Background WavePink WaveYellow Wave

HILLE LIMITED (06631733)

HILLE LIMITED (06631733) is an active UK company. incorporated on 26 June 2008. with registered office in Ebbw Vale. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 3 other business activities. HILLE LIMITED has been registered for 17 years. Current directors include FOSTER, Brian, FOSTER, Kevin, PUNSHON, Nigel Kim.

Company Number
06631733
Status
active
Type
ltd
Incorporated
26 June 2008
Age
17 years
Address
Unit 27 Rassau Industrial Estate, Ebbw Vale, NP23 5SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
FOSTER, Brian, FOSTER, Kevin, PUNSHON, Nigel Kim
SIC Codes
22210, 22220, 22290, 31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLE LIMITED

HILLE LIMITED is an active company incorporated on 26 June 2008 with the registered office located in Ebbw Vale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 3 other business activities. HILLE LIMITED was registered 17 years ago.(SIC: 22210, 22220, 22290, 31090)

Status

active

Active since 17 years ago

Company No

06631733

LTD Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

HILLE EDUCATIONAL PRODUCTS LIMITED
From: 26 June 2008To: 29 June 2017
Contact
Address

Unit 27 Rassau Industrial Estate Rassau Ebbw Vale, NP23 5SD,

Previous Addresses

Berry Smith Llp Corporate Haywood House Dumfries Place Cardiff CF10 3GA South Wales
From: 26 June 2008To: 22 November 2011
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
May 20
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FOSTER, Brian

Active
Rassau Industrial Estate, Ebbw ValeNP23 5SD
Secretary
Appointed 26 Jun 2008

FOSTER, Brian

Active
Rassau Industrial Estate, Ebbw ValeNP23 5SD
Born October 1942
Director
Appointed 26 Jun 2008

FOSTER, Kevin

Active
Rassau Industrial Estate, Ebbw ValeNP23 5SD
Born November 1955
Director
Appointed 26 Jun 2008

PUNSHON, Nigel Kim

Active
Carrs Drive, Earl ShiltonLE9 7DE
Born May 1972
Director
Appointed 01 Jul 2008

SMITH, Barry

Resigned
4 Park Lane, WiganWN2 5XD
Born May 1955
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2011

Persons with significant control

2

Mr Kevin Foster

Active
Rassau Industrial Estate, Ebbw ValeNP23 5SD
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr Brian Foster

Active
Rassau Industrial Estate, Ebbw ValeNP23 5SD
Born October 1942

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Legacy
3 September 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2010
AA01Change of Accounting Reference Date
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
30 June 2009
363aAnnual Return
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288cChange of Particulars
Incorporation Company
26 June 2008
NEWINCIncorporation