Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLIER HOPKINS GROUP LIMITED
Company Information for

HILLIER HOPKINS GROUP LIMITED

C/O HILLIER HOPKINS LLP, Radius House, 51 Clarendon Road, Watford, HERTS, WD17 1HP,
Company Registration Number
05434747
Private Limited Company
Active

Company Overview

About Hillier Hopkins Group Ltd
HILLIER HOPKINS GROUP LIMITED was founded on 2005-04-25 and has its registered office in Watford. The organisation's status is listed as "Active". Hillier Hopkins Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILLIER HOPKINS GROUP LIMITED
 
Legal Registered Office
C/O HILLIER HOPKINS LLP
Radius House
51 Clarendon Road
Watford
HERTS
WD17 1HP
Other companies in WD17
 
Previous Names
HILLIER HOPKINS FISHER PHILLIPS GROUP LIMITED07/07/2005
Filing Information
Company Number 05434747
Company ID Number 05434747
Date formed 2005-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts DORMANT
Last Datalog update: 2024-04-16 16:43:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HILLIER HOPKINS GROUP LIMITED
The following companies were found which have the same name as HILLIER HOPKINS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLIER HOPKINS GROUP HOLDINGS LIMITED FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP Active Company formed on the 2022-06-13

Company Officers of HILLIER HOPKINS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MICHAEL BOTTOM
Director 2018-06-01
GRANT DAVID FRANKLIN
Director 2010-11-25
JONATHAN LESLIE FRANKS
Director 2009-11-25
SIMON JOHN SPELLER
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN HOWE
Director 2005-04-25 2011-02-28
RICHARD JOHN MALONE
Company Secretary 2005-04-25 2010-09-23
MICHAEL ALAN KENT
Director 2006-06-30 2010-09-23
RICHARD JOHN MALONE
Director 2005-04-25 2010-09-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-04-25 2005-04-25
WATERLOW NOMINEES LIMITED
Nominated Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MICHAEL BOTTOM H H COMPANY SECRETARIAL LIMITED Director 2018-06-01 CURRENT 2005-02-18 Active - Proposal to Strike off
ALEXANDER MICHAEL BOTTOM HH ACCOUNTING & TAX SERVICES LIMITED Director 2018-06-01 CURRENT 2004-06-08 Active
GRANT DAVID FRANKLIN TUNG SING & CO LIMITED Director 2016-12-01 CURRENT 2009-10-27 Active
GRANT DAVID FRANKLIN SUBLIME ACCOUNTING LIMITED Director 2016-09-13 CURRENT 2016-08-22 Active
GRANT DAVID FRANKLIN PALL MALL BUSINESS SERVICES LIMITED Director 2016-08-22 CURRENT 2016-04-15 Active
GRANT DAVID FRANKLIN SATIS ASSET MANAGEMENT LIMITED Director 2012-11-12 CURRENT 2012-03-20 Active
GRANT DAVID FRANKLIN H H COMPANY SECRETARIAL LIMITED Director 2010-09-23 CURRENT 2005-02-18 Active - Proposal to Strike off
GRANT DAVID FRANKLIN HH ACCOUNTING & TAX SERVICES LIMITED Director 2010-09-23 CURRENT 2004-06-08 Active
GRANT DAVID FRANKLIN GRANT FRANKLIN LIMITED Director 2010-02-11 CURRENT 2010-02-11 Active
JONATHAN LESLIE FRANKS HH ACCOUNTING & TAX SERVICES LIMITED Director 2018-06-01 CURRENT 2004-06-08 Active
JONATHAN LESLIE FRANKS TUNG SING & CO LIMITED Director 2016-12-01 CURRENT 2009-10-27 Active
JONATHAN LESLIE FRANKS PALL MALL BUSINESS SERVICES LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
JONATHAN LESLIE FRANKS JILF 61 LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2014-09-16
JONATHAN LESLIE FRANKS JONATHAN FRANKS LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
SIMON JOHN SPELLER HH ACCOUNTING & TAX SERVICES LIMITED Director 2018-06-01 CURRENT 2004-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23DIRECTOR APPOINTED MR MICHAEL JACOBY
2023-04-27CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JONATHAN LESLIE FRANKS
2022-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 13848
2022-01-28Purchase of own shares
2022-01-28Cancellation of shares. Statement of capital on 2021-09-30 GBP 12,694.00
2022-01-28SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 12,694.00
2022-01-28SH03Purchase of own shares
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-04CH01Director's details changed for Mr Meeten Nathwani on 2021-06-29
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-12-21CH01Director's details changed for Mr Meeten Nathwani on 2020-12-01
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-23SH03Purchase of own shares
2020-06-19CH01Director's details changed for Simon John Speller on 2020-06-07
2020-06-15SH06Cancellation of shares. Statement of capital on 2020-04-01 GBP 12,694
2020-06-15SH0101/04/20 STATEMENT OF CAPITAL GBP 13848.00
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-10SH06Cancellation of shares. Statement of capital on 2019-04-01 GBP 13,848
2019-06-10SH03Purchase of own shares
2019-06-06SH0101/04/19 STATEMENT OF CAPITAL GBP 15002.00
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-01CH01Director's details changed for Mr Meeten Nathwani on 2019-04-30
2019-04-09AP01DIRECTOR APPOINTED MR MEETEN NATHWANI
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID FRANKLIN
2019-04-02SH03Purchase of own shares
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-08SH06Cancellation of shares. Statement of capital on 2018-04-01 GBP 13,848.00
2018-06-19AP01DIRECTOR APPOINTED SIMON JOHN SPELLER
2018-06-19AP01DIRECTOR APPOINTED MR ALEXANDER MICHAEL BOTTOM
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 15002
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 15002
2017-07-28SH06Cancellation of shares. Statement of capital on 2017-05-31 GBP 15,002
2017-07-13SH03Purchase of own shares
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 16156
2016-05-04AR0125/04/16 ANNUAL RETURN FULL LIST
2016-05-04CH01Director's details changed for Mr Jonathan Leslie Franks on 2016-02-29
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 16156
2015-05-15AR0125/04/15 ANNUAL RETURN FULL LIST
2014-08-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 16156
2014-05-21AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Grant David Franklin on 2013-07-08
2013-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/13 FROM Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
2013-05-21AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-20SH0131/03/13 STATEMENT OF CAPITAL GBP 19618.00
2012-10-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0125/04/12 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27SH03Purchase of own shares
2011-05-19AR0125/04/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE
2010-12-02AP01DIRECTOR APPOINTED GRANT DAVID FRANKLIN
2010-11-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MALONE
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALONE
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-29AR0125/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE FRANKS / 01/01/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN KENT / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MALONE / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN HOWE / 01/10/2009
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN MALONE / 01/10/2009
2009-12-02AP01DIRECTOR APPOINTED JONATHAN LESLIE FRANKS
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-07-1188(2)AD 30/03/09 GBP SI 461600@0.01=4616 GBP IC 15002/19618
2008-09-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-1988(2)RAD 30/06/06--------- £ SI 1500100@.01
2007-09-14363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-11-14GAZ1FIRST GAZETTE
2006-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15122S-DIV 30/06/06
2006-08-15RES04NC INC ALREADY ADJUSTED 30/06/06
2006-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-15RES12VARYING SHARE RIGHTS AND NAMES
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19123NC INC ALREADY ADJUSTED 30/06/06
2006-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1988(2)RAD 30/06/06--------- £ SI 1500100@.01=15001 £ IC 1/15002
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF
2005-07-25225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-07-07CERTNMCOMPANY NAME CHANGED HILLIER HOPKINS FISHER PHILLIPS GROUP LIMITED CERTIFICATE ISSUED ON 07/07/05
2005-04-28288bDIRECTOR RESIGNED
2005-04-28288bSECRETARY RESIGNED
2005-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HILLIER HOPKINS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-11-14
Fines / Sanctions
No fines or sanctions have been issued against HILLIER HOPKINS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLIER HOPKINS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HILLIER HOPKINS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLIER HOPKINS GROUP LIMITED
Trademarks
We have not found any records of HILLIER HOPKINS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLIER HOPKINS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HILLIER HOPKINS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HILLIER HOPKINS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHILLIER HOPKINS GROUP LIMITEDEvent Date2006-11-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLIER HOPKINS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLIER HOPKINS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.