Background WavePink WaveYellow Wave

HILLS LEISURE UK LIMITED (04249484)

HILLS LEISURE UK LIMITED (04249484) is an active UK company. incorporated on 10 July 2001. with registered office in Ormskirk. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HILLS LEISURE UK LIMITED has been registered for 24 years. Current directors include HILL, Thomas.

Company Number
04249484
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Suite 1, Shaw Hall Caravan Park Smithy Lane, Ormskirk, L40 8HJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Thomas
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS LEISURE UK LIMITED

HILLS LEISURE UK LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Ormskirk. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HILLS LEISURE UK LIMITED was registered 24 years ago.(SIC: 41100, 68320)

Status

active

Active since 24 years ago

Company No

04249484

LTD Company

Age

24 Years

Incorporated 10 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Suite 1, Shaw Hall Caravan Park Smithy Lane Scarisbrick Ormskirk, L40 8HJ,

Previous Addresses

Brynford House Brynford Street Holywell Flintshire CH8 7rd
From: 10 July 2001To: 18 May 2021
Timeline

26 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Apr 10
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Dec 22
Director Joined
Dec 22
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
2
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HILL, Thomas

Active
Smithy Lane, OrmskirkL40 8HJ
Born January 1974
Director
Appointed 05 Dec 2022

HILL, Richard Jess

Resigned
Oxcliffe Road, MorecambeLA3 3EH
Secretary
Appointed 31 Jul 2009
Resigned 12 Jul 2016

HILL, Violet Charmine

Resigned
The Bungalow, MorecambeLA3 3BA
Secretary
Appointed 10 Jul 2001
Resigned 31 Jul 2009

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 10 Jul 2001

HILL, Richard Jess

Resigned
Park Lane, MeolsCH47 8XX
Born July 1981
Director
Appointed 31 Jul 2009
Resigned 12 Jul 2016

HILL, Robert Kennedy

Resigned
76 Gronant Road, PrestatynLL19 9HW
Born April 1980
Director
Appointed 10 Jul 2001
Resigned 24 Oct 2004

HILL, Thomas

Resigned
304 Oxcliffe Road, MorecambeLA3 3EJ
Born January 1974
Director
Appointed 06 Apr 2005
Resigned 12 Jul 2016

HILL, Violet Charmine

Resigned
The Bungalow, MorecambeLA3 3BA
Born September 1980
Director
Appointed 06 Apr 2005
Resigned 11 Jun 2009

HILL, William Joseph

Resigned
304 Oxcliffe Road, MorecambeLA3 3EJ
Born May 1977
Director
Appointed 06 Apr 2005
Resigned 12 Jul 2016

HILL (SNR), Thomas

Resigned
Smithy Lane, OrmskirkL40 8HJ
Born September 1950
Director
Appointed 12 Jul 2016
Resigned 05 Dec 2022

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 10 Jul 2001
Resigned 10 Jul 2001

Persons with significant control

8

3 Active
5 Ceased

Mr Thomas Hill

Ceased
Smithy Lane, OrmskirkL40 8HJ
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 25 Nov 2021

Mr Richard Jess Hill

Active
Smithy Lane, OrmskirkL40 8HJ
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 25 Nov 2021

Mr Thomas Hill

Active
Smithy Lane, OrmskirkL40 8HJ
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 25 Nov 2021

Mr William Joseph Hill

Active
Smithy Lane, OrmskirkL40 8HJ
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Nov 2021

Mr Thomas Hill

Ceased
Smithy Lane, OrmskirkL40 8HJ
Born September 1950

Nature of Control

Significant influence or control as trust
Notified 01 May 2021
Ceased 25 Nov 2021

Mr Tom Hill (Jnr)

Ceased
21 Brynford Street, HolywellCH8 7RD
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2021

Mr William Joseph Hill

Ceased
21 Brynford Street, HolywellCH8 7RD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2021

Mr Richard Jess Hill

Ceased
21 Brynford Street, HolywellCH8 7RD
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
10 October 2012
AAAnnual Accounts
Capital Cancellation Shares
2 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Legacy
4 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
363aAnnual Return
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288cChange of Particulars
Legacy
28 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
287Change of Registered Office
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
12 October 2001
88(2)R88(2)R
Legacy
26 July 2001
287Change of Registered Office
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation