Hillier Nurseries Limited

DataGardener
live
Large Enterprise

Hillier Nurseries Limited

01260468Private Limited With Share Capital

Ampfield House, Ampfield, Romsey, SO519PA
Incorporated

26/05/1976

Company Age

49 years

Directors

9

Employees

1,116

SIC Code

46220

Risk

very low risk

Company Overview

Registration, classification & business activity

Hillier Nurseries Limited (01260468) is a private limited with share capital incorporated on 26/05/1976 (49 years old) and registered in romsey, SO519PA. The company operates under SIC code 46220 and is classified as Large Enterprise.

Hillier nurseries limited is a wholesale company based out of winchester rd, ampfield, united kingdom.

Private Limited With Share Capital
SIC: 46220
Large Enterprise
Incorporated 26/05/1976
SO519PA
1,116 employees

Financial Overview

Total Assets

£80.52M

Liabilities

£36.36M

Net Assets

£44.15M

Turnover

£72.77M

Cash

£1.57M

Key Metrics

1,116

Employees

9

Directors

2

Shareholders

Board of Directors

5

Charges

37

Registered

14

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2025
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-04-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-04-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-04-2025
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:16-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:10-09-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:10-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011

Innovate Grants

1

This company received a grant of £2500.0 for Precision Irrigation With Wireless Sensors: Driving Peat-Free Production In Ornamental Horticulture. The project started on 01/12/2025 and ended on 31/05/2026.

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months1
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date31/05/2026
Filing Date23/05/2025
Latest Accounts31/08/2024

Trading Addresses

Aldwyck Court, Leighton Buzzard Road Piccotts End, Hemel Hempstead, Hertfordshire, HP13BA
Ampfield House, Winchester Road, Ampfield, Romsey, Hampshire, SO519PARegistered
Farnham Road, Liss, Hampshire, GU336LJ
Henley Road, Studley, Warwickshire, B807DR
Hillier Garden Centre, Whiteway Road, Bath, Avon, BA22RG

Contact