General information

Name:

Hills Of Newark Limited.

Office Address:

38 Barnbygate NG24 1PZ Newark

Number: 01449169

Incorporation date: 1979-09-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hills Of Newark started conducting its operations in 1979 as a Private Limited Company with reg. no. 01449169. The company has been prospering for 45 years and it's currently active. The company's headquarters is registered in Newark at 38 Barnbygate. Anyone could also locate the company by its area code, NG24 1PZ. The company began under the name David Hill (fine Arts), but for the last 28 years has operated under the name Hills Of Newark Ltd.. This company's classified under the NACE and SIC code 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Hills Of Newark Limited. released its account information for the financial year up to Tuesday 31st January 2023. The company's most recent confirmation statement was released on Friday 13th January 2023.

Concerning this particular firm, just about all of director's duties have so far been carried out by Nicholas H. who was chosen to lead the company in 1990. The following firm had been directed by Marjorie H. up until January 2009. Furthermore a different director, namely David H. resigned on 2009-01-26. What is more, the managing director's responsibilities are often supported by a secretary - Debra H., who joined this specific firm in August 2006.

  • Previous company's names
  • Hills Of Newark Ltd. 1996-05-22
  • David Hill (fine Arts) Limited 1979-09-18

Financial data based on annual reports

Company staff

Debra H.

Role: Secretary

Appointed: 25 August 2006

Latest update: 22 April 2024

Nicholas H.

Role: Director

Appointed: 31 December 1990

Latest update: 22 April 2024

People with significant control

Executives who have control over this firm are as follows: Debra H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas H. owns over 3/4 of company shares and has 3/4 to full of voting rights. Ian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Debra H.
Notified on 22 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 25th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

34-38 Barnby Gate

Post code:

NG24 1PZ

City / Town:

Newark

HQ address,
2015

Address:

34-38 Barnby Gate

Post code:

NG24 1PZ

City / Town:

Newark

HQ address,
2016

Address:

34-38 Barnbygate

Post code:

NG24 1PZ

City / Town:

Newark

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

14 London Road

Post code:

NG24 1TW

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
44
Company Age

Closest Companies - by postcode