HILLTOP LEAF HOLDINGS LTD

Register to unlock more data on OkredoRegister

HILLTOP LEAF HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12638808

Incorporation date

02/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Greek Street, London W1D 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2021)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-04-17
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon19/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon22/05/2025
Statement of capital following an allotment of shares on 2025-05-16
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-05-01
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon24/04/2025
Statement of capital following an allotment of shares on 2025-04-11
dot icon17/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon01/04/2025
Resolutions
dot icon28/03/2025
Resolutions
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/02/2025
Statement of capital following an allotment of shares on 2025-02-26
dot icon03/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon09/12/2024
Statement of capital following an allotment of shares on 2024-12-04
dot icon12/11/2024
Appointment of Mr Christopher John Walker as a director on 2024-11-12
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon06/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-08
dot icon16/02/2024
Resolutions
dot icon01/02/2024
Purchase of own shares.
dot icon30/01/2024
Cancellation of shares. Statement of capital on 2024-01-25
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon27/01/2024
Change of share class name or designation
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon14/11/2023
Second filing of Confirmation Statement dated 2023-06-01
dot icon14/11/2023
Second filing of Confirmation Statement dated 2022-06-01
dot icon14/11/2023
Second filing of Confirmation Statement dated 2021-06-01
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-05
dot icon16/08/2023
Director's details changed for Mr Charles William Ewart on 2023-08-15
dot icon16/08/2023
Director's details changed for Mr Neil Marius Layard Ewart on 2023-08-15
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon06/06/2023
Statement of capital following an allotment of shares on 2023-06-05
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon14/12/2022
Change of details for Mr Neil Marius Layard Ewart as a person with significant control on 2022-12-14
dot icon14/12/2022
Change of details for Mr Hamish William George Clegg as a person with significant control on 2022-12-14
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon17/11/2022
Resolutions
dot icon04/08/2022
Confirmation statement made on 2022-06-01 with updates
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.12M
-
0.00
576.88K
-
2022
0
2.42M
-
0.00
324.59K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLTOP LEAF HOLDINGS LTD

HILLTOP LEAF HOLDINGS LTD is an(a) Active company incorporated on 02/06/2020 with the registered office located at 11 Greek Street, London W1D 4DJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILLTOP LEAF HOLDINGS LTD?

toggle

HILLTOP LEAF HOLDINGS LTD is currently Active. It was registered on 02/06/2020 .

Where is HILLTOP LEAF HOLDINGS LTD located?

toggle

HILLTOP LEAF HOLDINGS LTD is registered at 11 Greek Street, London W1D 4DJ.

What does HILLTOP LEAF HOLDINGS LTD do?

toggle

HILLTOP LEAF HOLDINGS LTD operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for HILLTOP LEAF HOLDINGS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.