UKBizDB.co.uk

THE HILL BRUSH COMPANY LTD

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

This company is commonly known as The Hill Brush Company Ltd. The company was founded 26 years ago and was given the registration number 03464746. The firm's registered office is in MERE. You can find them at Norwood Park, Castle Street, Mere, Wiltshire. This company's SIC code is 32910 - Manufacture of brooms and brushes.

Company Information

Name:THE HILL BRUSH COMPANY LTD
Company Number:03464746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32910 - Manufacture of brooms and brushes

Office Address & Contact

Registered Address:Norwood Park, Castle Street, Mere, Wiltshire, United Kingdom, BA12 6FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE

Secretary01 February 2016Active
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE

Director01 February 2016Active
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE

Director01 January 2012Active
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE

Director19 November 1997Active
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE

Director19 November 1997Active
Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE

Director19 November 1997Active
Lordmead Factory, Woodlands Road Mere, Warminster, BA12 6BS

Secretary19 November 1997Active
Richmond Point 43 Richmond Hill, Bournemouth, BH2 6LR

Secretary11 April 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1997Active
Michaelmas House, Mere, Warminster, BA12 6DG

Director19 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1997Active

People with Significant Control

Mr Peter Richard Coward
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Wenman Coward
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:Norwood Park, Castle Street, Mere, United Kingdom, BA12 6FE
Nature of control:
  • Significant influence or control

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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-22Accounts

Accounts with accounts type group.

Download
2020-12-29Accounts

Accounts with accounts type group.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type group.

Download
2017-01-18Address

Change registered office address company with date old address new address.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type group.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2016-02-08Officers

Appoint person secretary company with name date.

Download
2016-02-08Officers

Termination secretary company with name termination date.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-13Accounts

Accounts with accounts type group.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.