Company NameR.W. Hill (Piling) Limited
Company StatusActive
Company Number01935383
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 8 months ago)
Previous NameAnsale Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Davina Jane Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(10 years, 7 months after company formation)
Appointment Duration28 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Director NameHoward Sidebottom
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(17 years, 4 months after company formation)
Appointment Duration21 years, 3 months
RolePiling Manager
Country of ResidenceEngland
Correspondence Address3 Meadow Way Burnham On Crouch
Burnham On Crouch
Essex
CM0 8PF
Secretary NameJoanne Hallel
NationalityBritish
StatusCurrent
Appointed22 February 2005(19 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address6 Birkbeck Road
Romford
Essex
RM7 0QP
Director NameMr Rupert Guy Moles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleEstimating Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameJames Harry Bancroft
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 1991)
RoleManaging Director
Correspondence AddressHeckrow Bridge Cottage
Maldon Road
Colchester
Essex
CO3 5SP
Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1990(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 1996)
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Director NameAdrian Spreadborough
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1995)
RoleFinance Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed07 July 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Director NameGeorge Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Secretary NameGeorge Reynolds
NationalityBritish
StatusResigned
Appointed15 November 1995(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 March 1996)
RoleManaging Director
Correspondence Address8 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameMichael Perks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressCobwebs
York Road
Burnham-On-Crouch
Essex
CM0 8HP
Secretary NameDavina Jane Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameMrs Davina Jane Richardson
NationalityBritish
StatusResigned
Appointed09 December 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed15 October 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 2002)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitehillpiling.co.uk

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Hill Group (1985) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£494,750
Cash£99
Current Liabilities£1,884,655

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

24 October 2011Delivered 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 2007Delivered 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 1999Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

20 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
9 October 2023Termination of appointment of Davina Jane Richardson as a director on 21 June 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 September 2023Appointment of Mr Ian Drury as a director on 20 September 2023 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 November 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 November 2020Full accounts made up to 31 December 2019 (25 pages)
23 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
25 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
17 July 2019Full accounts made up to 31 December 2018 (25 pages)
26 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
29 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Director's details changed for Howard Sidebottom on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Howard Sidebottom on 19 September 2016 (2 pages)
7 July 2016Appointment of Mr Rupert Guy Moles as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Rupert Guy Moles as a director on 7 July 2016 (2 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 750
(5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 750
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 750
(5 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 750
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 August 2014Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page)
20 August 2014Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 750
(5 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 750
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 December 2008Return made up to 18/10/08; full list of members (4 pages)
8 December 2008Return made up to 18/10/08; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (9 pages)
4 April 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
4 April 2008Curr sho from 31/03/2009 to 31/12/2008 (1 page)
12 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
16 November 2006Return made up to 18/10/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
1 November 2005Return made up to 18/10/05; full list of members (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
16 December 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2004Return made up to 18/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
20 November 2003Return made up to 18/10/03; full list of members (7 pages)
20 November 2003Return made up to 18/10/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
15 November 2002Return made up to 18/10/02; full list of members (6 pages)
15 November 2002Return made up to 18/10/02; full list of members (6 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2000Full accounts made up to 31 December 1999 (13 pages)
3 November 2000Full accounts made up to 31 December 1999 (13 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
6 December 1999Return made up to 18/10/99; full list of members (6 pages)
6 December 1999Return made up to 18/10/99; full list of members (6 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
10 November 1998Return made up to 18/10/98; no change of members (5 pages)
10 November 1998Return made up to 18/10/98; no change of members (5 pages)
9 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
9 November 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 October 1998Full accounts made up to 28 February 1998 (12 pages)
26 October 1998Full accounts made up to 28 February 1998 (12 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
11 November 1997Return made up to 18/10/97; full list of members (6 pages)
11 November 1997Return made up to 18/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 28 February 1997 (14 pages)
5 November 1997Full accounts made up to 28 February 1997 (14 pages)
3 July 1997Full accounts made up to 28 February 1996 (16 pages)
3 July 1997Full accounts made up to 28 February 1996 (16 pages)
28 January 1997Full accounts made up to 30 April 1995 (14 pages)
28 January 1997Full accounts made up to 30 April 1995 (14 pages)
5 November 1996Return made up to 18/10/96; full list of members (5 pages)
5 November 1996Return made up to 18/10/96; full list of members (5 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Accounting reference date shortened from 30/04 to 28/02 (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: star house linford road chadwell st. Mary , grays essex , RM16 4LR (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (1 page)
22 March 1996New secretary appointed;new director appointed (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New secretary appointed;new director appointed (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Accounting reference date shortened from 30/04 to 28/02 (1 page)
22 March 1996Registered office changed on 22/03/96 from: star house linford road chadwell st. Mary , grays essex , RM16 4LR (1 page)
22 March 1996New director appointed (1 page)
24 October 1995Return made up to 18/10/95; full list of members (6 pages)
24 October 1995Return made up to 18/10/95; full list of members (6 pages)