Company NameAnglo Hillwood Limited
Company StatusActive
Company Number10095538
CategoryPrivate Limited Company
Incorporation Date31 March 2016(7 years, 12 months ago)
Previous NameLister Square (Hillwood) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Hugh Patrick Prenter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleIT Consultant
Country of ResidenceSouth Africa
Correspondence AddressC/O Greaves, West & Ayre, 17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Patrick Robert Prenter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Greaves, West & Ayre, 17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Richard Gibson Scott Prenter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months
RoleFinancial Administrator
Country of ResidenceScotland
Correspondence AddressC/O Greaves, West & Ayre, 17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Graham Herbert Wallace Waddell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Greaves, West & Ayre, 17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Balfour Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 29 December 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Greaves, West & Ayre, 17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed31 March 2016(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressC/O Greaves, West & Ayre, 17
Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

14 January 2021Accounts for a small company made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 30 April 2019 (9 pages)
9 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 30 April 2018 (9 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 30 April 2017 (9 pages)
26 July 2017Registered office address changed from C/O C/O Greaves, West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW United Kingdom to C/O Greaves, West & Ayre, 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from C/O C/O Greaves, West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW United Kingdom to C/O Greaves, West & Ayre, 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 26 July 2017 (1 page)
4 May 2017Statement of capital following an allotment of shares on 15 August 2016
  • GBP 234,320
(4 pages)
4 May 2017Statement of capital following an allotment of shares on 15 August 2016
  • GBP 234,320
(4 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
23 March 2017Appointment of Mr Balfour Thomson as a director on 15 August 2016 (2 pages)
23 March 2017Appointment of Mr Balfour Thomson as a director on 15 August 2016 (2 pages)
23 March 2017Appointment of Mr Patrick Robert Prenter as a director on 15 August 2016 (2 pages)
23 March 2017Termination of appointment of Adrian Edward Robert Bell as a director on 15 August 2016 (1 page)
23 March 2017Appointment of Mr Patrick Robert Prenter as a director on 15 August 2016 (2 pages)
23 March 2017Appointment of Mr Graham Herbert Wallace Waddell as a director on 15 August 2016 (2 pages)
23 March 2017Appointment of Mr Graham Herbert Wallace Waddell as a director on 15 August 2016 (2 pages)
23 March 2017Termination of appointment of Adrian Edward Robert Bell as a director on 15 August 2016 (1 page)
23 March 2017Appointment of Mr Michael Hugh Patrick Prenter as a director on 15 August 2016 (2 pages)
23 March 2017Termination of appointment of Morton Fraser Directors Limited as a director on 15 August 2016 (1 page)
23 March 2017Appointment of Mr Richard Gibson Scott Prenter as a director on 15 August 2016 (2 pages)
23 March 2017Termination of appointment of Morton Fraser Directors Limited as a director on 15 August 2016 (1 page)
23 March 2017Appointment of Mr Michael Hugh Patrick Prenter as a director on 15 August 2016 (2 pages)
23 March 2017Appointment of Mr Richard Gibson Scott Prenter as a director on 15 August 2016 (2 pages)
2 February 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (3 pages)
2 February 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (3 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
7 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)