About

Registered Number: 03091168
Date of Incorporation: 14/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Hilton Suzuki, London Road Spellbrook, Bishop's Stortford, Hertfordshire, CM23 4AU

 

Peter Hilton Ltd was registered on 14 August 1995 and has its registered office in Hertfordshire. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERS, Mark Richard 16 March 2004 - 1
GEORGE, Reginald Roy 02 October 1995 01 May 1997 1
Secretary Name Appointed Resigned Total Appointments
WITHERS, Emma Jane 16 April 2004 - 1
HILTON, David Andrew 11 March 1997 16 April 2004 1
SEAMAN, Christine Claire Lesley 02 October 1995 11 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 15 September 2006
RESOLUTIONS - N/A 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
169 - Return by a company purchasing its own shares 24 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2006
395 - Particulars of a mortgage or charge 26 July 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 16 September 2004
287 - Change in situation or address of Registered Office 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 29 April 2003
287 - Change in situation or address of Registered Office 20 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 25 April 2002
225 - Change of Accounting Reference Date 22 November 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 27 August 1998
225 - Change of Accounting Reference Date 14 April 1998
AA - Annual Accounts 29 December 1997
225 - Change of Accounting Reference Date 29 December 1997
363s - Annual Return 19 September 1997
395 - Particulars of a mortgage or charge 27 June 1997
395 - Particulars of a mortgage or charge 24 June 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
AA - Annual Accounts 17 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
CERTNM - Change of name certificate 24 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
123 - Notice of increase in nominal capital 21 March 1997
363s - Annual Return 16 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1996
288 - N/A 09 January 1996
288 - N/A 09 January 1996
287 - Change in situation or address of Registered Office 06 October 1995
288 - N/A 06 October 1995
288 - N/A 06 October 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2006 Outstanding

N/A

Debenture 23 June 1997 Fully Satisfied

N/A

Debenture 23 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.