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

HILLSIDE CONTRACTS LIMITED

. THE NOOK, WHETSTONE, LEICESTER, LE8 6LU,
Company Registration Number
03352296
Private Limited Company
Active

Company Overview

About Hillside Contracts Ltd
HILLSIDE CONTRACTS LIMITED was founded on 1997-04-14 and has its registered office in Leicester. The organisation's status is listed as "Active". Hillside Contracts 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
HILLSIDE CONTRACTS LIMITED
 
Legal Registered Office
. THE NOOK
WHETSTONE
LEICESTER
LE8 6LU
Other companies in LE8
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='03352296'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 03352296
Company ID Number 03352296
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2025
Account next due 28/02/2027
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB688222802  
Last Datalog update: 2025-11-05 16:17:21
Primary Source:Companies House
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.
Companies with same name HILLSIDE CONTRACTS LIMITED
The following companies were found which have the same name as HILLSIDE CONTRACTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLSIDE CONTRACTS LIMITED DRUMASS INNISKEEN DUNDALK CO LOUTH DUNDALK, LOUTH, IRELAND Active Company formed on the 2002-04-08

Company Officers of HILLSIDE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LESLEY SINGER
Company Secretary 2009-03-17
CHRISTOPHER ALAN GOODE
Director 2015-08-12
ROBIN TIMOTHY HALL
Director 2003-09-18
CHRISTOPHER DAVID HINSLEY
Director 1997-04-23
ANDREW PHILIP LEE
Director 1997-04-23
ANTHONY MATHE
Director 2005-01-01
CRAIG FRAZER SHIELDS
Director 2015-08-12
MARY PATRICIA SILLITOE
Director 1997-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARY PATRICIA SILLITOE
Company Secretary 1997-04-23 2009-03-17
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-04-14 1997-04-23
FIRST DIRECTORS LIMITED
Nominated Director 1997-04-14 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID HINSLEY HINSLEY HOMES LIMITED Director 2013-05-08 CURRENT 2013-05-08 Liquidation

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
2025-10-2231/05/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-04-25CONFIRMATION STATEMENT MADE ON 14/04/25, WITH NO UPDATES
2025-02-2131/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-10-31AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04DIRECTOR APPOINTED MR TOM DANIEL SHEPPARD
2022-10-04AP01DIRECTOR APPOINTED MR TOM DANIEL SHEPPARD
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TIMOTHY HALL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-02-0831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CH01Director's details changed for Mr Mark Alan Robins on 2021-12-03
2021-11-10PSC02Notification of Hillside (Leicester) Limited as a person with significant control on 2021-10-25
2021-11-10PSC07CESSATION OF CHRISTOPHER DAVID HINSLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10AP01DIRECTOR APPOINTED MRS JOANNE LESLEY SINGER
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY PATRICIA SILLITOE
2021-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033522960006
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-01-02AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AP01DIRECTOR APPOINTED MR MARK ROBINS
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP LEE
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-29PSC09Withdrawal of a person with significant control statement on 2019-04-29
2019-01-04AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Units 6&7 Cottage Industrial Park Station Street, Whetstone Leicester Leicestershire LE8 6JS
2016-11-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0114/04/16 ANNUAL RETURN FULL LIST
2015-12-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AP01DIRECTOR APPOINTED MR CRAIG FRAZER SHIELDS
2015-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN GOODE
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0114/04/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-19AR0114/04/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0114/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE LESLEY SINGER on 2013-04-14
2012-10-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP LEE / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HINSLEY / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TIMOTHY HALL / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA SILLITOE / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATHE / 13/01/2012
2012-04-18CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE LESLEY SINGER on 2011-05-27
2011-12-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0114/04/11 FULL LIST
2010-10-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-28AR0114/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA SILLITOE / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATHE / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP LEE / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HINSLEY / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN TIMOTHY HALL / 14/04/2010
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY MARY SILLITOE
2009-03-30288aSECRETARY APPOINTED JOANNE LESLEY SINGER
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-29AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-02363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-10363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-19363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21288aNEW DIRECTOR APPOINTED
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-07363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTERSHIRE LE2 4LP
2004-03-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-29363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-04-27363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-22363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-28225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98
1998-05-05395PARTICULARS OF MORTGAGE/CHARGE
1998-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-28363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-11-14288cDIRECTOR'S PARTICULARS CHANGED
1997-04-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to HILLSIDE CONTRACTS 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 HILLSIDE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-10-30 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2005-04-12 Outstanding HSBC BANK PLC
DEBENTURE 2000-05-12 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1998-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 HILLSIDE CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of HILLSIDE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLSIDE CONTRACTS LIMITED
Trademarks
We have not found any records of HILLSIDE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HILLSIDE CONTRACTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-9 GBP £5,304
Derbyshire County Council 2016-8 GBP £8,462
Derbyshire County Council 2016-7 GBP £11,428
Leicestershire County Council 2015-5 GBP £1,720 R & M - Buildings
Leicestershire County Council 2014-8 GBP £20,404 R & M - Buildings
Leicestershire County Council 2014-7 GBP £656 R & M - Buildings
Derbyshire County Council 2014-4 GBP £1,835
Derbyshire County Council 2014-3 GBP £1,511
Broxtowe Borough Council 2014-1 GBP £2,772
Broxtowe Borough Council 2013-11 GBP £1,559
South Holland District Coucnil 2013-10 GBP £916
Derbyshire County Council 2013-8 GBP £1,105
Broxtowe Borough Council 2013-8 GBP £4,425
Derbyshire County Council 2013-6 GBP £2,022
Broxtowe Borough Council 2013-6 GBP £2,245
Derbyshire County Council 2013-3 GBP £9,826
Coventry City Council 2013-3 GBP £47,624 Premises Control
Derbyshire County Council 2013-2 GBP £8,100
Coventry City Council 2012-12 GBP £19,616 Premises Control
Derbyshire County Council 2012-10 GBP £18,699
Coventry City Council 2012-10 GBP £4,375 Premises Control
Derbyshire County Council 2012-9 GBP £7,521
Coventry City Council 2012-9 GBP £3,902 Premises Control
Coventry City Council 2012-8 GBP £1,021 Premises Control
Derbyshire County Council 2012-6 GBP £899
Coventry City Council 2012-6 GBP £10,433 Reactive Repairs - Buildings
Coventry City Council 2012-5 GBP £4,323 Premises Control
Coventry City Council 2012-4 GBP £6,048 Premises Control
Coventry City Council 2012-3 GBP £29,910 Premises Control
Coventry City Council 2012-2 GBP £8,355 Premises Control
Coventry City Council 2012-1 GBP £5,419 Premises Control
Derbyshire County Council 2012-1 GBP £1,112
Derbyshire County Council 2011-12 GBP £10,973
Coventry City Council 2011-12 GBP £4,774 Premises Control
Coventry City Council 2011-11 GBP £2,215 Premises Control
Coventry City Council 2011-10 GBP £33,079 Premises Control
Derbyshire County Council 2011-9 GBP £1,282
Coventry City Council 2011-9 GBP £9,004 Premises Control
Derbyshire County Council 2011-8 GBP £4,840
Derbyshire County Council 2011-7 GBP £1,677
Derbyshire County Council 2011-5 GBP £1,512
Derbyshire County Council 2011-4 GBP £2,426
Derbyshire County Council 2011-3 GBP £8,357
Derbyshire County Council 2011-2 GBP £2,518
Derbyshire County Council 2010-12 GBP £8,443

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HILLSIDE CONTRACTS 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 HILLSIDE CONTRACTS 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 HILLSIDE CONTRACTS 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.