Company NameHilton Banks Ltd
Company StatusActive
Company Number01967612
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Previous NamesHollincrest Limited and CHAS Banks & Son Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Secretary NameMr Robert Charles Banks
NationalityBritish
StatusCurrent
Appointed18 July 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Director NameAndrew Butler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(21 years, 4 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Windmill Close
Long Ditton
Surbiton
Surrey
KT6 5JU
Director NameMs Scarlet Merry McAleese-Banks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(30 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCo-Managing Director
Country of ResidenceEngland
Correspondence AddressHilton Banks Ltd 74, Oldfield Road
Hampton
TW12 2HR
Director NameMs Mary Geraldine McAleese
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
Director NameMr Charlie Finn McAleese-Banks
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCo-Managing Director
Country of ResidenceEngland
Correspondence AddressHilton Banks Ltd 74 Oldfield Road
Hampton
TW12 2HR
Director NameDouglas Brooker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 June 2005)
RoleSales Office Manager
Correspondence Address1 Larkhall Close
Burhill Road Hersham
Walton On Thames
Surrey
KT12 4JN
Director NameLesley Ann Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppets Lowicks Road
Tilford
Farnham
Surrey
GU10 2EZ
Director NamePeter Walton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address31 Sanway Close
Byfleet
Surrey
KT14 7SP
Director NameMs Jill Patricia Davis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameMr Trevor Nigel Collins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 May 2016)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBays Hill 6 Orchard Lane
East Molesey
Surrey
KT8 0BN
Director NameAndrew Pugh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(21 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 South Road
Horsell
Woking
Surrey
GU21 4JU

Contact

Websitehiltonbanks.com
Telephone020 89798284
Telephone regionLondon

Location

Registered Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Robert Banks
62.50%
Ordinary
3k at £1Jill Davis
18.75%
Ordinary
3k at £1Lesley Field
18.75%
Ordinary

Financials

Year2014
Turnover£3,843,159
Gross Profit£1,359,594
Net Worth£715,540
Cash£23,317
Current Liabilities£545,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

5 May 1998Delivered on: 19 May 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or gripping stuff international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 June 1995Delivered on: 26 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
26 July 2022Notification of Hilton Banks Group Ltd as a person with significant control on 6 April 2016 (4 pages)
20 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
14 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
12 January 2021Director's details changed for Mr Charlie Finn Mcaleese-Banks on 1 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Robert Charles Banks on 1 January 2021 (2 pages)
12 January 2021Director's details changed for Ms Scarlet Merry Mcaleese-Banks on 1 January 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 October 2020Appointment of Mr Charlie Finn Mcaleese-Banks as a director on 26 October 2020 (2 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
28 January 2020Appointment of Ms Mary Geraldine Mcaleese as a director on 28 January 2020 (2 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (20 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 October 2016Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 (2 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (12 pages)
25 June 2016Full accounts made up to 31 December 2015 (12 pages)
20 May 2016Termination of appointment of Trevor Nigel Collins as a director on 3 May 2016 (1 page)
20 May 2016Director's details changed for Andrew Butler on 1 March 2016 (2 pages)
20 May 2016Termination of appointment of Jill Patricia Davis as a director on 30 April 2016 (1 page)
20 May 2016Termination of appointment of Trevor Nigel Collins as a director on 3 May 2016 (1 page)
20 May 2016Termination of appointment of Jill Patricia Davis as a director on 30 April 2016 (1 page)
20 May 2016Director's details changed for Andrew Butler on 1 March 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Termination of appointment of Andrew Pugh as a director on 25 August 2015 (1 page)
11 September 2015Termination of appointment of Andrew Pugh as a director on 25 August 2015 (1 page)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 16,000
(8 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 16,000
(8 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 16,000
(8 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 16,000
(8 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
11 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Full accounts made up to 31 December 2011 (13 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
28 April 2011Full accounts made up to 31 December 2010 (13 pages)
28 April 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2010Full accounts made up to 31 December 2009 (13 pages)
21 July 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2010Director's details changed for Mr Trevor Nigel Collins on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Pugh on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Andrew Butler on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Trevor Nigel Collins on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Pugh on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Andrew Butler on 18 July 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Return made up to 18/07/09; full list of members (5 pages)
20 July 2009Return made up to 18/07/09; full list of members (5 pages)
28 July 2008Full accounts made up to 31 December 2007 (16 pages)
28 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 July 2008Return made up to 18/07/08; full list of members (5 pages)
18 July 2008Return made up to 18/07/08; full list of members (5 pages)
25 July 2007Return made up to 18/07/07; full list of members (3 pages)
25 July 2007Return made up to 18/07/07; full list of members (3 pages)
13 July 2007Full accounts made up to 31 December 2006 (13 pages)
13 July 2007Full accounts made up to 31 December 2006 (13 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (16 pages)
21 June 2006Full accounts made up to 31 December 2005 (16 pages)
19 August 2005Return made up to 18/07/05; full list of members (3 pages)
19 August 2005Return made up to 18/07/05; full list of members (3 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
4 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Return made up to 18/07/04; full list of members (8 pages)
23 July 2004Return made up to 18/07/04; full list of members (8 pages)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JE (1 page)
4 March 2004Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JE (1 page)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
12 August 2002Return made up to 18/07/02; full list of members (8 pages)
12 August 2002Return made up to 18/07/02; full list of members (8 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 July 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
28 July 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
(7 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 August 2000Return made up to 18/07/00; full list of members (7 pages)
15 August 2000Return made up to 18/07/00; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 July 1998Return made up to 18/07/98; no change of members (4 pages)
17 July 1998Return made up to 18/07/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 July 1997Return made up to 18/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 1997Return made up to 18/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
20 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 July 1995Return made up to 18/07/95; full list of members (8 pages)
26 July 1995Return made up to 18/07/95; full list of members (8 pages)
23 May 1995Full accounts made up to 31 December 1994 (19 pages)
23 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 May 1987Company name changed chas banks & son LIMITED\certificate issued on 06/05/87 (2 pages)
6 May 1987Company name changed chas banks & son LIMITED\certificate issued on 06/05/87 (2 pages)
21 April 1986Company name changed\certificate issued on 21/04/86 (2 pages)
21 April 1986Company name changed\certificate issued on 21/04/86 (2 pages)
2 December 1985Incorporation (15 pages)
2 December 1985Incorporation (15 pages)