About

Registered Number: 01449169
Date of Incorporation: 18/09/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: 34-38 Barnby Gate, Newark, Nottinghamshire, NG24 1PZ

 

Based in Nottinghamshire, Hills of Newark Ltd was setup in 1979, it has a status of "Active". This organisation has 4 directors listed as Hill, Debra Anne, Hill, Nicholas David, Hill, David, Hill, Marjorie in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Nicholas David N/A - 1
HILL, David N/A 26 January 2009 1
HILL, Marjorie N/A 26 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HILL, Debra Anne 25 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
PSC04 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 27 February 2007
363s - Annual Return 25 January 2007
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 14 May 1999
395 - Particulars of a mortgage or charge 14 April 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 30 October 1996
CERTNM - Change of name certificate 21 May 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 24 October 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 25 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 15 September 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 01 December 1992
395 - Particulars of a mortgage or charge 09 May 1992
395 - Particulars of a mortgage or charge 09 May 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
363a - Annual Return 11 February 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 07 January 1992
AA - Annual Accounts 08 February 1991
363a - Annual Return 30 January 1991
288 - N/A 15 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 21 January 1990
395 - Particulars of a mortgage or charge 28 July 1989
395 - Particulars of a mortgage or charge 28 July 1989
RESOLUTIONS - N/A 10 January 1989
123 - Notice of increase in nominal capital 10 January 1989
363 - Annual Return 22 November 1988
AA - Annual Accounts 15 November 1988
395 - Particulars of a mortgage or charge 25 May 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 24 March 1988
363 - Annual Return 20 November 1986
AA - Annual Accounts 12 November 1986
NEWINC - New incorporation documents 18 September 1979

Mortgages & Charges

Description Date Status Charge by
Commercial property security deed 12 May 1999 Outstanding

N/A

Legal mortgage 24 March 1999 Outstanding

N/A

Legal charge 01 August 1995 Outstanding

N/A

Legal charge 01 August 1995 Outstanding

N/A

Legal charge 10 September 1993 Outstanding

N/A

Legal charge 29 April 1992 Outstanding

N/A

Legal charge 29 April 1992 Outstanding

N/A

Legal mortgage 24 July 1989 Fully Satisfied

N/A

Legal mortgage 24 July 1989 Outstanding

N/A

Legal mortgage 13 May 1988 Outstanding

N/A

Legal mortgage 14 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.