About

Registered Number: 04504560
Date of Incorporation: 06/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire, LS22 4BU

 

Having been setup in 2002, High Hill Ltd have registered office in Wetherby, West Yorkshire, it has a status of "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Peter 05 September 2002 - 1
HARTLEY HOLMES, Peter 05 September 2002 17 December 2013 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 13 February 2019
AA01 - Change of accounting reference date 11 January 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 16 May 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 18 September 2016
AR01 - Annual Return 15 August 2015
AD01 - Change of registered office address 15 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 August 2014
SH06 - Notice of cancellation of shares 03 January 2014
SH03 - Return of purchase of own shares 03 January 2014
TM01 - Termination of appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 23 August 2012
AA01 - Change of accounting reference date 23 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 04 September 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 18 August 2005
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 14 August 2003
225 - Change of Accounting Reference Date 06 June 2003
287 - Change in situation or address of Registered Office 14 May 2003
287 - Change in situation or address of Registered Office 01 November 2002
395 - Particulars of a mortgage or charge 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 June 2004 Fully Satisfied

N/A

Legal mortgage 30 June 2004 Outstanding

N/A

Debenture 08 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.