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

HILLS BALFOUR LIMITED

58 SOUTHWARK BRIDGE ROAD, C/O ACCOUNTING, LONDON, SE1 0AS,
Company Registration Number
04496830
Private Limited Company
Active

Company Overview

About Hills Balfour Ltd
HILLS BALFOUR LIMITED was founded on 2002-07-27 and has its registered office in London. The organisation's status is listed as "Active". Hills Balfour 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 BALFOUR LIMITED
 
Legal Registered Office
58 SOUTHWARK BRIDGE ROAD
C/O ACCOUNTING
LONDON
SE1 0AS
Other companies in W2
 
Previous Names
HILLS BALFOUR SYNERGY LIMITED12/05/2010
HILLS BALFOUR LIMITED11/11/2005
Filing Information
Company Number 04496830
Company ID Number 04496830
Date formed 2002-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB814973801  
Last Datalog update: 2025-01-05 10:57:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLS BALFOUR 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 HILLS BALFOUR LIMITED
The following companies were found which have the same name as HILLS BALFOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLS BALFOUR HOLDINGS LIMITED 6th Floor 9 Appold Street 9 APPOLD STREET London EC2A 2AP Liquidation Company formed on the 2017-07-11

Company Officers of HILLS BALFOUR LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE HILLS BALFOUR
Director 2002-07-27
KARL LAPEER
Director 2018-03-07
HUGH MCCONNELL
Director 2018-03-07
DENNIS MURPHY
Director 2018-03-07
CLAYTON REID
Director 2018-03-07
ANDREW WIEGAND
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN MAXAMILIAN VYVYAN MILLS
Company Secretary 2011-06-17 2018-03-07
PETER ROSS BALFOUR
Director 2011-06-17 2018-03-07
JULIAN MAXAMILIAN VYVYAN MILLS
Director 2005-10-31 2018-03-07
JONATHAN SLOAN
Director 2007-09-04 2018-03-07
MARK CALL
Director 2015-05-11 2017-07-20
TREVOR GEORGE HARDING
Director 2008-02-01 2017-07-20
MAUREEN MCGRORY
Director 2010-07-05 2017-07-20
PETER ROSS BALFOUR
Director 2005-10-31 2013-04-01
THOMAS KEITH MANGUM
Director 2002-07-27 2012-06-27
DAVID SHOBANJO
Company Secretary 2007-02-02 2011-06-17
MICHAEL GAEBLER
Director 2005-10-31 2009-03-11
MARTIN CLAUDE THOMPSON
Director 2005-10-31 2008-01-08
MAUREEN MCGRORY
Company Secretary 2005-10-31 2007-02-02
PETER ROSS BALFOUR
Company Secretary 2003-07-07 2005-10-31
AMANDA JANE HILLS
Company Secretary 2002-07-27 2003-07-23
THOMAS KEITH MANGUM
Company Secretary 2002-07-27 2003-07-07
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-07-27 2002-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE HILLS BALFOUR THB PROPERTY LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
KARL LAPEER GOPR HOLDINGS LTD Director 2018-07-31 CURRENT 2017-11-02 Liquidation
KARL LAPEER MMGY GLOBAL UK HOLDING LTD Director 2018-01-23 CURRENT 2018-01-23 Active
HUGH MCCONNELL GOPR HOLDINGS LTD Director 2018-07-31 CURRENT 2017-11-02 Liquidation
HUGH MCCONNELL HILLS BALFOUR HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-07-11 Liquidation
HUGH MCCONNELL MMGY GLOBAL UK HOLDING LTD Director 2018-01-23 CURRENT 2018-01-23 Active
DENNIS MURPHY GOPR HOLDINGS LTD Director 2018-07-31 CURRENT 2017-11-02 Liquidation
DENNIS MURPHY HILLS BALFOUR HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-07-11 Liquidation
DENNIS MURPHY MMGY GLOBAL UK HOLDING LTD Director 2018-01-23 CURRENT 2018-01-23 Active
CLAYTON REID GOPR HOLDINGS LTD Director 2018-07-31 CURRENT 2017-11-02 Liquidation
CLAYTON REID HILLS BALFOUR HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-07-11 Liquidation
CLAYTON REID MMGY GLOBAL UK HOLDING LTD Director 2018-01-23 CURRENT 2018-01-23 Active
ANDREW WIEGAND GOPR HOLDINGS LTD Director 2018-07-31 CURRENT 2017-11-02 Liquidation
ANDREW WIEGAND HILLS BALFOUR HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-07-11 Liquidation
ANDREW WIEGAND MMGY GLOBAL UK HOLDING LTD Director 2018-01-23 CURRENT 2018-01-23 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
2025-02-05Appointment of Hugh Mcconnell as company secretary on 2025-01-27
2024-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR CLAYTON REID
2023-01-03DIRECTOR APPOINTED KATHERINE BRISCOE
2022-10-04CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-10-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23
2022-09-28CESSATION OF HILLS BALFOUR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC07CESSATION OF HILLS BALFOUR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC02Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29AD02Register inspection address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
2021-07-27TM02Termination of appointment of Vistra Cosec Limited on 2021-05-10
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 58 Southwark Bridge Road 58 Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02PSC05Change of details for Hills Balfour Holdings Limited as a person with significant control on 2020-09-01
2020-10-14AD02Register inspection address changed from 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB England to First Floor Templeback 10 Temple Back Bristol BS1 6FL
2020-10-07CH01Director's details changed for Mr Hugh Mcconnell on 2020-09-01
2020-10-07AP01DIRECTOR APPOINTED CAROLINE MOULTRIE
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HILLS BALFOUR
2020-09-09AD02Register inspection address changed to 11-12 st. James's Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-08-27RP04CS01Second filing of Confirmation Statement dated 08/08/2018
2019-04-05CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COSEC LIMITED on 2019-04-05
2019-01-29CH01Director's details changed for Mrs Amanda Jane Hills Balfour on 2018-03-07
2019-01-29PSC05Change of details for Hills Balfour Holdings Limited as a person with significant control on 2018-08-14
2019-01-28CH01Director's details changed for Mr Karl Lapeer on 2018-03-07
2019-01-09AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-14AP04Appointment of Jordan Cosec Limited as company secretary on 2018-05-15
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM 10 London Mews London W2 1HY
2018-03-15AP01DIRECTOR APPOINTED MR ANDREW WIEGAND
2018-03-15AP01DIRECTOR APPOINTED MR CLAYTON REID
2018-03-15AP01DIRECTOR APPOINTED MR DENNIS MURPHY
2018-03-15AP01DIRECTOR APPOINTED MR HUGH MCCONNELL
2018-03-15AP01DIRECTOR APPOINTED MR KARL LAPEER
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLOAN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLS
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALFOUR
2018-03-14TM02Termination of appointment of Julian Maxamilian Vyvyan Mills on 2018-03-07
2018-02-07RES13Resolutions passed:
  • Any claims against directors in connection with affected share trans be released. 10/01/2018
  • Resolution of reduction in issued share capital
2018-02-07RES06REDUCE ISSUED CAPITAL 10/01/2018
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 213
2018-01-31SH19Statement of capital on 2018-01-31 GBP 213.00
2018-01-31OC138Reduction of iss capital and minute (oc)
2018-01-31CERT17Certificate of capital reduction issued. Capital share premium cancellation share premium
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 30/01/2018
2018-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 30/01/2018
2018-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-24RES01ADOPT ARTICLES 15/01/2018
2018-01-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLS BALFOUR HOLDINGS LIMITED
2018-01-23PSC07CESSATION OF AMANDA JANE HILLS BALFOUR AS A PSC
2018-01-23PSC07CESSATION OF PETER ROSS BALFOUR AS A PSC
2018-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 08/01/2018
2018-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MAXAMILLIAN VYVYAN MILLS / 08/01/2018
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-12AA31/03/17 TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE HILLS BALFOUR / 01/12/2016
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BALFOUR
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDING
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CALL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCGRORY
2017-07-20MISC88(3) RELATING TO 88(2) FILED 31/01/2003
2017-06-19SH0131/03/10 STATEMENT OF CAPITAL GBP 307
2017-06-19SH0101/04/15 STATEMENT OF CAPITAL GBP 213
2016-10-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 213
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-13AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 213
2015-08-18AR0121/07/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MR MARK CALL
2015-04-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-15RES01ADOPT ARTICLES 27/03/2015
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 212
2014-07-21AR0121/07/14 FULL LIST
2014-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044968300005
2013-07-30AR0127/07/13 FULL LIST
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLOAN / 27/07/2013
2013-07-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALFOUR
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03AR0127/07/12 FULL LIST
2012-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16RES01ADOPT ARTICLES 27/06/2012
2012-07-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MANGUM
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-02SH0602/11/11 STATEMENT OF CAPITAL GBP 272
2011-11-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19AR0127/07/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR PETER ROSS BALFOUR
2011-06-20AP03SECRETARY APPOINTED MR JULIAN MAXAMILLIAN VYVYAN MILLS
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHOBANJO
2010-10-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0127/07/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SLOAN / 27/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEITH MANGUM / 27/07/2010
2010-08-04AP01DIRECTOR APPOINTED MS MAUREEN MCGRORY
2010-05-12RES15CHANGE OF NAME 03/02/2010
2010-05-12CERTNMCOMPANY NAME CHANGED HILLS BALFOUR SYNERGY LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GAEBLER
2009-04-29SH20STATEMENT BY DIRECTORS
2009-04-29MISCMEMORANDUM OF CAPITAL - PROCESSED 29/04/09
2009-04-29CAP-SSSOLVENCY STATEMENT DATED 11/03/09
2009-04-29RES06REDUCE ISSUED CAPITAL 18/03/2009
2009-04-23169GBP IC 318/298 18/03/09 GBP SR 20@1=20
2009-04-23169GBP IC 380/318 18/03/09 GBP SR 62@1=62
2009-04-23169GBP IC 400/380 18/03/09 GBP SR 20@1=20
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-30363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS; AMEND
2008-11-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-14288aDIRECTOR APPOINTED MR TREVOR HARDING
2008-03-12288aDIRECTOR APPOINTED MR JONATHAN SLOAN
2008-02-08288bDIRECTOR RESIGNED
2008-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-26225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-11-09363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-13SASHARES AGREEMENT OTC
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 3 HIGH STREET ST LAWRENCE RAMSGATE KENT CT11 0QL
2005-12-01225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services


Licences & Regulatory approval
We could not find any licences issued to HILLS BALFOUR 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 BALFOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Outstanding HSBC BANK PLC
DEBENTURE 2013-01-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-07-11 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-03-02 Satisfied THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,349,646
Creditors Due Within One Year 2012-03-31 £ 1,693,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 HILLS BALFOUR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 661,887
Cash Bank In Hand 2012-03-31 £ 628,285
Current Assets 2013-03-31 £ 1,938,886
Current Assets 2012-03-31 £ 2,039,154
Debtors 2013-03-31 £ 1,276,999
Debtors 2012-03-31 £ 1,410,869
Fixed Assets 2013-03-31 £ 41,417
Fixed Assets 2012-03-31 £ 75,798
Shareholder Funds 2013-03-31 £ 630,657
Shareholder Funds 2012-03-31 £ 420,982
Tangible Fixed Assets 2013-03-31 £ 41,377
Tangible Fixed Assets 2012-03-31 £ 65,758

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILLS BALFOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLS BALFOUR LIMITED
Trademarks
We have not found any records of HILLS BALFOUR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HILLS BALFOUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2014-02-04 GBP £2,000
Plymouth City Council 2014-02-04 GBP £2,000 Advertising & Publicity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HILLS BALFOUR 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.
Import/Export of Goods
Goods imported/exported by HILLS BALFOUR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0149111010Commercial catalogues
2014-09-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2014-09-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2014-09-0162171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2014-03-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-10-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-08-0163026000Toilet linen and kitchen linen, of terry towelling or similar terry fabrics of cotton (excl. floorcloths, polishing cloths, dishcloths and dusters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLS BALFOUR 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 BALFOUR 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.