Background WavePink WaveYellow Wave

HILL ENGINEERING LIMITED (NI037223)

HILL ENGINEERING LIMITED (NI037223) is an active UK company. incorporated on 28 October 1999. with registered office in Newry. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). HILL ENGINEERING LIMITED has been registered for 26 years. Current directors include HILL, Helen, HILL, Ian, Mr..

Company Number
NI037223
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
Unit 6 Derryboy Road, Newry
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HILL, Helen, HILL, Ian, Mr.
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL ENGINEERING LIMITED

HILL ENGINEERING LIMITED is an active company incorporated on 28 October 1999 with the registered office located in Newry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). HILL ENGINEERING LIMITED was registered 26 years ago.(SIC: 25990)

Status

active

Active since 26 years ago

Company No

NI037223

LTD Company

Age

26 Years

Incorporated 28 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ASHCROFT ENTERPRISES LIMITED
From: 28 October 1999To: 26 November 1999
Contact
Address

Unit 6 Derryboy Road Carnbane Business Park Newry, ,

Previous Addresses

Hill Engineering Ltd Unit 6 Carnbane Business Park Newry BT35 6QH
From: 28 October 1999To: 13 August 2021
Timeline

4 key events • 2013 - 2020

Funding Officers Ownership
Loan Secured
Aug 13
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Owner Exit
Jun 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILL, Ian

Active
Derryboy Road, Newry
Secretary
Appointed 28 Oct 1999

HILL, Helen

Active
Derryboy Road, Newry
Born September 1970
Director
Appointed 24 Nov 1999

HILL, Ian, Mr.

Active
Derryboy Road, Newry
Born March 1971
Director
Appointed 24 Nov 1999

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 28 Oct 1999
Resigned 24 Nov 1999

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 28 Oct 1999
Resigned 24 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Carnbane Business Park, NewryBT35 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2020

Mr William Ian Hill

Ceased
Hill Engineering Ltd, Carnbane Business ParkBT35 6QH
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Medium
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Legacy
25 February 2009
AC(NI)AC(NI)
Legacy
29 October 2008
371S(NI)371S(NI)
Legacy
8 July 2008
AC(NI)AC(NI)
Legacy
30 October 2007
371S(NI)371S(NI)
Legacy
25 May 2007
AC(NI)AC(NI)
Legacy
10 November 2006
371S(NI)371S(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
6 January 2006
402(NI)402(NI)
Legacy
15 December 2005
371S(NI)371S(NI)
Legacy
18 May 2005
AC(NI)AC(NI)
Legacy
10 November 2004
371S(NI)371S(NI)
Legacy
20 September 2004
AC(NI)AC(NI)
Legacy
30 January 2004
371S(NI)371S(NI)
Legacy
19 June 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
13 August 2002
AC(NI)AC(NI)
Legacy
14 November 2001
371S(NI)371S(NI)
Legacy
19 May 2001
AC(NI)AC(NI)
Legacy
9 April 2001
233(NI)233(NI)
Legacy
24 November 2000
371S(NI)371S(NI)
Legacy
7 December 1999
295(NI)295(NI)
Legacy
7 December 1999
G98-2(NI)G98-2(NI)
Legacy
7 December 1999
UDM+A(NI)UDM+A(NI)
Legacy
7 December 1999
296(NI)296(NI)
Legacy
7 December 1999
296(NI)296(NI)
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
CNRES(NI)CNRES(NI)
Legacy
28 October 1999
MEM(NI)MEM(NI)
Legacy
28 October 1999
ARTS(NI)ARTS(NI)
Legacy
28 October 1999
G23(NI)G23(NI)
Legacy
28 October 1999
G21(NI)G21(NI)