UKBizDB.co.uk

HILLSDOWN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hillsdown International Limited. The company was founded 38 years ago and was given the registration number 01943509. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HILLSDOWN INTERNATIONAL LIMITED
Company Number:01943509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1985
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 January 2015Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director12 November 2018Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director05 April 2015Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Secretary24 September 1999Active
The Seedlings, Bridge Road, Long Sutton, PE12 9EQ

Secretary-Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Secretary05 September 1997Active
Flat A, 27-29 Tabard Street, London, SE1 4LA

Secretary07 October 1994Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary17 March 2003Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary18 May 1998Active
The Seedlings, Bridge Road, Long Sutton, PE12 9EQ

Director30 September 1992Active
6 Hawthorn Close, Watford, WD17 4SB

Director21 July 1999Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director21 July 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director08 August 2011Active
Nugents Lodge, Seymour Close Hatch End, Pinner, HA5 4SB

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director08 August 2011Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director21 July 1999Active
22 Chapel Street, London, SW1X 7BY

Director-Active
The Rosary, Mile Path, Woking, GU22 0DY

Director09 June 1993Active
The Rosary, Mile Path, Woking, GU22 0DY

Director09 June 1993Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director20 April 2012Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 May 2018Active
16f Garlinge Road, London, NW2 3TR

Director19 February 1998Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director08 December 2011Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director30 September 2013Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director07 July 2006Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 April 2008Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director08 August 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
18 Valencia Road, Stanmore, HA7 4JH

Director-Active
12 Prospect Road, St. Albans, AL1 2AX

Director14 September 1999Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director02 March 2009Active
Old Dimmings Village Road, Dorney, Windsor, SL4 6QW

Director19 February 1998Active

People with Significant Control

Premier Foods (Holdings) Limited
Notified on:11 February 2022
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Financing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-12-13Capital

Capital statement capital company with date currency figure.

Download
2021-12-13Capital

Legacy.

Download
2021-12-13Insolvency

Legacy.

Download
2021-12-13Resolution

Resolution.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.