G Hill & Sons Limited WITNEY


G Hill & Sons started in year 2003 as Private Limited Company with registration number 04641457. The G Hill & Sons company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Witney at Buzzers Piece Burford Road. Postal code: OX29 0RZ. Since 2003/02/27 G Hill & Sons Limited is no longer carrying the name G Hill & Son.

Currently there are 4 directors in the the firm, namely Julie H., Barry H. and David H. and others. In addition one secretary - Julie H. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

G Hill & Sons Limited Address / Contact

Office Address Buzzers Piece Burford Road
Office Address2 Minster Lovell
Town Witney
Post code OX29 0RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641457
Date of Incorporation Mon, 20th Jan 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Julie H.

Position: Director

Appointed: 21 September 2021

Julie H.

Position: Secretary

Appointed: 21 January 2003

Barry H.

Position: Director

Appointed: 21 January 2003

David H.

Position: Director

Appointed: 21 January 2003

Gordon H.

Position: Director

Appointed: 21 January 2003

Irene H.

Position: Nominee Secretary

Appointed: 20 January 2003

Resigned: 21 January 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 20 January 2003

Resigned: 21 January 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Gordon H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Julie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon H.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Julie H.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

G Hill & Son February 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77 24562 36677 83373 92457 794       
Balance Sheet
Cash Bank In Hand101 205120 51498 713122 42855 102       
Cash Bank On Hand    55 102165 49992 400219 571244 920349 248385 165287 249
Current Assets227 896218 965199 575234 850159 095284 846219 167326 123431 450479 521496 536372 638
Debtors126 69183 451100 862112 422103 993119 347126 767106 552186 530130 273111 37185 389
Net Assets Liabilities    57 79489 66164 916158 626205 499290 897307 314 
Net Assets Liabilities Including Pension Asset Liability77 24562 36677 83373 92457 794       
Property Plant Equipment    62 80074 86581 38387 24784 75497 74696 591108 125
Stocks Inventory 15 000          
Tangible Fixed Assets43 41567 82663 39552 93662 800       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve76 24561 36676 83372 92456 794       
Shareholder Funds77 24562 36677 83373 92457 794       
Other
Accumulated Depreciation Impairment Property Plant Equipment    202 96110 29518 807186 364191 848187 230213 884211 016
Average Number Employees During Period     9999999
Creditors    9 06212 44616 23513 21618 7765 095285 813231 916
Creditors Due After One Year63322 7959 162 9 062       
Creditors Due Within One Year193 433201 630175 975213 862155 039       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      69 867 11 97725 500 18 295
Disposals Property Plant Equipment      84 867 24 97237 500 42 295
Finance Lease Liabilities Present Value Total    9 06212 44616 23513 21618 7765 0955 094 
Increase Decrease In Property Plant Equipment     24 97224 00022 96527 963   
Increase From Depreciation Charge For Year Property Plant Equipment     14 9378 51221 35117 46120 88226 65415 427
Net Current Assets Liabilities34 46317 33523 60020 9884 05627 242-23284 595139 521198 246210 723140 722
Number Shares Allotted 1 0001 0001 0001 000       
Other Creditors    12 50927 50753 84671 49985 72098 17093 751116 276
Other Taxation Social Security Payable    57 15367 30437 71588 18575 13982 47782 55851 902
Par Value Share 1111       
Property Plant Equipment Gross Cost    27 29552 26790 767273 611276 60250 928310 475319 141
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 60 96914 0702 64027 295       
Tangible Fixed Assets Cost Or Valuation222 537254 006256 826259 466265 761       
Tangible Fixed Assets Depreciation179 122186 180193 431206 530202 961       
Tangible Fixed Assets Depreciation Charged In Period 22 55812 25113 09913 431       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 500  17 000       
Tangible Fixed Assets Disposals 29 50011 250 21 000       
Total Additions Including From Business Combinations Property Plant Equipment     27 00238 50027 21527 96345 87425 49950 961
Total Assets Less Current Liabilities77 87885 16186 99573 92466 856102 10781 151171 842224 275295 992307 314248 847
Trade Creditors Trade Payables    77 012147 554110 98263 067121 35692 041104 41063 738
Trade Debtors Trade Receivables    103 993119 347126 767106 552186 530130 273111 37185 389

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements