Company NameHillard Services Limited
DirectorTrevor Harold Cooper
Company StatusActive
Company Number05860786
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Harold Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(1 year, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
Director NamePaul Anthony Hammond
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address44 Ron Lawton Crescent
Swalebor Park
Burley In Wharfedale
West Yorkshire
LS29 7ST
Director NameMr Richard Albert Lumley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBook End Farm
Timble
Otley
West Yorkshire
LS21 2NN
Secretary NamePaul Anthony Hammond
NationalityBritish
StatusResigned
Appointed02 March 2007(8 months, 1 week after company formation)
Appointment Duration1 month (resigned 04 April 2007)
RoleCompany Director
Correspondence Address44 Ron Lawton Crescent
Swalebor Park
Burley In Wharfedale
West Yorkshire
LS29 7ST
Director NameMr Malcolm John Crouch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(9 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 19 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrambles 29 Chalkshire Road
Butlers Cross
Aylesbury
Buckinghamshire
Secretary NameMr Malcolm John Crouch
NationalityBritish
StatusResigned
Appointed04 April 2007(9 months, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 19 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrambles Chalkshire Road
Butlers Cross
Aylesbury
HP17 0TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Malcolm John Crouch & Mrs Jennifer Anne Crouch
20.00%
Ordinary B
50 at £1Richard Albert Lumley
20.00%
Ordinary B
50 at £1Trevor Harold Cooper
20.00%
Ordinary B
33 at £1Mr Malcolm John Crouch & Mrs Jennifer Anne Crouch
13.20%
Ordinary A
33 at £1Richard Albert Lumley
13.20%
Ordinary A
33 at £1Trevor Harold Cooper
13.20%
Ordinary A
1 at £1Richard Albert Lumley & Trevor Harold Cooper & Malcolm Harold Cooper
0.40%
Ordinary A

Financials

Year2014
Net Worth-£274,624
Cash£1,372
Current Liabilities£247,259

Accounts

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

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £108884.00 due or to become due from the company to.
Particulars: Flat 39 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £108884.00 due or to become due from the company to.
Particulars: Flat 25 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £100521.00 due or to become due from the company to.
Particulars: Flat 23 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £108884.00 due or to become due from the company to.
Particulars: Flat 35 (plot 37) waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £106641.00 due or to become due from the company to.
Particulars: Flat 18 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £94554.00 due or to become due from the company to.
Particulars: Flat 2 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £96084.00 due or to become due from the company to.
Particulars: Flat 52 (plot 4.3) waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £96084.00 due or to become due from the company to.
Particulars: Flat 41 (plot 3.2) waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 September 2007Delivered on: 12 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £125400.00 due or to become due from the company to.
Particulars: 60 town street guiseley leeds fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £100521.00 due or to become due from the company to.
Particulars: Flat 8 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 June 2007Delivered on: 9 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £98991.00 due or to become due from the company to.
Particulars: Flat 53 waterside doncaster road wakefield fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

14 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
9 February 2024Change of details for Mr Trevor Harold Cooper as a person with significant control on 27 January 2024 (2 pages)
9 February 2024Director's details changed for Mr Trevor Harold Cooper on 27 January 2024 (2 pages)
31 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
20 June 2023Change of details for Mr Trevor Harold Cooper as a person with significant control on 1 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Trevor Harold Cooper on 1 June 2023 (2 pages)
19 June 2023Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
2 February 2023Director's details changed for Mr Trevor Harold Cooper on 31 January 2023 (2 pages)
2 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 423,396
(3 pages)
2 February 2023Change of details for Mr Trevor Harold Cooper as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Change of details for Mr Trevor Harold Cooper as a person with significant control on 31 January 2023 (2 pages)
2 February 2023Registered office address changed from 17 Woods Court Harrogate North Yorkshire England 17 Woods Court Harrogate North Yorkshire HG2 9QP England to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 2 February 2023 (1 page)
19 January 2023Termination of appointment of Malcolm John Crouch as a secretary on 19 January 2023 (1 page)
19 January 2023Cessation of Richard Albert Lumley as a person with significant control on 17 January 2023 (1 page)
19 January 2023Cessation of Malcolm John Crouch as a person with significant control on 17 January 2023 (1 page)
19 January 2023Registered office address changed from Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire England to 17 Woods Court Harrogate North Yorkshire England 17 Woods Court Harrogate North Yorkshire HG2 9QP on 19 January 2023 (1 page)
19 January 2023Termination of appointment of Malcolm John Crouch as a director on 19 January 2023 (1 page)
4 August 2022Change of details for Mr Malcolm John Crouch as a person with significant control on 6 April 2016 (2 pages)
4 August 2022Change of details for Mr Richard Albert Lumley as a person with significant control on 6 April 2016 (2 pages)
4 August 2022Change of details for Mr Trevor Harold Cooper as a person with significant control on 6 April 2016 (2 pages)
7 April 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
4 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
18 February 2021Registered office address changed from Brambles Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England to Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire on 18 February 2021 (1 page)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
23 January 2017Director's details changed for Mr Malcolm John Crouch on 6 June 2016 (2 pages)
23 January 2017Secretary's details changed for Mr Malcolm John Crouch on 6 June 2016 (1 page)
23 January 2017Director's details changed for Mr Malcolm John Crouch on 6 June 2016 (2 pages)
23 January 2017Secretary's details changed for Mr Malcolm John Crouch on 6 June 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Registered office address changed from Cobwebs Bacombe Lane Wendover Buckinghamshire HP22 6EQ to Brambles Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Cobwebs Bacombe Lane Wendover Buckinghamshire HP22 6EQ to Brambles Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS on 6 June 2016 (1 page)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250
(6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 250
(6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250
(6 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250
(6 pages)
10 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 250
(6 pages)
1 October 2014Termination of appointment of Richard Albert Lumley as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Richard Albert Lumley as a director on 1 September 2014 (1 page)
1 October 2014Termination of appointment of Richard Albert Lumley as a director on 1 September 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 250
(7 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 250
(7 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 250
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
22 April 2013Statement of capital following an allotment of shares on 14 April 2011
  • GBP 250
(3 pages)
22 April 2013Statement of capital following an allotment of shares on 14 April 2011
  • GBP 250
(3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Director's details changed for Trevor Harold Cooper on 6 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Trevor Harold Cooper on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Trevor Harold Cooper on 6 February 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 06/02/09; full list of members (6 pages)
16 February 2009Return made up to 06/02/09; full list of members (6 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
12 January 2009ML28-removal of form 88(2) allotment date of 01/01/08-50 shares @ £1. duplicate doc. (1 page)
12 January 2009ML28-removal of form 88(2) allotment date of 01/01/08-50 shares @ £1. duplicate doc. (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
28 December 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
8 December 2008Appointment terminated director paul hammond (1 page)
8 December 2008Appointment terminated director paul hammond (1 page)
8 July 2008Capitals not rolled up (2 pages)
8 July 2008Capitals not rolled up (2 pages)
19 May 2008Return made up to 20/04/08; full list of members (5 pages)
19 May 2008Return made up to 20/04/08; full list of members (5 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
23 October 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
23 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
23 October 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
23 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
25 July 2007Ad 08/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 July 2007Ad 08/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
25 April 2007Return made up to 20/04/07; full list of members (3 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 20/04/07; full list of members (3 pages)
25 April 2007Location of register of members (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 44 ron lawson crescent scalebor park burley in wharfedale ilkley LS29 7ST (1 page)
17 April 2007New secretary appointed;new director appointed (3 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed;new director appointed (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 44 ron lawson crescent scalebor park burley in wharfedale ilkley LS29 7ST (1 page)
28 March 2007Ad 02/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 March 2007Ad 02/03/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 March 2007Ad 02/03/07--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 March 2007Ad 02/03/07--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Registered office changed on 14/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
28 June 2006Incorporation (16 pages)
28 June 2006Incorporation (16 pages)