Company NameHillbarn Services Limited
DirectorAnthony Penn
Company StatusActive
Company Number03334868
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Anthony Penn
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Newhey
Rochdale
Lancashire
OL16 3QF
Secretary NamePHA Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Lancashire
OL16 3QF
Director NameSteven Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1999)
RoleJoiner
Correspondence Address162 Old Lane
Chadderton
Oldham
OL9 7JQ
Director NameMr Derek Rogers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleJoiner
Correspondence Address40 Bedford Avenue
Shaw
Oldham
Lancashire
OL2 7DW
Director NameMr Paul Mark Rogers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration24 years, 6 months (resigned 01 November 2021)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove, High Crompton
Shaw
Oldham
Lancashire
OL2 7HZ
Secretary NameMr Paul Mark Rogers
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration24 years, 6 months (resigned 01 November 2021)
RoleJoiner
Correspondence Address8 Orchard Grove, High Crompton
Shaw
Oldham
Lancashire
OL2 7HZ
Director NameGillian Rogers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 7 months after company formation)
Appointment Duration21 years (resigned 01 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove, High Crompton
Shaw
Oldham
Lancashire
OL2 7HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01484 844600
Telephone regionHuddersfield

Location

Registered AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gillian Rogers
50.00%
Ordinary A
50 at £1Paul Mark Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£68,249
Cash£18,275
Current Liabilities£19,738

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

18 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
10 December 2021Cessation of Gillian Rogers as a person with significant control on 1 November 2021 (1 page)
10 December 2021Notification of Hillbarn Services Group Ltd as a person with significant control on 1 November 2021 (2 pages)
10 December 2021Termination of appointment of Gillian Rogers as a director on 1 November 2021 (1 page)
10 December 2021Appointment of Mr Anthony Penn as a director on 1 November 2021 (2 pages)
10 December 2021Cessation of Paul Mark Rogers as a person with significant control on 1 November 2021 (1 page)
10 December 2021Termination of appointment of Paul Mark Rogers as a secretary on 1 November 2021 (1 page)
10 December 2021Appointment of Pha Secretarial Services Ltd as a secretary on 1 November 2021 (2 pages)
10 December 2021Termination of appointment of Paul Mark Rogers as a director on 1 November 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
8 March 2017Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB United Kingdom to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 8 March 2017 (1 page)
16 February 2017Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 16 February 2017 (1 page)
9 October 2016Change of share class name or designation (2 pages)
9 October 2016Change of share class name or designation (2 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Gillian Rogers on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Gillian Rogers on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Gillian Rogers on 3 April 2013 (2 pages)
4 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2012Change of share class name or designation (2 pages)
4 July 2012Statement of company's objects (2 pages)
4 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2012Statement of company's objects (2 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page)
12 August 2011Director's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mr Paul Mark Rogers on 12 August 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY on 27 October 2009 (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
26 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
26 March 2007Return made up to 18/03/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 18/03/06; full list of members (3 pages)
27 March 2006Return made up to 18/03/06; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
10 September 2004Return made up to 18/03/04; full list of members (6 pages)
10 September 2004Return made up to 18/03/04; full list of members (6 pages)
21 June 2004Return made up to 18/03/03; full list of members; amend (6 pages)
21 June 2004Return made up to 18/03/03; full list of members; amend (6 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 18/03/03; full list of members (7 pages)
25 June 2003Return made up to 18/03/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2002Return made up to 18/03/02; full list of members (7 pages)
2 May 2002Return made up to 18/03/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 May 2001Return made up to 18/03/01; full list of members (6 pages)
16 May 2001Return made up to 18/03/01; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 18/03/00; full list of members (6 pages)
7 April 2000Return made up to 18/03/00; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 June 1999Return made up to 18/03/99; no change of members (4 pages)
24 June 1999Return made up to 18/03/99; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 18/03/98; full list of members (6 pages)
18 August 1998Return made up to 18/03/98; full list of members (6 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1997Registered office changed on 02/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Director resigned (1 page)
18 March 1997Incorporation (14 pages)
18 March 1997Incorporation (14 pages)