Company NameHill Bros. (Wigan) Limited
DirectorsAlec Hill and June Hill
Company StatusActive
Company Number00399062
CategoryPrivate Limited Company
Incorporation Date3 October 1945(78 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMrs June Hill
NationalityBritish
StatusCurrent
Appointed24 October 1991(46 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Princess Road
Standish Lower Ground
Wigan
WN6 8LT
Director NameAlec Hill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(52 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 , Princess Road
Standish Lower Ground
Wigan
WN6 8LT
Director NameMrs June Hill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(52 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 , Princess Road
Standish Lower Ground
Wigan
WN6 8LT
Director NameMr Arthur Stanley Hill
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(46 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address22 Princess Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LT
Director NameJoseph Trevor Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(46 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence Address8 Newsome Walk
Springfield
Wigan
Lancashire

Contact

Telephone01942 245658
Telephone regionWigan

Location

Registered Address22, Princess Road
Standish Lower Ground
Wigan
WN6 8LT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardShevington with Lower Ground
Built Up AreaWigan

Shareholders

1.3k at £1Executors Of Arthur S. Hill
51.01%
Ordinary B
1.3k at £1Alec Hill
48.99%
Ordinary A

Financials

Year2014
Net Worth£500,091
Cash£14,306
Current Liabilities£231,613

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

21 June 2012Delivered on: 28 June 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2001Delivered on: 8 October 2001
Persons entitled: Close Asset Finance Limited

Classification: Legal charge
Secured details: £165,000 due or to become due from the company to the chargee.
Particulars: Martland mill lane garage martland mill wigan.
Outstanding
8 June 2001Delivered on: 8 October 2001
Persons entitled: Close Asset Finance Limited

Classification: Legal charge
Secured details: £165,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south west side of manchester road, higher ince, wigan, greater manchester, title number GM612683.
Outstanding
19 December 1997Delivered on: 23 December 1997
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
11 August 1967Delivered on: 22 August 1967
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land and premises in woodhove lane & hartland hill lane, wigan and any sent charges created on sale thereof or part thereof.
Outstanding

Filing History

30 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
22 October 2019Satisfaction of charge 5 in full (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 November 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 September 2018Satisfaction of charge 1 in full (4 pages)
21 September 2018Satisfaction of charge 2 in full (5 pages)
21 September 2018Satisfaction of charge 4 in full (2 pages)
21 September 2018Satisfaction of charge 3 in full (4 pages)
27 October 2017Notification of Alec Hill as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Alec Hill as a person with significant control on 27 October 2017 (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,578
(6 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,578
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,578
(6 pages)
3 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,578
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,578
(6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,578
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 November 2011Secretary's details changed for Mrs June Hill on 23 October 2011 (2 pages)
9 November 2011Director's details changed for Alec Hill on 23 October 2011 (2 pages)
9 November 2011Director's details changed for Mrs June Hill on 23 October 2011 (2 pages)
9 November 2011Director's details changed for Alec Hill on 23 October 2011 (2 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
9 November 2011Secretary's details changed for Mrs June Hill on 23 October 2011 (2 pages)
9 November 2011Director's details changed for Mrs June Hill on 23 October 2011 (2 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
20 November 2009Director's details changed for Alec Hill on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Alec Hill on 29 October 2009 (2 pages)
20 November 2009Director's details changed for Mrs June Hill on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Mrs June Hill on 29 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 November 2006Location of register of members (1 page)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 November 2006Location of register of members (1 page)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 December 2005Return made up to 24/10/05; no change of members (7 pages)
22 December 2005Return made up to 24/10/05; no change of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
13 November 2002Return made up to 24/10/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (6 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
8 October 2001Particulars of mortgage/charge (5 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 October 2000Return made up to 24/10/00; full list of members (6 pages)
26 October 2000Return made up to 24/10/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 1999Return made up to 24/10/99; full list of members (6 pages)
23 November 1999Return made up to 24/10/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 January 1998£ ic 5000/2578 19/12/97 £ sr 2422@1=2422 (1 page)
30 January 1998£ ic 5000/2578 19/12/97 £ sr 2422@1=2422 (1 page)
26 January 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 November 1996Return made up to 24/10/96; full list of members (6 pages)
8 November 1996Return made up to 24/10/96; full list of members (6 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 November 1995Return made up to 24/10/95; no change of members (4 pages)
6 November 1995Return made up to 24/10/95; no change of members (4 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)