About

Registered Number: 00571289
Date of Incorporation: 07/09/1956 (67 years and 8 months ago)
Company Status: Active
Registered Address: Wiltshire House County Park Business Centre, Shrivenham Road, Swindon, Wiltshire, SN1 2NR

 

Based in Swindon, Hills Waste Solutions Ltd was founded on 07 September 1956, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBIN-BUCKSEY, Jonathan William 01 February 2020 - 1
HILLIER, John Frederick Arthur N/A 25 August 1995 1
KNOWLES, Adrian Robert 01 May 2007 30 November 2018 1
RUSSELL, Leonard Peter 01 October 1994 31 March 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 11 October 2019
AP01 - Appointment of director 07 June 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 03 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 11 October 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
AA - Annual Accounts 18 January 2012
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 29 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
RESOLUTIONS - N/A 14 April 2007
MEM/ARTS - N/A 14 April 2007
CERTNM - Change of name certificate 04 April 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 13 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 October 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 28 October 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
RESOLUTIONS - N/A 30 May 2002
AUD - Auditor's letter of resignation 29 May 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288b - Notice of resignation of directors or secretaries 12 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 22 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 February 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 June 1997
CERTNM - Change of name certificate 01 January 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 04 November 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 12 October 1995
288 - N/A 08 September 1995
AA - Annual Accounts 14 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
363s - Annual Return 13 October 1994
AA - Annual Accounts 20 January 1994
363s - Annual Return 02 November 1993
288 - N/A 28 April 1993
RESOLUTIONS - N/A 22 March 1993
MEM/ARTS - N/A 22 March 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 27 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
AA - Annual Accounts 11 December 1991
363b - Annual Return 22 November 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 05 November 1990
RESOLUTIONS - N/A 11 October 1990
RESOLUTIONS - N/A 11 October 1990
287 - Change in situation or address of Registered Office 17 July 1990
288 - N/A 10 July 1990
288 - N/A 10 July 1990
288 - N/A 02 May 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 16 January 1990
288 - N/A 26 June 1989
288 - N/A 26 June 1989
288 - N/A 10 May 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
288 - N/A 17 October 1988
288 - N/A 21 June 1988
AA - Annual Accounts 13 February 1988
288 - N/A 01 February 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
288 - N/A 29 December 1986
288 - N/A 29 November 1986
288 - N/A 29 November 1986
CERTNM - Change of name certificate 02 February 1983
NEWINC - New incorporation documents 07 September 1956

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2012 Outstanding

N/A

All assets debenture 19 June 2012 Outstanding

N/A

Legal charge 26 May 2011 Outstanding

N/A

Chattels mortgage 28 May 2008 Outstanding

N/A

Debenture 14 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.