Background WavePink WaveYellow Wave

R.W.HILL(FARMS)LIMITED (00578262)

R.W.HILL(FARMS)LIMITED (00578262) is an active UK company. incorporated on 11 February 1957. with registered office in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.W.HILL(FARMS)LIMITED has been registered for 69 years. Current directors include HILL, David William John, HILL, Laurie Angus James Paterson, HILL, Robert Alastair Owen Paterson.

Company Number
00578262
Status
active
Type
ltd
Incorporated
11 February 1957
Age
69 years
Address
Manor Farm, Thetford, IP25 7QE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HILL, David William John, HILL, Laurie Angus James Paterson, HILL, Robert Alastair Owen Paterson
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.W.HILL(FARMS)LIMITED

R.W.HILL(FARMS)LIMITED is an active company incorporated on 11 February 1957 with the registered office located in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. R.W.HILL(FARMS)LIMITED was registered 69 years ago.(SIC: 01110)

Status

active

Active since 69 years ago

Company No

00578262

LTD Company

Age

69 Years

Incorporated 11 February 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Manor Farm Bradenham Thetford, IP25 7QE,

Previous Addresses

Faiers House Gilray Road Diss Norfolk IP22 4WR United Kingdom
From: 6 October 2017To: 14 April 2022
6 st. Mary's Street Bungay Suffolk NR35 1AX
From: 16 December 2013To: 6 October 2017
Manor Farm East Bradenham Thetford Norfolk IP25 7QE
From: 11 February 1957To: 16 December 2013
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 21
Loan Secured
Nov 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
New Owner
Mar 25
New Owner
Mar 25
Loan Secured
Jul 25
New Owner
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HILL, David William John

Active
Old Hall Farm, ThetfordIP25 7RR
Born February 1951
Director
Appointed N/A

HILL, Laurie Angus James Paterson

Active
Watton Road, ThetfordIP25 7RR
Born September 1991
Director
Appointed 09 Feb 2016

HILL, Robert Alastair Owen Paterson

Active
Shipdham, ThetfordIP25 7RR
Born June 1987
Director
Appointed 09 Feb 2016

HILL, Christine Elizabeth Alexandra Paterson

Resigned
Old Hall Farm, ThetfordIP25 7RR
Secretary
Appointed 01 Sept 1995
Resigned 14 Oct 2021

HILL, Richard William

Resigned
Manor Farm, ThetfordIP25 7QE
Secretary
Appointed N/A
Resigned 31 Aug 1995

HILL, Christine Elizabeth Alexandra Paterson

Resigned
Old Hall Farm, ThetfordIP25 7RR
Born April 1952
Director
Appointed 01 May 1994
Resigned 14 Oct 2021

HILL, Joan Eileen

Resigned
Kingrow Hall Barn, ThetfordIP25 7RW
Born June 1923
Director
Appointed N/A
Resigned 31 Aug 1995

HILL, Richard William

Resigned
Manor Farm, ThetfordIP25 7QE
Born July 1923
Director
Appointed N/A
Resigned 31 Aug 1995

MITCHELL, Elizabeth Ann

Resigned
Glebe House 41 North End, RoystonSG8 6NU
Born April 1953
Director
Appointed N/A
Resigned 31 May 2004

RUDD, Mary Caroline

Resigned
C/O Manor Farm, ThetfordIP25 7QE
Born March 1956
Director
Appointed N/A
Resigned 31 May 2004

Persons with significant control

4

Mrs Christine Elizabeth Alexandra Paterson Hill

Active
Bradenham, ThetfordIP25 7QE
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Nov 2025

Mr Laurie Angus James Paterson Hill

Active
Bradenham, ThetfordIP25 7QE
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 01 Dec 2024

Mr Robert Alastair Owen Paterson Hill

Active
Bradenham, ThetfordIP25 7QE
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 01 Dec 2024

David William John Hill

Active
Watton Road, ThetfordIP25 7RR
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
27 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
15 June 1991
363b363b
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
13 October 1987
AAAnnual Accounts
Legacy
3 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Miscellaneous
11 February 1957
MISCMISC