Company NameGeorge Hill (Oldham) Limited
DirectorsJayne Victoria Hill and Andrew Taylor
Company StatusActive
Company Number00440308
CategoryPrivate Limited Company
Incorporation Date7 August 1947(76 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameJayne Victoria Hill
NationalityBritish
StatusCurrent
Appointed23 December 1998(51 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressScottfield Saw Mills
Ashton Road
Oldham
OL8 1LB
Director NameMs Jayne Victoria Hill
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(65 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressScottfield Saw Mills
Ashton Road
Oldham
OL8 1LB
Director NameMr Andrew Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(67 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressScottfield Saw Mills
Ashton Road
Oldham
OL8 1LB
Director NameWendy Carol Hardy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address185 Bramhall Lane
Stockport
Cheshire
SK2 6JA
Director NameMr Graham Stuart Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1991)
RoleTimber Salesman
Country of ResidenceEngland
Correspondence AddressArbor Lodge Ryefields Drive
Uppermill
Oldham
Lancs
OL3 6BX
Director NameMr Malcolm George Hill
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCanberra House Beech Lane
Grasscroft
Oldham
Lancashire
OL4 4EP
Director NameMarion Hill
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1991)
RoleCompany Director
Correspondence Address15 Pickhill Mews
Uppermill
Oldham
Lancashire
OL3 6LY
Director NameGeorge Frank Hill (Snr)
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleTimber Merchant
Correspondence Address2 Glade Brow
Grotton
Oldham
Lancashire
OL4 4LW
Director NameGeorge Frank Hill
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottfield Saw Mills
Ashton Road
Oldham
OL8 1LB
Secretary NameMr Malcolm George Hill
NationalityBritish
StatusResigned
Appointed28 December 1990(43 years, 5 months after company formation)
Appointment Duration2 months (resigned 28 February 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanberra House Beech Lane
Grasscroft
Oldham
Lancashire
OL4 4EP
Secretary NameMrs Dorothy Cooper
NationalityBritish
StatusResigned
Appointed28 February 1991(43 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address3 Lathomhall Avenue
Springhead
Oldham
Lancashire
OL4 4RG
Director NameMrs Patricia Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(45 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottfield Saw Mills
Ashton Road
Oldham
OL8 1LB

Contact

Websitegeorgehill-timber.co.uk
Email address[email protected]
Telephone0161 6272020
Telephone regionManchester

Location

Registered AddressScottfield Saw Mills
Ashton Road
Oldham
OL8 1LB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardAlexandra
Built Up AreaGreater Manchester

Shareholders

14.2k at £1George F. Hill
80.00%
Ordinary
888 at £1Taylor Andrew
5.00%
Ordinary
2.7k at £1Jayne Hill
15.00%
Ordinary

Financials

Year2014
Net Worth£1,800,838
Cash£489,095
Current Liabilities£892,791

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

3 September 1990Delivered on: 11 September 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land at noble street oldham greater manchester t/nos gm 432621 and gm 448061.
Outstanding
6 March 1989Delivered on: 15 March 1989
Persons entitled: Yorkshire Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 16/9/76.
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.
Outstanding
16 September 1976Delivered on: 21 September 1976
Persons entitled: Yorkshire Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.(see doc M45 for full details).
Outstanding
17 December 1971Delivered on: 30 December 1971
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottfield new mill ashton rd, oldham.
Outstanding
8 March 1961Delivered on: 17 March 1961
Persons entitled: Yorkshire Bank LTD.

Classification: Charge without instrument
Secured details: All monies due etc.
Particulars: Land in lady street, property in lord street, & scott street, oldham. (See doc for detail).
Outstanding

Filing History

24 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
7 September 2020Accounts for a small company made up to 30 September 2019 (13 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
3 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 10,650
(4 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 10,650
(4 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
8 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 17,750
(4 pages)
19 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 17,750
(4 pages)
11 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
11 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
21 April 2015Appointment of Mr Andrew Taylor as a director on 12 March 2015 (2 pages)
21 April 2015Appointment of Mr Andrew Taylor as a director on 12 March 2015 (2 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 17,750
(3 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 17,750
(3 pages)
9 December 2014Termination of appointment of George Frank Hill as a director on 25 August 2014 (1 page)
9 December 2014Termination of appointment of George Frank Hill as a director on 25 August 2014 (1 page)
16 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
16 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
12 May 2014Auditor's resignation (1 page)
12 May 2014Auditor's resignation (1 page)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 17,750
(4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 17,750
(4 pages)
25 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
16 January 2013Appointment of Ms Jayne Victoria Hill as a director (2 pages)
16 January 2013Appointment of Ms Jayne Victoria Hill as a director (2 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
20 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 January 2012Termination of appointment of Patricia Hill as a director (1 page)
9 January 2012Termination of appointment of Patricia Hill as a director (1 page)
17 February 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
17 February 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
11 February 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
11 February 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
20 January 2010Secretary's details changed for Jayne Victoria Hill on 28 December 2009 (1 page)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Jayne Victoria Hill on 28 December 2009 (1 page)
20 January 2010Director's details changed for George Frank Hill on 28 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Patricia Hill on 28 December 2009 (2 pages)
20 January 2010Director's details changed for Mrs Patricia Hill on 28 December 2009 (2 pages)
20 January 2010Director's details changed for George Frank Hill on 28 December 2009 (2 pages)
24 April 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
24 April 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
25 January 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
25 January 2008Accounts for a medium company made up to 30 September 2007 (15 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
23 January 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
23 January 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
11 January 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
11 January 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
10 January 2006Return made up to 28/12/05; full list of members (2 pages)
10 January 2006Return made up to 28/12/05; full list of members (2 pages)
17 January 2005Full accounts made up to 30 September 2004 (17 pages)
17 January 2005Full accounts made up to 30 September 2004 (17 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
23 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
23 February 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
12 January 2004Return made up to 28/12/03; full list of members (7 pages)
30 January 2003Full accounts made up to 30 September 2002 (17 pages)
30 January 2003Full accounts made up to 30 September 2002 (17 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 February 2002Full accounts made up to 30 September 2001 (16 pages)
20 February 2002Full accounts made up to 30 September 2001 (16 pages)
28 January 2002Return made up to 28/12/01; full list of members (6 pages)
28 January 2002Return made up to 28/12/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 September 2000 (16 pages)
20 February 2001Full accounts made up to 30 September 2000 (16 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
11 January 2001Return made up to 28/12/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 September 1999 (16 pages)
1 March 2000Full accounts made up to 30 September 1999 (16 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
10 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 February 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
19 February 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
10 March 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
10 March 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
3 March 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
3 March 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
27 December 1996Return made up to 28/12/96; full list of members (6 pages)
27 December 1996Return made up to 28/12/96; full list of members (6 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
31 October 1996Memorandum and Articles of Association (12 pages)
31 October 1996Memorandum and Articles of Association (12 pages)
22 October 1996£ ic 25000/17750 24/09/96 £ sr 7250@1=7250 (1 page)
22 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 October 1996£ ic 25000/17750 24/09/96 £ sr 7250@1=7250 (1 page)
2 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
2 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
28 December 1995Return made up to 28/12/95; no change of members (4 pages)
28 December 1995Return made up to 28/12/95; no change of members (4 pages)
18 January 1995Return made up to 28/12/94; no change of members (4 pages)
18 January 1994Return made up to 28/12/93; full list of members (6 pages)
22 January 1993Return made up to 28/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 January 1993Full accounts made up to 30 September 1992 (12 pages)
8 January 1992Return made up to 28/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 January 1991Return made up to 28/12/90; full list of members (7 pages)
18 January 1990Return made up to 29/12/89; full list of members (6 pages)
16 January 1989Return made up to 30/12/88; full list of members (6 pages)
26 January 1988Return made up to 31/12/87; full list of members (6 pages)
8 January 1987Return made up to 24/12/86; full list of members (5 pages)
7 August 1947Certificate of incorporation (1 page)
7 August 1947Certificate of incorporation (1 page)