Hillages Limited

Hillages Limited

#03268370 Active
Founded: 24/10/1996
Industries: Freshwater fishingOther letting and operating of own or leased real estate
Location: Norwich

Financial Snapshot

Last accounts made up to 31 January 2024
Next accounts due 31 October 2025 (5 months)
Cash in Bank £0.53m
↑ 36%
Total Liabilities £242,723
↑ 16%

Directors

Role:
Managing Director
Appointed:
11/06/2000
Nationality:
British
Age:
53 years
Role:
Finance Director
Appointed:
24/10/1996
Nationality:
British
Age:
75 years
Role:
Management
Appointed:
24/10/1996
Nationality:
British
Age:
70 years

People with Significant Control

Martyn Graham Page
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
William Peter Favor Hill
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent
Notified On:
06/04/2016
Nationality:
British
Jan 2024Jan 2023Jan 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
13 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

9 charges registered
National Westminster Bank PLC Outstanding
Created 22/07/2016

Climax 2000 stubley hollow dronfield S18 1PA (land registry title no: DY356780). References to prope...

#032683700007 Negative Pledge
National Westminster Bank PLC Outstanding
Created 21/07/2016

Climax 2000 stubley hollow dronfield S18 1PA (land registry title no: DY356780). References to prope...

#032683700009 Negative Pledge

Properties

3 properties
Regions
3
Freehold
2
Leasehold
1
SOUTH EAST

Land on the north side of Dobbs Weir Road, Roydon, Harlow

Leasehold
Added 03/05/2013 EPPING FOREST
EAST ANGLIA

Land and buildings on the north east side of Aylsham Road, Norwich

Freehold
Added 09/09/2002 NORWICH
EAST MIDLANDS

Climax 2000, Stubley Hollow, Dronfield (S18 1PA)

Freehold S18 1PA
Added 02/08/2016 NORTH EAST DERBYSHIRE
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

28/09/2024 Accounts

Accounts With Accounts Type Total Exemption Full

10/06/2024 Confirmation Statement

Confirmation Statement With Updates

10/06/2024 Address

Change Registered Office Address Company With Date Old Address New Address

09/10/2023 Accounts

Accounts With Accounts Type Total Exemption Full

08/06/2023 Confirmation Statement

Confirmation Statement With Updates

28/09/2022 Accounts

Accounts With Accounts Type Total Exemption Full

09/06/2022 Confirmation Statement

Confirmation Statement With Updates