Background WavePink WaveYellow Wave

JOHN HILL HOLDINGS LIMITED (00606331)

JOHN HILL HOLDINGS LIMITED (00606331) is an active UK company. incorporated on 16 June 1958. with registered office in Harpenden. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JOHN HILL HOLDINGS LIMITED has been registered for 67 years. Current directors include PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
00606331
Status
active
Type
ltd
Incorporated
16 June 1958
Age
67 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN HILL HOLDINGS LIMITED

JOHN HILL HOLDINGS LIMITED is an active company incorporated on 16 June 1958 with the registered office located in Harpenden. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JOHN HILL HOLDINGS LIMITED was registered 67 years ago.(SIC: 43999)

Status

active

Active since 67 years ago

Company No

00606331

LTD Company

Age

67 Years

Incorporated 16 June 1958

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

J.R. HILL (BUILDERS) LIMITED
From: 16 June 1958To: 31 May 1989
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

, No 1 Waterside Station Road, Harpenden, AL5 4US
From: 21 December 2021To: 11 July 2023
, 107 High Street, Codicote, Hitchin, Hertfordshire, SG4 8XE
From: 16 June 1958To: 21 December 2021
Timeline

22 key events • 1958 - 2024

Funding Officers Ownership
Company Founded
Jun 58
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
Director Left
Jun 20
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PARKINSON, Emma Jane Bridget

Active
21 The Forresters, HarpendenAL5 2FB
Born September 1961
Director
Appointed 19 Nov 2021

PETERS, Michael Gordon

Active
21 The Forresters, HarpendenAL5 2FB
Born July 1964
Director
Appointed 19 Nov 2021

HILL, Edith Patricia Ann

Resigned
The Node Farm, CodicoteSG4 8TH
Secretary
Appointed N/A
Resigned 18 Jun 2020

ATKINS, Stephen John

Resigned
32 High Street, SheffordSG17 5DG
Born February 1954
Director
Appointed 06 Apr 2004
Resigned 19 Nov 2021

CHANDLER, Samuel John

Resigned
Station Road, HarpendenAL5 4US
Born October 1970
Director
Appointed 19 Nov 2021
Resigned 31 Aug 2022

HILL, Edith Patricia Ann

Resigned
The Node Farm, CodicoteSG4 8TH
Born August 1932
Director
Appointed N/A
Resigned 17 Jun 2020

HILL, John Robert

Resigned
The Node Farm, CodicoteSG4 8TH
Born February 1934
Director
Appointed N/A
Resigned 16 Aug 2009

HUTCHINGS, Graham

Resigned
HarpendenAL5 4EW
Born May 1955
Director
Appointed 19 Aug 1999
Resigned 19 Nov 2021

Persons with significant control

1

21 The Forresters, HarpendenAL5 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 19 Nov 2021
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
26 July 2012
MG02MG02
Legacy
26 July 2012
MG02MG02
Legacy
26 July 2012
MG02MG02
Legacy
26 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Accounts With Accounts Type Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Legacy
30 December 2010
MG01MG01
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
18 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Resolution
4 May 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
19 August 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
2 October 1999
395Particulars of Mortgage or Charge
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
15 May 1999
395Particulars of Mortgage or Charge
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
5 January 1998
353353
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
10 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
12 February 1994
403aParticulars of Charge Subject to s859A
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
29 December 1993
403aParticulars of Charge Subject to s859A
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
18 February 1993
363aAnnual Return
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Resolution
29 January 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
123Notice of Increase in Nominal Capital
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
25 February 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
363363
Accounts With Accounts Type Full Group
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Certificate Change Of Name Company
30 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1989
395Particulars of Mortgage or Charge
Legacy
20 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
27 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
25 February 1988
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 June 1958
NEWINCIncorporation