Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLESDEN SECURITIES LIMITED
Company Information for

HILLESDEN SECURITIES LIMITED

1 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4UA,
Company Registration Number
01418063
Private Limited Company
Active

Company Overview

About Hillesden Securities Ltd
HILLESDEN SECURITIES LIMITED was founded on 1979-05-08 and has its registered office in West Malling. The organisation's status is listed as "Active". Hillesden Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HILLESDEN SECURITIES LIMITED
 
Legal Registered Office
1 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
ME19 4UA
Other companies in NN13
 
Filing Information
Company Number 01418063
Company ID Number 01418063
Date formed 1979-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLESDEN SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLESDEN SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE TAGGART
Company Secretary 2015-06-01
CRAIG ANTHONY BUICK
Director 2015-12-31
KENNETH JOHN STANNARD
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Director 2015-06-01 2015-12-31
SUSAN FACCENDA
Company Secretary 1991-08-11 2015-06-01
IAN JAMES FACCENDA
Director 2006-07-13 2015-06-01
ROBIN MICHAEL FACCENDA
Director 1991-08-11 2015-06-01
SUSAN FACCENDA
Director 1991-08-11 2015-06-01
STEPHEN ORLANDO GRIMA
Director 2004-07-28 2015-06-01
ANTHONY LOCKE
Director 2004-07-28 2015-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BUICK CABOT UK HOLDCO LIMITED Director 2018-02-07 CURRENT 2013-04-02 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION TOPCO LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
CRAIG ANTHONY BUICK WESCOT EBT NO. 1 TRUSTEE LIMITED Director 2017-11-10 CURRENT 2005-03-08 Active - Proposal to Strike off
CRAIG ANTHONY BUICK WESCOT TOPCO LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK WESCOT ACQUISITIONS LIMITED Director 2017-11-10 CURRENT 2005-05-25 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK HOLDINGS LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK CABOT SECURITISATION UK LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
CRAIG ANTHONY BUICK ORBIT CREDIT SERVICES LTD Director 2017-05-19 CURRENT 2008-01-18 Active
CRAIG ANTHONY BUICK MORTIMER CLARKE SOLICITORS LIMITED Director 2016-05-11 CURRENT 2007-04-13 Active
CRAIG ANTHONY BUICK MARLIN CAPITAL EUROPE LIMITED Director 2015-12-31 CURRENT 2002-12-20 Active
CRAIG ANTHONY BUICK FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2015-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2015-12-31 CURRENT 2003-10-16 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL LIMITED Director 2015-12-31 CURRENT 2006-02-20 Active
CRAIG ANTHONY BUICK CABOT CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2006-03-24 Active
CRAIG ANTHONY BUICK MCE PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2006-08-01 Active
CRAIG ANTHONY BUICK MARLIN LEGAL SERVICES LIMITED Director 2015-12-31 CURRENT 2007-04-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL GROUP LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN SENIOR HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN MIDWAY LIMITED Director 2015-12-31 CURRENT 2012-10-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE VI LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MACROCOM (948) LIMITED Director 2015-12-31 CURRENT 2006-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MORLEY LIMITED Director 2015-12-31 CURRENT 1996-05-24 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL (EUROPE) LIMITED Director 2015-12-31 CURRENT 1997-09-19 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (UK) LIMITED Director 2015-12-31 CURRENT 1999-04-21 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2015-12-31 CURRENT 2000-02-29 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (MARLIN) LIMITED Director 2015-12-31 CURRENT 2002-12-16 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MFS PORTFOLIO LIMITED Director 2015-12-31 CURRENT 2005-06-10 Active
CRAIG ANTHONY BUICK BLACK TIP CAPITAL HOLDINGS LIMITED Director 2015-12-31 CURRENT 2006-09-07 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE II LIMITED Director 2015-12-31 CURRENT 2007-03-08 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2015-12-31 CURRENT 2007-11-12 Active - Proposal to Strike off
CRAIG ANTHONY BUICK APEX COLLECTIONS LIMITED Director 2015-12-31 CURRENT 2008-06-06 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2015-12-31 CURRENT 2010-03-19 Active - Proposal to Strike off
CRAIG ANTHONY BUICK ME IV LIMITED Director 2015-12-31 CURRENT 2010-05-18 Active
CRAIG ANTHONY BUICK MARLIN PORTFOLIO HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-09-14 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2015-12-31 CURRENT 2012-10-10 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT (GROUP HOLDINGS) LIMITED Director 2015-12-31 CURRENT 2013-04-02 Active - Proposal to Strike off
CRAIG ANTHONY BUICK CABOT FINANCIAL PORTFOLIOS LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MDB COLLECTION SERVICES LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE IX LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2015-12-31 CURRENT 2013-07-19 Active
CRAIG ANTHONY BUICK MERCANTILE DATA BUREAU LIMITED Director 2015-12-31 CURRENT 1984-07-03 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2015-12-31 CURRENT 1998-02-19 Active
CRAIG ANTHONY BUICK APEX CREDIT MANAGEMENT LIMITED Director 2015-12-31 CURRENT 2000-04-07 Active
CRAIG ANTHONY BUICK CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2015-12-31 CURRENT 2000-09-14 Active
CRAIG ANTHONY BUICK MARLIN EUROPE I LIMITED Director 2015-12-31 CURRENT 2006-09-27 Active
CRAIG ANTHONY BUICK ME III LIMITED Director 2015-12-31 CURRENT 2010-05-17 Active
CRAIG ANTHONY BUICK MARLIN EUROPE V LIMITED Director 2015-12-31 CURRENT 2012-10-19 Active
CRAIG ANTHONY BUICK MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2015-12-31 CURRENT 2013-01-03 Active - Proposal to Strike off
CRAIG ANTHONY BUICK MARLIN EUROPE X LIMITED Director 2015-12-31 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORTIMER CLARKE SOLICITORS LIMITED Director 2015-07-01 CURRENT 2007-04-13 Active
KENNETH JOHN STANNARD MERCANTILE DATA BUREAU LIMITED Director 2015-06-01 CURRENT 1984-07-03 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT FUNDING LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CONSUMER SERVICES LIMITED Director 2014-02-13 CURRENT 2000-09-14 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT FINANCIAL GROUP LIMITED Director 2014-02-13 CURRENT 1999-12-03 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 2) LIMITED Director 2014-02-13 CURRENT 2000-03-29 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO.3) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD THE MESSAGE SERVICE LIMITED Director 2014-02-13 CURRENT 2005-06-30 Dissolved 2015-06-09
KENNETH JOHN STANNARD MORLEY FUNDING LIMITED Director 2014-02-13 CURRENT 1996-05-24 Dissolved 2015-06-09
KENNETH JOHN STANNARD CABOT CAPITAL LIMITED Director 2014-02-13 CURRENT 2000-03-28 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 4) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD KINGS HILL (NO. 1) LIMITED Director 2014-02-13 CURRENT 1998-02-20 Dissolved 2015-06-09
KENNETH JOHN STANNARD APEX DISCOVERY SOLUTIONS LIMITED Director 2014-02-13 CURRENT 2008-04-11 Dissolved 2015-06-09
KENNETH JOHN STANNARD FINANCIAL INVESTIGATIONS AND RECOVERIES (EUROPE) LIMITED Director 2014-02-13 CURRENT 2000-03-28 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT GROUP LIMITED Director 2014-02-13 CURRENT 2003-10-16 Active
KENNETH JOHN STANNARD CABOT FINANCIAL LIMITED Director 2014-02-13 CURRENT 2006-02-20 Active
KENNETH JOHN STANNARD CABOT CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2006-03-24 Active
KENNETH JOHN STANNARD MACROCOM (948) LIMITED Director 2014-02-13 CURRENT 2006-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD MORLEY LIMITED Director 2014-02-13 CURRENT 1996-05-24 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (EUROPE) LIMITED Director 2014-02-13 CURRENT 1997-09-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (UK) LIMITED Director 2014-02-13 CURRENT 1999-04-21 Active
KENNETH JOHN STANNARD CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED Director 2014-02-13 CURRENT 2000-02-29 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT HOLDINGS LIMITED Director 2014-02-13 CURRENT 2007-11-12 Active - Proposal to Strike off
KENNETH JOHN STANNARD APEX COLLECTIONS LIMITED Director 2014-02-13 CURRENT 2008-06-06 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT (GROUP HOLDINGS) LIMITED Director 2014-02-13 CURRENT 2013-04-02 Active - Proposal to Strike off
KENNETH JOHN STANNARD CABOT FINANCIAL (INTERNATIONAL) LIMITED Director 2014-02-13 CURRENT 1998-02-19 Active
KENNETH JOHN STANNARD APEX CREDIT MANAGEMENT LIMITED Director 2014-02-13 CURRENT 2000-04-07 Active
KENNETH JOHN STANNARD CABOT FINANCIAL HOLDINGS GROUP LIMITED Director 2014-02-13 CURRENT 2000-09-14 Active
KENNETH JOHN STANNARD MARLIN UNRESTRICTED HOLDINGS LIMITED Director 2013-07-23 CURRENT 2013-07-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL PORTFOLIOS LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MDB COLLECTION SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE IX LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE X LIMITED Director 2013-06-26 CURRENT 2013-06-25 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE II LIMITED Director 2013-02-12 CURRENT 2013-01-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME III LIMITED Director 2012-10-31 CURRENT 2010-05-17 Active
KENNETH JOHN STANNARD MARLIN CAPITAL EUROPE LIMITED Director 2012-10-29 CURRENT 2002-12-20 Active
KENNETH JOHN STANNARD MCE PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2006-08-01 Active
KENNETH JOHN STANNARD MARLIN LEGAL SERVICES LIMITED Director 2012-10-29 CURRENT 2007-04-03 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN FINANCIAL GROUP LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE VI LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD CABOT FINANCIAL (MARLIN) LIMITED Director 2012-10-29 CURRENT 2002-12-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MFS PORTFOLIO LIMITED Director 2012-10-29 CURRENT 2005-06-10 Active
KENNETH JOHN STANNARD BLACK TIP CAPITAL HOLDINGS LIMITED Director 2012-10-29 CURRENT 2006-09-07 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN EUROPE II LIMITED Director 2012-10-29 CURRENT 2007-03-08 Active
KENNETH JOHN STANNARD MARLIN FINANCIAL INTERMEDIATE LIMITED Director 2012-10-29 CURRENT 2010-03-19 Active - Proposal to Strike off
KENNETH JOHN STANNARD ME IV LIMITED Director 2012-10-29 CURRENT 2010-05-18 Active
KENNETH JOHN STANNARD MARLIN EUROPE I LIMITED Director 2012-10-29 CURRENT 2006-09-27 Active
KENNETH JOHN STANNARD MARLIN EUROPE V LIMITED Director 2012-10-29 CURRENT 2012-10-19 Active
KENNETH JOHN STANNARD MARLIN SENIOR HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN MIDWAY LIMITED Director 2012-10-26 CURRENT 2012-10-16 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN PORTFOLIO HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-09-14 Active - Proposal to Strike off
KENNETH JOHN STANNARD MARLIN INTERMEDIATE HOLDINGS LIMITED Director 2012-10-26 CURRENT 2012-10-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM First Floor Plaza One Ironmasters Way Telford TF3 4NT England
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM First Floor Plaza One Ironmasters Way Telford TF3 4NT England
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BUICK
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN STANNARD
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD SHARMAN
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180630008
2019-03-29AP03Appointment of Sarah Whiteley as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Charlotte Taggart on 2019-03-29
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN ANDREW GRAHAM
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Buckingham Road Brackley Northamptonshire NN13 7DN
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 10000
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180630007
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180630006
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180630005
2016-09-29AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-14AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BUICK
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180630004
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-05AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014180630003
2015-07-10TM01Termination of appointment of a director
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOCKE
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMA
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2015 FROM WILLOW ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7EX
2015-06-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FACCENDA
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FACCENDA
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN FACCENDA
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FACCENDA
2015-06-19AP01DIRECTOR APPOINTED MR KENNETH JOHN STANNARD
2015-06-19AP03SECRETARY APPOINTED MRS CHARLOTTE TAGGART
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-11AR0111/08/14 FULL LIST
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2
2013-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-16AR0111/08/13 FULL LIST
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-14AR0111/08/12 FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-16AR0111/08/11 FULL LIST
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-01AR0111/08/10 FULL LIST
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-14363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-20363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-02-14AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-16363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-02-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-07-13288aNEW DIRECTOR APPOINTED
2006-05-26395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-02363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-02363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-02-19AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-31363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-12-01AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-05363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-01363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-20363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-26363sRETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-02-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-08363sRETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS
1997-02-19AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-06363sRETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-31363sRETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS
1995-02-22AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-30363sRETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS
1994-02-25AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-10-07363sRETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS
1993-02-28AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-09-24363sRETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS
1992-03-11AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-09-11363aRETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS
1991-04-19AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-02-17363aRETURN MADE UP TO 27/07/90; NO CHANGE OF MEMBERS
1990-12-24288DIRECTOR RESIGNED
1990-04-20AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-12-05363RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS
1989-05-08AAFULL ACCOUNTS MADE UP TO 30/04/88
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILLESDEN SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLESDEN SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-06 Outstanding J.P. MORGAN EUROPE LIMITED
2015-11-11 Outstanding J.P.MORGAN EUROPE LIMITED (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
2015-07-28 Outstanding J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE SECURED PARTIES)
COMPOSITE GUARANTEE AND DEBENTURES 2012-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLESDEN SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of HILLESDEN SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLESDEN SECURITIES LIMITED
Trademarks
We have not found any records of HILLESDEN SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FIXED CHARGE OVER CERTAIN DEBTS AVON LEASING LIMITED 2002-07-18 Outstanding
DEBENTURE AVON LEASING LIMITED 2002-07-18 Outstanding
DEED OF FLOATING CHARGE FURNESS FINANCE LIMITED 1999-09-03 Outstanding
DEED OF FLOATING CHARGE KELSTON ASSET FINANCE LIMITED 1998-09-14 Outstanding

We have found 4 mortgage charges which are owed to HILLESDEN SECURITIES LIMITED

Income
Government Income
We have not found government income sources for HILLESDEN SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HILLESDEN SECURITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HILLESDEN SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLESDEN SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLESDEN SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.