M J Hillson Group Limited BEDFORD


M J Hillson Group started in year 1973 as Private Limited Company with registration number 01123497. The M J Hillson Group company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Bedford at 29 Clophill Rd. Postal code: MK45 2AA. Since 2006/09/20 M J Hillson Group Limited is no longer carrying the name M.j. Hillson.

Currently there are 3 directors in the the firm, namely Mark H., Sheran L. and Michael H.. In addition one secretary - Linda H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard H. who worked with the the firm until 5 June 2000.

M J Hillson Group Limited Address / Contact

Office Address 29 Clophill Rd
Office Address2 Maulden
Town Bedford
Post code MK45 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01123497
Date of Incorporation Wed, 18th Jul 1973
Industry Development of building projects
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 01 January 2017

Linda H.

Position: Secretary

Appointed: 01 December 2015

Sheran L.

Position: Director

Appointed: 01 October 2012

Michael H.

Position: Director

Appointed: 31 December 1991

Richard H.

Position: Secretary

Resigned: 05 June 2000

Mark B.

Position: Director

Appointed: 01 April 2001

Resigned: 29 February 2008

Eva H.

Position: Secretary

Appointed: 05 June 2000

Resigned: 13 May 2015

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 04 August 1999

Roger H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 1998

Richard H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 January 2011

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Michael H. This PSC and has 75,01-100% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

M.j. Hillson September 20, 2006
Hillson Estates (bedford) October 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors118 45673 819144 67378 625237 025112 754129 167
Net Assets Liabilities3 408 2793 445 7083 480 7043 535 6453 359 3983 392 6463 391 499
Other Debtors2041 998 4  300
Property Plant Equipment391 741397 680388 533395 455398 108399 950397 219
Other
Accrued Liabilities68 87371 87464 18750 91934 09044 53840 418
Accumulated Depreciation Impairment Property Plant Equipment106 12597 437113 362128 085132 224136 470144 478
Amounts Owed By Associates40 00021 44022 23117 198154 40121 10677 618
Amounts Owed By Group Undertakings60 00038 443108 34641 25070 88646 81527 526
Amounts Owed To Directors74 524104 656175 612218 156286 113338 562253 303
Amounts Owed To Group Undertakings 6 36637736429010 40342 000
Average Number Employees During Period12111111101012
Bank Borrowings Overdrafts465 850367 950348 012206 918275 85488 340162 428
Bank Overdrafts465 850367 950348 012206 918275 85488 340162 428
Corporation Tax Payable8 7608 0978 1738 3549 1711 784 
Corporation Tax Recoverable61616161   
Creditors661 884591 627619 846505 824626 855500 551518 526
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 7353 4662 7426 0074 0201 253
Disposals Property Plant Equipment 30 7353 7303 1106 0074 5701 269
Fixed Assets4 416 6174 422 5564 413 4094 422 3314 424 9844 456 8264 454 090
Increase From Depreciation Charge For Year Property Plant Equipment 22 04719 39117 46510 1468 2669 261
Investment Property3 674 0003 674 0003 674 0003 676 0003 676 0003 706 0003 706 000
Investment Property Fair Value Model3 674 0003 674 0003 674 0003 676 0003 676 0003 706 000 
Investments Fixed Assets350 876350 876350 876350 876350 876350 876350 871
Net Current Assets Liabilities-543 428-517 808-475 173-427 199-389 830-387 797-389 359
Other Creditors9 671      
Other Investments Other Than Loans350 876350 876350 876350 876   
Other Taxation Social Security Payable7 80912 32812 65214 87213 52013 76117 893
Prepayments11 6785 2995 0882 5281 6786 6898 872
Property Plant Equipment Gross Cost497 866495 117501 895523 540530 332536 420541 697
Provisions For Liabilities Balance Sheet Subtotal464 910459 040457 532459 487675 756676 383673 232
Total Additions Including From Business Combinations Property Plant Equipment 27 98610 5084 33012 79910 6586 546
Total Assets Less Current Liabilities3 873 1893 904 7483 938 2363 995 1324 035 1544 069 0294 064 731
Trade Creditors Trade Payables4 6976 3495 1283 2587 8173 1632 484
Trade Debtors Trade Receivables6 5136 5788 94717 58468930 8944 811
Value-added Tax Payable21 70014 0075 7052 983   
Additions Other Than Through Business Combinations Investment Property Fair Value Model     30 000 
Amounts Owed By Group Undertakings Participating Interests  22 23117 198   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   2 000   
Investments In Group Undertakings   350 875350 875350 875350 870
Investments In Joint Ventures   1111
Investments In Subsidiaries      -5
Recoverable Value-added Tax    9 3717 25010 040
Total Increase Decrease From Revaluations Property Plant Equipment   20 425   
Total Increase Decrease In Equity      300

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (12 pages)

Company search

Advertisements