About

Registered Number: 02706812
Date of Incorporation: 14/04/1992 (33 years ago)
Company Status: Active
Registered Address: The Old Church, Collins Street, Avonmouth, Bristol, BS11 9JJ

 

Having been setup in 1992, Hillersden Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies director is listed as Rees, Patricia Anne in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Patricia Anne 31 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 April 2019
SH03 - Return of purchase of own shares 25 February 2019
RESOLUTIONS - N/A 21 February 2019
SH06 - Notice of cancellation of shares 21 February 2019
AP01 - Appointment of director 15 February 2019
PSC07 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 September 2014
RESOLUTIONS - N/A 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 15 October 2013
RESOLUTIONS - N/A 16 September 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 07 February 2013
RP04 - N/A 29 January 2013
SH01 - Return of Allotment of shares 30 April 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 29 March 2011
RESOLUTIONS - N/A 23 July 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 07 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
363s - Annual Return 14 June 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 03 March 1998
287 - Change in situation or address of Registered Office 30 July 1997
395 - Particulars of a mortgage or charge 03 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 23 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 16 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1995
395 - Particulars of a mortgage or charge 05 May 1995
363s - Annual Return 20 April 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 05 May 1994
288 - N/A 04 May 1994
AA - Annual Accounts 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
363s - Annual Return 20 April 1993
288 - N/A 20 April 1993
395 - Particulars of a mortgage or charge 05 April 1993
288 - N/A 22 December 1992
288 - N/A 17 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1992
287 - Change in situation or address of Registered Office 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
RESOLUTIONS - N/A 20 May 1992
NEWINC - New incorporation documents 14 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2010 Outstanding

N/A

Mortgage deed 30 June 1997 Fully Satisfied

N/A

Single debenture 02 May 1995 Fully Satisfied

N/A

Mortgage debenture 31 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.