About

Registered Number: 03157230
Date of Incorporation: 09/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

Based in Essex, R. W. Hill (Felixstowe) Ltd was established in 1996, it's status is listed as "Active". There are 2 directors listed for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Clive David 16 February 1996 24 February 1997 1
MOORE, Stuart William 10 February 1998 11 September 2003 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 18 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 November 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 20 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 04 April 2008
363a - Annual Return 06 March 2008
225 - Change of Accounting Reference Date 12 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 28 May 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 03 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 11 January 2000
395 - Particulars of a mortgage or charge 29 October 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
363a - Annual Return 23 February 1999
287 - Change in situation or address of Registered Office 23 June 1998
AA - Annual Accounts 29 April 1998
AA - Annual Accounts 29 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
363a - Annual Return 23 February 1998
363(353) - N/A 23 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
363a - Annual Return 04 March 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
395 - Particulars of a mortgage or charge 26 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 22 March 1996
CERTNM - Change of name certificate 15 March 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 October 1999 Outstanding

N/A

Fixed and floating charge 20 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.