About

Registered Number: 03346775
Date of Incorporation: 07/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit N1 Castle Road, Eurolink Industrial Centre, Sittingbourne, Kent, ME10 3RN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.