Company NameHill Walton Limited
Company StatusActive
Company Number01101393
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years, 1 month ago)
Previous NameTrenton Trading Co (Croydon) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Reginald Glanvill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TT
Director NameMrs Andrew Charles Marsh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
CR5 2NG
Director NameMrs Lisa Stewart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(47 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleAssistant
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
CR5 2NG
Director NameMr Julie Anne Glanvill
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
CR5 2NG
Director NameMr Mark Glanvill
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
CR5 2NG
Director NameMrs Maureen Teresa Glanvill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(18 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 13 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TT
Secretary NameMrs Maureen Teresa Glanvill
NationalityBritish
StatusResigned
Appointed25 November 1991(18 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 13 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Deans Lane
Walton On The Hill
Tadworth
Surrey
KT20 7TT

Contact

Telephone07 831353135
Telephone regionMobile

Location

Registered Address103/105 Brighton Road
Coulsdon
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.6k at £1R.c.i. Ghest & A.c. Marsh
48.00%
Ordinary
7k at £1T.r. Glanvill
35.00%
Ordinary
3.4k at £1M.t. Glanvill
17.01%
Ordinary

Financials

Year2014
Net Worth£2,583,639
Cash£761,943
Current Liabilities£214,885

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

14 March 1986Delivered on: 25 March 1986
Satisfied on: 5 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 imperial way, croydon, london t/n sgl 324930 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1978Delivered on: 18 May 1978
Satisfied on: 5 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital, bookdebts stocks shares & all other securities.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 October 2020Appointment of Mrs Andrew Marsh as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Maureen Teresa Glanvill as a secretary on 13 September 2020 (1 page)
5 October 2020Termination of appointment of Maureen Teresa Glanvill as a director on 13 September 2020 (1 page)
5 October 2020Appointment of Mrs Lisa Stewart as a director on 5 October 2020 (2 pages)
5 October 2020Registered office address changed from The Barn Deans Lane Walton on the Hill Tadworth , Surrey , KT20 7TT to 103/105 Brighton Road Coulsdon CR5 2NG on 5 October 2020 (1 page)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
23 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000
(6 pages)
18 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000
(6 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(6 pages)
30 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(6 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(6 pages)
2 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
(6 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Director's details changed for Mrs Maureen Teresa Glanvill on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mrs Maureen Teresa Glanvill on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mrs Maureen Teresa Glanvill on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2009Return made up to 25/11/08; full list of members (4 pages)
5 March 2009Return made up to 25/11/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Return made up to 25/11/07; full list of members (4 pages)
15 December 2008Return made up to 25/11/07; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 December 2006Return made up to 25/11/06; full list of members (7 pages)
14 December 2006Return made up to 25/11/06; full list of members (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
5 January 2006Return made up to 25/11/05; full list of members (7 pages)
8 February 2005Return made up to 25/11/04; no change of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 February 2005Return made up to 25/11/04; no change of members (7 pages)
30 March 2004Return made up to 25/11/03; no change of members (7 pages)
30 March 2004Return made up to 25/11/03; no change of members (7 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 January 2003Return made up to 25/11/02; full list of members (8 pages)
26 January 2003Return made up to 25/11/02; full list of members (8 pages)
22 January 2002Return made up to 25/11/01; full list of members (7 pages)
22 January 2002Return made up to 25/11/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 February 2001Return made up to 25/11/00; full list of members (7 pages)
1 February 2001Return made up to 25/11/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 January 2000Return made up to 25/11/99; full list of members (7 pages)
13 January 2000Return made up to 25/11/99; full list of members (7 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 January 1999Return made up to 25/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1999Return made up to 25/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
10 February 1998Return made up to 25/11/97; no change of members (4 pages)
10 February 1998Return made up to 25/11/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 January 1997Return made up to 25/11/96; no change of members (4 pages)
17 January 1997Return made up to 25/11/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
12 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 December 1995Return made up to 25/11/95; full list of members (6 pages)
20 December 1995Return made up to 25/11/95; full list of members (6 pages)