About

Registered Number: 04752126
Date of Incorporation: 02/05/2003 (21 years ago)
Company Status: Active
Registered Address: Newholm, Hall Farm, Whitby, North Yorkshire, YO21 3QR

 

Established in 2003, David Hill (Agricultural Contractor) Ltd have registered office in North Yorkshire. We do not know the number of employees at this company. There are 2 directors listed as Hill, Jeanette, Hill, David for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David 02 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Jeanette 02 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 23 August 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 07 June 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
363a - Annual Return 27 May 2009
395 - Particulars of a mortgage or charge 23 April 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 May 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 30 May 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
225 - Change of Accounting Reference Date 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.