B.W. HILLS SOUTHBANK LIMITED

Register to unlock more data on OkredoRegister

B.W. HILLS SOUTHBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01338782

Incorporation date

15/11/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wetherdown House, Lambourn, Hungerford, Berkshire RG17 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1977)
dot icon28/12/2025
Confirmation statement made on 2025-12-27 with updates
dot icon12/11/2025
Notification of Penelope Elizabeth May Hills as a person with significant control on 2025-06-27
dot icon12/11/2025
Cessation of Barrington William Hills as a person with significant control on 2025-06-27
dot icon12/08/2025
Termination of appointment of Barrington William Hills as a director on 2025-06-27
dot icon05/07/2025
Compulsory strike-off action has been discontinued
dot icon03/07/2025
Total exemption full accounts made up to 2023-01-31
dot icon02/07/2025
Total exemption full accounts made up to 2022-01-31
dot icon10/06/2025
Appointment of Mr Charles Barrington Hills as a director on 2025-06-09
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon28/12/2024
Compulsory strike-off action has been discontinued
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon31/12/2023
Confirmation statement made on 2023-12-27 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2020-01-31
dot icon26/04/2023
Total exemption full accounts made up to 2021-01-31
dot icon29/12/2022
Compulsory strike-off action has been discontinued
dot icon28/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon15/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon20/01/2021
Previous accounting period shortened from 2020-01-30 to 2020-01-29
dot icon09/01/2021
Satisfaction of charge 013387820021 in full
dot icon29/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon17/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon31/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon06/08/2019
Registration of charge 013387820021, created on 2019-08-06
dot icon21/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/05/2018
Registration of charge 013387820020, created on 2018-05-14
dot icon10/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon05/12/2016
Full accounts made up to 2016-01-31
dot icon14/04/2016
Registration of charge 013387820019, created on 2016-04-06
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon06/11/2014
Full accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon20/01/2014
Director's details changed for Mr Barrington William Hills on 2009-10-01
dot icon29/10/2013
Full accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Barrington William Hills on 2011-08-22
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon04/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon02/09/2011
Total exemption full accounts made up to 2010-01-31
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon10/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Barrington William Hills on 2010-01-08
dot icon08/01/2010
Director's details changed for Penelope Elizabeth May Hills on 2010-01-08
dot icon06/01/2010
Registered office address changed from 9 Alexandra Road Hull East Riding of Yorkshire HU5 2NS on 2010-01-06
dot icon26/11/2009
Full accounts made up to 2009-01-31
dot icon03/11/2009
Registered office address changed from Wetherdown House Lambourn Hungerford Berkshire RG17 8UB on 2009-11-03
dot icon03/03/2009
Full accounts made up to 2008-01-31
dot icon09/01/2009
Return made up to 27/12/08; full list of members
dot icon28/12/2008
Full accounts made up to 2007-01-31
dot icon14/03/2008
Return made up to 27/12/07; full list of members
dot icon05/03/2008
Secretary appointed mr james rupert garnard atkinson
dot icon05/03/2008
Appointment terminated secretary geoffrey peck
dot icon02/07/2007
Full accounts made up to 2006-01-31
dot icon17/01/2007
Return made up to 27/12/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-01-31
dot icon19/01/2006
Return made up to 27/12/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-01-31
dot icon02/02/2005
Return made up to 27/12/04; full list of members
dot icon29/01/2004
Return made up to 27/12/03; full list of members
dot icon10/12/2003
Full accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 27/12/02; full list of members
dot icon30/11/2002
Full accounts made up to 2002-01-31
dot icon27/11/2002
Registered office changed on 27/11/02 from: wetherdown farm, seven barrows, lambourn, hungerford, berkshire RG17 8QT
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Declaration of satisfaction of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon25/07/2002
Registered office changed on 25/07/02 from: southbank, lambourn, berks, RG17 7LL
dot icon05/07/2002
Particulars of mortgage/charge
dot icon08/03/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 27/12/01; full list of members
dot icon22/11/2001
Full accounts made up to 2001-01-31
dot icon21/02/2001
Return made up to 27/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon04/01/2000
Return made up to 27/12/99; full list of members
dot icon30/12/1999
New secretary appointed
dot icon13/12/1999
Auditor's resignation
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon21/07/1999
Auditor's resignation
dot icon18/01/1999
Return made up to 27/12/98; no change of members
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon03/07/1998
Particulars of mortgage/charge
dot icon04/02/1998
Return made up to 27/12/97; full list of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon17/01/1997
Full accounts made up to 1996-01-31
dot icon13/01/1997
New secretary appointed
dot icon13/01/1997
Return made up to 27/12/96; full list of members
dot icon23/01/1996
Return made up to 27/12/95; no change of members
dot icon30/11/1995
Full accounts made up to 1995-01-31
dot icon28/06/1995
Return made up to 27/12/94; change of members
dot icon20/02/1995
New secretary appointed
dot icon20/02/1995
Return made up to 31/01/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1994
Full accounts made up to 1994-01-31
dot icon16/08/1994
Particulars of mortgage/charge
dot icon17/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/02/1994
Return made up to 27/12/93; full list of members
dot icon03/12/1993
Full accounts made up to 1993-01-31
dot icon25/01/1993
Return made up to 27/12/92; no change of members
dot icon02/12/1992
Full accounts made up to 1992-01-31
dot icon30/03/1992
Full accounts made up to 1991-01-31
dot icon28/02/1992
Return made up to 27/12/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-01-31
dot icon12/06/1991
Return made up to 29/12/90; full list of members
dot icon11/10/1990
Accounts for a medium company made up to 1989-01-31
dot icon15/02/1990
Accounts for a medium company made up to 1988-01-31
dot icon12/02/1990
Return made up to 27/12/89; full list of members
dot icon28/04/1989
Particulars of mortgage/charge
dot icon17/02/1989
Return made up to 21/12/88; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1987-01-31
dot icon03/02/1989
Accounts for a small company made up to 1986-01-31
dot icon11/01/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon27/02/1988
Particulars of mortgage/charge
dot icon31/07/1987
Return made up to 23/12/86; full list of members
dot icon02/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/08/1986
Accounts for a small company made up to 1985-01-31
dot icon03/06/1986
Return made up to 16/12/85; full list of members
dot icon02/04/1986
Particulars of mortgage/charge
dot icon15/11/1977
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£72,800.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
29/01/2024
dot iconNext due on
29/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
255.29K
-
0.00
72.80K
-
2021
59
255.29K
-
0.00
72.80K
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

255.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

72.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Barrington Hills
Director
09/06/2025 - Present
5
Atkinson, James Rupert Garnard
Secretary
05/03/2008 - Present
1
Dixon, Maurice Roger John
Secretary
29/11/1996 - 31/03/1999
1
Hills, Barrington William
Secretary
09/11/1994 - 27/12/1994
-
Peck, Geoffrey Damian
Secretary
18/01/1995 - 29/11/1996
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About B.W. HILLS SOUTHBANK LIMITED

B.W. HILLS SOUTHBANK LIMITED is an(a) Active company incorporated on 15/11/1977 with the registered office located at Wetherdown House, Lambourn, Hungerford, Berkshire RG17 8UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of B.W. HILLS SOUTHBANK LIMITED?

toggle

B.W. HILLS SOUTHBANK LIMITED is currently Active. It was registered on 15/11/1977 .

Where is B.W. HILLS SOUTHBANK LIMITED located?

toggle

B.W. HILLS SOUTHBANK LIMITED is registered at Wetherdown House, Lambourn, Hungerford, Berkshire RG17 8UB.

What does B.W. HILLS SOUTHBANK LIMITED do?

toggle

B.W. HILLS SOUTHBANK LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does B.W. HILLS SOUTHBANK LIMITED have?

toggle

B.W. HILLS SOUTHBANK LIMITED had 59 employees in 2021.

What is the latest filing for B.W. HILLS SOUTHBANK LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-27 with updates.