Company NameMartin Hillman Limited
DirectorsPatricia Rosetta Hillman and Yvonne Wade
Company StatusActive
Company Number00554093
CategoryPrivate Limited Company
Incorporation Date1 September 1955(68 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Rosetta Hillman
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hall Lane
Upminster
Essex
RM14 1AG
Secretary NamePatricia Rosetta Hillman
NationalityBritish
StatusCurrent
Appointed20 December 1995(40 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Hall Lane
Upminster
Essex
RM14 1AG
Director NameYvonne Wade
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1999(43 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleOffice Manager Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage 7 Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW
Director NameIvor Robert Hillman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(35 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 January 1999)
RoleCompany Director
Correspondence Address63 Hall Lane
Upminster
Essex
RM14 1AG
Director NameAlan Francis Southwell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1992)
RoleCompany Director
Correspondence Address12 Frobisher
Bracknell
Berkshire
RG12 7WQ
Secretary NameIvor Robert Hillman
NationalityBritish
StatusResigned
Appointed12 June 1991(35 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 January 1999)
RoleCompany Director
Correspondence Address63 Hall Lane
Upminster
Essex
RM14 1AG

Contact

Websitehillmans.co.uk

Location

Registered AddressThe Old Vicarage Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishTillingham
WardTillingham
Built Up AreaTillingham

Shareholders

106.5k at £1Yvonne Wade
42.60%
Ordinary
93.5k at £1Patricia Rosetta Hillman
37.40%
Ordinary
25k at £1Robert Wade
10.00%
Ordinary
25k at £1Sophie Blackmore
10.00%
Ordinary

Financials

Year2014
Net Worth£733,908
Cash£74,065
Current Liabilities£105,639

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

2 November 1988Delivered on: 22 November 1988
Satisfied on: 18 November 1993
Persons entitled: Banco Exterior - UK S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 2 mill road, mayland, county of essex. Title no. Ex 14083. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 November 1985Delivered on: 7 November 1985
Satisfied on: 18 November 1993
Persons entitled: Banco Exterior U.K. S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 June 1972Delivered on: 27 June 1972
Satisfied on: 18 November 1993
Persons entitled: Banco Espanol En Londres

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Houses, buildings trucks and land, mill lane maylandsea essex undertaking and goodwill all property and assets present and future including uncalled capital. (See doc 31 for full details).
Fully Satisfied
30 January 1970Delivered on: 3 February 1970
Satisfied on: 9 December 1993
Persons entitled: Banco Espanol En Londres. S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever £30,000.
Particulars: 3 mill rd. Mayland. Essex.
Fully Satisfied
6 December 1967Delivered on: 15 December 1967
Satisfied on: 1 December 2000
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All monies due or to become due to the chargee on any account whatsoever by a southwell & son (fruit) LTD.
Particulars: Mayflower nursery mill rd, mayland, southminster, essex.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 March 2019Registered office address changed from 63 Hall Lane Upminster Essex RM14 1AG to The Old Vicarage Vicarage Lane Tillingham Southminster Essex CM0 7TW on 8 March 2019 (1 page)
6 August 2018Director's details changed for Yvonne Wade on 27 July 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 250,000
(5 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(5 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 250,000
(5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 250,000
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 July 2010Director's details changed for Patricia Rosetta Hillman on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Patricia Rosetta Hillman on 12 June 2010 (2 pages)
9 July 2010Director's details changed for Yvonne Wade on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Yvonne Wade on 12 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 August 2009Return made up to 12/06/09; full list of members (4 pages)
4 August 2009Return made up to 12/06/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 August 2006Return made up to 12/06/06; full list of members (3 pages)
24 August 2006Return made up to 12/06/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
30 June 2005Return made up to 12/06/05; full list of members (3 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
27 June 2002Return made up to 12/06/02; full list of members (8 pages)
27 June 2002Return made up to 12/06/02; full list of members (8 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
15 June 2001Return made up to 12/06/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
20 June 2000Return made up to 12/06/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 August 1999Return made up to 12/06/99; full list of members; amend (7 pages)
11 August 1999Return made up to 12/06/99; full list of members; amend (7 pages)
24 June 1999Return made up to 12/06/99; no change of members (4 pages)
24 June 1999Return made up to 12/06/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999Secretary resigned;director resigned (1 page)
4 August 1998Return made up to 12/06/98; change of members (6 pages)
4 August 1998Return made up to 12/06/98; change of members (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 September 1997Return made up to 12/06/97; full list of members (6 pages)
24 September 1997Return made up to 12/06/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 June 1996Return made up to 12/06/96; no change of members (4 pages)
19 June 1996Return made up to 12/06/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (2 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 July 1995Return made up to 12/06/95; no change of members (4 pages)
11 July 1995Return made up to 12/06/95; no change of members (4 pages)