Hills Building Group Limited BROOK STREET


Hills Building Group started in year 1977 as Private Limited Company with registration number 01331351. The Hills Building Group company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Brook Street at Bridge Mill House. Postal code: CO1 2UZ. Since 19th August 2008 Hills Building Group Limited is no longer carrying the name Hills Securities (colchester).

At the moment there are 2 directors in the the firm, namely James C. and Jonathan H.. In addition one secretary - Jonathan H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah H. who worked with the the firm until 19 May 2008.

This company operates within the CO1 2UZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1019485 . It is located at Bridge Mill House, Brook Street Business Centre, Colchester with a total of 2 cars.

Hills Building Group Limited Address / Contact

Office Address Bridge Mill House
Office Address2 Brook Street Business Centre
Town Brook Street
Post code CO1 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01331351
Date of Incorporation Mon, 26th Sep 1977
Industry Activities of head offices
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

James C.

Position: Director

Appointed: 19 May 2017

Jonathan H.

Position: Secretary

Appointed: 19 May 2008

Jonathan H.

Position: Director

Appointed: 30 September 1992

Sarah H.

Position: Secretary

Appointed: 08 May 2000

Resigned: 19 May 2008

Alan H.

Position: Director

Appointed: 12 October 1992

Resigned: 15 January 2017

Pamela H.

Position: Director

Appointed: 30 September 1992

Resigned: 01 July 2010

George W.

Position: Director

Appointed: 08 May 1992

Resigned: 08 May 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Jonathan H. This PSC and has 75,01-100% shares. The second one in the PSC register is Alan H. This PSC owns 75,01-100% shares.

Jonathan H.

Notified on 22 May 2018
Nature of control: 75,01-100% shares

Alan H.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: 75,01-100% shares

Company previous names

Hills Securities (colchester) August 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand60 97151 28144 12456 42686 63053 201
Current Assets1 399 3531 395 4882 127 5852 517 4473 037 8612 970 679
Debtors1 338 3821 344 2072 083 4612 461 0212 951 2312 917 478
Net Assets Liabilities1 319 5831 326 5751 313 5911 316 3551 312 1341 297 925
Other Debtors259 89542 355118 907235 08176 54299 103
Property Plant Equipment159 426270 675288 539232 249183 553 
Other
Accrued Liabilities Deferred Income172 843205 401651 099264 106108 78711 301
Accumulated Depreciation Impairment Property Plant Equipment243 383236 696277 476335 509202 2288 629
Amounts Owed By Group Undertakings744 437446 293754 675710 211567 939304 859
Amounts Owed To Group Undertakings6 62632 2586 626379 243165 49627 016
Average Number Employees During Period7888912
Bank Borrowings Overdrafts   9 16710 00010 000
Corporation Tax Payable5 003 1 3021 302  
Creditors20 25924 34945 24478 12032 76021 667
Deferred Tax Asset Debtors2 709723    
Deferred Tax Assets     2 503
Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 430 36 510171 05230 570
Disposals Property Plant Equipment 96 712122 397117 694201 33041 079
Finance Lease Liabilities Present Value Total20 25924 34945 24410 6754 6601 093
Fixed Assets177 779289 028306 892250 602201 906169 093
Future Minimum Lease Payments Under Non-cancellable Operating Leases    1 8084 520
Increase From Depreciation Charge For Year Property Plant Equipment 51 74340 78094 54337 7713 511
Investments Fixed Assets18 35318 35318 35318 35318 35318 353
Investments In Group Undertakings18 35318 35318 35318 35318 35318 353
Net Current Assets Liabilities1 162 0631 061 8961 068 2481 151 5481 145 6871 150 499
Other Creditors3 159  70 396120 853127 268
Other Taxation Social Security Payable20 82257 6769 61836 3749 32610 015
Prepayments Accrued Income329 678591 0601 208 8811 513 0752 298 3092 497 042
Property Plant Equipment Gross Cost402 809507 371566 015567 758385 78186 286
Provisions For Liabilities Balance Sheet Subtotal  16 3057 6752 699 
Total Additions Including From Business Combinations Property Plant Equipment 201 274181 041119 43719 3537 462
Total Assets Less Current Liabilities1 339 8421 350 9241 375 1401 402 1501 347 5931 319 592
Trade Creditors Trade Payables16 68814 38011 60440 68356 96738 930
Trade Debtors Trade Receivables1 6631 7839982 6548 4414 800

Transport Operator Data

Bridge Mill House
Address Brook Street Business Centre , Brook Street
City Colchester
Post code CO1 2UZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements