Hills Green Limited MACCLESFIELD


Hills Green started in year 2007 as Private Limited Company with registration number 06113728. The Hills Green company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Macclesfield at Hills Green Farm. Postal code: SK11 9PR.

At the moment there are 3 directors in the the company, namely Andrew V., Patricia V. and Andrew V.. In addition one secretary - Patricia V. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Hills Green Limited Address / Contact

Office Address Hills Green Farm
Office Address2 Redesmere Lane, Siddington
Town Macclesfield
Post code SK11 9PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06113728
Date of Incorporation Mon, 19th Feb 2007
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Andrew V.

Position: Director

Appointed: 01 October 2015

Patricia V.

Position: Director

Appointed: 08 April 2008

Patricia V.

Position: Secretary

Appointed: 19 February 2007

Andrew V.

Position: Director

Appointed: 19 February 2007

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2007

Resigned: 19 February 2007

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 19 February 2007

Resigned: 19 February 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Andrew V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Patricia V. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patricia V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand110 02970 296119 44761 35321 28061 927286 017382 354
Current Assets547 041439 457508 808551 922552 237582 971885 075958 268
Debtors5 04952 75078 95076 38096 12289 856156 239171 666
Other Debtors   10 12726 10311 67956 65357 128
Property Plant Equipment 295 09412 20423 337111 804121 786112 766156 383
Total Inventories431 963316 411310 411414 189434 835431 188442 819404 248
Net Assets Liabilities   639 604609 401582 411516 134619 336
Other
Accrued Liabilities1 2001 2003 2101 200    
Accumulated Amortisation Impairment Intangible Assets41 71441 71441 71441 71441 71441 71441 714 
Accumulated Depreciation Impairment Property Plant Equipment  1 2963 16322 89344 38464 28492 047
Average Number Employees During Period 1333333
Corporation Tax Payable11 56322 07532 05723 632    
Creditors292 839221 603213 524174 273272 015337 825485 781470 447
Fixed Assets238 618533 712250 822261 955350 422360 404138 266156 383
Increase From Depreciation Charge For Year Property Plant Equipment  1 2961 86719 73021 49119 90027 763
Intangible Assets Gross Cost41 71441 71441 71441 71441 71441 71441 714 
Investment Property238 618238 618238 618238 618238 618238 61825 500 
Investment Property Fair Value Model238 618238 618238 618238 618238 618238 61825 500 
Net Current Assets Liabilities254 202217 854295 284377 649280 222245 146399 294487 821
Other Creditors262 070182 070117 07060 359124 137301 663372 236323 741
Property Plant Equipment Gross Cost 295 09413 50026 500134 697166 170177 050248 430
Recoverable Value-added Tax5 0493 6655 1708 388    
Total Additions Including From Business Combinations Property Plant Equipment 295 09413 50013 000108 19731 47310 88071 380
Total Assets Less Current Liabilities492 820561 148546 106639 604630 644605 550537 560644 204
Trade Creditors Trade Payables17 03415 02659 69690 282147 878126 81593 088100 032
Trade Debtors Trade Receivables 49 08573 78066 25370 01978 17799 586114 538
Disposals Investment Property Fair Value Model      213 11825 500
Merchandise    178 897178 850186 738157 900
Other Taxation Social Security Payable   23 632 -90 65320 45746 674
Provisions For Liabilities Balance Sheet Subtotal    21 24323 13921 42624 868

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024-02-19
filed on: 22nd, February 2024
Free Download (3 pages)

Company search

Advertisements