Company NameR Hill Farmers Limited
DirectorsWilliam Rodney Hill and Susan Patricia Hill
Company StatusLiquidation
Company Number01621241
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 2 months ago)
Previous NameIconhurst Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameWilliam Rodney Hill
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address57 Cooper Lae
Potto
Northallerton
BL6 3HE
Secretary NameWilliam Rodney Hill
NationalityBritish
StatusCurrent
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address57 Cooper Lae
Potto
Northallerton
BL6 3HE
Director NameSusan Patricia Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(12 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address57 Cooper Lae
Potto
Northallerton
BL6 3HE
Director NameMr Donald Moore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 1994)
RoleInsurance Broker
Correspondence AddressAubrey House
Newby Wiske
Northallerton
North Yorkshire
DL8 9EX

Contact

Telephone01642 700888
Telephone regionMiddlesbrough

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£557,281
Cash£62,097
Current Liabilities£49,104

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2020 (3 years, 4 months ago)
Next Return Due28 December 2021 (overdue)

Charges

14 July 2010Delivered on: 28 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william rodney hill to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 acres or thereabouts of land at thoraldby farm skutterskelfe hutton rudby.
Outstanding
14 May 2010Delivered on: 21 May 2010
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 1983Delivered on: 4 November 1983
Satisfied on: 27 July 2001
Persons entitled: National Westminster 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 property farm, skutteskelfe, stokesley, cleveland. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
3 December 2020Satisfaction of charge 2 in full (1 page)
3 December 2020Satisfaction of charge 3 in full (1 page)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Director's details changed for William Rodney Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Patricia Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for William Rodney Hill on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for William Rodney Hill on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Susan Patricia Hill on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Patricia Hill on 6 January 2010 (2 pages)
24 August 2009Return made up to 14/12/08; full list of members (4 pages)
24 August 2009Return made up to 14/12/08; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 January 2009Return made up to 06/12/07; full list of members (7 pages)
5 January 2009Return made up to 05/03/08; full list of members (8 pages)
5 January 2009Return made up to 05/03/08; full list of members (8 pages)
5 January 2009Return made up to 06/12/07; full list of members (7 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 March 2007Return made up to 14/12/06; full list of members (7 pages)
9 March 2007Return made up to 14/12/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
28 December 2005Return made up to 14/12/05; full list of members (7 pages)
14 September 2005Registered office changed on 14/09/05 from: 57 cooper lane potto northallerto BL6 3HE (1 page)
14 September 2005Registered office changed on 14/09/05 from: 57 cooper lane potto northallerto BL6 3HE (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
12 February 2004Registered office changed on 12/02/04 from: 54-56 high street skelton saltburn by the sea cleveland TS12 2ED (1 page)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 February 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Registered office changed on 12/02/04 from: 54-56 high street skelton saltburn by the sea cleveland TS12 2ED (1 page)
12 February 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 February 2003Return made up to 14/12/02; full list of members (7 pages)
11 February 2003Return made up to 14/12/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 February 2001Return made up to 14/12/00; full list of members (6 pages)
1 February 2001Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Return made up to 14/12/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 January 1999Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Return made up to 14/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1998Full accounts made up to 31 May 1998 (15 pages)
6 October 1998Full accounts made up to 31 May 1998 (15 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
22 December 1997Return made up to 14/12/97; full list of members (6 pages)
6 November 1997Full accounts made up to 31 May 1997 (15 pages)
6 November 1997Full accounts made up to 31 May 1997 (15 pages)
19 January 1997Return made up to 14/12/96; no change of members (4 pages)
19 January 1997Return made up to 14/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 May 1996 (15 pages)
13 January 1997Full accounts made up to 31 May 1996 (15 pages)
16 February 1996Return made up to 14/12/95; no change of members (6 pages)
16 February 1996Return made up to 14/12/95; no change of members (6 pages)
31 October 1995Full accounts made up to 31 May 1995 (13 pages)
31 October 1995Full accounts made up to 31 May 1995 (13 pages)
14 July 1982Company name changed\certificate issued on 14/07/82 (2 pages)
14 July 1982Company name changed\certificate issued on 14/07/82 (2 pages)
10 March 1982Certificate of incorporation (1 page)
10 March 1982Certificate of incorporation (1 page)