Jack Hillas & Sons Limited

General information

Name:

Jack Hillas & Sons Ltd

Office Address:

Thorn Tree Farm Brighouse And Denholme Gate Road Northowram HX3 7TF Halifax

Number: 00693552

Incorporation date: 1961-05-24

End of financial year: 27 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jack Hillas & Sons Limited has existed on the market for at least 63 years. Started with Companies House Reg No. 00693552 in the year 1961, the firm have office at Thorn Tree Farm Brighouse And Denholme Gate Road, Halifax HX3 7TF. The enterprise's declared SIC number is 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. The business most recent filed accounts documents cover the period up to Saturday 30th April 2022 and the most recent confirmation statement was submitted on Saturday 9th September 2023.

Jack Hillas & Sons Ltd is a medium-sized vehicle operator with the licence number OB0215346. The firm has two transport operating centres in the country. In their subsidiary in Halifax on Northowram, 1 machine and 1 trailer are available. The centre in Sowerby Bridge on Unit 6 has 8 machines and 4 trailers.

Currently, the directors registered by this limited company are: Joanne H. assigned to lead the company in 2008 and Mark H. assigned to lead the company in 1991 in September.

Financial data based on annual reports

Company staff

Joanne H.

Role: Director

Appointed: 07 October 2008

Latest update: 28 November 2023

Mark H.

Role: Director

Appointed: 09 September 1991

Latest update: 28 November 2023

People with significant control

The companies that control this firm are: J Hillas & Sons (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Halifax at Northowram, HX3 7TF and was registered as a PSC under the registration number 04114553.

J Hillas & Sons (Holdings) Limited
Address: Thorn Tree Farm Northowram, Halifax, HX3 7TF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Enland And Wales
Place registered Companies House
Registration number 04114553
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 27 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 November 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 September 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 21 March 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 March 2013
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company Vehicle Operator Data

Thorn Tree Farm

Address

Northowram

City

Halifax

Postal code

HX3 7TF

No. of Vehicles

1

No. of Trailers

1

Mearclough Motor Sales

Address

Unit 6 , Wakefield Holmes Road

City

Sowerby Bridge

Postal code

HX6 3LF

No. of Vehicles

8

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2022 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2013

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2014

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2015

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

HQ address,
2016

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Accountant/Auditor,
2013 - 2014

Name:

Sochall Smith Limited

Address:

3 Park Square

Post code:

LS1 2NE

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
62
Company Age

Similar companies nearby

Closest companies