Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hillcot Re Limited
Hillcot Re Limited is a dissolved company incorporated on 26 October 1979 with the registered office located in Guildford, Surrey. Hillcot Re Limited was registered 45 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 July 2014
(11 years ago)
Was
34 years old
at the time of dissolution
Company No
01457317
Private limited company
Age
45 years
Incorporated
26 October 1979
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hillcot Re Limited
Contact
Address
G3 Avaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Same address for the past
17 years
Companies in GU2 7YL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Alan John Turner
Director • Accountant • British • Lives in UK • Born in Mar 1967
Mr Clive Paul Thomas
Director • Accountant • British • Lives in UK • Born in Aug 1962
Steven Roger Western
Director • Accountant • British • Lives in UK • Born in Sep 1960
Siobhan Mary Hextall
Secretary • Accountant • Irish • Lives in UK • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Regis Agencies Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Eu) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
Shelbourne Group Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar Acquisitions Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Us Asia-Pac) Holdings Limited
Siobhan Mary Hextall is a mutual person.
Active
River Thames Insurance Company Limited
Siobhan Mary Hextall is a mutual person.
Active
Mercantile Indemnity Company Limited
Siobhan Mary Hextall is a mutual person.
Active
Enstar (Eu) Limited
Siobhan Mary Hextall is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£1.78M
Increased by £377K (+27%)
Turnover
£1K
Decreased by £10K (-91%)
Employees
Unreported
Same as previous period
Total Assets
£15.76M
Decreased by £1.93M (-11%)
Total Liabilities
-£6.78M
Decreased by £2.04M (-23%)
Net Assets
£8.99M
Increased by £107K (+1%)
Debt Ratio (%)
43%
Decreased by 6.83% (-14%)
See 10 Year Full Financials
Latest Activity
Theo Wilkes Resigned
11 Years Ago on 23 Jun 2014
Confirmation Submitted
11 Years Ago on 10 Jun 2014
Accounts Submitted
11 Years Ago on 13 Sep 2013
Steven Roger Western Appointed
12 Years Ago on 13 Jun 2013
Confirmation Submitted
12 Years Ago on 6 Jun 2013
Ian Millar Resigned
12 Years Ago on 8 Apr 2013
Theo James Rickus Wilkes Appointed
12 Years Ago on 17 Sep 2012
Auditor Resigned
13 Years Ago on 11 Jul 2012
Accounts Submitted
13 Years Ago on 21 Jun 2012
Confirmation Submitted
13 Years Ago on 12 Jun 2012
Get Alerts
Get Credit Report
Discover Hillcot Re Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Miscellaneous
Submitted on 29 Jul 2014
Court order
Submitted on 29 Jul 2014
Submitted on 29 Jul 2014
Termination of appointment of Theo Wilkes as a director
Submitted on 23 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
Submitted on 10 Jun 2014
Accounts made up to 31 December 2012
Submitted on 13 Sep 2013
Appointment of Steven Roger Western as a director
Submitted on 13 Jun 2013
Annual return made up to 5 June 2013 with full list of shareholders
Submitted on 6 Jun 2013
Termination of appointment of Ian Millar as a director
Submitted on 8 Apr 2013
Appointment of Theo James Rickus Wilkes as a director
Submitted on 17 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs