About

Registered Number: 03026808
Date of Incorporation: 27/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Welsh Bridge, Shrewsbury, Shropshire, SY3 8LH

 

Hilta Plant Ltd was founded on 27 February 1995 with its registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Active". Hilta Plant Ltd has one director listed as O'loughlin, Lyndsey Patricia. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'LOUGHLIN, Lyndsey Patricia 01 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 December 2015
CH03 - Change of particulars for secretary 17 March 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 16 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 04 November 2010
TM02 - Termination of appointment of secretary 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 May 2008
225 - Change of Accounting Reference Date 19 March 2008
AUD - Auditor's letter of resignation 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 06 July 2005
363a - Annual Return 01 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
AA - Annual Accounts 13 July 2004
363a - Annual Return 13 March 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 30 July 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 27 July 2002
AUD - Auditor's letter of resignation 19 July 2002
363a - Annual Return 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
AA - Annual Accounts 25 March 2002
363a - Annual Return 26 June 2001
363a - Annual Return 12 May 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 02 May 2000
353a - Register of members in non-legible form 02 May 2000
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 02 May 2000
225 - Change of Accounting Reference Date 21 March 2000
AA - Annual Accounts 03 February 2000
225 - Change of Accounting Reference Date 03 February 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
225 - Change of Accounting Reference Date 18 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
RESOLUTIONS - N/A 02 August 1999
RESOLUTIONS - N/A 02 August 1999
RESOLUTIONS - N/A 02 August 1999
395 - Particulars of a mortgage or charge 02 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AUD - Auditor's letter of resignation 02 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
395 - Particulars of a mortgage or charge 26 July 1999
363s - Annual Return 16 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 1999
AA - Annual Accounts 15 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 26 March 1996
CERTNM - Change of name certificate 22 August 1995
395 - Particulars of a mortgage or charge 19 August 1995
288 - N/A 05 May 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
RESOLUTIONS - N/A 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1995
123 - Notice of increase in nominal capital 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
NEWINC - New incorporation documents 27 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2013 Outstanding

N/A

Debenture 22 July 1999 Outstanding

N/A

Debenture 22 July 1999 Fully Satisfied

N/A

Debenture 22 July 1999 Fully Satisfied

N/A

Fixed and floating charge 15 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.