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

HILLIER & SONS LIMITED

22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,
Company Registration Number
02998824
Private Limited Company
Active

Company Overview

About Hillier & Sons Ltd
HILLIER & SONS LIMITED was founded on 1994-12-06 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Hillier & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HILLIER & SONS LIMITED
 
Legal Registered Office
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Other companies in HP9
 
Filing Information
Company Number 02998824
Company ID Number 02998824
Date formed 1994-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-27
Latest return 2023-12-06
Return next due 2024-12-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB653321753  
Last Datalog update: 2024-03-27 17:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLIER & SONS LIMITED
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 HILLIER & SONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES HILLIER
Director 2002-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN GRAY
Company Secretary 1994-12-06 2012-01-19
EDWARD JAMES HILLIER
Director 1994-12-06 2002-11-18
CLIFFORD DONALD WING
Company Secretary 1994-12-06 1994-12-06
BONUSWORTH LIMITED
Director 1994-12-06 1994-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HILLIER DUAL ASSET UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2013-04-18 Liquidation
ANDREW JAMES HILLIER PENN STREET TAVERNS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ANDREW JAMES HILLIER ICE ENERGY FLOOR HEATING LIMITED Director 2008-01-31 CURRENT 2008-01-31 Liquidation
ANDREW JAMES HILLIER ICE ENERGY TECHNOLOGIES LIMITED Director 2007-06-22 CURRENT 2007-06-22 Liquidation
ANDREW JAMES HILLIER ICE CENTRES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-03-10
ANDREW JAMES HILLIER GRANGE PARK HOLDINGS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
ANDREW JAMES HILLIER ICE ENERGY HEAT PUMPS LIMITED Director 2003-08-08 CURRENT 1994-06-15 Liquidation
ANDREW JAMES HILLIER ICE ENERGY INFRASTRUCTURES LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2015-03-10
ANDREW JAMES HILLIER ENERGIN LIMITED Director 2002-12-12 CURRENT 2001-08-24 Active
ANDREW JAMES HILLIER GRANGE PARK (BOVINGDON) LIMITED Director 2002-08-16 CURRENT 2002-07-31 Active
ANDREW JAMES HILLIER EVENSHARE LIMITED Director 2000-08-07 CURRENT 2000-07-25 Dissolved 2015-03-10
ANDREW JAMES HILLIER HOPTON MARRIOTT HILLIER LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-07CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-09-26Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-24AA01Previous accounting period shortened from 29/12/17 TO 28/12/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-01-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05AR0106/12/15 ANNUAL RETURN FULL LIST
2015-05-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0106/12/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-01-09AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08CH01Director's details changed for Mr Andrew James Hillier on 2012-02-08
2012-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOAN GRAY
2012-01-09AR0106/12/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0106/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-18AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01Director's details changed for Mr Andrew James Hillier on 2009-10-01
2009-09-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-18363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE
2005-12-09288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-12-16288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-17363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-27363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-17363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-21363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-21363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-24363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-16363(288)SECRETARY'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-05363sRETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1994-12-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HILLIER & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HILLIER & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLIER & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-12-31

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 HILLIER & SONS LIMITED

Intangible Assets
Patents
We have not found any records of HILLIER & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLIER & SONS LIMITED
Trademarks
We have not found any records of HILLIER & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLIER & SONS 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 (68310 - Real estate agencies) as HILLIER & SONS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HILLIER & SONS 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 HILLIER & SONS 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 HILLIER & SONS 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.