HILLIER NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Christopher Francis as a director on 2025-05-16

View Document

23/05/2523 May 2025 Group of companies' accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Registration of charge 012604680037, created on 2025-05-09

View Document

28/04/2528 April 2025 Part of the property or undertaking has been released from charge 012604680030

View Document

28/04/2528 April 2025 Part of the property or undertaking has been released from charge 012604680029

View Document

28/04/2528 April 2025 All of the property or undertaking has been released from charge 012604680029

View Document

28/04/2528 April 2025 Part of the property or undertaking has been released from charge 012604680030

View Document

17/04/2517 April 2025 Notification of Martin John Hillier as a person with significant control on 2024-11-14

View Document

17/04/2517 April 2025 Notification of Anna Louise Spencer as a person with significant control on 2024-11-14

View Document

16/04/2516 April 2025 Change of details for Mr John Gifford Hillier as a person with significant control on 2024-11-14

View Document

16/04/2516 April 2025 Notification of George Adam Matthew Hillier as a person with significant control on 2024-11-14

View Document

16/04/2516 April 2025 Change of details for Mr Robert Trant Hillier as a person with significant control on 2024-11-14

View Document

16/04/2516 April 2025 Notification of Warren Taylor as a person with significant control on 2024-11-14

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Director's details changed for Mr George Adam Matthew Hillier on 2024-06-22

View Document

16/05/2416 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

01/02/231 February 2023 Registration of charge 012604680036, created on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 012604680035, created on 2023-01-31

View Document

08/11/228 November 2022 Registration of charge 012604680034, created on 2022-11-08

View Document

01/11/221 November 2022 Registration of charge 012604680033, created on 2022-10-27

View Document

26/10/2226 October 2022 Satisfaction of charge 012604680027 in full

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Satisfaction of charge 22 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 012604680028 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 19 in full

View Document

05/01/225 January 2022 Termination of appointment of Hossein Arshadi as a director on 2021-12-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/208 April 2020 31/08/19 FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012604680031

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012604680030

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012604680029

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012604680028

View Document

24/04/1924 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ADAM DUNNETT

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARTIN JOHN HILLIER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR GEORGE ADAM MATTHEW HILLIER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR GAVIN JOSEPH MARSH

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/07/1811 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY WENDY BURNS

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY BURNS

View Document

30/05/1730 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012604680027

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRETT

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOBBS

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MRS WENDY BURNS

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL PERRETT

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW THOMAS HOBBS / 01/08/2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MRS WENDY BURNS

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINDOE

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW THOMAS HOBBS / 14/07/2015

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS / 11/09/2014

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR DAVID NEIL HOLLIGON

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOSSEIN ARSHADI / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PERRETT / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW THOMAS HOBBS / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TRANT HILLIER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHIELDS MCINDOE / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE PERRETT / 26/03/2010

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR KEVIN ANDREW THOMAS HOBBS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WOODHEAD

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HILLIER / 06/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 AUTH FIX REMUN APP DIV 09/11/06

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: HILLIER NURSERIES 26A HIGH ST ANDOVER HAMPSHIRE SP10 1NS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

08/12/008 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

12/12/9612 December 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 ADOPT MEM AND ARTS 21/06/96

View Document

03/07/963 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/963 July 1996 SHARE RE CLASSIFICATION 21/06/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/03/9411 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9226 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992

View Document

21/02/9221 February 1992

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED HILLIER NURSERIES (WINCHESTER) L IMITED CERTIFICATE ISSUED ON 03/02/92

View Document

06/01/926 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992

View Document

27/03/9127 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

01/09/881 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

26/05/7626 May 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company