Upminster
Essex
RM14 1AG
Secretary Name | Patricia Rosetta Hillman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1995(40 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Hall Lane Upminster Essex RM14 1AG |
Director Name | Yvonne Wade |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1999(43 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Office Manager Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 7 Vicarage Lane Tillingham Southminster Essex CM0 7TW |
Director Name | Ivor Robert Hillman |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 January 1999) |
Role | Company Director |
Correspondence Address | 63 Hall Lane Upminster Essex RM14 1AG |
Director Name | Alan Francis Southwell |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | 12 Frobisher Bracknell Berkshire RG12 7WQ |
Secretary Name | Ivor Robert Hillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 January 1999) |
Role | Company Director |
Correspondence Address | 63 Hall Lane Upminster Essex RM14 1AG |
Website | hillmans.co.uk |
---|
Registered Address | The Old Vicarage Vicarage Lane Tillingham Southminster Essex CM0 7TW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Tillingham |
Ward | Tillingham |
Built Up Area | Tillingham |
106.5k at £1 | Yvonne Wade 42.60% Ordinary |
---|---|
93.5k at £1 | Patricia Rosetta Hillman 37.40% Ordinary |
25k at £1 | Robert Wade 10.00% Ordinary |
25k at £1 | Sophie Blackmore 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733,908 |
Cash | £74,065 |
Current Liabilities | £105,639 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (6 months, 4 weeks from now) |
2 November 1988 | Delivered 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 1985 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 1967 | Delivered 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 |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
---|---|
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Yvonne Wade on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Patricia Rosetta Hillman on 12 June 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 August 2008 | Return made up to 12/06/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 August 2006 | Return made up to 12/06/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 June 2005 | Director's particulars changed (1 page) |
29 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
8 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 August 1999 | Return made up to 12/06/99; full list of members; amend (7 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
3 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned;director resigned (1 page) |
4 August 1998 | Return made up to 12/06/98; change of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 September 1997 | Return made up to 12/06/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
13 February 1996 | New secretary appointed (2 pages) |
11 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |