Company NameThurlow Employment Services Limited
Company StatusActive
Company Number04033330
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 8 months ago)
Previous NameHillgate (175) Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameRobin John Henry Vestey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7 Howick Place
London
SW1P 1BB
Director NameMr James Edmund McLean Vestey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(6 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard
Harwick
Roxburghshire
TD9 9FT
Scotland
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleRetail Butchery
Country of ResidenceUnited Kingdom
Correspondence Address1 King's Arms Yard
London
EC2R 7AF
Secretary NameMr Neil Thornton
StatusCurrent
Appointed29 May 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMaj Patrick Loraine Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2004)
RoleResident Agent & Company Direc
Correspondence AddressHawkslaw House
Coldstream
Berwickshire
TD12 4JX
Scotland
Director NameBarry James Long
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(2 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2004)
RoleHead Of Hr & Pension
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 2007)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed06 October 2000(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 29 May 2012)
RoleSolicitor
Correspondence Address23 Compton Road, Winchmore Hill
Enfield
London
N21 3NV
Director NameIain Fleming
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressHunts Park
Withersfield Road Gt Thurlow
Haverhill
Suffolk
CB9 7LE
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address3rd Floor 7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
6 July 2023Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
3 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Notification of Western United Investment Company Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Western United Investment Company Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages)
1 September 2016Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 September 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(7 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(7 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(7 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
30 April 2013Full accounts made up to 31 December 2012 (11 pages)
30 April 2013Full accounts made up to 31 December 2012 (11 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Appointment of Mr Neil Thornton as a secretary (2 pages)
30 May 2012Termination of appointment of John Cuthbert as a secretary (1 page)
30 May 2012Termination of appointment of John Cuthbert as a secretary (1 page)
30 May 2012Appointment of Mr Neil Thornton as a secretary (2 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
9 June 2011Full accounts made up to 31 December 2010 (11 pages)
9 June 2011Full accounts made up to 31 December 2010 (11 pages)
10 January 2011Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages)
10 January 2011Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages)
16 November 2010Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages)
8 November 2010Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 8 November 2010 (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages)
5 August 2010Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
12 February 2010Secretary's details changed for John Richard Cuthbert on 11 February 2010 (1 page)
12 February 2010Secretary's details changed for John Richard Cuthbert on 11 February 2010 (1 page)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages)
11 September 2009Return made up to 13/07/09; full list of members (6 pages)
11 September 2009Return made up to 13/07/09; full list of members (6 pages)
22 May 2009Appointment terminated director iain fleming (1 page)
22 May 2009Full accounts made up to 31 December 2008 (11 pages)
22 May 2009Appointment terminated director iain fleming (1 page)
22 May 2009Full accounts made up to 31 December 2008 (11 pages)
15 September 2008Full accounts made up to 31 December 2007 (11 pages)
15 September 2008Full accounts made up to 31 December 2007 (11 pages)
3 September 2008Return made up to 13/07/08; full list of members (6 pages)
3 September 2008Return made up to 13/07/08; full list of members (6 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
23 October 2007Full accounts made up to 31 December 2006 (11 pages)
23 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 August 2007Return made up to 13/07/07; full list of members (7 pages)
31 August 2007Return made up to 13/07/07; full list of members (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 October 2006Full accounts made up to 31 December 2005 (14 pages)
7 September 2006Return made up to 13/07/06; full list of members (7 pages)
7 September 2006Return made up to 13/07/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 August 2005Return made up to 13/07/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 7TH floor hillgate house 27 old bailey london EC4M 7HWS (1 page)
22 March 2005Registered office changed on 22/03/05 from: 7TH floor hillgate house 27 old bailey london EC4M 7HWS (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Return made up to 13/07/04; full list of members (7 pages)
17 August 2004Return made up to 13/07/04; full list of members (7 pages)
28 August 2003Return made up to 13/07/03; full list of members (7 pages)
28 August 2003Return made up to 13/07/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Full accounts made up to 31 December 2002 (12 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
20 August 2002Return made up to 13/07/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Full accounts made up to 31 December 2001 (13 pages)
19 March 2002Ad 13/11/00--------- £ si 999@1 (2 pages)
19 March 2002Ad 13/11/00--------- £ si 999@1 (2 pages)
15 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
15 January 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
24 August 2001Return made up to 13/07/01; full list of members (7 pages)
24 August 2001Return made up to 13/07/01; full list of members (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (3 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
22 September 2000Company name changed hillgate (175) LIMITED\certificate issued on 25/09/00 (2 pages)
22 September 2000Company name changed hillgate (175) LIMITED\certificate issued on 25/09/00 (2 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 July 2000Incorporation (20 pages)
13 July 2000Incorporation (20 pages)