Background WavePink WaveYellow Wave

HILLESDEN SECURITIES LIMITED (01418063)

HILLESDEN SECURITIES LIMITED (01418063) is an active UK company. incorporated on 8 May 1979. with registered office in West Malling. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILLESDEN SECURITIES LIMITED has been registered for 46 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
01418063
Status
active
Type
ltd
Incorporated
8 May 1979
Age
46 years
Address
1 Kings Hill Avenue, West Malling, ME19 4UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLESDEN SECURITIES LIMITED

HILLESDEN SECURITIES LIMITED is an active company incorporated on 8 May 1979 with the registered office located in West Malling. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILLESDEN SECURITIES LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01418063

LTD Company

Age

46 Years

Incorporated 8 May 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

FACCENDA LEASING LIMITED
From: 8 May 1979To: 31 December 1980
Contact
Address

1 Kings Hill Avenue Kings Hill West Malling, ME19 4UA,

Previous Addresses

First Floor Plaza One Ironmasters Way Telford TF3 4NT England
From: 19 September 2018To: 12 October 2022
Buckingham Road Brackley Northamptonshire NN13 7DN
From: 3 July 2015To: 19 September 2018
Willow Road Brackley Northamptonshire NN13 7EX
From: 8 May 1979To: 3 July 2015
Timeline

27 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
May 79
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Loan Cleared
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Loan Secured
Feb 18
Loan Secured
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jun 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jun 20
Capital Update
Jul 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BASSETT, Lucy Marie

Active
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
Kings Hill Avenue, West MallingME19 4UA
Born May 1969
Director
Appointed 18 Sept 2018

JENKINS, Paul

Active
Kings Hill Avenue, West MallingME19 4UA
Born November 1969
Director
Appointed 18 Sept 2018

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Secretary
Appointed N/A
Resigned 01 Jun 2015

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 01 Jun 2015
Resigned 29 Mar 2019

WHITELEY, Sarah

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

BUICK, Craig Anthony

Resigned
Plaza One, TelfordTF3 4NT
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 02 Jun 2020

FACCENDA, Ian James

Resigned
1 Willow Road, BrackleyNN13 7EX
Born January 1967
Director
Appointed 13 Jul 2006
Resigned 01 Jun 2015

FACCENDA, Robin Michael

Resigned
1 Willow Road, BrackleyNN13 7EX
Born June 1937
Director
Appointed N/A
Resigned 01 Jun 2015

FACCENDA, Susan

Resigned
1 Willow Road, BrackleyNN13 7EX
Born September 1941
Director
Appointed N/A
Resigned 01 Jun 2015

GRIMA, Stephen Orlando

Resigned
1 Willow Road, BrackleyNN13 7EX
Born November 1954
Director
Appointed 28 Jul 2004
Resigned 01 Jun 2015

LOCKE, Anthony

Resigned
1 Willow Road, BrackleyNN13 7EX
Born August 1955
Director
Appointed 28 Jul 2004
Resigned 01 Jun 2015

ROSS-ROBERTS, Christopher Michael David

Resigned
BrackleyNN13 7DN
Born May 1963
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2015

SHARMAN, John Richard

Resigned
Plaza One, TelfordTF3 4NT
Born August 1970
Director
Appointed 18 Sept 2018
Resigned 21 Aug 2019

STANNARD, Kenneth John

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1966
Director
Appointed 01 Jun 2015
Resigned 31 Dec 2019

Persons with significant control

1

Cabot Financial Debt Recovery Services Limited

Active
Kings Hill Avenue, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Auditors Resignation Company
6 January 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Termination Director Company
10 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
30 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Legacy
24 December 1990
288288
Accounts With Accounts Type Full
20 April 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
2 February 1988
288288
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Legacy
24 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Accounts With Made Up Date
25 July 1984
AAAnnual Accounts
Accounts With Made Up Date
2 November 1983
AAAnnual Accounts
Accounts With Made Up Date
21 January 1983
AAAnnual Accounts
Certificate Change Of Name Company
27 May 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1979
NEWINCIncorporation