About

Registered Number: 03888608
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

House of Hill Holdings Ltd was established in 1999, it's status at Companies House is "Active". The companies directors are Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 06 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 September 2017
TM02 - Termination of appointment of secretary 15 August 2017
AP03 - Appointment of secretary 15 August 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 12 December 2014
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP04 - Appointment of corporate secretary 01 October 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP03 - Appointment of secretary 30 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 July 2007
363a - Annual Return 04 December 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
AA - Annual Accounts 22 September 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 05 October 2003
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2003
225 - Change of Accounting Reference Date 11 February 2003
RESOLUTIONS - N/A 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 19 April 2002
287 - Change in situation or address of Registered Office 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
RESOLUTIONS - N/A 16 December 1999
RESOLUTIONS - N/A 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
MEM/ARTS - N/A 13 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 03 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.