Romford
Essex
RM7 0BT
Director Name | Howard Sidebottom |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Piling Manager |
Country of Residence | England |
Correspondence Address | 3 Meadow Way Burnham On Crouch Burnham On Crouch Essex CM0 8PF |
Secretary Name | Joanne Hallel |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2005(19 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Birkbeck Road Romford Essex RM7 0QP |
Director Name | Mr Rupert Guy Moles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Estimating Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | James Harry Bancroft |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 1991) |
Role | Managing Director |
Correspondence Address | Heckrow Bridge Cottage Maldon Road Colchester Essex CO3 5SP |
Director Name | Ian Drury |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | Great Readings Warley Road Upminster Essex RM14 1TR |
Director Name | Adrian Spreadborough |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1995) |
Role | Finance Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Secretary Name | Adrian Spreadborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 2 The Durdans Landon Hills Basildon Essex SS16 6DA |
Director Name | George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 March 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Secretary Name | George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 March 1996) |
Role | Managing Director |
Correspondence Address | 8 Curteys Old Road Harlow Essex CM17 0JG |
Director Name | Michael Perks |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 1998) |
Role | Company Director |
Correspondence Address | Cobwebs York Road Burnham-On-Crouch Essex CM0 8HP |
Secretary Name | Davina Jane Richardson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2005) |
Role | Company Director |
Correspondence Address | 32 Dagenham Road Romford Essex RM7 0BT |
Secretary Name | Mrs Davina Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dagenham Road Romford Essex RM7 0BT |
Secretary Name | Markate Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2002) |
Correspondence Address | 39 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ |
Website | hillpiling.co.uk |
---|
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Hill Group (1985) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £494,750 |
Cash | £99 |
Current Liabilities | £1,884,655 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
24 October 2011 | Delivered on: 29 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re R.W. hill (piling) limited business premium account account number 83289141. Outstanding |
---|---|
20 June 2007 | Delivered on: 27 June 2007 Persons entitled: Barclays Bank PLC 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 property k/a 15 burnham business park springfield road burnham on crouch essex t/no ex 736698. Outstanding |
15 October 1999 | Delivered on: 29 October 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 1996 | Delivered on: 25 May 1996 Satisfied on: 1 October 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 October 1994 | Delivered on: 18 October 1994 Satisfied on: 28 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 May 1991 | Delivered on: 13 May 1991 Satisfied on: 28 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 April 1989 | Delivered on: 18 April 1989 Satisfied on: 13 August 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
9 October 2023 | Termination of appointment of Davina Jane Richardson as a director on 21 June 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 September 2023 | Appointment of Mr Ian Drury as a director on 20 September 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
3 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
23 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
29 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Director's details changed for Howard Sidebottom on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Howard Sidebottom on 19 September 2016 (2 pages) |
7 July 2016 | Appointment of Mr Rupert Guy Moles as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Rupert Guy Moles as a director on 7 July 2016 (2 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 August 2014 | Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page) |
20 August 2014 | Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
14 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
4 April 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
4 April 2008 | Curr sho from 31/03/2009 to 31/12/2008 (1 page) |
12 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 February 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
16 December 2004 | Return made up to 18/10/04; full list of members
|
16 December 2004 | Return made up to 18/10/04; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 November 2000 | Return made up to 18/10/00; full list of members
|
14 November 2000 | Return made up to 18/10/00; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
6 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
10 November 1998 | Return made up to 18/10/98; no change of members (5 pages) |
10 November 1998 | Return made up to 18/10/98; no change of members (5 pages) |
9 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
9 November 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
26 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
5 November 1997 | Full accounts made up to 28 February 1997 (14 pages) |
3 July 1997 | Full accounts made up to 28 February 1996 (16 pages) |
3 July 1997 | Full accounts made up to 28 February 1996 (16 pages) |
28 January 1997 | Full accounts made up to 30 April 1995 (14 pages) |
28 January 1997 | Full accounts made up to 30 April 1995 (14 pages) |
5 November 1996 | Return made up to 18/10/96; full list of members (5 pages) |
5 November 1996 | Return made up to 18/10/96; full list of members (5 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Accounting reference date shortened from 30/04 to 28/02 (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: star house linford road chadwell st. Mary , grays essex , RM16 4LR (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | New secretary appointed;new director appointed (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | New secretary appointed;new director appointed (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Accounting reference date shortened from 30/04 to 28/02 (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: star house linford road chadwell st. Mary , grays essex , RM16 4LR (1 page) |
22 March 1996 | New director appointed (1 page) |
24 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |