Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLAMS GARAGE LIMITED
Company Information for

HILLAMS GARAGE LIMITED

111 Buttershaw Lane, Bradford, BD6 2DB,
Company Registration Number
00626310
Private Limited Company
Active

Company Overview

About Hillams Garage Ltd
HILLAMS GARAGE LIMITED was founded on 1959-04-21 and has its registered office in . The organisation's status is listed as "Active". Hillams Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLAMS GARAGE LIMITED
 
Legal Registered Office
111 Buttershaw Lane
Bradford
BD6 2DB
Other companies in BD6
 
Filing Information
Company Number 00626310
Company ID Number 00626310
Date formed 1959-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2025-11-29
Return next due 2026-12-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179715715  
Last Datalog update: 2026-02-11 11:26:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLAMS GARAGE LIMITED

Current Directors
Officer Role Date Appointed
THERESA ELLEN ANNE HILLAM
Company Secretary 2008-05-16
PETER GRAHAM HILLAM
Director 1992-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE HILLAM
Company Secretary 1992-07-16 2008-05-16
DOROTHY HILLAM
Director 1991-06-04 2008-05-16
LAWRENCE HILLAM
Director 1992-07-16 2008-05-16
MAURICE HILLAM
Company Secretary 1991-06-04 1992-06-15
MAURICE HILLAM
Director 1991-06-04 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THERESA ELLEN ANNE HILLAM THE YORKSHIRE STAG MINIBUS COMPANY LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off
PETER GRAHAM HILLAM THE YORKSHIRE STAG MINIBUS COMPANY LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-02-11CONFIRMATION STATEMENT MADE ON 29/11/25, WITH NO UPDATES
2025-02-19Compulsory strike-off action has been discontinued
2025-02-18FIRST GAZETTE notice for compulsory strike-off
2025-02-14Director's details changed for Mr Benjamin Peter Hillam on 2025-02-13
2025-02-13Change of details for Mrs Theresa Ellen Anne Hillam as a person with significant control on 2025-02-13
2025-02-13CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2025-02-13DIRECTOR APPOINTED MRS THERESA ELLEN ANNE HILLAM
2025-02-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PETER HILLAM
2024-06-19Compulsory strike-off action has been discontinued
2024-06-19DISS40Compulsory strike-off action has been discontinued
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-02-07CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-07Compulsory strike-off action has been discontinued
2023-10-07DISS40Compulsory strike-off action has been discontinued
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-13Compulsory strike-off action has been suspended
2023-06-13DISS16(SOAS)Compulsory strike-off action has been suspended
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-11-29PSC07CESSATION OF PETER GRAHAM HILLAM AS A PERSON OF SIGNIFICANT CONTROL
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HILLAM
2022-09-08Compulsory strike-off action has been suspended
2022-09-08Compulsory strike-off action has been discontinued
2022-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-08DISS40Compulsory strike-off action has been discontinued
2022-09-07CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-29DIRECTOR APPOINTED MR BENJAMIN PETER HILLAM
2022-04-29AP01DIRECTOR APPOINTED MR BENJAMIN PETER HILLAM
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 750.5
2016-07-08AR0104/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 750.5
2015-07-02AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 750.5
2014-07-25AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0104/06/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0104/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0104/06/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0104/06/10 ANNUAL RETURN FULL LIST
2010-07-16CH01Director's details changed for Mr Peter Graham Hillam on 2009-10-01
2010-07-16CH03SECRETARY'S DETAILS CHNAGED FOR THERESA ELLEN ANNE HILLAM on 2009-10-01
2010-05-05AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21363aReturn made up to 04/06/09; full list of members
2009-07-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-18363aReturn made up to 04/06/08; full list of members
2008-09-02AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-03288aSECRETARY APPOINTED THERESA ELLEN HILLAM
2008-06-30169GBP IC 1000/501 16/05/08 GBP SR 499@1=499
2008-06-12RES01ALTER ARTICLES 16/05/2008
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY HILLAM
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LAWRENCE HILLAM
2008-06-04RES01ALTER ARTICLES 16/05/2008
2008-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-10-12363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-17363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-08363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-24363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS; AMEND
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-07-23363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-05-29363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-12363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-19363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-04363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-09-25363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-28363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-31363sRETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-06363sRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-06-06ORES12VARYING SHARE RIGHTS AND NAMES 30/05/94
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-09-14363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-23363sRETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS
1993-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-07-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-30288NEW DIRECTOR APPOINTED
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-06-17363sRETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1991-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-07-01363bRETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0003643 Active Licenced property: 111 BUTTERSHAW LANE BRADFORD GB BD6 2DB. Correspondance address: 111 BUTTERSHAW LANE BRADFORD GB BD6 2DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLAMS GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1963-05-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1960-04-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLAMS GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of HILLAMS GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLAMS GARAGE LIMITED
Trademarks
We have not found any records of HILLAMS GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLAMS GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as HILLAMS GARAGE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where HILLAMS GARAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLAMS GARAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLAMS GARAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.