Background WavePink WaveYellow Wave

HILLIER NURSERIES LIMITED (01260468)

HILLIER NURSERIES LIMITED (01260468) is an active UK company. incorporated on 26 May 1976. with registered office in Romsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220) and 1 other business activities. HILLIER NURSERIES LIMITED has been registered for 49 years. Current directors include AMESBURY-PAGE, Richard John, DUNNETT, Adam, HILLIER, George Adam Matthew and 4 others.

Company Number
01260468
Status
active
Type
ltd
Incorporated
26 May 1976
Age
49 years
Address
Ampfield House, Romsey, SO51 9PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
AMESBURY-PAGE, Richard John, DUNNETT, Adam, HILLIER, George Adam Matthew, HILLIER, Martin John, HILLIER, Robert Trant, HOLLIGON, David Neil, MILTON, Carl Robert
SIC Codes
46220, 47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLIER NURSERIES LIMITED

HILLIER NURSERIES LIMITED is an active company incorporated on 26 May 1976 with the registered office located in Romsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220) and 1 other business activity. HILLIER NURSERIES LIMITED was registered 49 years ago.(SIC: 46220, 47760)

Status

active

Active since 49 years ago

Company No

01260468

LTD Company

Age

49 Years

Incorporated 26 May 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

HILLIER NURSERIES (WINCHESTER) LIMITED
From: 26 May 1976To: 3 February 1992
Contact
Address

Ampfield House Ampfield Romsey, SO51 9PA,

Timeline

50 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
May 76
Director Joined
Jan 14
Director Joined
Mar 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
May 17
Director Left
Dec 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Director Joined
Apr 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Secured
Oct 20
Director Left
Jan 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Jan 23
Loan Secured
Jan 23
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Loan Secured
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

AMESBURY-PAGE, Richard John

Active
Ampfield House, RomseySO51 9PA
Secretary
Appointed 24 Oct 2025

AMESBURY-PAGE, Richard John

Active
Ampfield House, RomseySO51 9PA
Born June 1970
Director
Appointed 24 Oct 2025

DUNNETT, Adam

Active
Ampfield House, RomseySO51 9PA
Born August 1968
Director
Appointed 05 Apr 2019

HILLIER, George Adam Matthew

Active
Ampfield House, RomseySO51 9PA
Born November 1973
Director
Appointed 06 Sept 2018

HILLIER, Martin John

Active
Ampfield House, RomseySO51 9PA
Born March 1968
Director
Appointed 06 Sept 2018

HILLIER, Robert Trant

Active
Ampfield House, RomseySO51 9PA
Born May 1943
Director
Appointed N/A

HOLLIGON, David Neil

Active
Ampfield House, RomseySO51 9PA
Born July 1972
Director
Appointed 01 Jan 2014

MILTON, Carl Robert

Active
Ampfield House, RomseySO51 9PA
Born April 1976
Director
Appointed 24 Oct 2025

BURNS, Wendy

Resigned
Ampfield House, RomseySO51 9PA
Secretary
Appointed 05 Jan 2016
Resigned 22 Dec 2017

HILLIER, John Gifford

Resigned
Crookhill Farm Braishfield, RomseySO51 0QB
Secretary
Appointed N/A
Resigned 31 Aug 1995

HILLIER, Robert Trant

Resigned
Jermyns House Cottage, RomseySO51
Secretary
Appointed 01 Sept 1995
Resigned 31 Aug 1996

PERRETT, Michael George

Resigned
Ampfield House, RomseySO51 9PA
Secretary
Appointed 01 Sept 2002
Resigned 05 Jan 2016

SHORT, James Henry

Resigned
Oakwood Stockbridge Road, RomseySO51 0NF
Secretary
Appointed 01 Sept 1996
Resigned 01 Sept 2002

ARSHADI, Hossein

Resigned
Ampfield House, RomseySO51 9PA
Born May 1954
Director
Appointed 01 Jun 1999
Resigned 31 Dec 2021

BURNS, Wendy

Resigned
Ampfield House, RomseySO51 9PA
Born April 1970
Director
Appointed 01 Sept 2015
Resigned 22 Dec 2017

FRANCIS, Christopher

Resigned
Ampfield House, RomseySO51 9PA
Born March 1964
Director
Appointed 12 Mar 2014
Resigned 16 May 2025

HILLIER, John Gifford

Resigned
Crookhill Farm Braishfield, RomseySO51 0QB
Born June 1935
Director
Appointed N/A
Resigned 31 Aug 1995

HOBBS, Kevin Andrew Thomas

Resigned
Ampfield House, RomseySO51 9PA
Born February 1969
Director
Appointed 06 Sept 2009
Resigned 26 Feb 2016

MARSH, Gavin Joseph

Resigned
Ampfield House, RomseySO51 9PA
Born August 1966
Director
Appointed 11 Sept 2018
Resigned 30 Sept 2025

MCINDOE, Andrew Shields

Resigned
Ampfield House, RomseySO51 9PA
Born August 1956
Director
Appointed N/A
Resigned 23 Oct 2015

PERRETT, Michael George

Resigned
Ampfield House, RomseySO51 9PA
Born February 1949
Director
Appointed 01 Sept 2002
Resigned 05 Jan 2016

SHORT, James Henry

Resigned
Oakwood Stockbridge Road, RomseySO51 0NF
Born July 1937
Director
Appointed N/A
Resigned 01 Sept 2002

WOODHEAD, John David

Resigned
34 Southampton Road, LymingtonSO41 9GG
Born September 1948
Director
Appointed N/A
Resigned 04 Sept 2009

Persons with significant control

6

Mr George Adam Matthew Hillier

Active
Ampfield House, RomseySO51 9PA
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 14 Nov 2024

Mr Warren Taylor

Active
Ampfield House, RomseySO51 9PA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 14 Nov 2024

Mr Martin John Hillier

Active
Ampfield House, RomseySO51 9PA
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 14 Nov 2024

Miss Anna Louise Spencer

Active
Ampfield House, RomseySO51 9PA
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 14 Nov 2024

Mr Robert Trant Hillier

Active
Ampfield House, RomseySO51 9PA
Born May 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr John Gifford Hillier

Active
Ampfield House, RomseySO51 9PA
Born June 1935

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
28 April 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 April 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 April 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
28 April 2025
MR05Certification of Charge
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 September 2022
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 September 2022
MR05Certification of Charge
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
23 August 2003
403aParticulars of Charge Subject to s859A
Legacy
23 August 2003
403aParticulars of Charge Subject to s859A
Legacy
23 June 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
8 December 2000
288cChange of Particulars
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
403aParticulars of Charge Subject to s859A
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 February 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 April 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
3 July 1996
MEM/ARTSMEM/ARTS
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Full Group
23 June 1995
AAAnnual Accounts
Legacy
20 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 March 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
395Particulars of Mortgage or Charge
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 March 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full Group
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Accounts With Accounts Type Full Group
1 September 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
18 November 1987
288288
Accounts With Accounts Type Group
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 May 1976
NEWINCIncorporation