Established in 1995, Hillstone Products Ltd has its registered office in Bury, it's status is listed as "Active". Smethurst, Joanne Elizabeth, Smethurst, Andrew John, Smethurst, Barbara, Smethurst, Joanne Elizabeth, Smethurst, Rosemary Jane are listed as directors of the business. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMETHURST, Andrew John | 15 January 2001 | 02 January 2002 | 1 |
SMETHURST, Barbara | 15 February 2001 | 02 January 2002 | 1 |
SMETHURST, Joanne Elizabeth | 01 August 2014 | 24 June 2017 | 1 |
SMETHURST, Rosemary Jane | 06 May 1998 | 30 August 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMETHURST, Joanne Elizabeth | 24 November 2000 | 27 April 2012 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Donald Graham Smethurst/
1947-07 |
Individual person with significant control |
British/
England |
|
Mr Paul Thomas Smethurst/
1970-07 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
RP04CS01 - N/A | 29 November 2019 | |
CS01 - N/A | 19 November 2019 | |
PSC05 - N/A | 19 November 2019 | |
AA - Annual Accounts | 04 October 2019 | |
PSC02 - N/A | 14 November 2018 | |
CS01 - N/A | 13 November 2018 | |
PSC09 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
AA - Annual Accounts | 06 October 2018 | |
PSC01 - N/A | 10 November 2017 | |
PSC01 - N/A | 10 November 2017 | |
CS01 - N/A | 09 November 2017 | |
AA - Annual Accounts | 07 October 2017 | |
AD01 - Change of registered office address | 05 July 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
AP01 - Appointment of director | 28 June 2017 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 30 November 2015 | |
TM01 - Termination of appointment of director | 11 November 2015 | |
CH01 - Change of particulars for director | 11 November 2015 | |
CH01 - Change of particulars for director | 11 November 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 16 December 2014 | |
MR01 - N/A | 08 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
AR01 - Annual Return | 31 January 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
CH01 - Change of particulars for director | 31 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 21 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AD01 - Change of registered office address | 30 August 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
MEM/ARTS - N/A | 08 March 2012 | |
RESOLUTIONS - N/A | 01 March 2012 | |
CC04 - Statement of companies objects | 01 March 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 November 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 17 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2009 | |
363a - Annual Return | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2007 | |
363s - Annual Return | 10 December 2006 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 23 November 2005 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 12 December 2003 | |
287 - Change in situation or address of Registered Office | 23 July 2003 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 25 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2002 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 07 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 29 January 2002 | |
AA - Annual Accounts | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 30 August 2001 | |
287 - Change in situation or address of Registered Office | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
288a - Notice of appointment of directors or secretaries | 19 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
363s - Annual Return | 14 December 2000 | |
RESOLUTIONS - N/A | 28 November 2000 | |
RESOLUTIONS - N/A | 28 November 2000 | |
123 - Notice of increase in nominal capital | 28 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 28 November 2000 | |
288a - Notice of appointment of directors or secretaries | 28 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2000 | |
395 - Particulars of a mortgage or charge | 15 September 2000 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 09 December 1999 | |
395 - Particulars of a mortgage or charge | 24 August 1999 | |
AA - Annual Accounts | 23 August 1999 | |
AAMD - Amended Accounts | 06 April 1999 | |
AA - Annual Accounts | 09 December 1998 | |
363s - Annual Return | 25 November 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 12 September 1997 | |
363s - Annual Return | 26 January 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 January 1996 | |
288 - N/A | 14 November 1995 | |
288 - N/A | 14 November 1995 | |
287 - Change in situation or address of Registered Office | 14 November 1995 | |
NEWINC - New incorporation documents | 09 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2014 | Outstanding |
N/A |
Debenture | 21 August 2007 | Outstanding |
N/A |
Mortgage debenture | 06 September 2000 | Fully Satisfied |
N/A |
Debenture | 05 August 1999 | Fully Satisfied |
N/A |