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

HILL BILLY LIMITED

UNIT N1 CASTLE ROAD, EUROLINK INDUSTRIAL CENTRE, SITTINGBOURNE, KENT, ME10 3RN,
Company Registration Number
03346775
Private Limited Company
Active

Company Overview

About Hill Billy Ltd
HILL BILLY LIMITED was founded on 1997-04-07 and has its registered office in Sittingbourne. The organisation's status is listed as "Active". Hill Billy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILL BILLY LIMITED
 
Legal Registered Office
UNIT N1 CASTLE ROAD
EUROLINK INDUSTRIAL CENTRE
SITTINGBOURNE
KENT
ME10 3RN
Other companies in ME10
 
Filing Information
Company Number 03346775
Company ID Number 03346775
Date formed 1997-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILL BILLY 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.
Companies with same name HILL BILLY LIMITED
The following companies were found which have the same name as HILL BILLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILL BILLY HOG ROAST LIMITED 15 LUNDIE CLOSE STENSON FIELDS STENSON FIELDS DERBY DE243AN Dissolved Company formed on the 2013-12-03
HILL BILLY (FURNITURE) LIMITED CARROWKEEL BALLYVARY, MAYO, IRELAND Active Company formed on the 2003-08-26
Hill Billy Phillys LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-08-21
HILL BILLY WIRELINE SERVICES LTD SE 6 36 24 W4 Dissolved Company formed on the 2006-10-14
HILL BILLY SOLUTIONS LTD. 11801-100TH STREET GRANDE PRAIRIE ALBERTA T8V 3Y2 Active Company formed on the 2014-09-03
HILL BILLY DIRT LTD P.O. BOX 26 - WALNUT CREEK OH 44687 Active Company formed on the 2012-04-18
HILL BILLY POWERED GOLF TROLLEY KIM KEAT ROAD Singapore 328804 Dissolved Company formed on the 2008-09-11
HILL BILLY LIMITED Unknown Company formed on the 2013-07-29
HILL BILLY JACKS LTD 10 PILOTS VIEW HERON ROAD BELFAST BT3 9LE Active Company formed on the 2017-03-02
Hill Billy Oilfield Services Ltd. Box 1680 Lloydminster Saskatchewan Active Company formed on the 2000-03-16
HILL BILLY BEARDS, LLC 2281 Northeast 24th Street LIGHTHOUSE POINT FL 33064 Active Company formed on the 2015-06-15
HILL BILLY CONSTRUCTION, LLC 2475 CEDAR ST WESTVILLE FL 32464 Inactive Company formed on the 2013-03-26
HILL BILLY CONSULTING AND CONSTRUCTION LIMITED LIA 427 THOMASTON RIVER RD CUERO TX 77954 Active Company formed on the 2017-05-11
HILL BILLY BEE BOYS LLC Delaware Unknown
HILL BILLY USA LLC California Unknown
HILL BILLY HALL INCORPORATED New Jersey Unknown
HILL BILLY HIGHWAY FILM LLC California Unknown
HILL BILLYS FOUR WHEEL DRIVE CLUB California Unknown
HILL BILLY RIDERS CLUB West Virginia Unknown
HILL BILLY COOKIE CO THE Arkansas Unknown

Company Officers of HILL BILLY LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN CATFORD
Director 2012-08-17
JOHN COLEMAN DEGRAFT-JOHNSON
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WHITE
Director 2011-07-05 2012-08-17
ROBERT MARK LEDGER
Company Secretary 2006-11-23 2011-07-05
ROBERT MARK LEDGER
Director 2006-11-23 2011-07-05
STEPHEN NICHOLAS RILEY
Director 2006-11-23 2011-01-31
TERRY EDMOND HALE
Director 2006-11-23 2010-08-04
SIMON PAUL JONES
Company Secretary 2006-06-08 2006-11-23
JASON O'CONNELL
Director 2004-10-28 2006-11-23
ALAN THOMSON
Director 2004-08-02 2006-11-23
MICHAEL JOHN NORRIS
Director 2006-01-17 2006-11-20
ROBERT PHILIP EMMINS
Company Secretary 2004-11-08 2006-06-07
ROBERT PHILIP EMMINS
Director 2004-11-08 2006-06-07
ROSSA MCDERMOTT
Director 2004-05-20 2006-06-07
FERGUS JOSEPH ORAFFERTY
Director 2004-05-20 2006-01-17
JOHN DAVID WELLS
Director 2001-07-13 2005-11-09
PAUL DAVID KILMINSTER
Company Secretary 2000-02-07 2004-11-30
PAUL DAVID KILMINSTER
Director 2000-02-08 2004-11-30
JOHN COLEMAN DE GRAFT-JOHNSON
Director 2000-02-07 2004-07-22
MICHAEL JOSEPH SNAPES
Director 2000-02-07 2004-01-20
ANTHONY DOUGLAS MOLL
Director 2001-01-01 2003-04-02
CHRISTOPHER CATFORD
Company Secretary 1997-04-07 2000-02-07
CHRISTOPHER CATFORD
Director 1997-04-07 2000-02-07
DAVID IAN CATFORD
Director 1997-04-07 2000-02-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-07 1997-04-07
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-07 1997-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN CATFORD POWAKADDY INTERNATIONAL LIMITED Director 2013-02-13 CURRENT 2011-08-22 Active
DAVID IAN CATFORD GEAR4GOLF LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
DAVID IAN CATFORD EZICADDY LTD Director 2009-07-16 CURRENT 2007-04-10 Liquidation
JOHN COLEMAN DEGRAFT-JOHNSON POWAKADDY INTERNATIONAL LIMITED Director 2011-08-22 CURRENT 2011-08-22 Active
JOHN COLEMAN DEGRAFT-JOHNSON ICKHAM VILLAGE LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active
JOHN COLEMAN DEGRAFT-JOHNSON EZICADDY LTD Director 2007-04-10 CURRENT 2007-04-10 Liquidation

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
2024-04-09CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-09-28Director's details changed for Mr John Coleman Degraft-Johnson on 2023-09-12
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-20CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-04-08CH01Director's details changed for Mr David Ian Catford on 2019-06-21
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 600000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 600000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 600000
2016-04-07AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-01CH01Director's details changed for Mr John Coleman Degraft-Johnson on 2015-12-17
2015-12-10CH01Director's details changed for Mr John Degraft-Johnson on 2015-12-07
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 600000
2015-05-18AR0107/04/15 ANNUAL RETURN FULL LIST
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 600000
2014-05-02AR0107/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Powakaddy International Ltd Unit N1 Castle Road Eurolink Industrial Centre Sittingbourne Kent ME10 3RN England
2013-05-22AR0107/04/13 ANNUAL RETURN FULL LIST
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM Powakaddy Group Eurolink Industrial Centre Castle Road, Sittingbourne Kent ME10 3RN
2013-05-22AP01DIRECTOR APPOINTED MR JOHN DEGRAFT-JOHNSON
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-30AP01DIRECTOR APPOINTED MR DAVID IAN CATFORD
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-06AR0107/04/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED MR GRAHAM WHITE
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LEDGER
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEDGER
2011-04-07AR0107/04/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2011-03-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2011-03-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8
2011-03-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TERRY HALE
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-05AR0107/04/10 FULL LIST
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEDGER / 25/03/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04RES04NC INC ALREADY ADJUSTED 25/09/07
2007-10-0488(2)OAD 23/11/06--------- £ SI 590000@1.017
2007-05-08363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 32 JOSEPH WILSON INDUSTRIAL ESTATE, MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS
2007-05-08190LOCATION OF DEBENTURE REGISTER
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-21123NC INC ALREADY ADJUSTED 23/11/06
2006-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-21RES04£ NC 100000/600002 23/11
2006-12-2188(2)RAD 23/11/06--------- £ SI 600000@1=600000 £ IC 2/600002
2006-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22288bDIRECTOR RESIGNED
2006-08-01288bSECRETARY RESIGNED
2006-08-01288aNEW SECRETARY APPOINTED
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-04-25363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to HILL BILLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HILL BILLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION TO DEBENTURE 2006-11-23 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-11-23 Satisfied BARCLAYS CONVERTED INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2004-01-21 Satisfied JOHN DE GRAFT-JOHNSON (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 2004-01-21 Satisfied MICHAEL SNAPES (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 2004-01-21 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE & DEBENTURE 2004-01-21 Satisfied GRAPHITE CAPITAL MANAGEMENT LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2001-12-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2001-12-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-02-07 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (THE "SECURITY TRUSTEE")(ACTING AS GENERAL PARTNER OF THE CLOSE INVESTMENT 1997 FUND, THE CLOSE INVESTMENT 1997 "A" FUND AND THE CLOSE INVESTMENT 1997 (TOP-UP) FUND (TOGETHER "THE LENDERS"))
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BILLY LIMITED

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

HILL BILLY LIMITED owns 1 domain names.

hillbilly.co.uk  

Trademarks
We have not found any records of HILL BILLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL BILLY 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 (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as HILL BILLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HILL BILLY 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 HILL BILLY 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 HILL BILLY 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.