About

Registered Number: 08004858
Date of Incorporation: 23/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Everest House Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4SG

 

Having been setup in 2012, Hillary Bidco Ltd are based in Potters Bar, Hertfordshire, it's status is listed as "Active". 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
ALDRIDGE, Mark Nicholas Kennedy 23 March 2012 25 April 2012 1
LEVER, Richard John 23 March 2012 23 March 2012 1
PILLING, Simon Christopher 27 April 2017 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WARWICK-SAUNDERS, Richard Meirion 25 April 2012 02 November 2017 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 07 April 2020
CS01 - N/A 03 April 2020
AA01 - Change of accounting reference date 11 December 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 08 August 2019
AP01 - Appointment of director 08 August 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 03 April 2019
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 04 June 2018
MR01 - N/A 16 May 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 15 March 2018
CH04 - Change of particulars for corporate secretary 19 January 2018
AP01 - Appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 20 November 2017
AP04 - Appointment of corporate secretary 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 18 July 2017
PSC04 - N/A 29 June 2017
RESOLUTIONS - N/A 25 May 2017
MA - Memorandum and Articles 25 May 2017
AP01 - Appointment of director 09 May 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 28 January 2016
CH01 - Change of particulars for director 05 January 2016
SH03 - Return of purchase of own shares 11 November 2015
RESOLUTIONS - N/A 21 October 2015
SH06 - Notice of cancellation of shares 21 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AA - Annual Accounts 24 June 2015
SH08 - Notice of name or other designation of class of shares 30 May 2015
SH06 - Notice of cancellation of shares 08 May 2015
SH01 - Return of Allotment of shares 08 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2015
SH03 - Return of purchase of own shares 08 May 2015
AR01 - Annual Return 16 April 2015
MR04 - N/A 09 April 2015
MR01 - N/A 08 April 2015
RESOLUTIONS - N/A 05 January 2015
RESOLUTIONS - N/A 05 January 2015
MA - Memorandum and Articles 05 January 2015
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 31 August 2014
AP01 - Appointment of director 31 August 2014
TM01 - Termination of appointment of director 31 August 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 April 2014
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 11 June 2013
AA01 - Change of accounting reference date 28 April 2013
AR01 - Annual Return 05 April 2013
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
MG01 - Particulars of a mortgage or charge 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AP01 - Appointment of director 01 May 2012
AP03 - Appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
MG01 - Particulars of a mortgage or charge 30 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 26 March 2012
AD01 - Change of registered office address 25 March 2012
NEWINC - New incorporation documents 23 March 2012
AD01 - Change of registered office address 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2018 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

Debenture 19 June 2012 Outstanding

N/A

Debenture 25 April 2012 Fully Satisfied

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.