ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillcliff Contracts Limited

Hillcliff Contracts Limited is an active company incorporated on 21 March 2013 with the registered office located in Wrexham, Clwyd. Hillcliff Contracts Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08455696
Private limited company
Age
12 years
Incorporated 21 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 5 5 Miners Park Road
Llay Industrial Estate
Wrexham
LL12 0PJ
Wales
Address changed on 7 Jul 2025 (2 months ago)
Previous address was Suite 116 Llay Business Centre Rackery Lane Wrexham LL12 0PB Wales
Telephone
01978512665
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1990
Director • British • Lives in Wales • Born in Jun 1935
Director • Finance Director • British • Lives in UK • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hillcliff Holdings Ltd
Peter Lewis Jones, Nicholas Edward Hughes, and 1 more are mutual people.
Active
Clo-Clo Ltd
Nicholas Edward Hughes is a mutual person.
Active
HQ Accountancy Ltd
Nicholas Edward Hughes is a mutual person.
Active
Pencadlys Ltd
Nicholas Edward Hughes is a mutual person.
Active
HQ Estate Planning Ltd
Nicholas Edward Hughes is a mutual person.
Active
HQ Business Advisory Ltd
Nicholas Edward Hughes is a mutual person.
Active
SH Wellness Ltd
Nicholas Edward Hughes is a mutual person.
Active
Lodge Of Israel Fob Ltd
Nicholas Edward Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£170.18K
Increased by £87.89K (+107%)
Total Liabilities
-£100.51K
Increased by £1.56K (+2%)
Net Assets
£69.67K
Increased by £86.33K (-518%)
Debt Ratio (%)
59%
Decreased by 61.18% (-51%)
Latest Activity
Registered Address Changed
2 Months Ago on 7 Jul 2025
Peter Lewis Jones Resigned
5 Months Ago on 30 Mar 2025
Judith Sandra Jones Resigned
5 Months Ago on 30 Mar 2025
Registered Address Changed
6 Months Ago on 12 Mar 2025
Nicholas Edward Hughes Resigned
6 Months Ago on 10 Mar 2025
Micro Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
9 Months Ago on 10 Dec 2024
Mr Robert Daniel Thorpe (PSC) Details Changed
9 Months Ago on 10 Dec 2024
Judith Sandra Jones (PSC) Resigned
9 Months Ago on 10 Dec 2024
Peter Lewis Jones (PSC) Resigned
9 Months Ago on 10 Dec 2024
Get Credit Report
Discover Hillcliff Contracts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 116 Llay Business Centre Rackery Lane Wrexham LL12 0PB Wales to Unit 5 5 Miners Park Road Llay Industrial Estate Wrexham LL12 0PJ on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of Judith Sandra Jones as a secretary on 30 March 2025
Submitted on 3 Apr 2025
Termination of appointment of Peter Lewis Jones as a director on 30 March 2025
Submitted on 3 Apr 2025
Registered office address changed from 3rd Floor Granite Buildings 6 Stanley Street Liverpool L1 6AF England to Suite 116 Llay Business Centre Rackery Lane Wrexham LL12 0PB on 12 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Nicholas Edward Hughes as a director on 10 March 2025
Submitted on 10 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 10 December 2024 with updates
Submitted on 10 Dec 2024
Cessation of Peter Lewis Jones as a person with significant control on 10 December 2024
Submitted on 10 Dec 2024
Cessation of Judith Sandra Jones as a person with significant control on 10 December 2024
Submitted on 10 Dec 2024
Change of details for Mr Robert Daniel Thorpe as a person with significant control on 10 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year