Background WavePink WaveYellow Wave

HILLENDALE GROUP LIMITED (08167101)

HILLENDALE GROUP LIMITED (08167101) is an active UK company. incorporated on 3 August 2012. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLENDALE GROUP LIMITED has been registered for 13 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
08167101
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLENDALE GROUP LIMITED

HILLENDALE GROUP LIMITED is an active company incorporated on 3 August 2012 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLENDALE GROUP LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08167101

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 December 2016 (9 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

HILLENDALE NEWCO LIMITED
From: 3 August 2012To: 24 July 2013
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 7 May 2014To: 27 May 2015
2a Churchill Way Lomeshaye Business Park Nelson Lancashire BB9 6LL United Kingdom
From: 27 November 2012To: 7 May 2014
Hillendale Lomeshaye Business Park Nelson Lancashire BB9 6LL England
From: 3 August 2012To: 27 November 2012
Timeline

13 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Oct 12
Director Joined
Nov 12
Loan Secured
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Mar 19
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 02 May 2014

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 02 May 2014

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 02 May 2014

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 02 May 2014
Resigned 01 Mar 2019

COLLINS, Lee Anthony

Resigned
Churchill Way, NelsonBB9 6LL
Born November 1967
Director
Appointed 03 Aug 2012
Resigned 02 May 2014

KERR, John Thompson

Resigned
Churchill Way, NelsonBB9 6LL
Born September 1947
Director
Appointed 21 Sept 2012
Resigned 02 May 2014

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 02 May 2014
Resigned 01 Mar 2019

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Legacy
10 August 2023
PARENT_ACCPARENT_ACC
Legacy
10 August 2023
AGREEMENT1AGREEMENT1
Legacy
10 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT1AGREEMENT1
Legacy
19 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE1GUARANTEE1
Legacy
25 November 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Legacy
16 December 2019
GUARANTEE1GUARANTEE1
Legacy
16 December 2019
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Legacy
22 July 2019
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Legacy
17 August 2018
PARENT_ACCPARENT_ACC
Legacy
17 August 2018
GUARANTEE1GUARANTEE1
Legacy
17 August 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 July 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Legacy
22 November 2017
PARENT_ACCPARENT_ACC
Legacy
22 November 2017
AGREEMENT1AGREEMENT1
Legacy
22 November 2017
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Move Registers To Sail Company
29 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Miscellaneous
21 May 2014
MISCMISC
Miscellaneous
20 May 2014
MISCMISC
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
7 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 2013
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2012
SH01Allotment of Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 October 2012
AA01Change of Accounting Reference Date
Legacy
25 September 2012
MG01MG01
Incorporation Company
3 August 2012
NEWINCIncorporation