Company NameD & A Hill Limited
DirectorAndrew Hill
Company StatusActive
Company Number03787424
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)
Previous NameIbbotsbell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Hill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Dalmeny Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NW
Secretary NameSusan Elizabeth Roberts
NationalityBritish
StatusCurrent
Appointed28 June 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address60 Upper Clough
Linthwaite
Huddersfield
West Yorkshire
HD7 5PF
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Contact

Websiteaccountantsinhuddersfield.com
Telephone01484 302090
Telephone regionHuddersfield

Location

Registered AddressT8-9 Brooke's Mill
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Andrew Hill
90.00%
Ordinary
10 at £1Susan Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth-£215
Current Liabilities£315

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 April 2010Director's details changed for Andrew Hill on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Andrew Hill on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Andrew Hill on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Registered office changed on 07/04/2009 from T8-9 brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of register of members (1 page)
28 July 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Registered office changed on 15/04/2008 from T8-9, brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from T8-9, brooke's mill armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit T8-9 yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
10 April 2007Registered office changed on 10/04/07 from: unit T8-9 yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Location of debenture register (1 page)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
20 April 2005Return made up to 20/04/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 May 2004Return made up to 07/05/04; full list of members (3 pages)
7 May 2004Return made up to 07/05/04; full list of members (3 pages)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 July 2001Registered office changed on 05/07/01 from: newsome mills ruth street huddersfield west yorkshire HD4 6JF (1 page)
5 July 2001Registered office changed on 05/07/01 from: newsome mills ruth street huddersfield west yorkshire HD4 6JF (1 page)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
27 July 2000Return made up to 10/06/00; full list of members (6 pages)
27 July 2000Return made up to 10/06/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 June 2000 (5 pages)
25 July 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999Registered office changed on 12/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Ad 28/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Company name changed ibbotsbell LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed ibbotsbell LIMITED\certificate issued on 06/07/99 (2 pages)
10 June 1999Incorporation (12 pages)
10 June 1999Incorporation (12 pages)