Background WavePink WaveYellow Wave

HILLY LIMITED (05592105)

HILLY LIMITED (05592105) is an active UK company. incorporated on 13 October 2005. with registered office in Macclesfield. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. HILLY LIMITED has been registered for 20 years. Current directors include CANN, Stephen James.

Company Number
05592105
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
CANN, Stephen James
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLY LIMITED

HILLY LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Macclesfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. HILLY LIMITED was registered 20 years ago.(SIC: 14190)

Status

active

Active since 20 years ago

Company No

05592105

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

HILLY CLOTHING LIMITED
From: 13 October 2005To: 26 March 2010
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 13 October 2005To: 8 March 2018
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 14
Director Joined
Jul 15
Director Left
Feb 18
Director Left
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 26 Mar 2009

RICHARDS, Graham

Resigned
Beech Cottage, HydeSK14 5LL
Secretary
Appointed 13 Oct 2005
Resigned 03 Feb 2025

BICKERSTAFFE, Ian Michael

Resigned
Green Street, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

DEEGAN, Michael

Resigned
31 Wild Bank Chase Mottramrise, StalybridgeSK15 2UJ
Born April 1956
Director
Appointed 26 Mar 2009
Resigned 30 Jun 2013

HILL, Graham

Resigned
22 Silver Hill Road, HydeSK14 5QA
Born June 1965
Director
Appointed 13 Oct 2005
Resigned 26 Mar 2009

HILL, Steven

Resigned
50 Joel Lane, HydeSK14 5JY
Born June 1963
Director
Appointed 13 Oct 2005
Resigned 26 Mar 2009

RICHARDS, Graham

Resigned
Beech Cottage, HydeSK14 5LL
Born June 1959
Director
Appointed 13 Oct 2005
Resigned 23 Jun 2024

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

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

Filing History

63

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Legacy
2 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
2 January 2007
287Change of Registered Office
Legacy
20 October 2006
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Incorporation Company
13 October 2005
NEWINCIncorporation