Background WavePink WaveYellow Wave

HILLS PROSPECT HOLDINGS LTD (09863021)

HILLS PROSPECT HOLDINGS LTD (09863021) is an active UK company. incorporated on 9 November 2015. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). HILLS PROSPECT HOLDINGS LTD has been registered for 10 years. Current directors include GRAY, Robin Macewan, MUKADAM, Ebrahim Kassam.

Company Number
09863021
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Lwc Drinks Ltd Greenside Way, Manchester, M24 1SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GRAY, Robin Macewan, MUKADAM, Ebrahim Kassam
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS PROSPECT HOLDINGS LTD

HILLS PROSPECT HOLDINGS LTD is an active company incorporated on 9 November 2015 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). HILLS PROSPECT HOLDINGS LTD was registered 10 years ago.(SIC: 46342)

Status

active

Active since 10 years ago

Company No

09863021

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 31 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (8 months ago)
Submitted on 28 September 2025 (8 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Lwc Drinks Ltd Greenside Way Middleton Manchester, M24 1SW,

Previous Addresses

Hills Prospect Plc Consolidated House Faringdon Avenue Romford RM3 8SP England
From: 7 February 2019To: 13 September 2023
Cambridge House 27 Cambridge Park Wanstead London E11 2PU England
From: 9 November 2015To: 7 February 2019
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Funding Round
Aug 16
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COWEN, Mark Phillip

Active
Greenside Way, ManchesterM24 1SW
Secretary
Appointed 01 Sept 2023

GRAY, Robin Macewan

Active
Greenside Way, ManchesterM24 1SW
Born September 1951
Director
Appointed 01 Sept 2023

MUKADAM, Ebrahim Kassam

Active
Greenside Way, ManchesterM24 1SW
Born May 1957
Director
Appointed 01 Sept 2023

BOWERS, Trevor

Resigned
Consolidated House, RomfordRM3 8SP
Born July 1958
Director
Appointed 09 Nov 2015
Resigned 01 Sept 2023

CALLAGHAN, Nicholas

Resigned
Consolidated House, RomfordRM3 8SP
Born February 1970
Director
Appointed 09 Nov 2015
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Greenside Way, ManchesterM24 1SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Nicholas Callaghan

Ceased
Greenside Way, ManchesterM24 1SW
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Sept 2016
Ceased 01 Sept 2023

Mr Trevor Bowers

Ceased
Greenside Way, ManchesterM24 1SW
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Incorporation Company
9 November 2015
NEWINCIncorporation