About

Registered Number: 04641339
Date of Incorporation: 20/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Riverview, Washington, Tyne And Wear, NE38 8AU

 

Hilmar Ltd was registered on 20 January 2003 and are based in Tyne And Wear, it's status is listed as "Active". Fenwick, Hilary, Fenwick, Hilary are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Hilary 21 October 2013 - 1
Secretary Name Appointed Resigned Total Appointments
FENWICK, Hilary 20 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 07 January 2020
PSC01 - N/A 11 December 2019
AA - Annual Accounts 06 June 2019
RESOLUTIONS - N/A 17 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 21 January 2018
PSC01 - N/A 17 January 2018
PSC07 - N/A 17 January 2018
PSC01 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 28 December 2017
RESOLUTIONS - N/A 20 December 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 January 2016
MR01 - N/A 04 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 02 February 2014
CH01 - Change of particulars for director 18 December 2013
MR04 - N/A 04 December 2013
AP01 - Appointment of director 28 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CERTNM - Change of name certificate 22 December 2009
CONNOT - N/A 22 December 2009
RESOLUTIONS - N/A 25 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 13 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 17 February 2004
395 - Particulars of a mortgage or charge 10 May 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
RESOLUTIONS - N/A 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2015 Outstanding

N/A

Debenture 08 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.