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

HILL TAYLOR DICKINSON

NO 1, ST PAULS SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ,
Company Registration Number
01488699
Private Unlimited Company
Active

Company Overview

About Hill Taylor Dickinson
HILL TAYLOR DICKINSON was founded on 1980-04-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Hill Taylor Dickinson is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILL TAYLOR DICKINSON
 
Legal Registered Office
NO 1
ST PAULS SQUARE
LIVERPOOL
MERSEYSIDE
L3 9SJ
Other companies in L3
 
Telephone0207-283-9033
 
Filing Information
Company Number 01488699
Company ID Number 01488699
Date formed 1980-04-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/04/2011
Account next due 
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 15:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILL TAYLOR DICKINSON
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 HILL TAYLOR DICKINSON

Current Directors
Officer Role Date Appointed
ST PAUL'S SECRETARIES LIMITED
Company Secretary 2014-05-29
PETER WILLIAM JACKSON
Director 2014-06-20
WILLIAM DAVID WAREING
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD SWAFFIELD
Director 2014-06-20 2018-01-26
MALCOLM GRAHAM ENTWISTLE
Director 2008-09-24 2014-06-20
PETER WILLIAM JACKSON
Director 2008-09-24 2014-06-20
STEPHEN JOHN LANSDOWN
Company Secretary 2008-03-10 2014-05-29
MALCOLM ROBERTSON TAYLOR
Director 2008-09-24 2011-04-05
ROBERT GLYN LEONARD DALE JONES
Director 2008-03-10 2008-09-24
STEPHEN JOHN LANSDOWN
Director 2008-03-10 2008-09-24
MALCOLM ROBERTSON TAYLOR
Company Secretary 2004-12-21 2008-03-10
NOEL RHYS CLIFT
Director 1991-12-20 2008-03-10
STEPHEN CROPPER
Director 1991-12-20 2008-03-10
MALCOLM GRAHAM ENTWISTLE
Director 1991-12-20 2008-03-10
JEFFREY EDWARD ISAACS
Director 1991-12-20 2008-03-10
ANDREW JOHNSON
Director 1991-12-20 2008-03-10
MICHAEL FRANCIS MALLIN
Director 1991-12-20 2008-03-10
MARIA PITTORDIS
Director 2003-11-12 2008-03-10
JOHN NICHOLAS POPLE
Director 1991-12-20 2008-03-10
MALCOLM ROBERTSON TAYLOR
Director 1991-12-20 2008-03-10
RICHARD MICHAEL TAYLOR
Director 1991-12-20 2008-03-10
JOHN CHARLES EVANS
Director 1991-12-20 2005-01-07
EDWARD GORDON HALL
Company Secretary 2000-04-03 2004-12-21
TIMOTHY WILLIAM SIMPSON TAYLOR
Director 1991-12-20 2003-11-12
SUNIL SHANTILAL KAKKAD
Director 1991-12-20 2000-07-07
TIMOTHY JOHN RAILTON
Director 1991-12-20 2000-07-07
ANTHONY PENNINGTON
Company Secretary 1991-12-20 2000-03-26
ANTHONY PENNINGTON
Director 1992-12-02 2000-03-26
KEVIN SACH
Director 1993-12-20 1999-12-01
PAUL GRAEME OUGHTON
Director 1993-12-20 1997-12-24
PETER SINCLAIR ALBERTINI
Director 1991-12-20 1997-12-01
CHRISTOPHER RICHARD DARKE
Director 1993-12-20 1996-04-30
NICHOLAS ADAM RIDLEY
Director 1991-12-20 1996-04-30
PETER NICHOLAS MOORE
Director 1991-12-20 1995-04-30
PAUL FRANCIS BARFIELD
Director 1991-12-20 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID WAREING COMMUNITY FOUNDATIONS FOR LANCASHIRE AND MERSEYSIDE Director 2015-07-15 CURRENT 1997-08-20 Active
WILLIAM DAVID WAREING WORKSHIELD LIMITED Director 2014-06-20 CURRENT 2008-09-24 Dissolved 2017-06-06
WILLIAM DAVID WAREING ONE LIABILITY SERVICES LIMITED Director 2014-06-20 CURRENT 2009-04-22 Dissolved 2017-06-06
WILLIAM DAVID WAREING ST. PAULS TRUSTEES LIMITED Director 2014-06-20 CURRENT 2002-10-04 Active
WILLIAM DAVID WAREING HILL DICKINSON TRUST CORPORATION LIMITED Director 2014-06-20 CURRENT 2005-11-01 Active
WILLIAM DAVID WAREING HILL DICKINSON INTERNATIONAL LIMITED Director 2014-06-20 CURRENT 2008-09-23 Active
WILLIAM DAVID WAREING HILL DICKINSON BUSINESS SERVICES LIMITED Director 2014-06-20 CURRENT 2011-02-10 Active
WILLIAM DAVID WAREING HILL DICKINSON SERVICES LIMITED Director 2014-06-20 CURRENT 1994-10-26 Active
WILLIAM DAVID WAREING HILL DICKINSON LIMITED Director 2014-06-20 CURRENT 1994-12-13 Active
WILLIAM DAVID WAREING HDCO5 LIMITED Director 2014-06-20 CURRENT 2004-03-25 Active
WILLIAM DAVID WAREING HILL DICKINSON BUSINESS SCHOOL LIMITED Director 2014-06-20 CURRENT 2008-09-23 Active
WILLIAM DAVID WAREING ST PAULS SECRETARIES LIMITED Director 2014-06-20 CURRENT 1991-07-16 Active
WILLIAM DAVID WAREING HILL DICKINSON SERVICES (LONDON) LIMITED Director 2014-06-18 CURRENT 1993-03-18 Active

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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JACKSON
2024-05-01DIRECTOR APPOINTED MR CRAIG STEPHEN SCOTT
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-15AP01DIRECTOR APPOINTED ANDREW CRAGGS
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID WAREING
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SWAFFIELD
2018-02-06RES01ADOPT ARTICLES 26/01/2018
2018-02-06RES01ADOPT ARTICLES 26/01/2018
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-05AR0120/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-07AR0120/12/14 ANNUAL RETURN FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ENTWISTLE
2014-08-18AP01DIRECTOR APPOINTED MR DAVID RICHARD SWAFFIELD
2014-08-18AP01DIRECTOR APPOINTED MR WILLIAM DAVID WAREING
2014-08-18AP01DIRECTOR APPOINTED MR PETER WILLIAM JACKSON
2014-05-29AP04Appointment of corporate company secretary St Paul's Secretaries Limited
2014-05-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN LANSDOWN
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-01-08AR0120/12/12 ANNUAL RETURN FULL LIST
2012-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-12-21AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-21CH01Director's details changed for Malcolm Graham Entwistle on 2011-12-20
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAYLOR
2011-01-05AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH WALLIS / 11/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERTSON TAYLOR / 11/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JACKSON / 11/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRAHAM ENTWISTLE / 11/12/2010
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN LANSDOWN / 11/12/2010
2010-01-21AR0120/12/09 FULL LIST
2009-01-23363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED MALCOLM GRAHAM ENTWISTLE
2008-11-03288aDIRECTOR APPOINTED MALCOLM ROBERTSON TAYLOR
2008-11-03288aDIRECTOR APPOINTED PETER WILLIAM JACKSON
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LANSDOWN
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DALE JONES
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM NO 1 ST PAULS SQUARE LIVERPOOL L3 9SL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM TAYLOR
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARIA PITTORDIS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MALLIN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JOHNSON
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ISAACS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ENTWISTLE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CROPPER
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR NOEL CLIFT
2008-04-01288bAPPOINTMENT TERMINATE, DIRECTOR ROBERT HUGH WALLIS LOGGED FORM
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN POPLE
2008-03-19288aDIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN LANSDOWN
2008-03-19RES13OFFICERS RESIGNING 28/02/2008
2008-03-18288aDIRECTOR APPOINTED ROBERT GLYN LEONARD DALE JONES
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM IRONGATE HOUSE 22-30 DUKES PLACE LONDON EC3A 7HX
2008-02-14363sRETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-01-23363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bSECRETARY RESIGNED
2005-01-28288bDIRECTOR RESIGNED
2005-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-21363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-02-09363sRETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-28288bDIRECTOR RESIGNED
2003-01-20363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-04-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-04-22363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-19363(288)DIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-12363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-14363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-01-20363(288)DIRECTOR RESIGNED
1998-01-20363sRETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HILL TAYLOR DICKINSON 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 HILL TAYLOR DICKINSON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILL TAYLOR DICKINSON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 HILL TAYLOR DICKINSON

Intangible Assets
Patents
We have not found any records of HILL TAYLOR DICKINSON registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HILL TAYLOR DICKINSON owns 1 domain names.

htd.co.uk  

Trademarks
We have not found any records of HILL TAYLOR DICKINSON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL TAYLOR DICKINSON. 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 (74990 - Non-trading company) as HILL TAYLOR DICKINSON are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HILL TAYLOR DICKINSON 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 HILL TAYLOR DICKINSON 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 HILL TAYLOR DICKINSON 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.