About

Registered Number: 04178664
Date of Incorporation: 13/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, Nottinghamshire, NG4 2JR

 

Hillarys Finance Ltd was registered on 13 March 2001 and has its registered office in Nottingham, Nottinghamshire, it's status is listed as "Active". This company has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 15 March 2018
AA01 - Change of accounting reference date 02 August 2017
RESOLUTIONS - N/A 31 July 2017
AA - Annual Accounts 07 July 2017
CC04 - Statement of companies objects 17 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 15 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 February 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 28 November 2014
MR04 - N/A 19 August 2014
MR01 - N/A 04 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 09 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 16 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 05 October 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
AA - Annual Accounts 09 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2007
395 - Particulars of a mortgage or charge 02 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
RESOLUTIONS - N/A 25 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 August 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 09 April 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
225 - Change of Accounting Reference Date 05 October 2001
AUD - Auditor's letter of resignation 29 August 2001
CERTNM - Change of name certificate 30 July 2001
RESOLUTIONS - N/A 24 May 2001
395 - Particulars of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 21 May 2001
RESOLUTIONS - N/A 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

Security agreement 21 June 2007 Fully Satisfied

N/A

A security agreement 30 July 2004 Fully Satisfied

N/A

Trust debenture made between (1) the company (2) the obligors and (3) the security trustee (all terms as defined) 08 May 2001 Fully Satisfied

N/A

Trust debenture made between (1) the company (2) the obligors and (3) the security trustee (all terms as defined) 08 May 2001 Fully Satisfied

N/A

Debenture between the company and the royal bank of scotland PLC (the "security trustee") acting as security trustee for the finance parties 08 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.