Hill Giftware Limited BEDALE


Hill Giftware started in year 1999 as Private Limited Company with registration number 03768344. The Hill Giftware company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bedale at Hill House Oak Tree. Postal code: DL8 2JW.

The firm has 4 directors, namely Anthony P., Benjamin H. and Paul N. and others. Of them, Nicholas H. has been with the company the longest, being appointed on 12 May 1999 and Anthony P. has been with the company for the least time - from 11 March 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DL8 2JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1036644 . It is located at Hill House, A1, Bedale with a total of 7 carsand 1 trailers.

Hill Giftware Limited Address / Contact

Office Address Hill House Oak Tree
Office Address2 Burneston
Town Bedale
Post code DL8 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03768344
Date of Incorporation Wed, 12th May 1999
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Anthony P.

Position: Director

Appointed: 11 March 2021

Benjamin H.

Position: Director

Appointed: 14 July 2017

Paul N.

Position: Director

Appointed: 14 July 2017

Nicholas H.

Position: Director

Appointed: 12 May 1999

Julian P.

Position: Director

Appointed: 14 July 2017

Resigned: 04 December 2023

Michael T.

Position: Secretary

Appointed: 12 May 2015

Resigned: 15 June 2017

Michael T.

Position: Director

Appointed: 13 July 2009

Resigned: 15 June 2017

Graham H.

Position: Director

Appointed: 12 May 1999

Resigned: 28 November 2011

Joan H.

Position: Director

Appointed: 12 May 1999

Resigned: 04 April 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

Jennifer H.

Position: Secretary

Appointed: 12 May 1999

Resigned: 12 May 2015

Jennifer H.

Position: Director

Appointed: 12 May 1999

Resigned: 12 May 2015

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 1999

Resigned: 12 May 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Hill House Group Ltd from Stockton-On-Tees, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hill House Group Ltd

C/O Tindle's Llp, Medway House Fudan Way, Teesdale Business Park, Stockton-On-Tees, Cleveland, TS17 6EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09888551
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand222 421125 339
Current Assets4 425 2714 696 649
Debtors2 971 7593 350 014
Net Assets Liabilities2 121 2402 072 829
Other Debtors2 152 8192 259 511
Property Plant Equipment1 643 5311 639 560
Total Inventories1 231 0911 221 296
Other
Advances Credits Directors 61 587
Advances Credits Made In Period Directors 334 629
Advances Credits Repaid In Period Directors 273 042
Accumulated Amortisation Impairment Intangible Assets135 880 
Accumulated Depreciation Impairment Property Plant Equipment411 860477 746
Amounts Owed By Group Undertakings440 918615 469
Average Number Employees During Period374
Bank Borrowings Overdrafts215 053308 965
Creditors305 053424 185
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 894
Disposals Property Plant Equipment 13 205
Finance Lease Liabilities Present Value Total 27 220
Fixed Assets1 643 5311 639 560
Future Minimum Lease Payments Under Non-cancellable Operating Leases130 436103 076
Increase Decrease In Property Plant Equipment 47 740
Increase From Depreciation Charge For Year Property Plant Equipment 63 554
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 7 226
Intangible Assets Gross Cost135 880 
Net Current Assets Liabilities850 455936 660
Number Shares Issued Fully Paid 54 100
Other Creditors90 00088 000
Other Taxation Social Security Payable295 382229 024
Par Value Share 1
Payments Received On Account90 83131 622
Property Plant Equipment Gross Cost2 055 3912 117 306
Provisions For Liabilities Balance Sheet Subtotal67 69379 206
Total Additions Including From Business Combinations Property Plant Equipment 75 120
Total Assets Less Current Liabilities2 493 9862 576 220
Total Borrowings574 571596 927
Trade Creditors Trade Payables505 848562 807
Trade Debtors Trade Receivables378 022469 045

Transport Operator Data

Hill House
Address A1 , Burneston
City Bedale
Post code DL8 2JW
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (12 pages)

Company search

Advertisements