Background WavePink WaveYellow Wave

HILL TRADING (SHROPSHIRE) LIMITED (09282642)

HILL TRADING (SHROPSHIRE) LIMITED (09282642) is an active UK company. incorporated on 27 October 2014. with registered office in Much Wenlock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. HILL TRADING (SHROPSHIRE) LIMITED has been registered for 11 years. Current directors include HILL, Clare Anne, HILL, Duncan James Stanier.

Company Number
09282642
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Coates Farm, Much Wenlock, TF13 6LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HILL, Clare Anne, HILL, Duncan James Stanier
SIC Codes
01110, 01430, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL TRADING (SHROPSHIRE) LIMITED

HILL TRADING (SHROPSHIRE) LIMITED is an active company incorporated on 27 October 2014 with the registered office located in Much Wenlock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 3 other business activities. HILL TRADING (SHROPSHIRE) LIMITED was registered 11 years ago.(SIC: 01110, 01430, 68209, 70229)

Status

active

Active since 11 years ago

Company No

09282642

LTD Company

Age

11 Years

Incorporated 27 October 2014

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 30 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Coates Farm Stanton Long Much Wenlock, TF13 6LQ,

Previous Addresses

Catherton Farm House Catherton Road Cleobury Mortimer Kidderminster Worestershire DY14 0LJ
From: 27 October 2014To: 10 February 2017
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Feb 15
Loan Secured
Jan 16
Funding Round
May 20
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Jul 24
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HILL, Clare Anne

Active
Stanton Long, Much WenlockTF13 6LQ
Born November 1956
Director
Appointed 27 Oct 2014

HILL, Duncan James Stanier

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1956
Director
Appointed 27 Oct 2014

Persons with significant control

3

2 Active
1 Ceased

Mrs Sheila Gwendolen Hill

Ceased
Ryton Hall, Ryton Park, ShifnalTF11 9NY
Born April 1927

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2024

Mr Duncan James Stanier Hill

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Clare Anne Hill

Active
Stanton Long, Much WenlockTF13 6LQ
Born November 1956

Nature of Control

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

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Resolution
15 May 2020
RESOLUTIONSResolutions
Memorandum Articles
15 May 2020
MAMA
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Resolution
18 February 2015
RESOLUTIONSResolutions
Incorporation Company
27 October 2014
NEWINCIncorporation