Introduction
Watch Company
H
HILL VELLACOTT LLP
HILL VELLACOTT LLP is an active company incorporated on 8 May 2009 with the registered office located in Belfast. HILL VELLACOTT LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
NC000515
LLP Company
Age
16 Years
Incorporated 8 May 2009
Size
N/A
Accounts
ARD: 31/5Up to Date
Last Filed
Made up to 31 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant
Next Due
Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 8 May 2025 (10 months ago)
Next Due
Due by 22 May 2026
For period ending 8 May 2026
Address
22 Great Victoria Street Belfast, BT2 7BA,
No significant events found
Officers
11
3 Active
8 Resigned
Name
Role
Appointed
Status
MCCAFFREY, Conor James
ActiveGreat Victoria Street, BelfastBT2 7BA
Born June 1986
Llp designated member
Appointed 20 Apr 2022
MCCAFFREY, Conor James
Great Victoria Street, BelfastBT2 7BA
Born June 1986
Llp designated member
20 Apr 2022
Active
MCMULLAN, Eoin
ActiveGreat Victoria Street, BelfastBT2 7BA
Born December 1991
Llp designated member
Appointed 20 Apr 2022
MCMULLAN, Eoin
Great Victoria Street, BelfastBT2 7BA
Born December 1991
Llp designated member
20 Apr 2022
Active
HILL VELLACOTT PARTNERSHIP
Active22 Great Victoria Street, BelfastBT2 7BA
Corporate llp designated member
Appointed 01 Apr 2009
HILL VELLACOTT PARTNERSHIP
22 Great Victoria Street, BelfastBT2 7BA
Corporate llp designated member
01 Apr 2009
Active
BURNS, Rory Brendan
Resigned50a Balmoral Avenue, Co. AntrimBT9 6NX
Born December 1947
Llp designated member
Appointed 08 May 2009
Resigned 01 Apr 2009
BURNS, Rory Brendan
50a Balmoral Avenue, Co. AntrimBT9 6NX
Born December 1947
Llp designated member
08 May 2009
Resigned 01 Apr 2009
Resigned
GRIBBEN, Peter William
Resigned15 Roseville Crescent, Co. AntrimBT41 2LY
Born January 1956
Llp designated member
Appointed 08 May 2009
Resigned 01 Apr 2009
GRIBBEN, Peter William
15 Roseville Crescent, Co. AntrimBT41 2LY
Born January 1956
Llp designated member
08 May 2009
Resigned 01 Apr 2009
Resigned
HEGARTY, Patrick Gerard
ResignedGreat Victoria Street, BelfastBT2 7BA
Born February 1954
Llp designated member
Appointed 25 Jul 2019
Resigned 01 Feb 2023
HEGARTY, Patrick Gerard
Great Victoria Street, BelfastBT2 7BA
Born February 1954
Llp designated member
25 Jul 2019
Resigned 01 Feb 2023
Resigned
HEGARTY, Patrick Gerard
Resigned3 Croft Hill, Co. AntrimBT8 6GX
Born February 1954
Llp designated member
Appointed 08 May 2009
Resigned 01 Apr 2009
HEGARTY, Patrick Gerard
3 Croft Hill, Co. AntrimBT8 6GX
Born February 1954
Llp designated member
08 May 2009
Resigned 01 Apr 2009
Resigned
HORWOOD, Wayne Colin
Resigned9 St Judes Avenue, Co. AntrimBT7 2GZ
Born April 1975
Llp designated member
Appointed 08 May 2009
Resigned 31 Mar 2010
HORWOOD, Wayne Colin
9 St Judes Avenue, Co. AntrimBT7 2GZ
Born April 1975
Llp designated member
08 May 2009
Resigned 31 Mar 2010
Resigned
PEOPLES, Pamela
ResignedChamber Of Commerce House, BelfastBT2 7BA
Born October 1974
Llp designated member
Appointed 31 Mar 2010
Resigned 25 Jul 2019
PEOPLES, Pamela
Chamber Of Commerce House, BelfastBT2 7BA
Born October 1974
Llp designated member
31 Mar 2010
Resigned 25 Jul 2019
Resigned
TAYLOR, Neal Simon
Resigned41a Ballyhannon Road, Co. ArmaghBT63 5SE
Born October 1969
Llp designated member
Appointed 08 May 2009
Resigned 01 Apr 2009
TAYLOR, Neal Simon
41a Ballyhannon Road, Co. ArmaghBT63 5SE
Born October 1969
Llp designated member
08 May 2009
Resigned 01 Apr 2009
Resigned
WILKINSON, Andrew James
ResignedCraigmore, HolywoodBT18 0HE
Born February 1958
Llp designated member
Appointed 08 May 2009
Resigned 01 Apr 2009
WILKINSON, Andrew James
Craigmore, HolywoodBT18 0HE
Born February 1958
Llp designated member
08 May 2009
Resigned 01 Apr 2009
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Mr Conor James Mccaffrey
ActiveGreat Victoria Street, BelfastBT2 7BA
Born June 1986
Nature of Control
Voting rights 75 to 100 percent as firm limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 01 Feb 2023
Mr Conor James Mccaffrey
Great Victoria Street, BelfastBT2 7BA
Born June 1986
Voting rights 75 to 100 percent as firm limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
01 Feb 2023
Active
Paddy Hegarty
CeasedGreat Victoria Street, BelfastBT2 7BA
Born February 1954
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 01 Feb 2023
Paddy Hegarty
Great Victoria Street, BelfastBT2 7BA
Born February 1954
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 01 Feb 2023
Ceased
Alan Curry
CeasedGreat Victoria Street, BelfastBT2 7BA
Born October 1961
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 20 Apr 2022
Alan Curry
Great Victoria Street, BelfastBT2 7BA
Born October 1961
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 20 Apr 2022
Ceased
Mr Peter William Gribben
CeasedGreat Victoria Street, BelfastBT2 7BA
Born January 1956
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 20 Apr 2022
Mr Peter William Gribben
Great Victoria Street, BelfastBT2 7BA
Born January 1956
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 20 Apr 2022
Ceased
Filing History
56
Description
Type
Date Filed
Document
1 February 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 February 2023
1 February 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
1 February 2023
1 February 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 February 2023
26 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 April 2022
26 April 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 April 2022
26 April 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
25 July 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
25 July 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 May 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 May 2012
2 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
2 September 2010
2 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 September 2010
Legacy
25 June 2009
LLP296B(NI)LLP296B(NI)
Legacy
LLP296B(NI)LLP296B(NI)
25 June 2009
No document