Company NameThe Hill Group Limited
DirectorSandra Elizabeth Hill
Company StatusActive
Company Number03154604
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Sandra Elizabeth Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameGrant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address3 West Road
Bowden
Altrincham
Cheshire
WA14 2JS
Secretary NamePauline Warwick
NationalityBritish
StatusResigned
Appointed03 April 1996(2 months after company formation)
Appointment Duration1 year (resigned 25 April 1997)
RoleCompany Director
Correspondence Address15 Dawlish Avenue
Stockport
Cheshire
SK5 8AX
Secretary NameRussell Barton
NationalityBritish
StatusResigned
Appointed25 April 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228a Newton Road
Lowton
Warrington
WA3 2AF
Secretary NameKaty Emma Wilson
NationalityBritish
StatusResigned
Appointed01 February 2007(11 years after company formation)
Appointment Duration17 years, 1 month (resigned 12 March 2024)
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameA R Services Limited (Corporation)
StatusResigned
Appointed31 December 1999(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2007)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL

Contact

Websitehillgroup.co.uk
Email address[email protected]
Telephone0161 4488283
Telephone regionManchester

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4k at £1Sandra Elizabeth Hill
80.00%
Ordinary A
500 at £1Katy Emma Wilson
10.00%
Ordinary C
500 at £1Sandra Elizabeth Hill
10.00%
Ordinary B

Financials

Year2014
Net Worth£19,065
Cash£45,210
Current Liabilities£148,542

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

6 January 2014Delivered on: 11 January 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 February 2006Delivered on: 21 February 2006
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.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 December 2019Registered office address changed from Suite 4, Eighth Floor Front, Regent House 34B Heaton Lane Stockport SK4 1BS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 20 December 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Satisfaction of charge 031546040002 in full (1 page)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Suite1 Egerton House Towers Business Park Didsbury Manchester Lancashire M20 2DX to Suite 4, Eighth Floor Front, Regent House 34B Heaton Lane Stockport SK4 1BS on 4 February 2019 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Satisfaction of charge 1 in full (1 page)
12 April 2016Satisfaction of charge 1 in full (1 page)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(4 pages)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000
(4 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000
(4 pages)
10 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(4 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(4 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(4 pages)
11 January 2014Registration of charge 031546040002 (20 pages)
11 January 2014Registration of charge 031546040002 (20 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 June 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 5,000
(4 pages)
8 June 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 5,000
(4 pages)
8 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Change of share class name or designation (2 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
1 March 2011Director's details changed for Ms Sandra Elizabeth Hill on 2 February 2011 (2 pages)
1 March 2011Director's details changed for Ms Sandra Elizabeth Hill on 2 February 2011 (2 pages)
1 March 2011Director's details changed for Ms Sandra Elizabeth Hill on 2 February 2011 (2 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Secretary's details changed for Katy Emma Wilson on 2 February 2010 (1 page)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Katy Emma Wilson on 2 February 2010 (1 page)
16 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Katy Emma Wilson on 2 February 2010 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Secretary's change of particulars / katy wilson / 23/01/2009 (1 page)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / katy wilson / 23/01/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 March 2008Return made up to 02/02/08; full list of members (3 pages)
4 March 2008Return made up to 02/02/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: c/o roberts alderson clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
29 August 2007Registered office changed on 29/08/07 from: c/o roberts alderson clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 April 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 March 2006Return made up to 02/02/06; full list of members (6 pages)
3 March 2006Return made up to 02/02/06; full list of members (6 pages)
21 February 2006Particulars of mortgage/charge (9 pages)
21 February 2006Particulars of mortgage/charge (9 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
15 February 2005Return made up to 02/02/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 May 2003Return made up to 02/02/03; full list of members (6 pages)
24 May 2003Return made up to 02/02/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2002Return made up to 02/02/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 May 2001Ad 18/02/00--------- £ si 20@1 (2 pages)
31 May 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Ad 18/02/00--------- £ si 20@1 (2 pages)
31 May 2001Ad 04/02/00--------- £ si 78@1 (2 pages)
31 May 2001Ad 04/02/00--------- £ si 78@1 (2 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Return made up to 02/02/00; full list of members (6 pages)
9 October 2000Return made up to 02/02/00; full list of members (6 pages)
9 October 2000New director appointed (2 pages)
3 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 February 2000Company name changed humana (manchester) LIMITED\certificate issued on 07/02/00 (3 pages)
4 February 2000Company name changed humana (manchester) LIMITED\certificate issued on 07/02/00 (3 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
15 February 1999Return made up to 02/02/99; no change of members (4 pages)
15 February 1999Return made up to 02/02/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 March 1998Return made up to 02/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
3 March 1998Return made up to 02/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(4 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
17 June 1996Accounting reference date notified as 30/04 (1 page)
17 June 1996Accounting reference date notified as 30/04 (1 page)
23 April 1996Memorandum and Articles of Association (13 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1996Memorandum and Articles of Association (13 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed (2 pages)
21 April 1996New secretary appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
16 April 1996Company name changed abbotcrown LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Company name changed abbotcrown LIMITED\certificate issued on 17/04/96 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 April 1996Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 February 1996Incorporation (17 pages)
2 February 1996Incorporation (17 pages)