Hunter Douglas Uk Retail Limited

General information

Name:

Hunter Douglas Uk Retail Ltd

Office Address:

Unit 2 Churchill Park, Private Road 2 Colwick NG4 2JR Nottingham

Number: 01196432

Incorporation date: 1975-01-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01196432 is the reg. no. used by Hunter Douglas Uk Retail Limited. The company was registered as a Private Limited Company on 1975-01-14. The company has been actively competing on the British market for 49 years. The enterprise may be contacted at Unit 2 Churchill Park, Private Road 2 Colwick in Nottingham. The main office's postal code assigned to this location is NG4 2JR. The company has a history in registered name change. Up till now this firm had two different company names. Before 2020 this firm was prospering under the name of Hillarys Blinds and before that its official company name was Hillary's Blinds. The company's declared SIC number is 32990 meaning Other manufacturing n.e.c.. Hunter Douglas Uk Retail Ltd reported its latest accounts for the period that ended on 2021-12-31. The business latest confirmation statement was released on 2023-03-31.

We have identified 12 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £5,632 in total. The company also worked with the Cornwall Council (8 transactions worth £4,722 in total) and the Devon County Council (5 transactions worth £4,719 in total). Hunter Douglas Uk Retail was the service provided to the Cornwall Council Council covering the following areas: 41308-construction Materials and 41201-office Furniture was also the service provided to the Canterbury City Council Council covering the following areas: Equipment & Furniture.

This business owes its achievements and constant improvement to exactly five directors, who are Susan W., Craig E., Andrew T. and 2 other directors have been described below, who have been leading the firm since 2015-10-01.

  • Previous company's names
  • Hunter Douglas Uk Retail Limited 2020-12-19
  • Hillarys Blinds Limited 1996-12-02
  • Hillary's Blinds Limited 1975-01-14

Company staff

Susan W.

Role: Director

Appointed: 01 October 2015

Latest update: 5 April 2024

Craig E.

Role: Director

Appointed: 28 January 2015

Latest update: 5 April 2024

Andrew T.

Role: Director

Appointed: 29 September 2010

Latest update: 5 April 2024

David L.

Role: Director

Appointed: 16 January 2006

Latest update: 5 April 2024

John R.

Role: Director

Appointed: 16 May 2005

Latest update: 5 April 2024

People with significant control

The companies with significant control over this firm include: Zonwering Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Private Road No 2, Colwick, NG4 2JR and was registered as a PSC under the reg no 10754712.

Zonwering Holdings Limited
Address: Unit 2 Churchill Park Private Road No 2, Colwick, Nottingham, NG4 2JR, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10754712
Notified on 27 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hillarys Blinds (Holdings) Limited
Address: Unit 2 Churchill Park Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England
Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 262951
Notified on 30 June 2016
Ceased on 27 September 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (35 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 3 £ 1 208.32
2015-01-06 1137120 £ 547.12 41308-construction Materials
2014 Canterbury City Council 1 £ 641.33
2014-03-21 50936457 £ 641.33 Equipment & Furniture
2014 Cornwall Council 4 £ 1 958.34
2014-03-27 831000 £ 991.67 41201-office Furniture
2014 Devon County Council 1 £ 437.50
2014-11-21 EXCHEQ31714974 £ 437.50 Fixtures & Fittings - Purchase / Repair
2014 Newcastle City Council 1 £ 2 278.37
2014-04-16 6215529 £ 2 278.37 Adult Serv Lewcock House
2014 Solihull Metropolitan Borough Council 2 £ 1 302.65
2014-05-14 29565548 £ 1 022.65 Children & Education Services
2013 Allerdale Borough 1 £ 2 304.67
2013-11-06 29127 £ 2 304.67 Carnegie Refit
2013 Birmingham City 1 £ 1 663.20
2013-09-30 3149180684 £ 1 663.20
2013 Devon County Council 1 £ 873.82
2013-12-20 EXCHEQ31073386 £ 873.82 Fixtures & Fittings - Purchase / Repair
2013 Hampshire County Council 1 £ 3 966.00
2013-07-30 2209553314 £ 3 966.00 Furn. & Equip. Costing Less Than £6000
2013 Stroud District Council 1 £ 607.50
2013-05-21 50122780 £ 607.50 Contributions
2012 Department for Transport 2 £ 1 254.40
2012-05-10 767868 £ 630.40 Major Maintenance
2012 Cornwall Council 1 £ 1 555.50
2012-03-02 240682-1375732 £ 1 555.50 Other Premises Related Costs
2012 Devon County Council 2 £ 2 519.50
2012-01-10 EXCHEQ20141875 £ 2 012.50 Minor Improvements
2012 Hampshire County Council 1 £ 1 666.00
2012-02-06 2208125949 £ 1 666.00 Furn. & Equip. Costing Less Than £6000
2011 Devon County Council 1 £ 888.51
2011-01-26 EXCHEQ19304672 £ 888.51 Furniture - Purchase / Repair
2011 Isle of Wight Council 1 £ 833.00
2011-10-25 1900413786 £ 833.00 Pl, Equip & Furn - C
2010 Borough Council of King's Lynn & West Norfolk 2 £ 1 054.47
2010-06-30 30-Jun-10_791 £ 586.38 General Repairs

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
49
Company Age

Closest Companies - by postcode