Company NameHillside Developments Northern Limited
DirectorsPaul Willows and Richard O'Malley
Company StatusActive
Company Number04728723
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Willows
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2003(3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEverton Windmill Mattersey Road
Everton
Doncaster
DN10 5DP
Director NameMr Richard O'Malley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2003(3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFolly Nook House Folly Nook Lane
Ranskill
Retford
DN22 8NQ
Secretary NameMr Paul Willows
NationalityBritish
StatusCurrent
Appointed30 March 2004(11 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Secretary NameMr Richard O'Malley
NationalityBritish
StatusResigned
Appointed12 April 2003(3 days after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bishop Dale Drive
Ridgeway
Sheffield
South Yorkshire
S20 5PH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitehillsideltd.co.uk

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Richard O'malley
50.00%
Ordinary
25 at £1C. Willows
25.00%
Ordinary
25 at £1P. Willows
25.00%
Ordinary

Financials

Year2014
Net Worth£219,474
Cash£1,650
Current Liabilities£45,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

19 December 2006Delivered on: 21 December 2006
Persons entitled: Hsbc 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 k/a land at new street halfway sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 October 2006Delivered on: 4 November 2006
Persons entitled: Hsbc 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.
Outstanding
6 October 2006Delivered on: 7 October 2006
Persons entitled:
Hsbc Bank PLC
Hsbc 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: L/H property k/a land at new street halfway sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 August 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 May 2023Confirmation statement made on 7 June 2022 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
3 February 2022Notification of Caroline Willows as a person with significant control on 2 February 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 November 2021Registered office address changed from Unit 1, Hillside Business Park New Street Halfway Sheffield S20 3Ghs20 3Gh to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 24 November 2021 (1 page)
24 November 2021Director's details changed for Mr Richard O'malley on 23 June 2020 (2 pages)
21 June 2021Director's details changed for Mr Paul Willows on 1 September 2017 (2 pages)
9 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2010Secretary's details changed for Paul Willows on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Paul Willows on 7 June 2010 (1 page)
7 June 2010Secretary's details changed for Paul Willows on 7 June 2010 (1 page)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Appointment terminated secretary richard o'malley (1 page)
19 May 2009Appointment terminated secretary richard o'malley (1 page)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
20 April 2009Return made up to 09/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Registered office changed on 31/07/2008 from 100 station road halfway sheffield south yorkshire S20 3AW (1 page)
31 July 2008Registered office changed on 31/07/2008 from 100 station road halfway sheffield south yorkshire S20 3AW (1 page)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 09/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(7 pages)
22 May 2007Return made up to 09/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(7 pages)
5 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 April 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
22 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 May 2005Return made up to 09/04/05; full list of members (7 pages)
20 May 2005Return made up to 09/04/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 July 2004Return made up to 09/04/04; full list of members (7 pages)
13 July 2004Return made up to 09/04/04; full list of members (7 pages)
17 April 2004New secretary appointed (2 pages)
17 April 2004New secretary appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
13 May 2003Registered office changed on 13/05/03 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (6 pages)
9 April 2003Incorporation (6 pages)