Based in Kent, Hill Billy Ltd was registered on 07 April 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this company are listed as De Graft-johnson, John Coleman, Mcdermott, Rossa, Moll, Anthony Douglas, O'connell, Jason, Thomson, Alan, White, Graham at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE GRAFT-JOHNSON, John Coleman | 07 February 2000 | 22 July 2004 | 1 |
MCDERMOTT, Rossa | 20 May 2004 | 07 June 2006 | 1 |
MOLL, Anthony Douglas | 01 January 2001 | 02 April 2003 | 1 |
O'CONNELL, Jason | 28 October 2004 | 23 November 2006 | 1 |
THOMSON, Alan | 02 August 2004 | 23 November 2006 | 1 |
WHITE, Graham | 05 July 2011 | 17 August 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
CH01 - Change of particulars for director | 08 April 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
CH01 - Change of particulars for director | 01 April 2016 | |
CH01 - Change of particulars for director | 10 December 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AD01 - Change of registered office address | 03 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AP01 - Appointment of director | 22 May 2013 | |
AA - Annual Accounts | 02 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2012 | |
AP01 - Appointment of director | 30 August 2012 | |
TM01 - Termination of appointment of director | 30 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 August 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
TM02 - Termination of appointment of secretary | 03 August 2011 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
TM01 - Termination of appointment of director | 18 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 02 March 2011 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 18 June 2008 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
AA - Annual Accounts | 02 November 2007 | |
RESOLUTIONS - N/A | 04 October 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 October 2007 | |
363a - Annual Return | 08 May 2007 | |
353 - Register of members | 08 May 2007 | |
287 - Change in situation or address of Registered Office | 08 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 May 2007 | |
AA - Annual Accounts | 27 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
RESOLUTIONS - N/A | 21 December 2006 | |
RESOLUTIONS - N/A | 21 December 2006 | |
123 - Notice of increase in nominal capital | 21 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
288b - Notice of resignation of directors or secretaries | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
363a - Annual Return | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
AA - Annual Accounts | 18 July 2005 | |
363s - Annual Return | 14 April 2005 | |
288a - Notice of appointment of directors or secretaries | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2004 | |
AA - Annual Accounts | 15 June 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
288a - Notice of appointment of directors or secretaries | 27 May 2004 | |
363s - Annual Return | 16 April 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
RESOLUTIONS - N/A | 07 February 2004 | |
RESOLUTIONS - N/A | 07 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2004 | |
363a - Annual Return | 23 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
RESOLUTIONS - N/A | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 22 January 2004 | |
MEM/ARTS - N/A | 22 January 2004 | |
AA - Annual Accounts | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 17 July 2002 | |
363s - Annual Return | 15 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2002 | |
395 - Particulars of a mortgage or charge | 05 January 2002 | |
395 - Particulars of a mortgage or charge | 31 December 2001 | |
RESOLUTIONS - N/A | 21 December 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 December 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2001 | |
AA - Annual Accounts | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
363s - Annual Return | 15 May 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
225 - Change of Accounting Reference Date | 17 January 2001 | |
AA - Annual Accounts | 11 January 2001 | |
363s - Annual Return | 11 May 2000 | |
287 - Change in situation or address of Registered Office | 25 February 2000 | |
288a - Notice of appointment of directors or secretaries | 25 February 2000 | |
395 - Particulars of a mortgage or charge | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
AA - Annual Accounts | 03 February 2000 | |
363s - Annual Return | 12 May 1999 | |
225 - Change of Accounting Reference Date | 17 February 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 02 June 1997 | |
288b - Notice of resignation of directors or secretaries | 02 June 1997 | |
288a - Notice of appointment of directors or secretaries | 02 June 1997 | |
288a - Notice of appointment of directors or secretaries | 02 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1997 | |
NEWINC - New incorporation documents | 07 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 23 November 2006 | Fully Satisfied |
N/A |
Deed of accession to debenture | 23 November 2006 | Fully Satisfied |
N/A |
Composite guarantee & debenture | 21 January 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 January 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 January 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 January 2004 | Fully Satisfied |
N/A |
Mortgage | 17 December 2001 | Fully Satisfied |
N/A |
Debenture | 17 December 2001 | Fully Satisfied |
N/A |
Debenture | 07 February 2000 | Fully Satisfied |
N/A |
Debenture | 07 February 2000 | Fully Satisfied |
N/A |