Company NameH. & E. Cater Contracts Limited
DirectorsJames Norman Hills and Elizabeth Ann Hills
Company StatusActive
Company Number01274470
CategoryPrivate Limited Company
Incorporation Date24 August 1976(47 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Norman Hills
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1997(20 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Hayes Lane
Bromley
Kent
BR2 9EF
Secretary NameMr John Hills
NationalityBritish
StatusCurrent
Appointed07 July 2004(27 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hayes Lane
Bromley
Kent
BR2 9EF
Director NameMrs Elizabeth Ann Hills
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(29 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hayes Lane
Bromley
Kent
BR2 9EF
Director NameMrs Elizabeth Ann Hills
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 July 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Hayes Lane
Bromley
Kent
BR2 9EF
Director NameMr John Hills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 1997)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address59 Hayes Lane
Bromley
Kent
BR2 9EF
Secretary NameMrs Elizabeth Ann Hills
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hayes Lane
Bromley
Kent
BR2 9EF

Contact

Telephone020 84601185
Telephone regionLondon

Location

Registered Address24 Cherry Orchard Road
Bromley
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

501 at £1John Hills
50.10%
Ordinary
250 at £1James Norman Hills
25.00%
Ordinary
249 at £1Mrs Elizabeth Ann Hills
24.90%
Ordinary

Financials

Year2014
Net Worth-£5,853
Current Liabilities£649

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

23 August 2001Delivered on: 31 August 2001
Persons entitled: John Hills and Elizabeth Ann Hills

Classification: Debenture
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: All assets and property of the company present and future.
Outstanding
25 May 1979Delivered on: 31 May 1979
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £17,500.
Particulars: F/H premises situate 151 main road, biggin hill county of kent title no. Sgl 67241.
Outstanding

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 November 2019Registered office address changed from 151a Rear Annex 151 Main Road Biggin Hill Westerham TN16 3JP England to C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on 11 November 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 January 2018Registered office address changed from 59 Hayes Lane Bromley Kent BR2 9EF to 59 Hayes Lane Bromley Kent Hayes Lane Bromley BR2 9EF on 6 January 2018 (1 page)
6 January 2018Registered office address changed from 59 Hayes Lane Bromley Kent Hayes Lane Bromley BR2 9EF England to 151a Rear Annex 151 Main Road Biggin Hill Westerham TN16 3JP on 6 January 2018 (1 page)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 151 Main Road Biggin Hill Westerham Kent TN16 3JP on 6 August 2010 (1 page)
3 February 2010Director's details changed for James Norman Hills on 1 October 2009 (2 pages)
3 February 2010Director's details changed for James Norman Hills on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for James Norman Hills on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
26 June 2009Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 August 2002Ad 05/01/01--------- £ si 250@1 (2 pages)
30 August 2002Ad 05/01/01--------- £ si 250@1 (2 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
24 July 2000Registered office changed on 24/07/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
20 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 February 1999Return made up to 31/01/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 February 1998Return made up to 31/01/98; full list of members (6 pages)
11 February 1998Return made up to 31/01/98; full list of members (6 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
26 February 1997Return made up to 31/01/97; full list of members (6 pages)
26 February 1997Return made up to 31/01/97; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 January 1996Return made up to 31/01/96; full list of members (6 pages)
30 January 1996Return made up to 31/01/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
24 August 1976Incorporation (14 pages)
24 August 1976Incorporation (14 pages)