Background WavePink WaveYellow Wave

HILLSIDE APPLETON LIMITED (03840100)

HILLSIDE APPLETON LIMITED (03840100) is an active UK company. incorporated on 13 September 1999. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HILLSIDE APPLETON LIMITED has been registered for 26 years. Current directors include ASHALL, Anthony Mark, ASHALL, Cornelia Jacoba Johanna, ASHALL, Michelle Dawn.

Company Number
03840100
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHALL, Anthony Mark, ASHALL, Cornelia Jacoba Johanna, ASHALL, Michelle Dawn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE APPLETON LIMITED

HILLSIDE APPLETON LIMITED is an active company incorporated on 13 September 1999 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HILLSIDE APPLETON LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03840100

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

BROOMCO (1947) LIMITED
From: 13 September 1999To: 22 November 1999
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

Greenway House Abbots Park Preston Brook Cheshire WA7 3GH
From: 13 September 1999To: 11 March 2011
Timeline

4 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 11
Director Joined
Dec 12
Director Left
Dec 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ASHALL, Anthony Mark

Active
21 Field Lane, WarringtonWA4 5JR
Secretary
Appointed 20 Dec 2002

ASHALL, Anthony Mark

Active
WarringtonWA1 1JW
Born July 1962
Director
Appointed 31 Oct 2011

ASHALL, Cornelia Jacoba Johanna

Active
Abbots Park, Preston BrookWA7 3GH
Born March 1938
Director
Appointed 12 Nov 1999

ASHALL, Michelle Dawn

Active
Winmarleigh Street, WarringtonWA1 1JW
Born February 1966
Director
Appointed 11 Dec 2012

KEATING, John

Resigned
45 Fullerton Road, NorthwichCW8 1SR
Secretary
Appointed 12 Nov 1999
Resigned 20 Dec 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 13 Sept 1999
Resigned 12 Nov 1999

ASHALL, John Michael

Resigned
Hillside Road, WarringtonWA4 5PY
Born August 1937
Director
Appointed 12 Nov 1999
Resigned 02 Dec 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 12 Nov 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 12 Nov 1999

Persons with significant control

1

Winmarleigh Street, WarringtonWA1 1JW

Nature of Control

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

Filing History

75

Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
24 May 2001
AUDAUD
Accounts With Accounts Type Dormant
16 November 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
23 November 1999
287Change of Registered Office
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1999
NEWINCIncorporation