Hill Holt In The Community Limited LINCOLNSHIRE


Hill Holt In The Community started in year 2007 as Private Limited Company with registration number 06188432. The Hill Holt In The Community company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Lincolnshire at Hill Holt Wood. Postal code: LN6 9JP.

The firm has 2 directors, namely Richard H., Steven D.. Of them, Steven D. has been with the company the longest, being appointed on 11 November 2010 and Richard H. has been with the company for the least time - from 18 March 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nigel L. who worked with the the firm until 7 April 2017.

Hill Holt In The Community Limited Address / Contact

Office Address Hill Holt Wood
Office Address2 Norton Disney
Town Lincolnshire
Post code LN6 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06188432
Date of Incorporation Wed, 28th Mar 2007
Industry Logging
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (81 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 18 March 2019

Steven D.

Position: Director

Appointed: 11 November 2010

Sarah C.

Position: Director

Appointed: 21 March 2019

Resigned: 23 June 2023

Katherine R.

Position: Director

Appointed: 14 February 2018

Resigned: 18 March 2019

Phyllida P.

Position: Director

Appointed: 14 December 2011

Resigned: 14 February 2018

Phil C.

Position: Director

Appointed: 14 December 2011

Resigned: 14 February 2018

Warren G.

Position: Director

Appointed: 14 December 2011

Resigned: 17 September 2015

Alan R.

Position: Director

Appointed: 14 December 2011

Resigned: 14 February 2018

Andrew T.

Position: Director

Appointed: 14 December 2011

Resigned: 22 March 2019

Sunita M.

Position: Director

Appointed: 12 March 2009

Resigned: 14 December 2011

Gordon H.

Position: Director

Appointed: 12 March 2009

Resigned: 01 September 2010

David C.

Position: Director

Appointed: 12 March 2009

Resigned: 29 January 2011

Nigel L.

Position: Secretary

Appointed: 28 March 2007

Resigned: 07 April 2017

Karen L.

Position: Director

Appointed: 28 March 2007

Resigned: 01 June 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 March 2007

Resigned: 28 March 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2007

Resigned: 28 March 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Steven D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Hill Holt Wood that put Lincoln, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hill Holt Wood

Hill Holt Wood Norton Disney, Lincoln, LN6 9JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04426756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth29 01124 25330 30330 119        
Balance Sheet
Cash Bank In Hand12 24923 2832 1504 012        
Cash Bank On Hand    20 9717 30229 93723 89923 64631 96613 45660 662
Current Assets57 67548 53519 81539 09533 14033 93739 720220 149194 816192 762149 249195 881
Debtors45 42625 25217 66535 08312 16926 6359 783196 250171 170160 796135 793135 219
Other Debtors    1 009329144 1 416 277277
Property Plant Equipment    22 58718 97618 73917 31519 96025 08633 632 
Tangible Fixed Assets36 22728 61028 30328 119        
Net Assets Liabilities Including Pension Asset Liability29 01124 253          
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve29 01024 25230 30230 118        
Shareholder Funds29 01124 25330 30330 119        
Other
Accumulated Depreciation Impairment Property Plant Equipment    43 25544 66522 04123 35727 26028 90934 13739 585
Amounts Owed By Group Undertakings       160 884160 884153 684131 584127 900
Amounts Owed To Group Undertakings    7 15310 59715 00652 40756 486100 35873 23454 507
Average Number Employees During Period    67775654
Creditors    31 13831 93537 71882 75681 696128 59792 12073 288
Creditors Due Within One Year  17 81537 095        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 10627 1282 236 2 393302 
Disposals Property Plant Equipment     7 10031 9432 980 3 500415 
Increase From Depreciation Charge For Year Property Plant Equipment     4 5164 5043 5523 9034 0425 5305 448
Net Current Assets Liabilities-6 741-4 3572 0002 0002 0022 0022 002137 393113 12064 16557 129122 593
Number Shares Allotted   1        
Number Shares Issued Fully Paid     1111111
Other Creditors    3 5043 0062 9353 4773 82415 6634 2914 258
Other Taxation Social Security Payable    16 61013 44815 31715 46218 09311 12212 86312 116
Par Value Share   1 1111111
Property Plant Equipment Gross Cost    65 84263 64140 78040 67247 22053 99567 7698 651
Share Capital Allotted Called Up Paid  11        
Tangible Fixed Assets Additions   7 100        
Tangible Fixed Assets Cost Or Valuation62 05962 05964 72771 827        
Tangible Fixed Assets Depreciation25 83233 44936 42443 708        
Tangible Fixed Assets Depreciation Charged In Period   7 284        
Total Additions Including From Business Combinations Property Plant Equipment     4 8999 0822 8726 54810 27514 1896 213
Total Assets Less Current Liabilities29 48624 25330 30330 11924 58920 97820 741154 708133 08089 25190 761156 990
Trade Creditors Trade Payables    3 8714 8844 46011 4103 2931 4541 7322 407
Trade Debtors Trade Receivables    11 16026 3069 63935 3668 8707 1123 9327 042
Creditors Due After One Year Total Noncurrent Liabilities4750          
Creditors Due Within One Year Total Current Liabilities64 41652 892          
Fixed Assets36 22728 610          
Tangible Fixed Assets Depreciation Charge For Period 7 617          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 4th, January 2024
Free Download (8 pages)

Company search

Advertisements