You are here: bizstats.co.uk > a-z index > H list

H.h. Hilder & Sons Limited FARNHAM


Founded in 1997, H.h. Hilder & Sons, classified under reg no. 03391415 is an active company. Currently registered at Hollybank Old Kiln Close GU10 2JH, Farnham the company has been in the business for 28 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Nigel H., appointed on 24 June 1997. In addition, a secretary was appointed - Nigel H., appointed on 24 June 1997. As of 6 July 2025, there were 2 ex directors - Peter V., Howard H. and others listed below. There were no ex secretaries.

H.h. Hilder & Sons Limited Address / Contact

Office Address Hollybank Old Kiln Close
Office Address2 Churt
Town Farnham
Post code GU10 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03391415
Date of Incorporation Tue, 24th Jun 1997
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (462 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Nigel H.

Position: Director

Appointed: 24 June 1997

Nigel H.

Position: Secretary

Appointed: 24 June 1997

Peter V.

Position: Director

Appointed: 05 August 2002

Resigned: 20 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1997

Resigned: 24 June 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1997

Resigned: 24 June 1997

Howard H.

Position: Director

Appointed: 24 June 1997

Resigned: 27 December 2011

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Nigel H. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Nigel H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-06-302024-06-30
Balance Sheet
Cash Bank On Hand29 81126 459
Debtors204 23987 119
Net Assets Liabilities52 90657 702
Other Debtors202 01482 247
Property Plant Equipment1 75431 876
Total Inventories302 520313 196
Other
Accrued Liabilities Deferred Income3 6703 685
Accumulated Depreciation Impairment Property Plant Equipment14 13317 185
Average Number Employees During Period11
Bank Borrowings Overdrafts4 6432 609
Corporation Tax Recoverable88 
Creditors4 64318 039
Depreciation Rate Used For Property Plant Equipment 25
Finance Lease Liabilities Present Value Total 15 430
Increase From Depreciation Charge For Year Property Plant Equipment 3 052
Other Creditors414 570330 539
Other Taxation Payable12 90011 967
Prepayments Accrued Income2 1372 073
Property Plant Equipment Gross Cost15 88749 061
Total Additions Including From Business Combinations Property Plant Equipment 33 174
Trade Creditors Trade Payables47 64631 373
Trade Debtors Trade Receivables 2 799
Useful Life Property Plant Equipment Years 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, June 2024
Free Download (12 pages)

Company search

Advertisements