Background WavePink WaveYellow Wave

HILL GROUP SERVICES LIMITED (06876210)

HILL GROUP SERVICES LIMITED (06876210) is an active UK company. incorporated on 14 April 2009. with registered office in Waltham Abbey. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILL GROUP SERVICES LIMITED has been registered for 16 years. Current directors include HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark and 2 others.

Company Number
06876210
Status
active
Type
ltd
Incorporated
14 April 2009
Age
16 years
Address
The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark, LARKIN, Kieran Thomas, PARKER, Anthony Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL GROUP SERVICES LIMITED

HILL GROUP SERVICES LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Waltham Abbey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILL GROUP SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06876210

LTD Company

Age

16 Years

Incorporated 14 April 2009

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 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

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

Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 14
Loan Secured
Jan 16
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HILL, Andrew Richard

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 14 Apr 2009

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 01 Jan 2022

LARKIN, Kieran Thomas

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born August 1953
Director
Appointed 14 Oct 2009

PARKER, Anthony Charles

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

WILLIAMS, Julie

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born December 1964
Director
Appointed 14 Apr 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

Persons with significant control

1

Powdermill Lane, Waltham AbbeyEN9 1BN

Nature of Control

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

Filing History

54

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
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
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
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Memorandum Articles
10 February 2016
MAMA
Resolution
10 February 2016
RESOLUTIONSResolutions
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 Full
8 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
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 Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
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
Legacy
3 June 2009
225Change of Accounting Reference Date
Incorporation Company
14 April 2009
NEWINCIncorporation