Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLS UK LIMITED
Company Information for

HILLS UK LIMITED

WILTSHIRE HOUSE COUNTY PARK BUSINESS CENTRE, SHRIVENHAM ROAD, SWINDON, WILTSHIRE, SN1 2NR,
Company Registration Number
00530623
Private Limited Company
Active

Company Overview

About Hills Uk Ltd
HILLS UK LIMITED was founded on 1954-03-19 and has its registered office in Swindon. The organisation's status is listed as "Active". Hills Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HILLS UK LIMITED
 
Legal Registered Office
WILTSHIRE HOUSE COUNTY PARK BUSINESS CENTRE
SHRIVENHAM ROAD
SWINDON
WILTSHIRE
SN1 2NR
Other companies in SN1
 
Previous Names
THE HILLS GROUP LIMITED05/04/2007
Filing Information
Company Number 00530623
Company ID Number 00530623
Date formed 1954-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB194371837  
Last Datalog update: 2024-03-06 06:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK HILL
Company Secretary 2007-05-01
ANTHONY NELSON HILL
Director 1992-10-09
BRONIA GLENIS HILL
Director 2009-01-16
MERVYN BEVERLEY HILL
Director 1991-10-06
MICHAEL PATRICK HILL
Director 2007-05-01
RICHARD ANDREW HILL
Director 2017-12-20
ROSEMARY MARGARET HILL
Director 2014-04-01
ANNA PATRICIA OZBERK
Director 2014-06-01
ALAN GEORGE PARDOE
Director 1991-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAME HILL
Director 2007-05-01 2017-12-20
PATRICIA HILL
Director 2007-05-01 2014-06-01
ROBERT PHILLIPS HILL
Director 1991-10-06 2014-04-01
VICTOR HILL
Director 2007-05-01 2008-12-26
ROBERT PHILLIPS HILL
Company Secretary 1992-10-09 2007-05-01
PAUL LINLEY DIXON
Director 1997-12-08 2007-05-01
LANCE STUART PARRY
Director 1997-12-08 2007-05-01
PETER CHARLES HILL
Company Secretary 1991-10-06 1992-10-09
ROBERT NIGEL CASS
Director 1991-10-06 1992-10-09
PETER CHARLES HILL
Director 1991-10-06 1992-10-09
STANLEY ERNEST SYDNEY GOSS
Director 1991-10-06 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NELSON HILL HEADWAY SWINDON AND DISTRICT Director 2005-09-19 CURRENT 1991-11-22 Active
MERVYN BEVERLEY HILL KINGSHILL DEVELOPMENTS LIMITED Director 1991-10-04 CURRENT 1988-05-27 Active
MICHAEL PATRICK HILL ABLE WASTE MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2001-06-08 Active
MICHAEL PATRICK HILL WATERPARK AGGREGATES LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
MICHAEL PATRICK HILL HILLS MUNICIPAL COLLECTIONS LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL PATRICK HILL ESTRADA GRANDE LIMITED Director 2014-07-17 CURRENT 1986-10-23 Active
MICHAEL PATRICK HILL HILLS WASTE COLLECTION LIMITED Director 2014-07-17 CURRENT 2001-11-09 Active
MICHAEL PATRICK HILL HILLS AGGREGATES LIMITED Director 2014-07-17 CURRENT 2001-11-12 Active
MICHAEL PATRICK HILL COMPTON AGGREGATES LIMITED Director 2014-07-17 CURRENT 1978-07-13 Active
MICHAEL PATRICK HILL KINGSHILL DEVELOPMENTS LIMITED Director 2014-07-17 CURRENT 1988-05-27 Active
MICHAEL PATRICK HILL COUNTY PARK MANAGEMENT LIMITED Director 2014-07-17 CURRENT 1991-01-16 Active
MICHAEL PATRICK HILL HILLS WASTE DISPOSAL LIMITED Director 2014-07-17 CURRENT 1934-06-11 Active
MICHAEL PATRICK HILL HILLS (WEST MIDLANDS) LIMITED Director 2014-07-17 CURRENT 1950-01-14 Active
MICHAEL PATRICK HILL HILLS HAULAGE LIMITED Director 2014-07-17 CURRENT 1964-07-09 Active
MICHAEL PATRICK HILL KINGSHILL REMOULDING COMPANY LIMITED Director 2014-07-17 CURRENT 1968-03-07 Active
MICHAEL PATRICK HILL HILLS RECYCLING LIMITED Director 2014-07-17 CURRENT 1980-02-04 Active
MICHAEL PATRICK HILL COUNTY HOMES (WESSEX) LIMITED Director 2014-07-17 CURRENT 1947-11-07 Active
MICHAEL PATRICK HILL HILLS HOMES DEVELOPMENTS LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
MICHAEL PATRICK HILL NORTHACRE RENEWABLE ENERGY LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
MICHAEL PATRICK HILL THE HILLS GROUP LIMITED Director 2007-05-01 CURRENT 1980-02-11 Active
MICHAEL PATRICK HILL HILLS QUARRY PRODUCTS LIMITED Director 2006-01-11 CURRENT 2001-11-09 Active
MICHAEL PATRICK HILL HILLS WASTE LIMITED Director 2006-01-11 CURRENT 2001-11-09 Active
MICHAEL PATRICK HILL HILLS WASTE SOLUTIONS LIMITED Director 2004-07-28 CURRENT 1956-09-07 Active
MICHAEL PATRICK HILL HILLS PROPERTY LIMITED Director 1999-12-15 CURRENT 1993-11-19 Liquidation
ALAN GEORGE PARDOE MARLBOROUGH GOLF CLUB LIMITED Director 2017-12-19 CURRENT 2008-01-25 Active
ALAN GEORGE PARDOE ABLE WASTE MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2001-06-08 Active
ALAN GEORGE PARDOE HILLS MUNICIPAL COLLECTIONS LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALAN GEORGE PARDOE HILLS HOMES DEVELOPMENTS LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
ALAN GEORGE PARDOE NORTHACRE RENEWABLE ENERGY LIMITED Director 2011-04-06 CURRENT 2011-04-06 Active
ALAN GEORGE PARDOE HILLS AGGREGATES LIMITED Director 2001-11-12 CURRENT 2001-11-12 Active
ALAN GEORGE PARDOE HILLS QUARRY PRODUCTS LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active
ALAN GEORGE PARDOE HILLS WASTE COLLECTION LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active
ALAN GEORGE PARDOE HILLS WASTE LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active
ALAN GEORGE PARDOE HILLS HAULAGE LIMITED Director 1999-11-05 CURRENT 1964-07-09 Active
ALAN GEORGE PARDOE HILLS (WEST MIDLANDS) LIMITED Director 1999-01-22 CURRENT 1950-01-14 Active
ALAN GEORGE PARDOE HILLS PROPERTY LIMITED Director 1998-01-02 CURRENT 1993-11-19 Liquidation
ALAN GEORGE PARDOE COTSWOLD AGGREGATES LIMITED Director 1996-04-15 CURRENT 1996-02-08 Active
ALAN GEORGE PARDOE COUNTY HOMES (WESSEX) LIMITED Director 1995-05-19 CURRENT 1947-11-07 Active
ALAN GEORGE PARDOE COMPTON AGGREGATES LIMITED Director 1994-03-04 CURRENT 1978-07-13 Active
ALAN GEORGE PARDOE ESTRADA GRANDE LIMITED Director 1991-10-04 CURRENT 1986-10-23 Active
ALAN GEORGE PARDOE KINGSHILL DEVELOPMENTS LIMITED Director 1991-10-04 CURRENT 1988-05-27 Active
ALAN GEORGE PARDOE THE HILLS GROUP LIMITED Director 1991-10-04 CURRENT 1980-02-11 Active
ALAN GEORGE PARDOE HILLS WASTE SOLUTIONS LIMITED Director 1991-10-04 CURRENT 1956-09-07 Active
ALAN GEORGE PARDOE KINGSHILL REMOULDING COMPANY LIMITED Director 1991-10-04 CURRENT 1968-03-07 Active
ALAN GEORGE PARDOE COUNTY PARK MANAGEMENT LIMITED Director 1991-01-16 CURRENT 1991-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET HILL
2023-06-15DIRECTOR APPOINTED MR IAN PHILIP HILL
2023-06-15DIRECTOR APPOINTED MS FIONA HILL
2023-06-15AP01DIRECTOR APPOINTED MR IAN PHILIP HILL
2023-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET HILL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ANTHONY NELSON HILL
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NELSON HILL
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-08-12CH01Director's details changed for Mr Alan George Pardoe on 2022-08-09
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-03-09CH01Director's details changed for Anna Patricia Ozberk on 2021-02-15
2021-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN BEVERLEY HILL
2019-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-20AP01DIRECTOR APPOINTED MR RICHARD ANDREW HILL
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAME HILL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-21CH01Director's details changed for Richard Grahame Hill on 2017-09-19
2017-03-15CH01Director's details changed for Rosemary Margaret Hill on 2016-12-06
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1331484
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-03ANNOTATIONClarification
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005306230022
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005306230021
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1331484
2015-11-05AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-30ANNOTATIONOther
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 005306230021
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005306230020
2015-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1331484
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-01CH01Director's details changed for Rosemary Margaret Hill on 2014-05-01
2014-07-08AP01DIRECTOR APPOINTED ANNA PATRICIA OZBERK
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HILL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/14 FROM Ailesbury Court. High Street. Marlborough. Wiltshire. SN8 1AA
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HILL
2014-04-08AP01DIRECTOR APPOINTED ROSEMARY MARGARET HILL
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1331484
2013-10-28AR0101/10/13 FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HILL / 02/10/2013
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-10-12AR0101/10/12 FULL LIST
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-10-27AR0101/10/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILLIPS HILL / 25/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HILL / 25/10/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE PARDOE / 25/10/2011
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-19AR0101/10/10 FULL LIST
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-29RES01ALTER ARTICLES 22/12/2009
2009-10-27AR0101/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAME HILL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HILL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN BEVERLEY HILL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRONIA GLENIS HILL / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NELSON HILL / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HILL / 27/10/2009
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR VICTOR HILL
2009-01-22288aDIRECTOR APPOINTED BRONIA HILL
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-10-28363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-19363sRETURN MADE UP TO 01/10/07; CHANGE OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-11288bDIRECTOR RESIGNED
2007-05-11288bSECRETARY RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-05CERTNMCOMPANY NAME CHANGED THE HILLS GROUP LIMITED CERTIFICATE ISSUED ON 05/04/07
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-11-01363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-19363sRETURN MADE UP TO 01/10/05; CHANGE OF MEMBERS
2004-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-10-21363sRETURN MADE UP TO 01/10/04; CHANGE OF MEMBERS
2003-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-10-16363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1035181 Active Licenced property: SOMMERFORD KEYNES SHORNCOTE QUARRY SOUTH CERNEY CIRENCESTER SOUTH CERNEY GB GL7 6DA;BESSELSLEIGH UPWOOD PARK QUARRY ABINGDON GB OX13 5DW. Correspondance address: SHORNCOTE SHORNCOTE QUARRY CIRENCESTER GB GL7 6DE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-03-02 Outstanding CAMAS UK LIMITED
DEBENTURE 2012-11-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2012-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2012-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-06-21 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2012-03-30 Outstanding SECRETARY OF STATE FOR DEFENCE
LEGAL CHARGE 2011-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OF A REGISTERED ESTATE 2011-01-28 Outstanding THE SECRETARY OF STATE FOR DEFENCE
LEGAL MORTGAGE 2000-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-03-06 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1989-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1988-09-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-11-22 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1983-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ORAL CHARGE. 1982-12-01 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1982-12-01 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1982-12-01 Satisfied LLOYDS BANK PLC
ORAL CHARGE 1982-12-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLS UK LIMITED

Intangible Assets
Patents
We have not found any records of HILLS UK LIMITED registering or being granted any patents
Domain Names

HILLS UK LIMITED owns 2 domain names.

hillswaste.co.uk   hills-group.co.uk  

Trademarks
We have not found any records of HILLS UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENTAL DEPOSIT AGREEMENT ASSET RECOVERY CONSULTANTS LIMITED 2009-06-30 Outstanding
RENTAL DEPOSIT AGREEMENT LOS REALISATIONS 2019 LIMITED 2011-08-05 Outstanding

We have found 2 mortgage charges which are owed to HILLS UK LIMITED

Income
Government Income
We have not found government income sources for HILLS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HILLS UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HILLS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.