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

HILLS NUMBERPLATE HOLDINGS LIMITED

Unit 6 Junction Six Industrial Park, Electric Avenue, Birmingham, B6 7JJ,
Company Registration Number
04227068
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hills Numberplate Holdings Ltd
HILLS NUMBERPLATE HOLDINGS LIMITED was founded on 2001-06-01 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Hills Numberplate Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HILLS NUMBERPLATE HOLDINGS LIMITED
 
Legal Registered Office
Unit 6 Junction Six Industrial Park
Electric Avenue
Birmingham
B6 7JJ
Other companies in B6
 
Filing Information
Company Number 04227068
Company ID Number 04227068
Date formed 2001-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
Last Datalog update: 2021-12-08 07:08:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLS NUMBERPLATE HOLDINGS 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 NUMBERPLATE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES LAUGHARNE
Company Secretary 2017-09-01
NOEL THOMAS GEORGE EAKIN
Director 2007-05-09
SIMON NOEL EAKIN
Director 2017-10-31
KATHRYN ANNE JENKINS
Director 2008-09-09
ROBERT JAMES LAUGHARNE
Director 2017-09-01
MARTIN JACK REUBEN
Director 2010-05-13
RICHARD IVOR TAFFINDER
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ANNE JENKINS
Company Secretary 2008-09-09 2017-09-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2010-09-16 2015-06-30
TIMOTHY ALEXANDER ROBERT EAKIN
Director 2010-05-13 2014-05-01
MICHAEL CORDELL
Company Secretary 2002-03-22 2008-09-09
MICHAEL CORDELL
Director 2001-06-01 2008-09-09
IAN DOUGLAS GEORGE
Director 2002-01-23 2007-04-14
RUSSELL AIREY
Director 2001-06-01 2003-05-23
RUSSELL AIREY
Company Secretary 2001-06-01 2002-03-22
DMCS SECRETARIES LIMITED
Nominated Secretary 2001-06-01 2001-06-01
DMCS DIRECTORS LIMITED
Nominated Director 2001-06-01 2001-06-01
DMCS SECRETARIES LIMITED
Director 2001-06-01 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON NOEL EAKIN HILLS NUMBERPLATES LIMITED Director 2017-10-31 CURRENT 2013-12-03 Active
SIMON NOEL EAKIN NOEL EAKIN & SONS LIMITED Director 2015-01-02 CURRENT 1993-10-12 Active
SIMON NOEL EAKIN BOREAL LIMITED Director 2006-01-01 CURRENT 1993-10-12 Active
KATHRYN ANNE JENKINS DUAL METALLISING LIMITED Director 2015-10-30 CURRENT 1983-12-05 Liquidation
KATHRYN ANNE JENKINS HILLS NUMBERPLATES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
KATHRYN ANNE JENKINS HILLS SOLUTIONS LIMITED Director 2010-05-13 CURRENT 1928-12-01 Active - Proposal to Strike off
ROBERT JAMES LAUGHARNE HILLS NUMBERPLATES LIMITED Director 2017-09-01 CURRENT 2013-12-03 Active
ROBERT JAMES LAUGHARNE HILLS SOLUTIONS LIMITED Director 2017-09-01 CURRENT 1928-12-01 Active - Proposal to Strike off
ROBERT JAMES LAUGHARNE DUAL METALLISING LIMITED Director 2017-09-01 CURRENT 1983-12-05 Liquidation
RICHARD IVOR TAFFINDER DUAL METALLISING LIMITED Director 2015-10-30 CURRENT 1983-12-05 Liquidation
RICHARD IVOR TAFFINDER IMCO (2015) LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2016-11-29
RICHARD IVOR TAFFINDER JAMES NASH RACING LTD Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off
RICHARD IVOR TAFFINDER HILLS NUMBERPLATES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
RICHARD IVOR TAFFINDER BRAKECO LIMITED Director 2002-12-23 CURRENT 1969-06-26 Dissolved 2015-03-24
RICHARD IVOR TAFFINDER TYRESAFE DISTRIBUTION LIMITED Director 2002-12-23 CURRENT 1984-05-25 Dissolved 2015-03-24
RICHARD IVOR TAFFINDER STATEFRESH LIMITED Director 2001-10-31 CURRENT 1987-10-30 Dissolved 2015-03-24
RICHARD IVOR TAFFINDER HILLS SOLUTIONS LIMITED Director 1993-06-01 CURRENT 1928-12-01 Active - Proposal to Strike off

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
2021-09-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-21DS01Application to strike the company off the register
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-01-19SH20Statement by Directors
2021-01-19SH19Statement of capital on 2021-01-19 GBP 0.10
2021-01-19CAP-SSSolvency Statement dated 24/12/20
2021-01-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042270680006
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042270680004
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NOEL EAKIN
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NOEL EAKIN
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-11-06AP01DIRECTOR APPOINTED MR SIMON NOEL EAKIN
2017-10-03TM02Termination of appointment of Kathryn Anne Jenkins on 2017-09-01
2017-10-03AP03Appointment of Mr Robert James Laugharne as company secretary on 2017-09-01
2017-10-03AP01DIRECTOR APPOINTED MR ROBERT JAMES LAUGHARNE
2017-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042270680003
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-27PSC02Notification of Hills Numberplates Limited as a person with significant control on 2016-04-06
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042270680006
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1988897
2016-07-29AR0112/06/16 ANNUAL RETURN FULL LIST
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM Unit 6 Junction Six Industrial Park Elecric Avenue Birmingham B6 7JJ
2016-07-12MEM/ARTSARTICLES OF ASSOCIATION
2016-07-12RES01ADOPT ARTICLES 12/07/16
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042270680005
2016-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042270680004
2016-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1988897
2015-08-24AR0112/06/15 ANNUAL RETURN FULL LIST
2015-08-24TM02Termination of appointment of Shoosmiths Secretaries Limited on 2015-06-30
2015-08-24CH01Director's details changed for Noel Thomas George Eakin on 2015-08-24
2015-07-30TM02Termination of appointment of Shoosmiths Secretaries Limited on 2015-06-30
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES01ALTER ARTICLES 10/07/2014
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1988897
2014-06-19AR0112/06/14 FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EAKIN
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042270680003
2013-06-17AR0112/06/13 FULL LIST
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-07AR0101/02/13 FULL LIST
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEXANDER ROBERT EAKIN / 07/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL THOMAS GEORGE EAKIN / 05/02/2013
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE JENKINS / 29/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVOR TAFFINDER / 29/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANNE JENKINS / 29/06/2012
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0101/02/12 FULL LIST
2011-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-13AP01DIRECTOR APPOINTED MR MARTIN JACK REUBEN
2011-05-09SH0116/03/10 STATEMENT OF CAPITAL GBP 1788897
2011-05-09SH0104/03/10 STATEMENT OF CAPITAL GBP 1251897
2011-03-28AR0101/02/11 FULL LIST
2011-03-16AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2010-07-01SH0110/06/10 STATEMENT OF CAPITAL GBP 1988897
2010-06-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-22RES01ADOPT ARTICLES 10/06/2010
2010-06-04RES01ADOPT ARTICLES 16/03/2010
2010-06-04SH0116/03/10 STATEMENT OF CAPITAL GBP 1850000
2010-05-26AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER ROBERT EAKIN
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-15AR0101/02/10 FULL LIST
2009-11-14AUDAUDITOR'S RESIGNATION
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-26363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JENKINS / 01/06/2009
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-18225PREVSHO FROM 30/06/2009 TO 31/12/2008
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CORDELL
2008-09-10288aDIRECTOR APPOINTED MRS KATHRYN ANNE JENKINS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CORDELL
2008-09-10288aSECRETARY APPOINTED MRS KATHRYN ANNE JENKINS
2008-06-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-05-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-08123£ NC 2000000/5000000 19/09/07
2007-08-2988(2)RAD 01/08/07-28/08/07 £ SI 5000001@.1=500000 £ IC 523017/1023017
2007-06-13RES02REREG PLC-PRI 01/05/07
2007-06-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-06-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-06-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-04-10123£ NC 500000/2000000 20/03/07
2007-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-06-19363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-11244DELIVERY EXT'D 3 MTH 30/06/05
2005-06-09363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-12-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-06-04363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILLS NUMBERPLATE HOLDINGS 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 HILLS NUMBERPLATE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-20 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-06-29 Outstanding BIRMINGHAM CITY COUNCIL
2016-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-23 Satisfied HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-09-09 Satisfied VENTURE FINANCE PLC
LEGAL CHARGE OF PATENTS 2008-05-21 Satisfied THE TRUSTEES OF HILLS NUMBERPLATE HOLDINGS PLC DIRECTORS PENSION FUND
Intangible Assets
Patents

Intellectual Property Patents Registered by HILLS NUMBERPLATE HOLDINGS LIMITED

HILLS NUMBERPLATE HOLDINGS LIMITED has registered 1 patents

GB2443498 ,

Domain Names
We do not have the domain name information for HILLS NUMBERPLATE HOLDINGS LIMITED
Trademarks
We have not found any records of HILLS NUMBERPLATE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLS NUMBERPLATE HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as HILLS NUMBERPLATE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HILLS NUMBERPLATE HOLDINGS 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 NUMBERPLATE HOLDINGS 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 NUMBERPLATE HOLDINGS 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.