Company NameA. Hill & Sons Limited
Company StatusActive
Company Number04395902
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops
SIC 01290Growing of other perennial crops
SIC 01300Plant propagation

Directors

Director NameMr David Hill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressStation Nurseries
Station Road
Stokesley
North Yorkshire
TS9 7AB
Director NameMr Julian Judson Hill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressWood House Farm
Easby
Middlesbrough
TS9 6JN
Director NameMrs Marianne Hill
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressStation Nurseries
Station Road
Stokesley
North Yorkshire
TS9 7AB
Director NameMr Simon Judson Hill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleHorticulture
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage
Heathwait Swainby
Northallerton
DL6 3DS
Secretary NameMr David Hill
NationalityBritish
StatusCurrent
Appointed15 March 2002(same day as company formation)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressStation Nurseries
Station Road
Stokesley
North Yorkshire
TS9 7AB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.hillandsons.co.uk
Email address[email protected]
Telephone01642 711281
Telephone regionMiddlesbrough

Location

Registered Address7 Eggleston Court
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Mr Julian Judson Hill
5.00%
Ordinary
5 at £1Mr Simon Judson Hill
5.00%
Ordinary
45 at £1Mr David Hill
45.00%
Ordinary
45 at £1Mrs Marianne Hill
45.00%
Ordinary

Financials

Year2014
Net Worth£344,742
Cash£372,769
Current Liabilities£216,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

28 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 October 2019Registered office address changed from Station Nursuries Station Road Stokesley North Yorkshire TS9 7AB to 7 Eggleston Court Middlesbrough TS2 1RU on 31 October 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 200
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 200
(4 pages)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(7 pages)
20 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(7 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Marianne Hill on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
23 March 2010Secretary's details changed for David Hill on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for David Hill on 23 March 2010 (1 page)
23 March 2010Director's details changed for Simon Judson Hill on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Julian Judson Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Judson Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Marianne Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Julian Judson Hill on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr David Hill on 23 March 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 15/03/09; full list of members (5 pages)
26 March 2009Return made up to 15/03/09; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 15/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2007Return made up to 15/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2006Return made up to 15/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 15/03/05; no change of members (8 pages)
18 May 2005Return made up to 15/03/05; no change of members (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 15/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2004Return made up to 15/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 15/03/03; full list of members (8 pages)
13 March 2003Return made up to 15/03/03; full list of members (8 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Ad 15/03/02--------- £ si 45@1=45 £ ic 11/56 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Ad 15/03/02--------- £ si 45@1=45 £ ic 11/56 (2 pages)
2 April 2002Ad 15/03/02--------- £ si 5@1=5 £ ic 6/11 (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Ad 15/03/02--------- £ si 44@1=44 £ ic 56/100 (2 pages)
2 April 2002Ad 15/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 15/03/02--------- £ si 5@1=5 £ ic 6/11 (2 pages)
2 April 2002Ad 15/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 15/03/02--------- £ si 44@1=44 £ ic 56/100 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
22 March 2002Company name changed A. hill & son LIMITED\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed A. hill & son LIMITED\certificate issued on 22/03/02 (2 pages)
15 March 2002Incorporation (13 pages)
15 March 2002Incorporation (13 pages)