HILLENDALE GROUP LIMITED

Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear
StatusACTIVE
Company No.08167101
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

HILLENDALE GROUP LIMITED is an active private limited company with number 08167101. It was incorporated 11 years, 9 months, 13 days ago, on 03 August 2012. The company address is Vertu House Fifth Avenue Business Park Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA, Tyne & Wear.



Company Fillings

Legacy

Date: 10 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 10 Aug 2023

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 10 Aug 2023

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2023

Category: Address

Type: AD02

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thomas Forrester

Change date: 2022-10-10

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/22

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/22

Documents

View document PDF

Legacy

Date: 19 Aug 2022

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/21

Documents

View document PDF

Legacy

Date: 25 Nov 2021

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/20

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 29/02/20

Documents

View document PDF

Legacy

Date: 16 Dec 2019

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/19

Documents

View document PDF

Legacy

Date: 16 Dec 2019

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Jane Carrington Loose

Appointment date: 2019-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Anderson

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sherwin

Termination date: 2019-03-01

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/18

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/18

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Jul 2018

Category: Address

Type: AD04

New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Paul Crane

Change date: 2018-01-23

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/17

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Other

Type: AGREEMENT1

Description: Notice of agreement to exemption from filing of accounts for period ending 28/02/17

Documents

View document PDF

Legacy

Date: 22 Nov 2017

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 28/02/17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Legacy

Date: 05 Dec 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/02/16

Documents

View document PDF

Legacy

Date: 05 Dec 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/16

Documents

View document PDF

Legacy

Date: 05 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

New address: Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA

Old address: Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH

Change date: 2015-05-27

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Sherwin

Change date: 2014-11-21

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-08

Officer name: Karen Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Move registers to sail company

Date: 29 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081671010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Miscellaneous

Date: 21 May 2014

Category: Miscellaneous

Type: MISC

Description: S 519

Documents

View document PDF

Miscellaneous

Date: 20 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Anderson

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 2a Churchill Way Lomeshaye Business Park Nelson Lancashire BB9 6LL United Kingdom

Change date: 2014-05-07

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Forrester

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Anderson

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Sherwin

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paul Crane

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kerr

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Collins

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hillendale newco LIMITED\certificate issued on 24/07/13

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 18 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081671010002

Documents

View document PDF

Accounts with accounts type group

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2012

Action Date: 27 Nov 2012

Category: Address

Type: AD01

Old address: Hillendale Lomeshaye Business Park Nelson Lancashire BB9 6LL England

Change date: 2012-11-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thompson Kerr

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2012

Action Date: 25 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-25

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BHADALLA LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:10310336
Status:ACTIVE
Category:Private Limited Company

I INVITE U LTD

SOVEREIGN HOUSE ARKWRIGHT WAY,SCUNTHORPE,DN16 1AL

Number:11944277
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KAREN BEARDSELL HR LTD

62-66 DEANSGATE,MANCHESTER,M3 2EN

Number:11419314
Status:ACTIVE
Category:Private Limited Company

SHARPVENTURE LIMITED

QUEENS HEAD HOUSE,NORWICH,NR13 3DY

Number:03381481
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE DIGITAL FUNDRAISER LTD

108 AMERSHAM VALE,LONDON,SE14 6LF

Number:10747178
Status:ACTIVE
Category:Private Limited Company

THE PONTEFRACT LIQUORICE COMPANY LIMITED

JOHNSONS TOFFEES,CASTLEFORD,WF10 4SB

Number:10867554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source