BARRY HILLS AND SONS LTD

Register to unlock more data on OkredoRegister

BARRY HILLS AND SONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04674578

Incorporation date

21/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AACopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2003)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon30/01/2025
Application to strike the company off the register
dot icon10/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon30/10/2024
Previous accounting period extended from 2024-01-31 to 2024-07-31
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/02/2023
Change of details for Mr Daryl Hills as a person with significant control on 2022-08-16
dot icon13/02/2023
Termination of appointment of Barry Charles Hills as a secretary on 2022-08-16
dot icon13/02/2023
Termination of appointment of Barry Charles Hills as a director on 2022-08-16
dot icon13/02/2023
Change of details for Mr Daryl Hills as a person with significant control on 2022-08-16
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon14/02/2022
Cessation of Barry Charles Hills as a person with significant control on 2022-02-14
dot icon20/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2021-01-01
dot icon24/02/2021
Purchase of own shares.
dot icon15/02/2021
Termination of appointment of Kevin Hills as a director on 2021-01-01
dot icon15/02/2021
Cessation of Kevin Hills as a person with significant control on 2021-01-01
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr Kevin Hills on 2014-01-01
dot icon18/03/2014
Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 2014-03-18
dot icon03/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon27/03/2013
Director's details changed for Kevin Hills on 2013-03-01
dot icon16/11/2012
Registered office address changed from Lawrence House, the Street Hatfield Peverel Chelmsford Essex CM3 2DN on 2012-11-16
dot icon03/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/03/2011
Resolutions
dot icon15/03/2011
Purchase of own shares.
dot icon01/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon16/03/2010
Director's details changed for Kevin Hills on 2010-03-16
dot icon16/03/2010
Director's details changed for Barry Charles Hills on 2010-02-16
dot icon16/03/2010
Director's details changed for Daryl Hills on 2010-03-16
dot icon29/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/02/2009
Return made up to 21/02/09; full list of members
dot icon25/02/2009
Director's change of particulars / kevin hills / 20/12/2008
dot icon11/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 21/02/08; full list of members
dot icon27/02/2008
Director's change of particulars / kevin hills / 20/02/2008
dot icon08/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/03/2007
Director's particulars changed
dot icon09/03/2007
Return made up to 21/02/07; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/02/2006
Return made up to 21/02/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon08/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1ST floor lawrence house the street hatfield peverel chelmsford essex CM3 2DN
dot icon09/05/2005
Return made up to 21/02/05; full list of members
dot icon29/04/2005
Registered office changed on 29/04/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ
dot icon09/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/03/2004
Return made up to 21/02/04; full list of members
dot icon10/04/2003
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon02/04/2003
Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon21/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4,320.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.97K
-
0.00
-
-
2022
1
19.86K
-
0.00
-
-
2023
1
155.00
-
0.00
4.32K
-
2023
1
155.00
-
0.00
4.32K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

155.00 £Descended-99.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £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 Daryl Hills
Director
20/03/2003 - Present
-
Mr Kevin Hills
Director
20/03/2003 - 31/12/2020
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/02/2003 - 25/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
20/02/2003 - 25/02/2003
41295
Mr Barry Charles Hills
Director
20/03/2003 - 15/08/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRY HILLS AND SONS LTD

BARRY HILLS AND SONS LTD is an(a) Dissolved company incorporated on 21/02/2003 with the registered office located at C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY HILLS AND SONS LTD?

toggle

BARRY HILLS AND SONS LTD is currently Dissolved. It was registered on 21/02/2003 and dissolved on 29/04/2025.

Where is BARRY HILLS AND SONS LTD located?

toggle

BARRY HILLS AND SONS LTD is registered at C/O WILSON DEVENISH, 67 Newland Street, Witham, Essex CM8 1AA.

What does BARRY HILLS AND SONS LTD do?

toggle

BARRY HILLS AND SONS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BARRY HILLS AND SONS LTD have?

toggle

BARRY HILLS AND SONS LTD had 1 employees in 2023.

What is the latest filing for BARRY HILLS AND SONS LTD?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.