ANDREW HILLAS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDREW HILLAS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03150046

Incorporation date

23/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E6, Otley Mills, Ilkley Road, Otley, West Yorkshire LS21 3EECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon24/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon03/11/2025
Registered office address changed from Otley Mills Ilkley Road Otley West Yorkshire LS21 1QS United Kingdom to Unit E6, Otley Mills Ilkley Road Otley West Yorkshire LS21 3EE on 2025-11-03
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/05/2024
Appointment of Mr Alexander William Wright as a director on 2024-05-01
dot icon26/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon01/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon10/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon25/01/2021
Director's details changed for Mr James Andrew Hillas on 2021-01-25
dot icon11/01/2021
Director's details changed for Victoria Elizabeth Hillas on 2020-12-04
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon14/02/2019
Registered office address changed from Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA United Kingdom to Otley Mills Ilkley Road Otley West Yorkshire LS21 1QS on 2019-02-14
dot icon12/09/2018
Registration of charge 031500460027, created on 2018-09-10
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon07/02/2018
Notification of Hillas Group Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/08/2016
Director's details changed for Mr James Andrew Hillas on 2016-08-01
dot icon01/08/2016
Director's details changed for Victoria Elizabeth Hillas on 2016-08-01
dot icon01/08/2016
Director's details changed for Miss Charlotte Alice Annie Hillas on 2016-08-01
dot icon29/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon24/06/2016
Satisfaction of charge 15 in full
dot icon24/06/2016
Satisfaction of charge 12 in full
dot icon24/06/2016
Satisfaction of charge 14 in full
dot icon24/06/2016
Satisfaction of charge 20 in full
dot icon24/06/2016
Satisfaction of charge 21 in full
dot icon24/06/2016
Satisfaction of charge 2 in full
dot icon24/06/2016
Satisfaction of charge 19 in full
dot icon24/06/2016
Satisfaction of charge 23 in full
dot icon24/06/2016
Satisfaction of charge 22 in full
dot icon24/06/2016
Satisfaction of charge 18 in full
dot icon24/06/2016
Satisfaction of charge 17 in full
dot icon24/06/2016
Satisfaction of charge 11 in full
dot icon24/06/2016
Satisfaction of charge 3 in full
dot icon24/06/2016
Satisfaction of charge 4 in full
dot icon24/06/2016
Satisfaction of charge 5 in full
dot icon24/06/2016
Satisfaction of charge 13 in full
dot icon24/06/2016
Satisfaction of charge 6 in full
dot icon24/06/2016
Satisfaction of charge 16 in full
dot icon24/06/2016
Satisfaction of charge 9 in full
dot icon24/06/2016
Satisfaction of charge 10 in full
dot icon24/06/2016
Satisfaction of charge 8 in full
dot icon24/06/2016
Satisfaction of charge 7 in full
dot icon13/05/2016
Satisfaction of charge 1 in full
dot icon19/04/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon12/04/2016
Registered office address changed from 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA to Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA on 2016-04-12
dot icon01/12/2015
Registration of charge 031500460026, created on 2015-11-27
dot icon01/12/2015
Registration of charge 031500460025, created on 2015-11-27
dot icon01/12/2015
Registration of charge 031500460024, created on 2015-11-27
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon22/10/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 22
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 23
dot icon04/04/2012
Accounts for a small company made up to 2011-03-31
dot icon29/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2011
Director's details changed for Miss Charlotte Alice Annie Hillas on 2011-10-27
dot icon01/09/2011
Director's details changed for Victoria Elizabeth Hillas on 2011-08-01
dot icon01/09/2011
Director's details changed for Mr James Andrew Hillas on 2011-08-01
dot icon01/09/2011
Director's details changed for Charlotte Alice Annie Hillas on 2011-08-01
dot icon17/08/2011
Director's details changed for Charlotte Alice Annie Hillas on 2011-08-01
dot icon17/08/2011
Director's details changed for Charlotte Alice Annie Hillas on 2011-08-01
dot icon17/08/2011
Director's details changed for Victoria Elizabeth Hillas on 2011-08-01
dot icon17/08/2011
Director's details changed for Mr James Andrew Hillas on 2011-08-01
dot icon07/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon05/02/2011
Registered office address changed from Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW on 2011-02-05
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 20
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 18
dot icon18/02/2010
Appointment of Charlotte Alice Annie Hillas as a director
dot icon18/02/2010
Appointment of Victoria Elizabeth Hillas as a director
dot icon18/02/2010
Appointment of Mr James Andrew Hillas as a director
dot icon18/02/2010
Termination of appointment of Andrew Hillas as a director
dot icon29/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Appointment terminated secretary eileen hillas
dot icon27/08/2009
Appointment terminated director eileen hillas
dot icon10/03/2009
Return made up to 23/01/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / eileen hillas / 01/08/2008
dot icon10/03/2009
Director's change of particulars / andrew hillas / 01/08/2008
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Return made up to 23/01/08; no change of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/06/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Return made up to 23/01/07; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Particulars of contract relating to shares
dot icon30/05/2006
Ad 06/02/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon20/03/2006
Return made up to 23/01/06; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-03-31
dot icon02/02/2005
Return made up to 23/01/05; full list of members
dot icon10/01/2005
Accounts for a small company made up to 2004-03-31
dot icon27/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/01/2004
Return made up to 23/01/04; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon20/03/2003
Return made up to 23/01/03; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon15/01/2002
Return made up to 23/01/02; full list of members
dot icon26/10/2001
Accounts for a small company made up to 2001-03-31
dot icon20/03/2001
Return made up to 23/01/01; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-03-31
dot icon08/07/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 23/01/00; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Return made up to 23/01/99; no change of members
dot icon07/10/1998
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Registered office changed on 07/10/98 from: 20 laisterdyke sticker lane bradford west yorkshire BD4 8NU
dot icon17/03/1998
Particulars of mortgage/charge
dot icon01/02/1998
Return made up to 23/01/98; no change of members
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Resolutions
dot icon04/04/1997
Return made up to 23/01/97; full list of members
dot icon28/03/1997
Particulars of mortgage/charge
dot icon15/02/1997
Particulars of mortgage/charge
dot icon15/02/1997
Particulars of mortgage/charge
dot icon15/02/1997
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon16/02/1996
Ad 06/02/96--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/1996
Accounting reference date notified as 31/03
dot icon30/01/1996
Director resigned
dot icon30/01/1996
Secretary resigned
dot icon30/01/1996
New secretary appointed;new director appointed
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Registered office changed on 30/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon23/01/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44,429.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
12.28M
-
0.00
44.43K
-
2021
11
12.28M
-
0.00
44.43K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

12.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
23/01/1996 - 23/01/1996
3811
Business Information Research & Reporting Limited
Nominee Director
23/01/1996 - 23/01/1996
5082
Hillas, Victoria Elizabeth
Director
15/02/2010 - Present
11
Hillas, Charlotte Alice Annie
Director
15/02/2010 - Present
10
Hillas, James Andrew
Director
15/02/2010 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANDREW HILLAS PROPERTIES LIMITED

ANDREW HILLAS PROPERTIES LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at Unit E6, Otley Mills, Ilkley Road, Otley, West Yorkshire LS21 3EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW HILLAS PROPERTIES LIMITED?

toggle

ANDREW HILLAS PROPERTIES LIMITED is currently Active. It was registered on 23/01/1996 .

Where is ANDREW HILLAS PROPERTIES LIMITED located?

toggle

ANDREW HILLAS PROPERTIES LIMITED is registered at Unit E6, Otley Mills, Ilkley Road, Otley, West Yorkshire LS21 3EE.

What does ANDREW HILLAS PROPERTIES LIMITED do?

toggle

ANDREW HILLAS PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANDREW HILLAS PROPERTIES LIMITED have?

toggle

ANDREW HILLAS PROPERTIES LIMITED had 11 employees in 2021.

What is the latest filing for ANDREW HILLAS PROPERTIES LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-23 with no updates.