Background WavePink WaveYellow Wave

HILLS (WEST MIDLANDS) LIMITED (00477255)

HILLS (WEST MIDLANDS) LIMITED (00477255) is an active UK company. incorporated on 14 January 1950. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLS (WEST MIDLANDS) LIMITED has been registered for 76 years. Current directors include BUCKSEY, Jonathan William Hobin, HILL, Michael Patrick.

Company Number
00477255
Status
active
Type
ltd
Incorporated
14 January 1950
Age
76 years
Address
Wiltshire House County Park Business Centre, Swindon, SN1 2NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCKSEY, Jonathan William Hobin, HILL, Michael Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS (WEST MIDLANDS) LIMITED

HILLS (WEST MIDLANDS) LIMITED is an active company incorporated on 14 January 1950 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLS (WEST MIDLANDS) LIMITED was registered 76 years ago.(SIC: 99999)

Status

active

Active since 76 years ago

Company No

00477255

LTD Company

Age

76 Years

Incorporated 14 January 1950

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ROGER CONSTANT AND COMPANY LIMITED
From: 14 January 1950To: 29 October 2002
Contact
Address

Wiltshire House County Park Business Centre Shrivenham Road Swindon, SN1 2NR,

Previous Addresses

Ailesbury Court High Street Marlborough Wiltshire SN8 1AA
From: 14 January 1950To: 1 May 2014
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HILL, Michael Patrick

Active
County Park Business Centre, SwindonSN1 2NR
Secretary
Appointed 17 Jul 2014

BUCKSEY, Jonathan William Hobin

Active
Shrivenham Road, SwindonSN1 2NR
Born February 1974
Director
Appointed 30 Sept 2025

HILL, Michael Patrick

Active
County Park Business Centre, SwindonSN1 2NR
Born March 1968
Director
Appointed 17 Jul 2014

CONSTANT, Roger Clive

Resigned
17 Pilgrims Way, ReigateRH2 9LE
Secretary
Appointed N/A
Resigned 22 Jan 1999

HILL, Robert Phillips

Resigned
County Park Business Centre, SwindonSN1 2NR
Secretary
Appointed 22 Jan 1999
Resigned 17 Jul 2014

BULLIMORE, Francis Granville

Resigned
102 Hawkins House, LondonSW1V 3NS
Born May 1914
Director
Appointed N/A
Resigned 01 Feb 1997

BULLIMORE, Timothy Kent

Resigned
6 Ennerdale Road, RichmondTW9 3PG
Born May 1943
Director
Appointed N/A
Resigned 22 Jan 1999

CONSTANT, Roger Clive

Resigned
17 Pilgrims Way, ReigateRH2 9LE
Born August 1945
Director
Appointed N/A
Resigned 22 Jan 1999

DIXON, Paul Linley

Resigned
Cleveland Farm House Harris Road, SwindonSN6 6PQ
Born February 1945
Director
Appointed 22 Jan 1999
Resigned 15 Feb 2008

HALE, John Alan

Resigned
8 Dunley Road, Stourport On SevernDY13 0AX
Born July 1953
Director
Appointed N/A
Resigned 30 Nov 1998

HILL, Robert Phillips

Resigned
County Park Business Centre, SwindonSN1 2NR
Born November 1939
Director
Appointed 22 Jan 1999
Resigned 17 Jul 2014

PARDOE, Alan George

Resigned
County Park Business Centre, SwindonSN1 2NR
Born February 1950
Director
Appointed 22 Jan 1999
Resigned 30 Sept 2025

SIEVWRIGHT, William Munro

Resigned
27 Porson Road, CambridgeCB2 2ET
Born August 1941
Director
Appointed N/A
Resigned 22 Jan 1999

Persons with significant control

1

County Park Business Centre, SwindonSN1 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 January 2013
AAAnnual Accounts
Legacy
8 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Memorandum Articles
8 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Resolution
19 May 1999
RESOLUTIONSResolutions
Auditors Resignation Company
19 May 1999
AUDAUD
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
13 September 1994
403b403b
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
13 September 1994
403aParticulars of Charge Subject to s859A
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1993
AAAnnual Accounts
Auditors Resignation Company
20 May 1993
AUDAUD
Legacy
30 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
25 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Legacy
10 November 1989
287Change of Registered Office
Legacy
12 June 1989
288288
Accounts With Accounts Type Small
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
7 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
14 May 1987
288288
Accounts With Accounts Type Medium
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87