Background WavePink WaveYellow Wave

HILL HOLDINGS LIMITED (04202304)

HILL HOLDINGS LIMITED (04202304) is an active UK company. incorporated on 20 April 2001. with registered office in Waltham Abbey. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. HILL HOLDINGS LIMITED has been registered for 24 years. Current directors include BATTEY, Ernest Stephen, HILL, Andrew Richard, HILL, Gregory James and 5 others.

Company Number
04202304
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BATTEY, Ernest Stephen, HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark, LARKIN, Kieran Thomas, PARKER, Anthony Charles, POLAINE, Naisha Andrea Denise, SANTRY, Ann Josephine
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL HOLDINGS LIMITED

HILL HOLDINGS LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Waltham Abbey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. HILL HOLDINGS LIMITED was registered 24 years ago.(SIC: 64203)

Status

active

Active since 24 years ago

Company No

04202304

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ROCKSTARTER LIMITED
From: 20 April 2001To: 2 July 2001
Contact
Address

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey, EN9 1BN,

Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 12
Funding Round
Aug 13
Director Joined
May 14
Funding Round
Feb 15
Share Issue
Feb 15
Loan Secured
Jan 16
Share Issue
Aug 16
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Share Issue
Apr 20
Share Issue
Aug 20
Share Issue
Nov 22
Share Issue
Mar 23
Share Issue
Mar 23
Share Issue
Sept 23
Share Issue
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Share Issue
Aug 24
Share Issue
Sept 24
Share Issue
Oct 24
Share Issue
Oct 24
Share Issue
Nov 24
Share Issue
Dec 24
Funding Round
Dec 24
Share Issue
Feb 25
Share Issue
Oct 25
Share Issue
Oct 25
Share Issue
Nov 25
Share Issue
Nov 25
Funding Round
Dec 25
Loan Secured
Dec 25
26
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

PARKER, Anthony Charles

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Secretary
Appointed 01 Jan 2024

BATTEY, Ernest Stephen

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born December 1959
Director
Appointed 01 Dec 2012

HILL, Andrew Richard

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 08 Jun 2001

HILL, Gregory James

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born July 1986
Director
Appointed 01 May 2014

HILL, Thomas Mark

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1988
Director
Appointed 12 Feb 2020

LARKIN, Kieran Thomas

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born August 1953
Director
Appointed 01 Jan 2009

PARKER, Anthony Charles

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 01 Jan 2024

POLAINE, Naisha Andrea Denise

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born August 1968
Director
Appointed 12 Feb 2020

SANTRY, Ann Josephine

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born September 1958
Director
Appointed 12 Feb 2020

WILLIAMS, Julie

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Secretary
Appointed 14 Jun 2001
Resigned 26 Aug 2011

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Secretary
Appointed 03 Oct 2011
Resigned 31 Dec 2023

FORBES SECRETARIES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate secretary
Appointed 20 Apr 2001
Resigned 08 Jun 2001

WILLIAMS, Julie

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born December 1964
Director
Appointed 01 Jan 2009
Resigned 26 Aug 2011

WILLIAMS, Neil Stuart

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born May 1961
Director
Appointed 16 Aug 2011
Resigned 31 Dec 2023

FORBES NOMINEES LIMITED

Resigned
New City House 71 Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 20 Apr 2001
Resigned 08 Jun 2001

Persons with significant control

1

Mr Andrew Richard Hill

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Mortgage Charge Part Release With Charge Number
5 January 2026
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
5 January 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Resolution
5 December 2025
RESOLUTIONSResolutions
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 October 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
29 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 October 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Capital Alter Shares Redemption Statement Of Capital
19 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Resolution
4 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 December 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
4 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 November 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
24 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
3 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
29 August 2024
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Group
29 July 2024
AAMDAAMD
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Memorandum Articles
16 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
12 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 December 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
18 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 September 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
6 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
16 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
10 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2023
SH10Notice of Particulars of Variation
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 April 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
8 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 August 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Statement Of Companys Objects
1 August 2013
CC04CC04
Resolution
1 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Memorandum Articles
13 July 2010
MEM/ARTSMEM/ARTS
Resolution
13 July 2010
RESOLUTIONSResolutions
Resolution
17 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 May 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
16 June 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 March 2003
AAAnnual Accounts
Legacy
12 November 2002
88(2)R88(2)R
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
123Notice of Increase in Nominal Capital
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 April 2002
AAAnnual Accounts
Legacy
15 March 2002
225Change of Accounting Reference Date
Legacy
16 November 2001
88(3)88(3)
Legacy
16 November 2001
88(2)R88(2)R
Legacy
12 October 2001
88(2)R88(2)R
Legacy
3 July 2001
287Change of Registered Office
Legacy
3 July 2001
88(2)R88(2)R
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
123Notice of Increase in Nominal Capital
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation