Hillsdown Holdings Pension Trustees Limited GRIFFITHS WAY, ST. ALBANS


Founded in 1992, Hillsdown Holdings Pension Trustees, classified under reg no. 02735596 is an active company. Currently registered at Premier House AL1 2RE, Griffiths Way, St. Albans the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2nd April 2022.

At the moment there are 2 directors in the the firm, namely James A. and John Y.. In addition one secretary - Simon W. - is with the company. At the moment 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.

Hillsdown Holdings Pension Trustees Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St. Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02735596
Date of Incorporation Wed, 29th Jul 1992
Industry Non-trading company
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

James A.

Position: Director

Appointed: 31 October 2019

John Y.

Position: Director

Appointed: 30 June 2011

Simon W.

Position: Secretary

Appointed: 31 December 2007

Christine H.

Position: Secretary

Appointed: 17 March 2003

Resigned: 31 December 2007

Paul L.

Position: Director

Appointed: 11 December 2001

Resigned: 30 June 2011

Philip B.

Position: Secretary

Appointed: 24 September 1999

Resigned: 17 March 2003

Marie S.

Position: Secretary

Appointed: 18 May 1998

Resigned: 24 September 1999

Martin C.

Position: Secretary

Appointed: 05 September 1997

Resigned: 18 May 1998

Malcolm C.

Position: Director

Appointed: 23 January 1995

Resigned: 31 October 2019

Raymond M.

Position: Director

Appointed: 29 July 1993

Resigned: 07 May 1998

Amanda E.

Position: Secretary

Appointed: 13 October 1992

Resigned: 05 September 1997

Stephen G.

Position: Director

Appointed: 13 October 1992

Resigned: 13 October 1992

David N.

Position: Director

Appointed: 13 October 1992

Resigned: 29 July 1994

David G.

Position: Director

Appointed: 13 October 1992

Resigned: 01 June 1994

Keith B.

Position: Director

Appointed: 13 October 1992

Resigned: 11 December 2001

Amanda E.

Position: Director

Appointed: 13 October 1992

Resigned: 31 May 1995

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 31 July 1992

Resigned: 13 October 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1992

Resigned: 31 July 1992

Leon N.

Position: Nominee Director

Appointed: 29 July 1992

Resigned: 13 October 1992

Adrian C.

Position: Director

Appointed: 29 July 1992

Resigned: 13 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Premier Foods Group Services Limited from St Albans, United Kingdom. This PSC is classified as "a limited by shares", 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. The second one in the PSC register is Malcolm C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John Y., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Premier Foods Group Services Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3977318
Notified on 10 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm C.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

John Y.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Premier Foods Group Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 281728
Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 1st April 2023
filed on: 9th, December 2023
Free Download (10 pages)

Company search

Advertisements