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.
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 | : |
|
Registered Address | : | Ampfield House, Ampfield, Romsey, Hampshire, SO51 9PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 05 April 2019 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 12 March 2014 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 06 September 2018 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 06 September 2018 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | - | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 01 January 2014 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 11 September 2018 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Secretary | 05 January 2016 | Active |
Crookhill Farm Braishfield, Romsey, SO51 0QB | Secretary | - | Active |
Jermyns House Cottage, Jermyns Lane Ampfield, Romsey, SO51 | Secretary | 01 September 1995 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Secretary | 01 September 2002 | Active |
Oakwood Stockbridge Road, Timsbury, Romsey, SO51 0NF | Secretary | 01 September 1996 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 01 June 1999 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 01 September 2015 | Active |
Crookhill Farm Braishfield, Romsey, SO51 0QB | Director | - | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 06 September 2009 | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | - | Active |
Ampfield House, Ampfield, Romsey, SO51 9PA | Director | 01 September 2002 | Active |
Oakwood Stockbridge Road, Timsbury, Romsey, SO51 0NF | Director | - | Active |
34 Southampton Road, Lymington, SO41 9GG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type group. | Download |
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-10 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-09-10 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.