Company NameThe Hillbury Press Limited
Company StatusActive
Company Number04722374
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony William Green
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMrs Pamela Ann Green
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Terence William Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameMr Terence William Green
NationalityEnglish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMrs Lorraine Julie McNally
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMrs Fiona Lucy Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NamePatricia Ann James
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Lynton Mead
Totteridge
London
N20 8DJ
Director NamePhilip Richard James
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Lynton Mead
Whetstone
London
N20 8DJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehillbury.co.uk
Telephone01707 658948
Telephone regionWelwyn Garden City

Location

Registered AddressCranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

26 at £1Terence William Green
25.74%
Ordinary
25 at £1Anthony William Green
24.75%
Ordinary
25 at £1Lorraine Julie Mcnally
24.75%
Ordinary
25 at £1Pamela Ann Green
24.75%
Ordinary

Financials

Year2014
Net Worth£57,035
Cash£62,741
Current Liabilities£39,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 July 2023Director's details changed for Mr Terence William Green on 12 July 2023 (2 pages)
13 July 2023Director's details changed for Mrs Pamela Ann Green on 12 July 2023 (2 pages)
13 July 2023Change of details for Mr Terence William Green as a person with significant control on 12 July 2023 (2 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Appointment of Mrs Fiona Lucy Green as a director on 15 August 2017 (2 pages)
31 October 2017Appointment of Mrs Fiona Lucy Green as a director on 15 August 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(5 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 101
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 101
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Terence William Green on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Terence William Green on 3 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Terence William Green on 3 April 2010 (2 pages)
9 April 2010Director's details changed for Lorraine Julie Mcnally on 1 December 2009 (2 pages)
9 April 2010Director's details changed for Lorraine Julie Mcnally on 1 December 2009 (2 pages)
9 April 2010Secretary's details changed for Terence William Green on 2 April 2010 (1 page)
9 April 2010Secretary's details changed for Terence William Green on 2 April 2010 (1 page)
9 April 2010Director's details changed for Pamela Ann Green on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Pamela Ann Green on 2 April 2010 (2 pages)
9 April 2010Secretary's details changed for Terence William Green on 2 April 2010 (1 page)
9 April 2010Director's details changed for Pamela Ann Green on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony William Green on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Anthony William Green on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Lorraine Julie Mcnally on 1 December 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 03/04/09; full list of members (5 pages)
27 April 2009Return made up to 03/04/09; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 03/04/08; full list of members (5 pages)
8 May 2008Return made up to 03/04/08; full list of members (5 pages)
25 April 2008Director's change of particulars / anthony green / 02/01/2008 (1 page)
25 April 2008Director's change of particulars / lorraine green / 14/07/2007 (1 page)
25 April 2008Director's change of particulars / lorraine green / 14/07/2007 (1 page)
25 April 2008Director's change of particulars / anthony green / 02/01/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Return made up to 03/04/07; no change of members (8 pages)
15 September 2007Return made up to 03/04/07; no change of members (8 pages)
29 June 2007Registered office changed on 29/06/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
29 June 2007Registered office changed on 29/06/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Ad 06/04/05--------- £ si 99@1 (2 pages)
21 November 2006Ad 06/04/05--------- £ si 99@1 (2 pages)
28 June 2006Return made up to 03/04/06; full list of members (8 pages)
28 June 2006Return made up to 03/04/06; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
20 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 03/04/04; full list of members (8 pages)
15 July 2004Return made up to 03/04/04; full list of members (8 pages)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Secretary resigned (2 pages)
16 April 2003Director resigned (2 pages)
16 April 2003Secretary resigned (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
16 April 2003Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New secretary appointed;new director appointed (3 pages)
15 April 2003New secretary appointed;new director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
3 April 2003Incorporation (14 pages)
3 April 2003Incorporation (14 pages)