Company NameHill Metal Recycling Limited
Company StatusActive
Company Number04468602
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Previous NamesHarlow Community Recycling Limited and Harlow Metal Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Tony James Hill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cuthberts Close
Cheshunt
Waltham Cross
EN7 5RB
Secretary NameLisa Hill
NationalityBritish
StatusCurrent
Appointed11 July 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address77 Hollybush Way
Cheshunt
Hertfordshire
EN7 6EP
Director NameTerry Hill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm
Beaumont Road
Broxbourne
Hertfordshire
EN10 7QJ
Director NameMrs Christina Hill
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm Beaumont Road
Broxbourne
Herts
EN10 2QJ
Director NameMs Lisa Jane Hill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG204 Weston House Allen House Business Centre
The Maltings, Station Road
Sawbridgeworth
Herts
CM21 9FP
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websiteharlowmetalrecyclingltd.com

Location

Registered Address1-3 Edinburgh Place
Harlow
CM20 2DJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Terry Hill
35.00%
Ordinary
35 at £1Tony James Hill
35.00%
Ordinary
15 at £1Christina Valerie Hill
15.00%
Ordinary
15 at £1Lisa Jane Hill
15.00%
Ordinary

Financials

Year2014
Net Worth£515,636
Cash£221,742
Current Liabilities£253,512

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 3 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Filing History

2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
12 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Notification of Terry Hill as a person with significant control on 1 July 2016 (2 pages)
7 August 2017Notification of Terry Hill as a person with significant control on 1 July 2016 (2 pages)
7 August 2017Appointment of Mrs Christina Hill as a director on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 August 2017Appointment of Ms Lisa Jane Hill as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Ms Lisa Jane Hill as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mrs Christina Hill as a director on 7 August 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Company name changed harlow metal recycling LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
13 March 2015Company name changed harlow metal recycling LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 31 October 2012 (1 page)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
4 June 2009Company name changed harlow community recycling LIMITED\certificate issued on 08/06/09 (3 pages)
4 June 2009Company name changed harlow community recycling LIMITED\certificate issued on 08/06/09 (3 pages)
18 February 2009Return made up to 25/06/08; full list of members (4 pages)
18 February 2009Return made up to 25/06/08; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 25/06/07; full list of members (3 pages)
16 July 2007Return made up to 25/06/07; full list of members (3 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
30 June 2006Return made up to 25/06/06; full list of members (3 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
4 August 2005Return made up to 25/06/05; full list of members (3 pages)
4 August 2005Return made up to 25/06/05; full list of members (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
28 July 2004Return made up to 25/06/04; full list of members (6 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 October 2003Memorandum and Articles of Association (11 pages)
2 October 2003Memorandum and Articles of Association (11 pages)
25 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003Return made up to 25/06/03; full list of members (5 pages)
24 September 2003Return made up to 25/06/03; full list of members (5 pages)
18 September 2003Company name changed hill demolition LIMITED\certificate issued on 18/09/03 (2 pages)
18 September 2003Company name changed hill demolition LIMITED\certificate issued on 18/09/03 (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
7 August 2002Memorandum and Articles of Association (11 pages)
7 August 2002Memorandum and Articles of Association (11 pages)
17 July 2002Company name changed acre 579 LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed acre 579 LIMITED\certificate issued on 17/07/02 (2 pages)
25 June 2002Incorporation (16 pages)
25 June 2002Incorporation (16 pages)