Company NameT Hill Transport Ltd
Company StatusActive
Company Number04228209
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Kerry Alexandra Hill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBaldwin Farm Old Fold Road
Westhoughton
Bolton
BL5 2BY
Director NameMr Tony Edward Hill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressBaldwin Farm Old Fold Road
Westhoughton
Bolton
BL5 2BY
Secretary NameMrs Kerry Alexandra Hill
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleSecretary
Correspondence AddressBaldwin Farm Old Fold Road
Westhoughton
Bolton
BL5 2BY
Director NameMr Craig Hill
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Sawmills Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameMiss Rachel Hill
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressVictoria Sawmills Highfield Road
Little Hulton
Manchester
M38 9ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0161 7020310
Telephone regionManchester

Location

Registered AddressVictoria Sawmills Highfield Road
Little Hulton
Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Tony Edward Hill
51.00%
Ordinary
49 at £1Kerry Hill
49.00%
Ordinary

Financials

Year2014
Net Worth£28,788
Cash£4,055
Current Liabilities£406,104

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

10 December 2015Delivered on: 21 December 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 May 2010Delivered on: 21 May 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
20 May 2009Delivered on: 22 May 2009
Satisfied on: 27 January 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 January 2023Appointment of Miss Rachel Hill as a director on 22 December 2022 (2 pages)
3 January 2023Appointment of Mr Craig Hill as a director on 22 December 2022 (2 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
30 March 2017All of the property or undertaking has been released from charge 2 (2 pages)
30 March 2017Satisfaction of charge 2 in full (1 page)
30 March 2017All of the property or undertaking has been released from charge 2 (2 pages)
30 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 December 2015Registration of charge 042282090003, created on 10 December 2015 (23 pages)
21 December 2015Registration of charge 042282090003, created on 10 December 2015 (23 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 June 2013Registered office address changed from Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Unit 3 Towngate Business Centre Lester Road Little Hulton Manchester M38 0PT United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Victoria Sawmills Highfield Road Little Hulton Manchester M38 9ST England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Unit 3 Towngate Business Centre Lester Road Little Hulton Manchester M38 0PT United Kingdom on 26 June 2013 (1 page)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from (Opp Meat Mart) Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 7 September 2011 (1 page)
7 September 2011Registered office address changed from (Opp Meat Mart) Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 7 September 2011 (1 page)
7 September 2011Registered office address changed from (Opp Meat Mart) Chaddock Lane, Astley Tyldesley Manchester M29 7JY on 7 September 2011 (1 page)
7 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 July 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Director's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages)
23 November 2010Secretary's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages)
23 November 2010Director's details changed for Tony Edward Hill on 4 June 2010 (2 pages)
23 November 2010Director's details changed for Tony Edward Hill on 4 June 2010 (2 pages)
23 November 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages)
23 November 2010Director's details changed for Tony Edward Hill on 4 June 2010 (2 pages)
23 November 2010Director's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages)
23 November 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages)
23 November 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
23 November 2010Secretary's details changed for Kerry Alexandra Hill on 4 June 2010 (2 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 July 2010Compulsory strike-off action has been suspended (1 page)
24 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2009Return made up to 04/06/09; full list of members (4 pages)
3 July 2009Return made up to 04/06/09; full list of members (4 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 July 2007Return made up to 04/06/07; full list of members (3 pages)
27 July 2007Return made up to 04/06/07; full list of members (3 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
14 June 2006Return made up to 04/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 September 2005Return made up to 04/06/05; full list of members (3 pages)
22 September 2005Return made up to 04/06/05; full list of members (3 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 June 2003Return made up to 04/06/03; full list of members (7 pages)
17 June 2003Return made up to 04/06/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Return made up to 04/06/02; full list of members (7 pages)
20 June 2002Return made up to 04/06/02; full list of members (7 pages)
6 July 2001Registered office changed on 06/07/01 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
6 July 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
4 June 2001Incorporation (11 pages)
4 June 2001Incorporation (11 pages)