Company NameJ. Hill & Co. (Engineers Melton Mowbray) Limited
DirectorsJames William Hill and Andrew Hill
Company StatusLiquidation
Company Number01300800
CategoryPrivate Limited Company
Incorporation Date1 March 1977(47 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr James William Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHunters Ridge 13 Kirby Lane
Melton Mowbray
Leics
LE13 0BY
Director NameMr Andrew Hill
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chestnut Grove
Colsterworth
Grantham
Lincolnshire
NG33 5PE
Director NameMr Anthony Joseph Hill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 3 months after company formation)
Appointment Duration2 days (resigned 28 June 1991)
RoleEngineer
Correspondence Address19 Guadrcoope Avenue
Melton Mowbray
Leics
LE13 1HB
Director NameMr Joseph Hill
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 1997)
RoleEngineer
Correspondence Address145 Kings Road
Melton Mowbray
Leicestershire
LE13 1QQ
Director NameMrs Mary Hill
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 April 2005)
RoleRetired
Correspondence AddressRoom 30 Egerton Lodge
Wilton Road
Melton Mowbray
Leicestershire
LE13 0UJ
Secretary NameMr James William Hill
NationalityBritish
StatusResigned
Appointed26 June 1991(14 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Ridge
Kirby Lane
Melton Mowbray
Leics
LE13 0BY
Secretary NameMargaret Hill
NationalityBritish
StatusResigned
Appointed03 July 2001(24 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressHunters Ridge 13 Kirby Lane
Melton Mowbray
Leicestershire
LE13 0BY

Contact

Websitewww.hilltrident.co.uk/
Email address[email protected]
Telephone0161 9308165
Telephone regionManchester

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Mr James William Hill
66.67%
Ordinary A
5k at £1Andrew Hill
33.33%
Ordinary B

Financials

Year2014
Net Worth£73,717
Cash£2,771
Current Liabilities£594,710

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2009Delivered on: 2 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 1984Delivered on: 7 November 1984
Satisfied on: 26 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings charlotte st melton mowbray leicestershire.
Fully Satisfied
6 November 1984Delivered on: 7 November 1984
Satisfied on: 21 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
8 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
27 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
7 December 2018Previous accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
21 November 2018Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
6 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 July 2017Notification of Andrew Hill as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of James William Hill as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 July 2017Notification of Andrew Hill as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of James William Hill as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,000
(6 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 15,000
(6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
(6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000
(6 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 15,000
(6 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 June 2010Secretary's details changed for Margaret Hill on 26 June 2010 (1 page)
30 June 2010Director's details changed for Mr James William Hill on 26 June 2010 (2 pages)
30 June 2010Secretary's details changed for Margaret Hill on 26 June 2010 (1 page)
30 June 2010Director's details changed for Mr James William Hill on 26 June 2010 (2 pages)
30 June 2010Director's details changed for Andrew Hill on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Andrew Hill on 26 June 2010 (2 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
2 July 2009Return made up to 26/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / andrew hill / 01/12/2008 (1 page)
1 July 2009Director's change of particulars / andrew hill / 01/12/2008 (1 page)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 August 2008Return made up to 26/06/08; full list of members (4 pages)
26 August 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2007Return made up to 26/06/07; full list of members (7 pages)
9 October 2007Return made up to 26/06/07; full list of members (7 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2007Memorandum and Articles of Association (9 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2007Memorandum and Articles of Association (9 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
9 November 2006Return made up to 26/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2006Return made up to 26/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2006Memorandum and Articles of Association (9 pages)
11 October 2006Memorandum and Articles of Association (9 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2006£ ic 20000/15000 21/07/06 £ sr 5000@1=5000 (1 page)
29 August 2006£ ic 20000/15000 21/07/06 £ sr 5000@1=5000 (1 page)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
25 November 2005Accounts for a small company made up to 30 April 2005 (6 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Return made up to 26/06/05; full list of members (2 pages)
6 October 2005Return made up to 26/06/05; full list of members (2 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
8 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 26/06/01; full list of members (6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
26 July 2000Return made up to 26/06/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
8 July 1999Return made up to 26/06/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
20 July 1998Return made up to 26/06/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 July 1997Return made up to 26/06/97; no change of members (4 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Return made up to 26/06/97; no change of members (4 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 July 1996Return made up to 26/06/96; no change of members (4 pages)
23 July 1996Return made up to 26/06/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
7 August 1995Return made up to 26/06/95; full list of members (6 pages)
7 August 1995Return made up to 26/06/95; full list of members (6 pages)