HILL BILLY LIMITED
Overview
| Company Name | HILL BILLY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03346775 |
| 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 HILL BILLY LIMITED?
- Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HILL BILLY LIMITED located?
| Registered Office Address | Unit N1 Castle Road Eurolink Industrial Centre ME10 3RN Sittingbourne Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILL BILLY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILL BILLY LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2025 |
| Overdue | No |
What are the latest filings for HILL BILLY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Coleman Degraft-Johnson on Sep 12, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Ian Catford on Jun 21, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Coleman Degraft-Johnson on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Degraft-Johnson on Dec 07, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of HILL BILLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CATFORD, David Ian | Director | Castle Road Eurolink Industrial Centre ME10 3RN Sittingbourne Unit N1 Kent England | United Kingdom | British | 53132280004 | |||||
| DEGRAFT-JOHNSON, John Coleman | Director | Castle Road Eurolink Industrial Centre ME10 3RN Sittingbourne Unit N1 Kent | England | British | 120400390004 | |||||
| CATFORD, Christopher | Secretary | Redwood The Forstal Preston CT3 1DR Canterbury Kent | British | 53132260002 | ||||||
| EMMINS, Robert Philip | Secretary | Rutland House High Street PE9 3TA Ketton Nr Stanford Lincolnshire | British | 102039450001 | ||||||
| JONES, Simon Paul | Secretary | 71 Saddleton Road CT5 4JL Whitstable Kent | British | 93631120002 | ||||||
| KILMINSTER, Paul David | Secretary | 143 London Road ME16 0HF Maidstone Kent | British | 68368110002 | ||||||
| LEDGER, Robert Mark | Secretary | Blackhurst Lane TN2 4QB Tunbridge Wells 10 Kent United Kingdom | British | 96243980003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CATFORD, Christopher | Director | Redwood The Forstal Preston CT3 1DR Canterbury Kent | United Kingdom | British | 53132260002 | |||||
| CATFORD, David Ian | Director | The Dormy House 105 Chestfield Road Chestfield CT5 3LT Whitstable Kent | United Kingdom | British | 53132280003 | |||||
| DE GRAFT-JOHNSON, John Coleman | Director | Elder Cottage Onehouse IP14 3ER Stowmarket Suffolk | British | 16404480001 | ||||||
| EMMINS, Robert Philip | Director | Rutland House High Street PE9 3TA Ketton Nr Stanford Lincolnshire | England | British | 102039450001 | |||||
| HALE, Terry Edmond | Director | 2 Rissington Drive OX28 5FG Witney Oxfordshire | England | British | 76109410001 | |||||
| KILMINSTER, Paul David | Director | 143 London Road ME16 0HF Maidstone Kent | England | British | 68368110002 | |||||
| LEDGER, Robert Mark | Director | Blackhurst Lane TN2 4QB Tunbridge Wells 10 Kent United Kingdom | England | British | 96243980003 | |||||
| MCDERMOTT, Rossa | Director | Thorndale 9f Carysfort Park IRISH Blackrock County Dublin Ireland | Irish | 97989280001 | ||||||
| MOLL, Anthony Douglas | Director | Pine Forest Lodge Edgehills Littledean GL14 3LQ Cinderford Gloucestershire | British | 58246380002 | ||||||
| NORRIS, Michael John | Director | 5 Fitzwilliam Avenue TW9 2DQ Richmond Surrey | England | British | 78716940001 | |||||
| O'CONNELL, Jason | Director | Hestercombe Place Highbourne Park, Lenham ME17 2PE Maidstone Kent | British | 101264350002 | ||||||
| ORAFFERTY, Fergus Joseph | Director | Davos IRISH Baily Co Dublin Ireland | Irish | 27549860001 | ||||||
| RILEY, Stephen Nicholas | Director | Hall Lane Wood Norton NR20 5BE Dereham Wood Norton Hall Norfolk United Kingdom | England | British | 135964450001 | |||||
| SNAPES, Michael Joseph | Director | Low Hill Cottage Low Hill Road, Roydon CM19 5JN Harlow Essex | British | 64079340001 | ||||||
| THOMSON, Alan | Director | 59 Fox Dene Bargate Wood GU7 1YG Godalming Surrey | British | 98592660001 | ||||||
| WELLS, John David | Director | 84 Chesterfield Road Chestfield CT5 3LT Whitstable Kent | England | British | 126885550001 | |||||
| WHITE, Graham | Director | Powakaddy Group Eurolink Industrial Centre ME10 3RN Castle Road, Sittingbourne Kent | Wales | British | 162058390001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HILL BILLY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Powakaddy International Limited | Apr 06, 2016 | Unit N1, Eurolink Industrial Centre Castle Road ME10 3RN Sittingbourne Powakaddy International Ltd Kent 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