About

Registered Number: 04888874
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 27 Firs Avenue, Uppingham, Oakham, LE15 9RE

 

Hilbridge Ltd was founded on 05 September 2003 and are based in Oakham, it has a status of "Active". The current directors of the organisation are listed as Gray, Allan, Gray, Susan in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Susan 11 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Allan 11 November 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 02 October 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 October 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 November 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 07 September 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 25 September 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 09 August 2004
287 - Change in situation or address of Registered Office 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
287 - Change in situation or address of Registered Office 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.