Company NameHillfort Limited
DirectorsKevin Paul Tench and Graham Richard Hobson
Company StatusActive
Company Number05558742
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 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 NameKevin Paul Tench
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
Secretary NameGraham Richard Hobson
NationalityBritish
StatusCurrent
Appointed04 October 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Red River Counry Park Kingsmans Farm Road
Hullbridge
Hockley
SS5 6QB
Director NameGraham Richard Hobson
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(1 year, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hillside Road
Eastwood
Leigh On Sea
Essex
SS9 5DH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLynwood Chestnut Walk
Little Baddow
Chelmsford
CM3 4SP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishLittle Baddow
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Graham Richard Hobson
50.00%
Ordinary
50 at £1Kevin Paul Tench
50.00%
Ordinary

Financials

Year2014
Net Worth£66,192
Cash£8,109
Current Liabilities£102,204

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 September 2023 (8 months, 1 week ago)
Next Return Due23 September 2024 (4 months, 1 week from now)

Charges

13 July 2006Delivered on: 25 July 2006
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
13 July 2006Delivered on: 20 July 2006
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: Unit 7 rose way purdeys industrial estate rochford essex.
Outstanding

Filing History

6 February 2024Director's details changed for Kevin Paul Tench on 6 February 2024 (2 pages)
27 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
12 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
25 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
15 September 2022Director's details changed for Graham Richard Hobson on 12 September 2022 (2 pages)
15 September 2022Secretary's details changed for Graham Richard Hobson on 12 September 2022 (1 page)
15 September 2022Change of details for Mr Graham Richard Hobson as a person with significant control on 12 September 2022 (2 pages)
20 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 June 2021Registered office address changed from 166 Moor Lane Upminster Essex RM14 1HE England to Lynwood Chestnut Walk Little Baddow Chelmsford CM3 4SP on 21 June 2021 (1 page)
31 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
30 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
18 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 January 2016Registered office address changed from Chase Bureau Registered Office Services Limited No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 166 Moor Lane Upminster Essex RM14 1HE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Chase Bureau Registered Office Services Limited No 1 Royal Terrace Southend on Sea Essex SS1 1EA to 166 Moor Lane Upminster Essex RM14 1HE on 5 January 2016 (1 page)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 September 2009Return made up to 09/09/09; full list of members (4 pages)
24 September 2009Return made up to 09/09/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
25 September 2008Return made up to 09/09/08; full list of members (4 pages)
25 September 2008Return made up to 09/09/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 October 2007Return made up to 09/09/07; full list of members (3 pages)
19 October 2007Return made up to 09/09/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
20 October 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
20 October 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
5 October 2006Return made up to 09/09/06; full list of members (2 pages)
25 July 2006Particulars of mortgage/charge (9 pages)
25 July 2006Particulars of mortgage/charge (9 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 October 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Ad 04/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 October 2005New secretary appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
9 September 2005Incorporation (15 pages)
9 September 2005Incorporation (15 pages)