UKBizDB.co.uk

HILLIARD BROTHERS (EWELL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hilliard Brothers (ewell) Limited. The company was founded 46 years ago and was given the registration number 01375662. The firm's registered office is in SURREY. You can find them at The Downs Farm, Reigate Road, Ewell, Surrey, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:HILLIARD BROTHERS (EWELL) LIMITED
Company Number:01375662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dents Farm, Buckland Road, Lower Kingswood, KT20 7EJ

Secretary01 December 1993Active
Dents Farm, Buckland Road, Lower Kingswood, KT20 7EJ

Director01 December 1993Active
The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY

Director01 June 2017Active
The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY

Director02 March 2018Active
Ilex Trees London Road, Mickleham, Dorking, RH5 6EH

Secretary-Active
The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY

Director01 November 2017Active
Downs Farm, Reigate Road, Ewell, KT17 3BX

Director-Active
White Cottage, Beech Drive, Kingswood, KT20 6PS

Director-Active
2 Blue Cedar, Wilkins Green Lane, Hatfield, AL10 9RT

Director08 December 1994Active
21 Dalmore Avenue, Claygate, Esher, KT10 0HQ

Director-Active
The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY

Director01 February 2011Active
Ilex Trees London Road, Mickleham, Dorking, RH5 6EH

Director-Active

People with Significant Control

Claredale Warehousing Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:The Downs Farm, Reigate Road, Epsom, England, KT17 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Albert Hilliard
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:The Downs Farm, Reigate Road, Surrey, KT17 3BY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Accounts

Change account reference date company previous extended.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.