Background WavePink WaveYellow Wave

HILLENDALE LR LIMITED (03326226)

HILLENDALE LR LIMITED (03326226) is an active UK company. incorporated on 28 February 1997. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLENDALE LR LIMITED has been registered for 29 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
03326226
Status
active
Type
ltd
Incorporated
28 February 1997
Age
29 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLENDALE LR LIMITED

HILLENDALE LR LIMITED is an active company incorporated on 28 February 1997 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLENDALE LR LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03326226

LTD Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 December 2016 (9 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

PRESTONS HILLENDALE LIMITED
From: 30 January 1998To: 25 October 2006
PRESTONS LAND ROVER LIMITED
From: 28 February 1997To: 30 January 1998
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 7 May 2014To: 27 May 2015
, 2a Churchill Way, Lomeshaye Business Park, Nelson, Lancashire, BB9 6LL
From: 28 February 1997To: 7 May 2014
Timeline

13 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Mar 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 02 May 2014

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 02 May 2014

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 02 May 2014

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 02 May 2014
Resigned 01 Mar 2019

COLLINS, Lee Anthony

Resigned
The Stables Bent House Farm, LittleboroughOL15 0JB
Secretary
Appointed 05 Aug 2005
Resigned 03 Jan 2006

CUNNINGHAM, Michael

Resigned
300 Dialstone Lane, StockportSK2 7LA
Secretary
Appointed 21 Jul 2004
Resigned 05 Aug 2005

KERR, John Thompson

Resigned
Churchill Way, NelsonBB9 6LL
Secretary
Appointed 03 Jan 2006
Resigned 02 May 2014

PRESTON, Simon David

Resigned
2 Lister Croft, SkiptonBD23 3TX
Secretary
Appointed 28 Feb 1997
Resigned 20 Apr 2001

WATSON, Christopher John

Resigned
5 Fowlers Garth, KeighleyBD22 0TH
Secretary
Appointed 02 Jan 2002
Resigned 30 Jun 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 28 Feb 1997
Resigned 28 Feb 1997

BUTT, Michael John

Resigned
Little Holme Farm,, ClitheroeBB7 4NZ
Born June 1952
Director
Appointed 05 Jan 1998
Resigned 30 Jun 2000

CHADWICK, Ian

Resigned
Churchill Way, NelsonBB9 6LL
Born October 1962
Director
Appointed 01 Aug 2006
Resigned 25 Sept 2012

COLLINS, Lee Anthony

Resigned
Churchill Way, NelsonBB9 6LL
Born November 1967
Director
Appointed 17 May 1999
Resigned 02 May 2014

COLLINS, Sharon Louise

Resigned
Churchill Way, NelsonBB9 6LL
Born June 1969
Director
Appointed 01 Oct 2012
Resigned 02 May 2014

KARECKY, Robert Thomas

Resigned
12 The Ferns, PrestonPR5 5QT
Born June 1965
Director
Appointed 01 Aug 2000
Resigned 01 Dec 2001

KERR, John Thompson

Resigned
Churchill Way, NelsonBB9 6LL
Born September 1947
Director
Appointed 03 Jan 2006
Resigned 02 May 2014

PRESTON, Richard George

Resigned
Flat 7 Denefield Place, EcclesM30 9HD
Born November 1955
Director
Appointed 28 Feb 1997
Resigned 01 Aug 2006

PRESTON, Simon David

Resigned
2 Lister Croft, SkiptonBD23 3TX
Born January 1962
Director
Appointed 28 Feb 1997
Resigned 20 Apr 2001

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 02 May 2014
Resigned 01 Mar 2019

SMITH, Dennis William

Resigned
13 Marlcroft Avenue, StockportSK4 3LZ
Born January 1956
Director
Appointed 01 Aug 2000
Resigned 05 Nov 2007

WATSON, Christopher John

Resigned
5 Fowlers Garth, KeighleyBD22 0TH
Born May 1965
Director
Appointed 01 Aug 1999
Resigned 30 Jun 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 28 Feb 1997
Resigned 28 Feb 1997

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

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

169

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 February 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
AGREEMENT1AGREEMENT1
Legacy
10 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Legacy
20 August 2021
PARENT_ACCPARENT_ACC
Legacy
20 August 2021
AGREEMENT1AGREEMENT1
Legacy
20 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT1AGREEMENT1
Legacy
22 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Legacy
22 July 2019
GUARANTEE1GUARANTEE1
Legacy
22 July 2019
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
GUARANTEE1GUARANTEE1
Legacy
17 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 February 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Legacy
22 November 2017
PARENT_ACCPARENT_ACC
Legacy
22 November 2017
AGREEMENT1AGREEMENT1
Legacy
22 November 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2016
AAAnnual Accounts
Legacy
6 December 2016
PARENT_ACCPARENT_ACC
Legacy
6 December 2016
AGREEMENT2AGREEMENT2
Legacy
6 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Move Registers To Sail Company
29 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Miscellaneous
21 May 2014
MISCMISC
Miscellaneous
20 May 2014
MISCMISC
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Legacy
23 December 2009
MG02MG02
Accounts With Accounts Type Medium
14 April 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
17 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
353353
Legacy
28 February 2008
287Change of Registered Office
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Medium
23 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 October 2006
AUDAUD
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
287Change of Registered Office
Legacy
11 August 2006
155(6)a155(6)a
Legacy
11 August 2006
288aAppointment of Director or Secretary
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
403aParticulars of Charge Subject to s859A
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2003
AAAnnual Accounts
Accounts With Accounts Type Medium
23 May 2002
AAAnnual Accounts
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
169169
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2000
AAAnnual Accounts
Legacy
17 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
27 October 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
31 March 1998
MEM/ARTSMEM/ARTS
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
88(2)R88(2)R
Legacy
6 February 1998
88(2)R88(2)R
Resolution
6 February 1998
RESOLUTIONSResolutions
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
29 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation