About

Registered Number: 02014051
Date of Incorporation: 25/04/1986 (38 years ago)
Company Status: Active
Registered Address: 7 Dearnleys Building, 30 Wakefield Road, Sowerby Bridge, HX6 2AZ

 

Hillsdale Ltd was founded on 25 April 1986 and are based in Sowerby Bridge. Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Rattray, Beverley Mary, Wade, Julie Margaret, Rattray, Beverley Mary, Smith, Robert James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Julie Margaret N/A - 1
Secretary Name Appointed Resigned Total Appointments
RATTRAY, Beverley Mary 26 June 2006 - 1
RATTRAY, Beverley Mary N/A 04 July 2000 1
SMITH, Robert James 04 July 2000 26 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 05 May 2020
PSC01 - N/A 04 February 2020
PSC09 - N/A 27 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 21 July 2014
CH01 - Change of particulars for director 19 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
353 - Register of members 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 13 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 November 2006
353 - Register of members 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 10 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2005
353 - Register of members 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 24 November 2004
395 - Particulars of a mortgage or charge 20 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 07 October 2003
395 - Particulars of a mortgage or charge 03 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 03 December 2002
287 - Change in situation or address of Registered Office 01 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 23 October 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 18 November 1998
395 - Particulars of a mortgage or charge 27 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 10 November 1995
RESOLUTIONS - N/A 27 March 1995
AA - Annual Accounts 27 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 28 November 1991
287 - Change in situation or address of Registered Office 24 February 1991
AA - Annual Accounts 24 February 1991
363 - Annual Return 24 February 1991
AUD - Auditor's letter of resignation 03 October 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 03 October 1989
287 - Change in situation or address of Registered Office 03 October 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
395 - Particulars of a mortgage or charge 26 February 1988
395 - Particulars of a mortgage or charge 30 September 1987
AA - Annual Accounts 06 September 1987
287 - Change in situation or address of Registered Office 06 September 1987
363 - Annual Return 06 September 1987
395 - Particulars of a mortgage or charge 14 July 1987
395 - Particulars of a mortgage or charge 27 February 1987
395 - Particulars of a mortgage or charge 18 December 1986
395 - Particulars of a mortgage or charge 17 September 1986
395 - Particulars of a mortgage or charge 13 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1986
288 - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 15 November 2004 Outstanding

N/A

Legal charge 16 June 2003 Outstanding

N/A

Legal charge 15 May 1998 Outstanding

N/A

Mortgage debenture 14 February 1988 Outstanding

N/A

Legal charge 24 September 1987 Outstanding

N/A

Legal charge 08 July 1987 Outstanding

N/A

Legal charge 20 February 1987 Outstanding

N/A

Legal charge 09 December 1986 Outstanding

N/A

Legal charge 05 September 1986 Outstanding

N/A

Legal charge 31 July 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.