HILLS DIECASTING COMPANY LIMITED
Overview
Company Name | HILLS DIECASTING COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00440132 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILLS DIECASTING COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HILLS DIECASTING COMPANY LIMITED located?
Registered Office Address | 47 Wates Way CR4 4HR Mitcham Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HILLS DIECASTING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MAMWELL BROTHERS LIMITED | Sep 29, 1986 | Sep 29, 1986 |
WILLIAM WILD & SONS LIMITED | Jan 17, 1983 | Jan 17, 1983 |
WHITTINGTON INDUSTRIES LIMITED | Aug 01, 1947 | Aug 01, 1947 |
What are the latest accounts for HILLS DIECASTING COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HILLS DIECASTING COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for HILLS DIECASTING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ian Tichias as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Hutchinson as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on Jun 14, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of David Michael Bedford as a director on Aug 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Eric George Hutchinson as a director on Aug 21, 2023 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Termination of appointment of Angela Wakes as a secretary on Jun 20, 2023 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Lee George Westgarth as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||||||
Appointment of Mr David Michael Bedford as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||||||
Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on Nov 17, 2021 | 1 pages | AD01 | ||||||||||||||
Change of details for Carclo Plc as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Lee George Westgarth on Oct 09, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of HILLS DIECASTING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TICHIAS, Ian Alan | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | Director | 334271110001 | ||||
COLE, Richard Andrew | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 262141570001 | |||||||
COOK, Eric | Secretary | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | British | Accountant | 34100510003 | |||||
CUERDEN, Alan | Secretary | 10 Thirstin Road Honley HD9 6JG Huddersfield West Yorkshire | British | 675510001 | ||||||
OTTAWAY, Richard John | Secretary | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | 197016140001 | |||||||
WAKES, Angela | Secretary | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | 263107780001 | |||||||
ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | Group Finance Director | 106771550001 | ||||
BEDFORD, David Michael | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | Director | 302295360001 | ||||
COOK, Eric | Director | 15 Chevet Lane Sandal WF2 6HN Wakefield West Yorkshire | United Kingdom | British | Accountant | 34100510003 | ||||
CUERDEN, Alan | Director | 10 Thirstin Road Honley HD9 6JG Huddersfield West Yorkshire | British | Fca | 675510001 | |||||
HUTCHINSON, Eric George | Director | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | United Kingdom | British | Company Director | 278361460001 | ||||
LOGAN BROWN, Graham Robert | Director | 17 Main Street Farnhill BD20 9BJ Keighley West Yorkshire | British | Fca | 16234160001 | |||||
MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | Finance Director | 99084660001 | |||||
OTTAWAY, Richard John | Director | PO BOX 88 27 Dewsbury Road WF5 9WS Ossett West Yorkshire | England | British | Chartered Accountant | 183149280001 | ||||
ROTHERY, Darren Keith | Director | Fairview Cottage Sheffield Road Victoria HD9 7TP Holmfirth West Yorkshire | United Kingdom | British | Accountant | 81190240001 | ||||
WESTGARTH, Lee George | Director | Silkwood Court WF5 9TP Ossett Unit 5 United Kingdom | England | British | Chartered Accountant | 262033110002 |
Who are the persons with significant control of HILLS DIECASTING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Carclo Plc | Apr 06, 2016 | Wates Way CR4 4HR Mitcham 47 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0