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

HILLWOOD (UK) LIMITED

7 WELLINGTON SQUARE, HASTINGS, TN34 1PD,
Company Registration Number
01515927
Private Limited Company
Active

Company Overview

About Hillwood (uk) Ltd
HILLWOOD (UK) LIMITED was founded on 1980-09-04 and has its registered office in Hastings. The organisation's status is listed as "Active". Hillwood (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLWOOD (UK) LIMITED
 
Legal Registered Office
7 WELLINGTON SQUARE
HASTINGS
TN34 1PD
Other companies in W1T
 
Filing Information
Company Number 01515927
Company ID Number 01515927
Date formed 1980-09-04
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 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLWOOD (UK) LIMITED
The accountancy firm based at this address is A R RAYMOND AND CO 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 HILLWOOD (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE EMMA HARROD
Company Secretary 2005-04-07
STEPHEN WILLIAM HARROD
Director 1994-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHARI CURTIS
Company Secretary 1992-08-31 2005-04-07
BARRIE ROBERT CURTIS
Director 1992-08-31 2005-04-07
DAVID SIMONS
Director 1993-01-25 1996-11-27

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
2024-02-02CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09Change of details for Mrs Jane Emma Harrod as a person with significant control on 2023-01-05
2023-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM HARROD
2023-01-09CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-09PSC04Change of details for Mrs Jane Emma Harrod as a person with significant control on 2023-01-05
2023-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM HARROD
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-04-26PSC07CESSATION OF STEVEN WILLIAM HARROD AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26PSC04Change of details for Mrs Jane Emma Harrod as a person with significant control on 2022-04-20
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-10CH01Director's details changed for Stephen William Harrod on 2019-08-31
2019-09-10PSC04Change of details for Mr Steven William Harrod as a person with significant control on 2016-09-01
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 960
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM 37,Warren Street London W1T 6AD
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 960
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 960
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-09AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0131/08/13 ANNUAL RETURN FULL LIST
2013-04-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0131/08/12 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0131/08/11 ANNUAL RETURN FULL LIST
2011-05-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0131/08/10 ANNUAL RETURN FULL LIST
2010-04-01AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AR0131/08/09 ANNUAL RETURN FULL LIST
2008-10-20363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-10-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-04363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-24288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18288aNEW SECRETARY APPOINTED
2005-04-18288bDIRECTOR RESIGNED
2005-04-18288bSECRETARY RESIGNED
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-08363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-08363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-04363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-03363aRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-03363aRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-06288cDIRECTOR'S PARTICULARS CHANGED
1997-09-18363aRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1997-06-13395PARTICULARS OF MORTGAGE/CHARGE
1997-06-09395PARTICULARS OF MORTGAGE/CHARGE
1996-12-16169£ IC 1000/960 02/12/96 £ SR 40@1=40
1996-12-16SRES0940 SHARES 14/11/96
1996-12-16SRES01ALTER MEM AND ARTS 14/11/96
1996-12-13288bDIRECTOR RESIGNED
1996-09-05363aRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-15CERTNMCOMPANY NAME CHANGED D. J. HILL (PROMOTIONS) LIMITED CERTIFICATE ISSUED ON 18/03/96
1995-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-12363xRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1994-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-13363xRETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS
1994-07-07288NEW DIRECTOR APPOINTED
1994-06-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to HILLWOOD (UK) 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 HILLWOOD (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-12 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2004-08-21 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 1997-06-05 Satisfied TSB FACTORS LIMITED
DEBENTURE 1997-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-05-27 Satisfied NEDCOR BANK LIMITED
Creditors
Creditors Due After One Year 2013-06-30 £ 13,464
Creditors Due After One Year 2011-07-01 £ 12,424
Creditors Due Within One Year 2013-06-30 £ 132,892
Creditors Due Within One Year 2011-07-01 £ 107,899

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HILLWOOD (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 960
Current Assets 2013-06-30 £ 53,529
Current Assets 2011-07-01 £ 105,224
Debtors 2013-06-30 £ 17,130
Debtors 2011-07-01 £ 16,824
Fixed Assets 2011-07-01 £ 1,327
Shareholder Funds 2011-07-01 £ 13,772
Stocks Inventory 2013-06-30 £ 36,399
Stocks Inventory 2011-07-01 £ 88,400
Tangible Fixed Assets 2012-07-01 £ 1,327
Tangible Fixed Assets 2011-07-01 £ 1,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILLWOOD (UK) LIMITED registering or being granted any patents
Domain Names

HILLWOOD (UK) LIMITED owns 2 domain names.

eilux-europe.co.uk   agresti.co.uk  

Trademarks
We have not found any records of HILLWOOD (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLWOOD (UK) 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 (47910 - Retail sale via mail order houses or via Internet) as HILLWOOD (UK) 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 HILLWOOD (UK) 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 HILLWOOD (UK) 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 HILLWOOD (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1