Hill & Sons(botley & Denmead)limited BOTLEY


Hill & Sons(botley & Denmead) started in year 1946 as Private Limited Company with registration number 00403721. The Hill & Sons(botley & Denmead) company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Botley at Hillsons Road. Postal code: SO30 2GE.

There is a single director in the firm at the moment - Shirley H., appointed on 7 August 2003. In addition, a secretary was appointed - Shirley H., appointed on 25 April 2000. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hill & Sons(botley & Denmead)limited Address / Contact

Office Address Hillsons Road
Office Address2 Bottings Industrial Estate
Town Botley
Post code SO30 2GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00403721
Date of Incorporation Sat, 26th Jan 1946
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Shirley H.

Position: Director

Appointed: 07 August 2003

Shirley H.

Position: Secretary

Appointed: 25 April 2000

Christopher C.

Position: Director

Appointed: 07 August 2003

Resigned: 07 August 2003

Elizabeth S.

Position: Secretary

Appointed: 15 May 1998

Resigned: 25 April 2000

John H.

Position: Secretary

Appointed: 15 August 1996

Resigned: 15 May 1998

James L.

Position: Secretary

Appointed: 22 December 1991

Resigned: 15 August 1996

John H.

Position: Director

Appointed: 22 December 1991

Resigned: 15 May 1998

Christopher H.

Position: Director

Appointed: 22 December 1991

Resigned: 07 August 2003

Mollie H.

Position: Director

Appointed: 22 December 1991

Resigned: 15 May 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Shirley H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Shirley H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christopher C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth165 948151 7051 481 8821 529 675        
Balance Sheet
Cash Bank In Hand13 4425 1456 3526 034        
Cash Bank On Hand     58 2393 428 5 1291 900 6 479
Current Assets42 48731 02452 03873 66436 044114 63880 08643 34437 80529 6651 291 08526 279
Debtors29 04525 87945 68667 63036 04456 39976 65843 34432 67627 7651 291 08519 800
Net Assets Liabilities    1 328 9242 048 5812 051 3642 061 6612 238 6682 241 2012 506 2632 484 883
Net Assets Liabilities Including Pension Asset Liability165 948151 7051 481 8821 529 675        
Other Debtors    4 78525 99450 36625 34920 82418 8051 280 78017 365
Property Plant Equipment    5 6436 44715 74214 11413 04722 9472 707 
Tangible Fixed Assets961 812927 5973 8454 832        
Reserves/Capital
Called Up Share Capital12 13212 13212 13212 132        
Profit Loss Account Reserve134 962120 719561 003608 796        
Shareholder Funds165 948151 7051 481 8821 529 675        
Other
Amount Specific Advance Or Credit Directors   13 80410 7308839 5754 2542 32311 55928 91217 496
Amount Specific Advance Or Credit Made In Period Directors    15 62020 97921 77274 85612 95413 16273 94162 070
Amount Specific Advance Or Credit Repaid In Period Directors    40 15410 16110 595110 28311 02322 39893 83350 654
Accumulated Depreciation Impairment Property Plant Equipment    12 31913 33311 50513 13314 45815 48116 30129 639
Additions Other Than Through Business Combinations Investment Property Fair Value Model     109 815     1 221 262
Average Number Employees During Period     2222222
Bank Borrowings    682 586862 207      
Bank Borrowings Overdrafts    661 202810 026790 387766 890736 737685 59218 847 
Capital Redemption Reserve 7 1687 1687 168        
Creditors    661 202810 026790 387766 890736 737685 592187 015195 753
Creditors Due After One Year747 691725 717703 898682 585        
Creditors Due Within One Year90 66081 19970 10366 236        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 410     
Disposals Property Plant Equipment      3 446   38 630 
Dividends Paid     44 99853 50869 62366 29872 735101 13789 824
Fixed Assets961 812927 5972 203 8452 204 8322 205 6433 156 4473 165 7423 164 1143 413 0473 422 9471 402 7072 661 814
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -1 500      
Increase From Depreciation Charge For Year Property Plant Equipment     1 0431 5821 6281 3251 02382013 338
Investment Property    2 200 0003 150 0003 150 0003 150 0003 400 0003 400 0001 400 0002 621 262
Investment Property Fair Value Model    2 200 0003 150 0003 150 0003 150 0003 400 0003 400 0001 400 0002 621 262
Net Current Assets Liabilities-48 173-50 175-18 0657 428-64 236-2 551-28 545-40 432-56 244-112 6751 104 070-169 474
Number Shares Allotted 200200200        
Number Shares Issued Fully Paid     2002 5772 5772 5772 5772 5777 132
Other Creditors    36 25020 22315 6156 2545 69522 57984 028145 291
Other Taxation Social Security Payable    19 38138 11435 27134 26143 44263 19069 92146 777
Par Value Share 111 1111111
Profit Loss     764 65556 29179 92079 77575 2681 503 42168 444
Property Plant Equipment Gross Cost    17 96219 78027 24727 24727 50538 42819 00869 633
Provisions For Liabilities Balance Sheet Subtotal    151 281295 289295 446295 131381 398383 4795147 457
Revaluation Reserve11 68611 686901 579901 579        
Secured Debts 746 807725 353703 969        
Share Capital Allotted Called Up Paid200200200200        
Tangible Fixed Assets Additions 1 070 2 200        
Tangible Fixed Assets Cost Or Valuation1 322 9411 324 01113 90416 104        
Tangible Fixed Assets Depreciation361 129396 41410 05911 272        
Tangible Fixed Assets Depreciation Charged In Period 35 2859701 213        
Total Additions Including From Business Combinations Property Plant Equipment     3 31810 913 25810 92319 21051 183
Total Assets Less Current Liabilities913 639877 4222 185 7802 212 2602 141 4073 153 8963 137 1973 123 6823 356 8033 310 2722 506 7772 492 340
Trade Creditors Trade Payables    11 5946 6717 8015 0766 48313 65614 2193 685
Trade Debtors Trade Receivables    31 25930 40526 29217 99511 8528 96010 3052 435
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -29      
Advances Credits Directors  2 41330 365        
Advances Credits Made In Period Directors  2 413         
Disposals Investment Property Fair Value Model          2 000 000 
Other Aggregate Reserves7 1687 168          

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 2023/06/30
filed on: 10th, January 2024
Free Download (9 pages)

Company search

Advertisements