About

Registered Number: 02133452
Date of Incorporation: 21/05/1987 (37 years ago)
Company Status: Active
Registered Address: 31 Field Lane, Appleton, Warrington, Cheshire, WA4 5JR,

 

Founded in 1987, Hillcliffe Ltd has its registered office in Warrington in Cheshire. We do not know the number of employees at this company. The companies directors are listed as Clarke, Duncan Paul, Meredith, Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Duncan Paul N/A - 1
MEREDITH, Frederick N/A 31 March 1992 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 02 December 2019
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 April 2018
AA01 - Change of accounting reference date 01 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 20 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 10 May 2004
225 - Change of Accounting Reference Date 04 May 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 05 June 2003
CERTNM - Change of name certificate 03 June 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 17 December 1998
287 - Change in situation or address of Registered Office 01 December 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 18 December 1996
363s - Annual Return 03 December 1996
AA - Annual Accounts 05 June 1996
287 - Change in situation or address of Registered Office 29 March 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 26 May 1994
395 - Particulars of a mortgage or charge 02 February 1994
363s - Annual Return 12 December 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 28 April 1993
288 - N/A 25 March 1993
395 - Particulars of a mortgage or charge 09 December 1992
AA - Annual Accounts 06 July 1992
CERTNM - Change of name certificate 12 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
363b - Annual Return 02 December 1991
363a - Annual Return 17 July 1991
AA - Annual Accounts 10 July 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
363a - Annual Return 05 February 1991
395 - Particulars of a mortgage or charge 16 October 1990
287 - Change in situation or address of Registered Office 22 January 1990
363 - Annual Return 22 January 1990
363 - Annual Return 22 January 1990
DISS40 - Notice of striking-off action discontinued 10 January 1990
AA - Annual Accounts 10 January 1990
AA - Annual Accounts 10 January 1990
GAZ1 - First notification of strike-off action in London Gazette 28 November 1989
PUC 2 - N/A 18 October 1988
287 - Change in situation or address of Registered Office 03 September 1987
288 - N/A 03 September 1987
288 - N/A 03 September 1987
287 - Change in situation or address of Registered Office 20 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1994 Outstanding

N/A

Debenture 02 December 1992 Outstanding

N/A

Legal charge 11 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.