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

HILL'S HOME SUPPLIES LIMITED

WILLENHALL, WEST MIDLANDS, WV13,
Company Registration Number
04523665
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Hill's Home Supplies Ltd
HILL'S HOME SUPPLIES LIMITED was founded on 2002-09-02 and had its registered office in Willenhall. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
HILL'S HOME SUPPLIES LIMITED
 
Legal Registered Office
WILLENHALL
WEST MIDLANDS
 
Previous Names
BARDALES LIMITED02/07/2003
Filing Information
Company Number 04523665
Date formed 2002-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2017-08-11 14:08:46
Primary Source:Companies House
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 HILL'S HOME SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN LOVELAND
Company Secretary 2015-09-01
GEOFFREY HALLAM
Director 2004-02-05
SCOTT MUNRO-MORRIS
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM LEONARD TOMLINSON
Company Secretary 2012-09-06 2015-09-01
ROBERT GORDON UPTON
Company Secretary 2011-09-30 2012-09-06
ANTHONY DAVID PANNELL
Company Secretary 2004-02-05 2011-09-30
ANTHONY DAVID PANNELL
Director 2004-02-05 2011-09-30
JOHN WILLIAM GILES
Director 2004-02-05 2006-02-24
SHAUN KENNETH HILL
Company Secretary 2002-10-04 2004-02-05
BRENT WILLIAM HILL
Director 2002-10-04 2004-02-05
KENNETH FOUNTAIN HILL
Director 2002-10-04 2004-02-05
PAULINE LILIAN HILL
Director 2003-10-10 2004-02-05
SHAUN KENNETH HILL
Director 2002-10-04 2004-02-05
VERA HILL
Director 2003-10-10 2004-02-05
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-09-02 2002-10-04
CHETTLEBURGH'S LIMITED
Nominated Director 2002-09-02 2002-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HALLAM WAYNES FOODS LIMITED Director 2013-06-19 CURRENT 1966-09-02 Active
GEOFFREY HALLAM BLAKEMORE DESIGN & SHOPFITTING LTD Director 2012-04-20 CURRENT 1989-12-04 Active
GEOFFREY HALLAM BLAKEMORE PROPERTY LTD Director 2012-03-08 CURRENT 1978-10-12 Active
GEOFFREY HALLAM SPAR ST OLAVES LIMITED Director 2010-01-29 CURRENT 2003-02-21 Dissolved 2017-08-15
GEOFFREY HALLAM LORDS (HAYMARKET) LIMITED Director 2004-10-07 CURRENT 1999-03-15 Active
GEOFFREY HALLAM A.F.BLAKEMORE AND SON LIMITED Director 2001-06-05 CURRENT 1944-11-15 Active
GEOFFREY HALLAM TATES LIMITED Director 2000-02-14 CURRENT 1983-04-26 Active
GEOFFREY HALLAM BLAKEMORE RETAIL LTD Director 1994-06-16 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS I.G. MOGFORD AND SONS LIMITED Director 2014-04-07 CURRENT 1979-06-20 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (DALIADAU) LIMITED Director 2014-04-07 CURRENT 1979-01-26 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS NORTH WALES CASH & CARRY CO. LIMITED Director 2014-04-07 CURRENT 1967-08-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS JOHN EDWARDS (WHOLESALE GROCERS) LIMITED Director 2014-04-07 CURRENT 1943-06-05 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS TYNE TEES CASH & CARRY LIMITED Director 2014-04-07 CURRENT 1980-10-27 Dissolved 2017-09-12
SCOTT MUNRO-MORRIS BLAKEMORE TRADE PARTNERS LIMITED Director 2014-04-07 CURRENT 1992-07-29 Active
SCOTT MUNRO-MORRIS BLAKEMORE FRESHFOODS LIMITED Director 2014-04-07 CURRENT 2000-03-30 Active
SCOTT MUNRO-MORRIS BLAKEMORE FINE FOODS LIMITED Director 2014-04-07 CURRENT 2007-05-24 Active
SCOTT MUNRO-MORRIS BLAKEMORE RETAIL LTD Director 2014-04-07 CURRENT 1918-02-02 Active
SCOTT MUNRO-MORRIS BLAKEMORE WHOLESALE LTD Director 2014-04-07 CURRENT 1981-10-21 Active
SCOTT MUNRO-MORRIS BLAKEMORE FOOD SERVICE LIMITED Director 2014-04-07 CURRENT 1986-01-08 Active
SCOTT MUNRO-MORRIS BLAKEMORE DESIGN & SHOPFITTING LTD Director 2014-04-07 CURRENT 1989-12-04 Active
SCOTT MUNRO-MORRIS TATES LIMITED Director 2014-04-07 CURRENT 1983-04-26 Active
SCOTT MUNRO-MORRIS BLAKEMORE PROPERTY LTD Director 2014-04-07 CURRENT 1978-10-12 Active
SCOTT MUNRO-MORRIS BLAKEMORE LOGISTICS LIMITED Director 2014-04-07 CURRENT 2000-04-25 Active
SCOTT MUNRO-MORRIS POWELL GARAGES LIMITED Director 2014-02-05 CURRENT 1998-01-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS C.J. WIXCEY AND SONS LIMITED Director 2014-02-05 CURRENT 1964-09-28 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS HOWELL'S OF MONKTON LIMITED Director 2014-02-05 CURRENT 1978-03-23 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS SPAR ST OLAVES LIMITED Director 2014-02-05 CURRENT 2003-02-21 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WAYNES STORES LTD Director 2014-02-05 CURRENT 1978-12-12 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS WIGHTMAN LIMITED Director 2014-02-05 CURRENT 1987-12-01 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS CAPPER & CO. (SOUTH WALES) LTD. Director 2014-02-05 CURRENT 1945-06-29 Dissolved 2017-08-15
SCOTT MUNRO-MORRIS LORDS (HAYMARKET) LIMITED Director 2014-02-05 CURRENT 1999-03-15 Active
SCOTT MUNRO-MORRIS BLAKEMORE CREATIVE LTD. Director 2014-02-05 CURRENT 1965-03-18 Active
SCOTT MUNRO-MORRIS GOLDEN CHOICE FOODS LTD. Director 2014-02-05 CURRENT 1963-01-04 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
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25SH1925/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-25CAP-SSSOLVENCY STATEMENT DATED 24/04/17
2017-05-17DS01APPLICATION FOR STRIKING-OFF
2017-05-08SH20STATEMENT BY DIRECTORS
2017-05-08SH20STATEMENT BY DIRECTORS
2017-05-08RES13CANCEL SHARE PREM A/C 24/04/2017
2017-05-08RES13CANCEL SHARE PREM A/C 24/04/2017
2017-05-08RES06REDUCE ISSUED CAPITAL 24/04/2017
2017-05-08RES06REDUCE ISSUED CAPITAL 24/04/2017
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2017-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-08AR0102/09/15 FULL LIST
2015-09-08AP03SECRETARY APPOINTED MR SIMON JOHN LOVELAND
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON
2014-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-04AR0102/09/14 FULL LIST
2014-02-06AP01DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS
2013-12-04AA01CURREXT FROM 31/01/2014 TO 30/04/2014
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-09-03AR0102/09/13 FULL LIST
2012-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-24AP03SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON
2012-09-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT UPTON
2012-09-06AR0102/09/12 FULL LIST
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O TATES LIMITED LONGACRE INDUSTRIAL ESTATE ROSEHILL WILLENHALL WEST MIDLANDS WV13 2JP
2011-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PANNELL
2011-10-17AP03SECRETARY APPOINTED MR ROBERT GORDON UPTON
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PANNELL
2011-09-07AR0102/09/11 FULL LIST
2011-03-29RES13FACILITIES AGREEMENT AND DEBENTURE 17/03/2011
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-12AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-28AR0102/09/10 FULL LIST
2010-01-15AA31/01/09 TOTAL EXEMPTION FULL
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HALLAM / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID PANNELL / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID PANNELL / 13/11/2009
2009-09-03363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-02-12363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-12-17RES13GUARANTEE, SEC 175, 09/12/2008
2008-11-10AA31/01/08 TOTAL EXEMPTION FULL
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-01363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-10-05363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/04
2004-09-29363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 20A WESTGATE STREET BLAKENEY HOLT NORFOLK NR25 7NG
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288bDIRECTOR RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-10-2788(2)RAD 05/08/03--------- £ SI 199@1
2003-10-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04
2003-10-16363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-07-02CERTNMCOMPANY NAME CHANGED BARDALES LIMITED CERTIFICATE ISSUED ON 02/07/03
2003-07-01123NC INC ALREADY ADJUSTED 23/06/03
2003-07-01RES04£ NC 100/200 23/06/03
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288aNEW DIRECTOR APPOINTED
2002-10-17288bDIRECTOR RESIGNED
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2002-10-17288bSECRETARY RESIGNED
2002-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to HILL'S HOME SUPPLIES 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'S HOME SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-26 Outstanding LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of HILL'S HOME SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILL'S HOME SUPPLIES LIMITED
Trademarks
We have not found any records of HILL'S HOME SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL'S HOME SUPPLIES 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as HILL'S HOME SUPPLIES LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where HILL'S HOME SUPPLIES 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'S HOME SUPPLIES 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'S HOME SUPPLIES 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.