Background WavePink WaveYellow Wave

HILLANDS LIMITED (02378585)

HILLANDS LIMITED (02378585) is an active UK company. incorporated on 2 May 1989. with registered office in Ingleton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 2 other business activities. HILLANDS LIMITED has been registered for 36 years. Current directors include CLARK, Michael William, PENN, David William Lindley, PENN, Gay Valerie.

Company Number
02378585
Status
active
Type
ltd
Incorporated
2 May 1989
Age
36 years
Address
Country Harvest, Ingleton, LA6 3PE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
CLARK, Michael William, PENN, David William Lindley, PENN, Gay Valerie
SIC Codes
01500, 47110, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLANDS LIMITED

HILLANDS LIMITED is an active company incorporated on 2 May 1989 with the registered office located in Ingleton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 2 other business activities. HILLANDS LIMITED was registered 36 years ago.(SIC: 01500, 47110, 47220)

Status

active

Active since 36 years ago

Company No

02378585

LTD Company

Age

36 Years

Incorporated 2 May 1989

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Country Harvest New Road Ingleton, LA6 3PE,

Timeline

2 key events • 1989 - 2010

Funding Officers Ownership
Company Founded
May 89
Director Joined
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PENN, Gay Valerie

Active
Rydal Mount, MorpethNE61 3QF
Secretary
Appointed 01 Aug 2008

CLARK, Michael William

Active
Hutton Roof, Kirkby LonsdaleLA6 2PH
Born July 1963
Director
Appointed 01 Aug 2008

PENN, David William Lindley

Active
Molesden, MorpethNE61 3QF
Born December 1941
Director
Appointed 25 Mar 2010

PENN, Gay Valerie

Active
Rydal Mount, MorpethNE61 3QF
Born January 1946
Director
Appointed 01 Aug 2008

BARKER, Elizabeth Anne

Resigned
Farm, LancasterLA2 0DY
Secretary
Appointed N/A
Resigned 01 Aug 2008

BARKER, Elizabeth Anne

Resigned
Farm, LancasterLA2 0DY
Born July 1951
Director
Appointed N/A
Resigned 01 Aug 2008

BARKER, Michael Percy

Resigned
Farm, LancasterLA2 0DY
Born January 1951
Director
Appointed N/A
Resigned 01 Aug 2008

BIRKBECK, Mark Nigel Thomas

Resigned
Strathtulchan Advie, Grantown On SpeyPH26 3LB
Born July 1948
Director
Appointed 18 Feb 1992
Resigned 30 Nov 1994

GRAY, George Peter

Resigned
Sellet Hall, CarnforthLA6 2QF
Born July 1948
Director
Appointed 28 Nov 1993
Resigned 27 May 1998

HALHEAD, Richard Thornton

Resigned
Norbreck Farm, LancasterLA2 0DY
Born January 1937
Director
Appointed 18 Feb 1992
Resigned 01 Aug 2008

Persons with significant control

1

IngletonLA6 3PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
19 February 2009
363aAnnual Return
Legacy
21 August 2008
155(6)a155(6)a
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
288bResignation of Director or Secretary
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
287Change of Registered Office
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
403aParticulars of Charge Subject to s859A
Legacy
14 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 June 2003
AAAnnual Accounts
Legacy
23 September 2002
88(3)88(3)
Legacy
23 September 2002
88(2)R88(2)R
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
288288
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
225(1)225(1)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
288288
Resolution
8 December 1993
RESOLUTIONSResolutions
Resolution
8 December 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
88(2)R88(2)R
Legacy
17 September 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
88(2)R88(2)R
Legacy
5 May 1993
395Particulars of Mortgage or Charge
Legacy
8 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Resolution
27 October 1992
RESOLUTIONSResolutions
Resolution
27 October 1992
RESOLUTIONSResolutions
Legacy
27 October 1992
123Notice of Increase in Nominal Capital
Resolution
27 October 1992
RESOLUTIONSResolutions
Memorandum Articles
26 October 1992
MEM/ARTSMEM/ARTS
Legacy
30 September 1992
88(2)R88(2)R
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
288288
Legacy
4 March 1992
288288
Accounts With Accounts Type Dormant
16 February 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Dormant
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
2 October 1990
225(1)225(1)
Legacy
12 September 1990
287Change of Registered Office
Legacy
12 September 1990
288288
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
18 May 1989
288288
Legacy
18 May 1989
287Change of Registered Office
Incorporation Company
2 May 1989
NEWINCIncorporation