Background WavePink WaveYellow Wave

H J HILL SETTLEMENT LIMITED (09385302)

H J HILL SETTLEMENT LIMITED (09385302) is an active UK company. incorporated on 12 January 2015. with registered office in Much Wenlock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 1 other business activities. H J HILL SETTLEMENT LIMITED has been registered for 11 years. Current directors include HILL, Clare Anne, HILL, Duncan James Stanier.

Company Number
09385302
Status
active
Type
ltd
Incorporated
12 January 2015
Age
11 years
Address
Coates Farm, Much Wenlock, TF13 6LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
HILL, Clare Anne, HILL, Duncan James Stanier
SIC Codes
02100, 64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H J HILL SETTLEMENT LIMITED

H J HILL SETTLEMENT LIMITED is an active company incorporated on 12 January 2015 with the registered office located in Much Wenlock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 1 other business activity. H J HILL SETTLEMENT LIMITED was registered 11 years ago.(SIC: 02100, 64991)

Status

active

Active since 11 years ago

Company No

09385302

LTD Company

Age

11 Years

Incorporated 12 January 2015

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

Coates Farm Stanton Long Much Wenlock Shropshire TF13 6LQ England
From: 25 January 2017To: 25 January 2017
Catherton Farm House Catherton Road Cleobury Mortimer Kidderminster Worcestershire DY14 0LJ United Kingdom
From: 12 January 2015To: 25 January 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 16
Funding Round
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
Jun 23
Loan Cleared
Sept 23
New Owner
Nov 25
New Owner
Nov 25
Share Issue
Nov 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

HILL, Clare Anne

Active
Stanton Long, Much WenlockTF13 6LQ
Born November 1956
Director
Appointed 12 Jan 2015

HILL, Duncan James Stanier

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1956
Director
Appointed 12 Jan 2015

Persons with significant control

5

4 Active
1 Ceased

Frederick Tobias Stanier Hill

Active
Stanton Long, Much WenlockTF13 6LQ
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025

George John Edye Hill

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2025

Mr Timothy Jay Jones

Ceased
Stanton Long, Much WenlockTF13 6LQ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2020
Ceased 12 Apr 2023

Mrs Clare Anne Hill

Active
Stanton Long, Much WenlockTF13 6LQ
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2020

Duncan James Stanier Hill

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
4 November 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Resolution
3 November 2025
RESOLUTIONSResolutions
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 No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2023
PSC07Cessation of Relevant Legal Entity PSC
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
17 April 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
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With 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
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2015
NEWINCIncorporation