Background WavePink WaveYellow Wave

HILL TOP SECTIONS LIMITED (00988548)

HILL TOP SECTIONS LIMITED (00988548) is an active UK company. incorporated on 4 September 1970. with registered office in Smethwick. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILL TOP SECTIONS LIMITED has been registered for 55 years. Current directors include TOWE, Ben Stewart, TOWE, Stewart Ronald.

Company Number
00988548
Status
active
Type
ltd
Incorporated
4 September 1970
Age
55 years
Address
Hadley Group, Smethwick, B66 2PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TOWE, Ben Stewart, TOWE, Stewart Ronald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL TOP SECTIONS LIMITED

HILL TOP SECTIONS LIMITED is an active company incorporated on 4 September 1970 with the registered office located in Smethwick. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILL TOP SECTIONS LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00988548

LTD Company

Age

55 Years

Incorporated 4 September 1970

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 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Hadley Group Downing Street Smethwick, B66 2PA,

Previous Addresses

PO Box 92 Downing Street Smethwick West Midlands B66 2PA
From: 24 November 2009To: 1 March 2024
Downing Street Smethwick West Midlands B66 2PA
From: 4 September 1970To: 24 November 2009
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Left
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Capital Update
Jan 15
Director Left
Jan 16
Director Joined
Dec 18
New Owner
Oct 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Secretary
Appointed 01 Apr 1994

TOWE, Ben Stewart

Active
Downing Street, SmethwickB66 2PA
Born November 1979
Director
Appointed 10 Dec 2018

TOWE, Stewart Ronald

Active
Downing Street, SmethwickB66 2PA
Born August 1951
Director
Appointed N/A

RICHARDS, Patricia Ann

Resigned
103 Wolseley Road, West BromwichB70 0LR
Secretary
Appointed N/A
Resigned 01 Apr 1994

DEELEY, Geoffrey Thomas

Resigned
Springfield Cottage, BelbroughtonDY9 9SR
Born September 1945
Director
Appointed 01 May 1993
Resigned 23 Jul 2013

FLYNN, John

Resigned
41 Strathmore Crescent, WolverhamptonWV5 9AR
Born June 1952
Director
Appointed 01 May 1993
Resigned 30 Apr 2010

FRENCH, Roger

Resigned
Downing Street, SmethwickB66 2PA
Born December 1964
Director
Appointed 01 Jan 2009
Resigned 31 Mar 2013

HADLEY, Philip James

Resigned
8a Heather Court Gardens, Sutton ColdfieldB74 2ST
Born April 1948
Director
Appointed N/A
Resigned 11 Apr 2006

MAYO, Gary Edwin

Resigned
Whetstone Lane, WalsallWS9 0EZ
Born March 1959
Director
Appointed 01 Jan 2009
Resigned 23 Dec 2015

MERRELL, Anthony Arthur

Resigned
Downing Street, SmethwickB66 2PA
Born October 1964
Director
Appointed 01 May 2007
Resigned 30 Apr 2010

PARKER, Michael

Resigned
20 Rowan Drive, NewportTF10 7RP
Born April 1946
Director
Appointed N/A
Resigned 23 Jul 2013

Persons with significant control

3

Mr Benjamin Stewart Towe

Active
Downing Street, SmethwickB66 2PA
Born November 1979

Nature of Control

Significant influence or control
Notified 30 Sept 2021

Mr Stewart Ronald Towe

Active
Downing Street, SmethwickB66 2PA
Born August 1951

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Downing Street, SmethwickB66 2PA

Nature of Control

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

Filing History

148

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Legacy
23 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2015
SH19Statement of Capital
Legacy
23 January 2015
CAP-SSCAP-SS
Resolution
23 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Legacy
12 May 2006
403aParticulars of Charge Subject to s859A
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
155(6)a155(6)a
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Resolution
12 May 1994
RESOLUTIONSResolutions
Resolution
12 May 1994
RESOLUTIONSResolutions
Legacy
27 April 1994
288288
Legacy
20 December 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Accounts With Accounts Type Full
30 December 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
3 July 1991
403aParticulars of Charge Subject to s859A
Legacy
4 April 1991
225(1)225(1)
Accounts With Accounts Type Full Group
3 April 1991
AAAnnual Accounts
Legacy
3 April 1991
363aAnnual Return
Legacy
9 August 1990
225(1)225(1)
Legacy
1 August 1990
288288
Memorandum Articles
27 July 1990
MEM/ARTSMEM/ARTS
Legacy
12 July 1990
395Particulars of Mortgage or Charge
Legacy
10 July 1990
155(6)b155(6)b
Legacy
10 July 1990
155(6)a155(6)a
Legacy
10 July 1990
288288
Memorandum Articles
10 July 1990
MEM/ARTSMEM/ARTS
Resolution
10 July 1990
RESOLUTIONSResolutions
Legacy
10 July 1990
288288
Accounts With Accounts Type Medium Group
13 June 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Medium Group
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Medium Group
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Accounts Type Medium Group
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363