About

Registered Number: 02378585
Date of Incorporation: 02/05/1989 (35 years ago)
Company Status: Active
Registered Address: Country Harvest, New Road, Ingleton, North Yorkshire, LA6 3PE

 

Hillands Ltd was founded on 02 May 1989, it's status is listed as "Active". We don't know the number of employees at this business. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Michael William 01 August 2008 - 1
PENN, David William Lindley 25 March 2010 - 1
PENN, Gay Valerie 01 August 2008 - 1
BARKER, Elizabeth Anne N/A 01 August 2008 1
BARKER, Michael Percy N/A 01 August 2008 1
GRAY, George Peter 28 November 1993 27 May 1998 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 09 August 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 11 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 19 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 30 September 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 19 February 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
RESOLUTIONS - N/A 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
395 - Particulars of a mortgage or charge 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 08 September 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 23 June 2003
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 30 September 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 01 February 1995
288 - N/A 09 December 1994
363s - Annual Return 03 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1994
AA - Annual Accounts 20 February 1994
395 - Particulars of a mortgage or charge 18 January 1994
288 - N/A 07 January 1994
RESOLUTIONS - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
363s - Annual Return 17 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1993
395 - Particulars of a mortgage or charge 05 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1992
AA - Annual Accounts 30 October 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
123 - Notice of increase in nominal capital 27 October 1992
MEM/ARTS - N/A 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1992
363s - Annual Return 30 September 1992
288 - N/A 12 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 08 October 1991
AA - Annual Accounts 02 October 1990
288 - N/A 02 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
RESOLUTIONS - N/A 12 September 1990
287 - Change in situation or address of Registered Office 12 September 1990
288 - N/A 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 18 May 1989
287 - Change in situation or address of Registered Office 18 May 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2008 Outstanding

N/A

Debenture 01 August 2008 Outstanding

N/A

Legal charge 11 January 1994 Fully Satisfied

N/A

Debenture 26 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.