Active
Company Information for HILL INTERNATIONAL LIMITED
Highland House, Cadbury, Exeter, DEVON, EX5 5LA,
|
Company Registration Number
01575164
Private Limited Company
Active |
Company Name | ||
---|---|---|
HILL INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
Highland House Cadbury Exeter DEVON EX5 5LA Other companies in WA4 | ||
Previous Names | ||
|
Company Number | 01575164 | |
---|---|---|
Company ID Number | 01575164 | |
Date formed | 1981-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-08-17 | |
Return next due | 2025-08-31 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-16 16:49:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HILL INTERNATIONAL (NON-FERROUS) LIMITED | 3 NORTH HOUSES LANE LYTHAM ST ANNES LYTHAM ST ANNES LANCASHIRE. FY8 4NT | Active - Proposal to Strike off | Company formed on the 1991-04-02 | |
HILL INTERNATIONAL (UK) LIMITED | HIGHLAND HOUSE CADBURY EXETER DEVON EX5 5LA | Active | Company formed on the 1998-05-11 | |
HILL INTERNATIONAL MARKETING & PR LIMITED | EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ | Active | Company formed on the 1998-05-01 | |
Hill International (Canada) Inc. | 45 O'CONNOR STREET 1600-CSC NORTH AMERICA, INC. OTTAWA Ontario K1P 1A4 | Inactive - Discontinued | Company formed on the 2011-10-21 | |
HILL INTERNATIONAL N.V. | 33 SIR JOHN ROGERSON'S QUAY IRELAND DUBLIN 2, DUBLIN, D02XK09, IRELAND D02XK09 | Active | Company formed on the 2010-09-27 | |
HILL INTERNATIONAL TECHNICAL SERVICES, INC. | 80 STATE STREET Albany ALBANY NY 12207 | Active | Company formed on the 1932-06-24 | |
HILL INTERNATIONAL SALES, INC. | 1218 W LAKE SAMMAMISH RD SE BELLEVUE WA 98008 | Dissolved | Company formed on the 2001-09-12 | |
HILL INTERNATIONAL MINISTRIES, INC. | 504 ECHOLS ST. ARLINGTON Texas 76011 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2011-08-05 | |
HILL INTERNATIONAL TRUCKS N.A., LLC | 47866 Y & O ROAD - EAST LIVERPOOL OH 43920 | Active | Company formed on the 2004-12-27 | |
HILL INTERNATIONAL TRUCKS, LLC | 47866 Y & O ROAD - EAST LIVERPOOL OH 43920 | Active | Company formed on the 2004-12-27 | |
HILL INTERNATIONAL PROJECT MANAGEMENT (INDIA) PRIVATE LIMITED | Apple Towers Fifth Floor (E1) NH Bypass Junction Palarivattom Kochi Kerala 682025 | ACTIVE | Company formed on the 2009-09-08 | |
HILL INTERNATIONAL PTY LTD | Active | Company formed on the 1993-03-12 | ||
HILL INTERNATIONAL CONSULTING INC. | Ontario | Dissolved | ||
HILL INTERNATIONAL GROUP LIMITED | Active | Company formed on the 2015-05-29 | ||
HILL INTERNATIONAL TRADE CO., LIMITED | Unknown | Company formed on the 2012-06-06 | ||
HILL INTERNATIONAL REAL ESTATE LIQUIDITY | Delaware | Unknown | ||
HILL INTERNATIONAL INDUSTRIAL LIMITED | Active | Company formed on the 2006-06-10 | ||
HILL INTERNATIONAL LIMITED | Active | Company formed on the 2006-08-04 | ||
HILL INTERNATIONAL CONSULTING, INC. | Texas | Dissolved | Company formed on the 2016-04-08 | |
HILL INTERNATIONAL, INC. | 2005 MARKET ST FL 17 PHILADELPHIA PA 19103 | Active | Company formed on the 2006-09-06 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM HARVEY DENGLER |
||
RAOUF S GHALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LOUIS RICHTER |
Director | ||
IRVIN ELLIOT RICHTER |
Director | ||
GRANT TERENCE WISBEY |
Director | ||
GARY ROBERT WELFARE |
Director | ||
JACOB JAN ANTONIE SIPSMA |
Director | ||
GRAHAM ARTHUR JOHN SHREEVES |
Director | ||
CLIVE JOHN SWINGLER |
Director | ||
EDWARD JAMES LAWRENCE |
Director | ||
JOHN WILLIAM SHREEVES |
Company Secretary | ||
JOHN WILLIAM SHREEVES |
Director | ||
PETER ROBERT CLACK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KRJ CONSULTING LTD | Company Secretary | 2009-07-29 | CURRENT | 1985-06-24 | Dissolved 2013-12-10 | |
KNOWLES LIMITED | Company Secretary | 2009-07-29 | CURRENT | 2000-12-08 | Active | |
HILL INTERNATIONAL (UK) LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1998-05-11 | Active | |
KNOWLES LIMITED | Director | 2017-05-03 | CURRENT | 2000-12-08 | Active | |
HILL INTERNATIONAL (UK) LIMITED | Director | 2004-02-23 | CURRENT | 1998-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/08/24, WITH NO UPDATES | ||
Amended small company accounts made up to 2021-12-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
Appointment of Mr Peter Rees as company secretary on 2023-08-07 | ||
Termination of appointment of William Harvey Dengler on 2023-08-07 | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM 10 Lloyd's Avenue 10 Lloyd's Avenue 7th Floor London EC3N 3AJ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAOUF S. GHALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC07 | CESSATION OF DAVID LOUIS RICHTER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOUIS RICHTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM 5 Old Bailey, 1st Floor 5 Old Bailey 1st Floor London EC4M 7BA England | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/16 FROM 3200 Daresbury Park Daresbury Warrington WA4 4BU | |
AP01 | DIRECTOR APPOINTED MR RAOUF S GHALI | |
RES15 | CHANGE OF COMPANY NAME 31/12/22 | |
CERTNM | COMPANY NAME CHANGED JOHN SHREEVES AND PARTNERS LIMITED CERTIFICATE ISSUED ON 27/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRVIN ELLIOT RICHTER | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Irvin Elliot Richter on 2013-11-01 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 1 LONDON BRIDGE LONDON SE1 9BG | |
AR01 | 03/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WISBEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WELFARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB SIPSMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SWINGLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHREEVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD LAWRENCE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHTER / 08/09/2008 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN SHREEVES | |
288a | SECRETARY APPOINTED WILLIAM HARVEY DENGLER JR | |
288a | DIRECTOR APPOINTED IRVIN ELLIOT RICHTER | |
288a | DIRECTOR APPOINTED DAVID LOUISE RICHTER | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 66 TURNMILL STREET LONDON EC1M 5RR | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
Certificate of incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 HILL INTERNATIONAL LIMITED
HILL INTERNATIONAL LIMITED owns 1 domain names.
shreeves.co.uk
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as HILL INTERNATIONAL LIMITED are:
AECOM LIMITED | £ 213,848 |
COOPER AND WITHYCOMBE LIMITED | £ 132,631 |
ENITIAL LIMITED | £ 42,162 |
TERRACONSULT LIMITED | £ 37,085 |
WARNER LAND SURVEYS LIMITED | £ 30,150 |
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED | £ 28,490 |
CURTINS CONSULTING LIMITED | £ 27,596 |
ALAN CONISBEE AND ASSOCIATES LIMITED | £ 23,348 |
WSP UK LIMITED | £ 21,800 |
MURPHY GEOSPATIAL UK LTD | £ 19,317 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
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. |