About

Registered Number: 00966049
Date of Incorporation: 12/11/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Newtack Farm, Walsall Road, Great Wyrley, Staffordshire, WS6 6AP

 

Having been setup in 1969, Hilby Hotels Ltd are based in Great Wyrley, Staffordshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Friel, Patricia Helen, Friel, Patricia Helen, Phillips, Louise Elizabeth, Wharmby, Dorothy Jean, Hilpert, Joachim Jurgen, Hilpert, Sonya Elizabeth, Wharmby, Harry, Wharmby, Olive Vera, Wharmby, Robert John for Hilby Hotels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Patricia Helen 31 October 2016 - 1
HILPERT, Joachim Jurgen N/A 31 October 2016 1
HILPERT, Sonya Elizabeth N/A 31 October 2016 1
WHARMBY, Harry N/A 09 July 2000 1
WHARMBY, Olive Vera N/A 23 November 1996 1
WHARMBY, Robert John N/A 31 October 2016 1
Secretary Name Appointed Resigned Total Appointments
FRIEL, Patricia Helen 31 October 2016 - 1
PHILLIPS, Louise Elizabeth 28 November 2005 06 March 2006 1
WHARMBY, Dorothy Jean 06 March 2006 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 November 2019
MR04 - N/A 22 October 2019
MR04 - N/A 22 October 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 19 October 2018
AA - Annual Accounts 16 March 2018
PSC05 - N/A 28 November 2017
CS01 - N/A 28 November 2017
MR01 - N/A 06 February 2017
MR01 - N/A 06 February 2017
AA01 - Change of accounting reference date 03 February 2017
CS01 - N/A 17 January 2017
AD01 - Change of registered office address 19 December 2016
AP01 - Appointment of director 16 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP03 - Appointment of secretary 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 13 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 14 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
287 - Change in situation or address of Registered Office 07 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 01 December 2006
AA - Annual Accounts 01 December 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 08 November 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 23 November 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 18 November 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 17 November 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 18 October 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 21 October 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 18 November 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 08 November 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 17 December 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 28 November 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 12 November 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2017 Fully Satisfied

N/A

A registered charge 02 February 2017 Fully Satisfied

N/A

Legal mortgage 23 March 1984 Fully Satisfied

N/A

Mortgage 29 September 1979 Fully Satisfied

N/A

Debenture 30 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.