F & A.hill Limited

General information

Name:

F & A.hill Ltd

Office Address:

Three Counties House 18a Victoria Street LU6 3BA Dunstable

Number: 00536129

Incorporation date: 1954-07-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

F & A.hill Limited with Companies House Reg No. 00536129 has been on the market for 70 years. This particular Private Limited Company can be found at Three Counties House, 18a Victoria Street in Dunstable and company's postal code is LU6 3BA. The company's Standard Industrial Classification Code is 46410: Wholesale of textiles. 2023-04-30 is the last time when the accounts were reported.

Our database detailing this firm's members shows the existence of two directors: Esther H. and Mark H. who were appointed on October 7, 2021 and August 9, 2021. In addition, the managing director's duties are supported by a secretary - Annette B., who was chosen by this firm twenty years ago.

The companies that control this firm include: M S Haylock Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bromley at Beaconsfield Road, BR1 2BP, Kent and was registered as a PSC under the registration number 05893034.

Financial data based on annual reports

Company staff

Esther H.

Role: Director

Appointed: 07 October 2021

Latest update: 17 May 2024

Mark H.

Role: Director

Appointed: 09 August 2021

Latest update: 17 May 2024

Annette B.

Role: Secretary

Appointed: 27 August 2004

Latest update: 17 May 2024

People with significant control

M S Haylock Limited
Address: 26 Beaconsfield Road, Bromley, Kent, BR1 2BP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05893034
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Mark H.
Notified on 9 July 2021
Ceased on 11 August 2021
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Stanley M.
Notified on 1 July 2016
Ceased on 9 August 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 20 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 4 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 June 2015
Annual Accounts 3 November 2015
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 5th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2014

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2015

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2015

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

HQ address,
2016

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Accountant/Auditor,
2016 - 2013

Name:

P D & Co (2003) Limited T/a Parbery Davies & Co

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
69
Company Age

Similar companies nearby

Closest companies