Warning: file_put_contents(c/72a255496f81d2bebf4b606d1cf239f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hillier Nurseries Limited, SO51 9PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLIER NURSERIES LIMITED

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

This company is commonly known as Hillier Nurseries Limited. The company was founded 48 years ago and was given the registration number 01260468. The firm's registered office is in ROMSEY. You can find them at Ampfield House, Ampfield, Romsey, Hampshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:HILLIER NURSERIES LIMITED
Company Number:01260468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1976
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Ampfield House, Ampfield, Romsey, Hampshire, SO51 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ampfield House, Ampfield, Romsey, SO51 9PA

Director05 April 2019Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director12 March 2014Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director06 September 2018Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director06 September 2018Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director-Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director01 January 2014Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director11 September 2018Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Secretary05 January 2016Active
Crookhill Farm Braishfield, Romsey, SO51 0QB

Secretary-Active
Jermyns House Cottage, Jermyns Lane Ampfield, Romsey, SO51

Secretary01 September 1995Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Secretary01 September 2002Active
Oakwood Stockbridge Road, Timsbury, Romsey, SO51 0NF

Secretary01 September 1996Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director01 June 1999Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director01 September 2015Active
Crookhill Farm Braishfield, Romsey, SO51 0QB

Director-Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director06 September 2009Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director-Active
Ampfield House, Ampfield, Romsey, SO51 9PA

Director01 September 2002Active
Oakwood Stockbridge Road, Timsbury, Romsey, SO51 0NF

Director-Active
34 Southampton Road, Lymington, SO41 9GG

Director-Active

People with Significant Control

Mr Robert Trant Hillier
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:Ampfield House, Romsey, SO51 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr John Gifford Hillier
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:Ampfield House, Romsey, SO51 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Accounts

Accounts with accounts type group.

Download
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-11Mortgage

Mortgage satisfy charge full.

Download
2022-09-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-09-10Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.