Hills Leisure Uk Limited ORMSKIRK


Founded in 2001, Hills Leisure Uk, classified under reg no. 04249484 is an active company. Currently registered at Suite 1, Shaw Hall Caravan Park Smithy Lane L40 8HJ, Ormskirk the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Thomas H., appointed on 5 December 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hills Leisure Uk Limited Address / Contact

Office Address Suite 1, Shaw Hall Caravan Park Smithy Lane
Office Address2 Scarisbrick
Town Ormskirk
Post code L40 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04249484
Date of Incorporation Tue, 10th Jul 2001
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Thomas H.

Position: Director

Appointed: 05 December 2022

Thomas H.

Position: Director

Appointed: 12 July 2016

Resigned: 05 December 2022

Richard H.

Position: Secretary

Appointed: 31 July 2009

Resigned: 12 July 2016

Richard H.

Position: Director

Appointed: 31 July 2009

Resigned: 12 July 2016

Violet H.

Position: Director

Appointed: 06 April 2005

Resigned: 11 June 2009

William H.

Position: Director

Appointed: 06 April 2005

Resigned: 12 July 2016

Thomas H.

Position: Director

Appointed: 06 April 2005

Resigned: 12 July 2016

Robert H.

Position: Director

Appointed: 10 July 2001

Resigned: 24 October 2004

Violet H.

Position: Secretary

Appointed: 10 July 2001

Resigned: 31 July 2009

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 10 July 2001

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 10 July 2001

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As we researched, there is Thomas H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is William H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas H.

Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 25 November 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Thomas H.

Notified on 25 November 2021
Ceased on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 1 May 2021
Ceased on 25 November 2021
Nature of control: significiant influence or control

Tom H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

William H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 02519 70936 371354 681686 5811 002 634783 588
Current Assets381 125325 968474 116636 6651 189 7411 276 0901 157 494
Debtors328 099282 258377 744299 572276 075112 078262 528
Net Assets Liabilities   312 568   
Other Debtors287 654282 258131 431270 554273 01396 982228 305
Property Plant Equipment116 524  77 08362 08351 17121 852
Total Inventories44 00124 00160 001191 738227 085161 378 
Other
Accumulated Amortisation Impairment Intangible Assets326 000326 000326 000326 000326 000326 000 
Accumulated Depreciation Impairment Property Plant Equipment67 14462 75862 75885 67547 9172 958277
Additions Other Than Through Business Combinations Property Plant Equipment   100 000   
Average Number Employees During Period1111111
Bank Borrowings Overdrafts    42 892  
Creditors427 717245 024472 457751 18042 8921 327 2611 179 346
Increase From Depreciation Charge For Year Property Plant Equipment 4 160 22 91725 00027 958277
Intangible Assets Gross Cost326 000326 000326 000326 000326 000326 000 
Net Current Assets Liabilities-46 59280 9441 659-114 515-19 191-51 171-21 852
Other Creditors350 101233 924336 936623 3641 140 1981 298 8191 164 759
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    62 75872 9172 958
Other Disposals Property Plant Equipment    62 758100 00032 000
Other Taxation Social Security Payable51 3543 559-5009 32639 53337 1455 270
Property Plant Equipment Gross Cost183 66862 75862 758162 758110 00054 12922 129
Total Additions Including From Business Combinations Property Plant Equipment    10 00044 129 
Total Assets Less Current Liabilities69 93280 9441 659-37 43242 892  
Trade Creditors Trade Payables26 2627 541136 021127 81622 093-8 7039 317
Trade Debtors Trade Receivables40 445 246 31329 0183 06215 09634 223
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 546     
Disposals Property Plant Equipment 120 910     
Fixed Assets116 524      
Number Shares Issued Fully Paid 7575    
Par Value Share 11    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search