Mckeown on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Duncan Stuart Mcallister on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Justine Michelle Watkinson on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Justine Michelle Watkinson on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Philip Henry Mckeown on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mrs Victoria Jane Jones on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr David Michael John Wright on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Joanne Catherine Shelley on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Ian David Millington on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Mark Frederick Howard Brown on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Lindsey Jane Kidd on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Anton Dominic Stirrett on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Anton Dominic Stirrett on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Steven James Harvey on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Joanne Catherine Shelley on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mrs Victoria Jane Jones on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Steven James Harvey on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Duncan Stuart Mcallister on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mr Ian David Millington on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Lindsey Jane Kidd on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages)
16 October 2012Member's details changed for Mrs Caroline Jones on 16 October 2012 (2 pages)
30 May 2012Appointment of Mrs Victoria Jane Jones as a member (2 pages)
30 May 2012Appointment of Mrs Caroline Jones as a member (2 pages)
30 May 2012Appointment of Mrs Caroline Jones as a member (2 pages)
30 May 2012Appointment of Mrs Victoria Jane Jones as a member (2 pages)
23 April 2012Appointment of Mr Mark Frederick Howard Brown as a member (2 pages)
23 April 2012Appointment of Mr Anton Dominic Stirrett as a member (2 pages)
23 April 2012Member's details changed for Justin Michelle Watkinson on 23 April 2012 (2 pages)
23 April 2012Member's details changed for Justin Michelle Watkinson on 23 April 2012 (2 pages)
23 April 2012Appointment of Mr Mark Frederick Howard Brown as a member (2 pages)
23 April 2012Appointment of Mr Anton Dominic Stirrett as a member (2 pages)
20 April 2012Annual return made up to 14 April 2012 (11 pages)
20 April 2012Annual return made up to 14 April 2012 (11 pages)
19 April 2012Member's details changed for Lindsey Jane Kidd on 23 February 2012 (2 pages)
19 April 2012Termination of appointment of Sarah Bayley as a member (1 page)
19 April 2012Appointment of Mr Ian David Millington as a member (2 pages)
19 April 2012Termination of appointment of Sarah Bayley as a member (1 page)
19 April 2012Member's details changed for Lindsey Jane Kidd on 23 February 2012 (2 pages)
19 April 2012Appointment of Mr Ian David Millington as a member (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 April 2011Member's details changed for Duncan Stuart Mcallister on 15 April 2010 (2 pages)
21 April 2011Member's details changed for Hillyer Mckeown Services Ltd on 15 April 2010 (2 pages)
21 April 2011Annual return made up to 14 April 2011 (10 pages)
21 April 2011Annual return made up to 14 April 2011 (10 pages)
21 April 2011Member's details changed for Duncan Stuart Mcallister on 15 April 2010 (2 pages)
21 April 2011Member's details changed for Sarah Louise Bayley on 28 May 2010 (2 pages)
21 April 2011Member's details changed for Lindsey Jane Kidd on 15 April 2010 (2 pages)
21 April 2011Member's details changed for Sarah Louise Bayley on 28 May 2010 (2 pages)
21 April 2011Member's details changed for Joanne Catherine Shelley on 15 April 2010 (2 pages)
21 April 2011Member's details changed for Lindsey Jane Kidd on 15 April 2010 (2 pages)
21 April 2011Member's details changed for Joanne Catherine Shelley on 15 April 2010 (2 pages)
21 April 2011Member's details changed for Hillyer Mckeown Services Ltd on 15 April 2010 (2 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Termination of appointment of Victoria Jones as a member (1 page)
18 June 2010Termination of appointment of Victoria Jones as a member (1 page)
25 May 2010Appointment of Victoria Jane Jones as a member (3 pages)
25 May 2010Appointment of Justin Michelle Watkinson as a member (2 pages)
25 May 2010Appointment of Joanne Catherine Shelley as a member (2 pages)
25 May 2010Appointment of Victoria Jane Jones as a member (3 pages)
25 May 2010Appointment of Justin Michelle Watkinson as a member (2 pages)
25 May 2010Appointment of Sarah Louise Bayley as a member (2 pages)
25 May 2010Appointment of Joanne Catherine Shelley as a member (2 pages)
25 May 2010Appointment of Lindsey Jane Kidd as a member (2 pages)
25 May 2010Appointment of Lindsey Jane Kidd as a member (2 pages)
25 May 2010Appointment of Sarah Louise Bayley as a member (2 pages)
24 May 2010Appointment of Mercury Lrgal Limited as a member (1 page)
24 May 2010Appointment of Mercury Lrgal Limited as a member (1 page)
24 May 2010Member's details changed for Mercury Lrgal Limited on 27 July 2009 (1 page)
24 May 2010Change of status notice (2 pages)
24 May 2010Appointment of Duncan Stuart Mcallister as a member (2 pages)
24 May 2010Member's details changed for Mercury Lrgal Limited on 27 July 2009 (1 page)
24 May 2010Change of status notice (2 pages)
24 May 2010Appointment of Duncan Stuart Mcallister as a member (2 pages)
17 May 2010Annual return made up to 14 April 2010 (12 pages)
17 May 2010Annual return made up to 14 April 2010 (12 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 April 2009Incorporation document\certificate of incorporation (4 pages)
14 April 2009Incorporation document\certificate of incorporation (4 pages)