Company NameHilary B Ltd
DirectorsHilary Brenda Read and Claire Jeffrey
Company StatusActive
Company Number05569956
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Hilary Brenda Read
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleShop Proprietor
Country of ResidenceGb-Eng
Correspondence AddressGreenacres
Harts Lane
Ardleigh
Colchester
CO7 7QQ
Secretary NameRodney Read
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres
Harts Lane
Ardleigh
Colchester
CO7 7QQ
Director NameMs Claire Jeffrey
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSan Lorenzo Bromley Road
Ardleigh
Colchester
CO7 7SJ
Director NameClaire Elizabeth Read
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleManageress
Correspondence Address17 Bulfinch Close
Dovercourt
Harwich
Essex
CO12 4WH

Contact

Websitehilaryb.co.uk
Email address[email protected]
Telephone01206 578889
Telephone regionColchester

Location

Registered AddressNo 1 The Courtyard
Balls Farm Tye Road
Elmstead Market Colchester
Essex
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Mrs Hilary Brenda Read
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,617
Cash£34

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Director's details changed for Hilary Brenda Read on 15 September 2010 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Hilary Brenda Read on 15 September 2010 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
16 October 2008Return made up to 21/09/08; full list of members (3 pages)
16 October 2008Return made up to 21/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 March 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
15 October 2007Return made up to 21/09/07; full list of members (2 pages)
15 October 2007Return made up to 21/09/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Registered office changed on 02/07/07 from: no 1 the courtyard balls farm tye road elmstead market, colchester essex CO7 7BB (1 page)
2 July 2007Registered office changed on 02/07/07 from: no 1 the courtyard balls farm tye road elmstead market, colchester essex CO7 7BB (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
14 June 2007Registered office changed on 14/06/07 from: 1 brewery house brook street wivenhoe colchester essex CO7 9DS (1 page)
7 November 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 November 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
21 September 2005Incorporation (15 pages)
21 September 2005Incorporation (15 pages)