Company NameHillcrest Garages (Sowerby Bridge) Limited
Company StatusActive
Company Number01857911
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)
Previous NameScoben Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Barbara Anne Roper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest House
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TL
Director NameMr Brian Colin Roper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest House
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TL
Secretary NameMrs Barbara Anne Roper
NationalityBritish
StatusCurrent
Appointed01 May 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest House
Burnley Road
Sowerby Bridge
West Yorkshire
HX6 2TL
Director NameMr Benjamin Linden Roper
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walter Dawson & Son 1 Valley Court
Bradford
BD1 4SP
Director NameMr Scott Brian Roper
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(37 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Walter Dawson & Son 1 Valley Court
Bradford
BD1 4SP

Contact

Websitehillcresthire.co.uk
Email address[email protected]
Telephone01422 831811
Telephone regionHalifax

Location

Registered AddressC/O Walter Dawson & Son
1 Valley Court
Bradford
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Barbara Anne Roper
50.00%
Ordinary
1000 at £1Brian Colin Roper
50.00%
Ordinary

Financials

Year2014
Net Worth£6,002,362
Cash£624,495
Current Liabilities£732,254

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Charges

10 January 2023Delivered on: 10 January 2023
Persons entitled:
Rowanmoor Trustees Limited and Barbara Ann Roper
Brian Colin Roper
Benjamin Linden Roper
Scott Brian Roper

Classification: A registered charge
Outstanding
3 January 2014Delivered on: 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Warehouse unit salterhebble hill halifax, t/no: WYK631612. Notification of addition to or amendment of charge.
Outstanding
3 January 2014Delivered on: 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mcdonalds drive thru salterhebble hill halifax, t/no: WYK631612. Notification of addition to or amendment of charge.
Outstanding
12 April 1990Delivered on: 19 April 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 new road hebden bridge west yorkshire title no wyk 464059 tog with all fixtures & fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1987Delivered on: 29 June 1987
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glenfield garage, halifax rd, ripponden inc fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 2000Delivered on: 23 June 2000
Satisfied on: 22 August 2013
Persons entitled: Yorkshire 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: Land and buildings on the eastern side of salterhebbie hill halifax. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 July 1991Delivered on: 23 July 1991
Satisfied on: 1 June 2000
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £225,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The goodwill of the business of garage proprietor carried on at hillcrest garage burnley rd, sowerby bridge halifax west yorkshire.
Fully Satisfied
31 January 1985Delivered on: 8 February 1985
Satisfied on: 4 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glenfield garage, showrooms, land & lock-up garages halifax road, ripponden, sowerby bridge, west yorkshire.
Fully Satisfied

Filing History

9 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
11 June 2020Registered office address changed from C/O C/O, Walter Dawson & Son Walter Dawson & Son 9 Kerry Street Horsforth Leeds LS18 4AW to C/O Walter Dawson & Son 1 Valley Court Bradford BD1 4SP on 11 June 2020 (1 page)
2 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(5 pages)
6 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(5 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(5 pages)
5 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(5 pages)
22 January 2014Registration of charge 018579110006 (16 pages)
22 January 2014Registration of charge 018579110007 (16 pages)
22 January 2014Registration of charge 018579110008 (17 pages)
22 January 2014Registration of charge 018579110006 (16 pages)
22 January 2014Registration of charge 018579110008 (17 pages)
22 January 2014Registration of charge 018579110007 (16 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
22 August 2013Satisfaction of charge 5 in full (4 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
15 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (8 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 December 2008Full accounts made up to 30 June 2008 (18 pages)
23 December 2008Full accounts made up to 30 June 2008 (18 pages)
4 June 2008Return made up to 01/05/08; no change of members
  • 363(287) ‐ Registered office changed on 04/06/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 June 2008Return made up to 01/05/08; no change of members
  • 363(287) ‐ Registered office changed on 04/06/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2008Registered office changed on 19/05/2008 from lower ground floor suite springwood house low lane horsforth leeds LS18 5NU (1 page)
19 May 2008Registered office changed on 19/05/2008 from lower ground floor suite springwood house low lane horsforth leeds LS18 5NU (1 page)
31 March 2008Full accounts made up to 30 June 2007 (19 pages)
31 March 2008Full accounts made up to 30 June 2007 (19 pages)
6 July 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2007Return made up to 01/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2006Full accounts made up to 30 June 2006 (19 pages)
13 December 2006Full accounts made up to 30 June 2006 (19 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
16 February 2006Full accounts made up to 30 June 2005 (18 pages)
16 February 2006Full accounts made up to 30 June 2005 (18 pages)
18 May 2005Return made up to 01/05/05; full list of members (7 pages)
18 May 2005Return made up to 01/05/05; full list of members (7 pages)
13 April 2005Full accounts made up to 30 June 2004 (18 pages)
13 April 2005Full accounts made up to 30 June 2004 (18 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Full accounts made up to 30 June 2003 (12 pages)
19 December 2003Full accounts made up to 30 June 2003 (12 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
17 September 2002Full accounts made up to 30 June 2002 (12 pages)
17 September 2002Full accounts made up to 30 June 2002 (12 pages)
22 May 2002Return made up to 01/05/02; full list of members (7 pages)
22 May 2002Return made up to 01/05/02; full list of members (7 pages)
16 November 2001Full accounts made up to 30 June 2001 (12 pages)
16 November 2001Full accounts made up to 30 June 2001 (12 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 May 2001Return made up to 01/05/01; full list of members (6 pages)
10 December 2000Full accounts made up to 30 June 2000 (12 pages)
10 December 2000Full accounts made up to 30 June 2000 (12 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
15 May 2000Return made up to 01/05/00; full list of members (6 pages)
17 January 2000Full accounts made up to 30 June 1999 (12 pages)
17 January 2000Full accounts made up to 30 June 1999 (12 pages)
2 September 1999Ad 30/03/99--------- £ si 1000@1 (2 pages)
2 September 1999Statement of affairs (1 page)
2 September 1999Statement of affairs (1 page)
2 September 1999Ad 30/03/99--------- £ si 1000@1 (2 pages)
11 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 May 1999Return made up to 01/05/99; full list of members (6 pages)
19 April 1999£ nc 1000/10000 15/03/99 (1 page)
19 April 1999£ nc 1000/10000 15/03/99 (1 page)
14 January 1999Full accounts made up to 30 June 1998 (11 pages)
14 January 1999Full accounts made up to 30 June 1998 (11 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
17 October 1997Full accounts made up to 30 June 1997 (12 pages)
17 October 1997Full accounts made up to 30 June 1997 (12 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1997Return made up to 01/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1996Full accounts made up to 30 June 1996 (11 pages)
22 October 1996Full accounts made up to 30 June 1996 (11 pages)
30 May 1996Return made up to 01/05/96; full list of members (6 pages)
30 May 1996Return made up to 01/05/96; full list of members (6 pages)
16 January 1996Full accounts made up to 30 June 1995 (12 pages)
16 January 1996Full accounts made up to 30 June 1995 (12 pages)
17 May 1995Return made up to 01/05/95; no change of members (4 pages)
17 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)