HILLIER NURSERIES LIMITED

Active United Kingdom

Wholesale of flowers and plants

1,116 employees website.com
Environment, agriculture and waste Wholesale of flowers and plantsRetail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
H

HILLIER NURSERIES LIMITED

Wholesale of flowers and plants

Founded 26 May 1976 Active United Kingdom 1,116 employees website.com
Environment, agriculture and waste Wholesale of flowers and plantsRetail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Previous Company Names

HILLIER NURSERIES (WINCHESTER) LIMITED 26 May 1976 — 3 Feb 1992
Accounts Submitted 23 May 2025 Next due 31 May 2026 24 days remaining
Confirmation Submitted 7 Apr 2026 Next due 28 Mar 2027 10 months remaining
Net assets £44M £2M 2024 year on year
Total assets £81M £2M 2024 year on year
Total Liabilities £36M £4M 2024 year on year
Charges 26
12 outstanding 14 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for HILLIER NURSERIES LIMITED (01260468), an active environment, agriculture and waste company based in United Kingdom. Incorporated 26 May 1976. Wholesale of flowers and plants. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.57M

Decreased by £744.60k (-32%)

Net Assets

£44.15M

Increased by £2.02M (+5%)

Total Liabilities

£36.36M

Decreased by £4.32M (-11%)

Turnover

£72.77M

Increased by £3.36M (+5%)

Employees

1116

Increased by 53 (+5%)

Debt Ratio

45%

Decreased by 4 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Hillier, George Adam MatthewDirectorBritishEngland526 Sept 2018Active
Hillier, Robert TrantDirectorBritishEngland83UnknownActive

Shareholders

Shareholders (2)

Anna Spencer George Hillier Warren Taylor
50.0%
1,000
Warren Taylor Martin Hillier Anna Spencer
50.0%
1,000

Persons with Significant Control

Persons with Significant Control (9)

9 Active 1 Ceased

Robert Trant Hillier

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1943
Nature of Control
  • Significant Influence Or Control As Trust

Mr George Adam Matthew Hillier

British

Active
Notified 14 Nov 2024
Residence England
DOB November 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Mr Martin John Hillier

British

Active
Notified 14 Nov 2024
Residence England
DOB March 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

George Adam Matthew Hillier

British

Active
Notified 14 Nov 2024
Residence England
DOB November 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Warren Taylor

British

Active
Notified 14 Nov 2024
Residence England
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Anna Louise Spencer

British

Active
Notified 14 Nov 2024
Residence England
DOB June 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

Martin John Hillier

British

Active
Notified 14 Nov 2024
Residence England
DOB March 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust

John Gifford Hillier

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1935
Nature of Control
  • Significant Influence Or Control As Trust

Mr Robert Trant Hillier

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1943
Nature of Control
  • Significant Influence Or Control As Trust

Mr John Gifford Hillier

Ceased 29 Jul 2025

Ceased

Group Structure

Group Structure

HILLIER NURSERIES LIMITED Current Company
ROSEBOURNE LIMITED united kingdom

Charges

Charges

12 outstanding 14 satisfied

Properties

Properties

31 freehold 17 leasehold 48 total
AddressTenurePrice PaidDate Added
Flexcombe Farm, Flexcombe Lane, Flexcombe, Liss (GU33 6LH) EAST HAMPSHIRE
Freehold£850,00012 Apr 2023
Weyhill Nurseries, Amesbury Road, Weyhill, Andover (SP11 8ED) TEST VALLEY
Freehold£10,200,0006 Feb 2023
White Tower Nursery, Station Road, Aldermaston, Reading (RG7 4LD) WEST BERKSHIRE
Freehold£7,380,0006 Feb 2023
land on the south side of Kenilworth Road, Hampton In Arden, Solihull SOLIHULL
Leasehold-6 Feb 2023
land on the south side of Amesbury Road, Weyhill, Andover TEST VALLEY
Freehold-6 Feb 2023
Flexcombe Farm, Flexcombe Lane, Flexcombe, Liss (GU33 6LH)
Freehold £850,000
Added 12 Apr 2023
District EAST HAMPSHIRE
Weyhill Nurseries, Amesbury Road, Weyhill, Andover (SP11 8ED)
Freehold £10,200,000
Added 6 Feb 2023
District TEST VALLEY
White Tower Nursery, Station Road, Aldermaston, Reading (RG7 4LD)
Freehold £7,380,000
Added 6 Feb 2023
District WEST BERKSHIRE
land on the south side of Kenilworth Road, Hampton In Arden, Solihull
Leasehold
Added 6 Feb 2023
District SOLIHULL
land on the south side of Amesbury Road, Weyhill, Andover
Freehold
Added 6 Feb 2023
District TEST VALLEY

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026Confirmation StatementConfirmation statement made on 14 Mar 2026 with no updates
2 Apr 2026Persons With Significant ControlCessation of John Gifford Hillier as a person with significant control on 29 Jul 2025
24 Oct 2025OfficersAppointment of Mr Richard John Amesbury-Page as director on 24 Oct 2025
24 Oct 2025OfficersAppointment of Mr Richard John Amesbury-Page as director on 24 Oct 2025
24 Oct 2025OfficersAppointment of Mr Carl Robert Milton as director on 24 Oct 2025
7 Apr 2026 Confirmation Statement

Confirmation statement made on 14 Mar 2026 with no updates

2 Apr 2026 Persons With Significant Control

Cessation of John Gifford Hillier as a person with significant control on 29 Jul 2025

24 Oct 2025 Officers

Appointment of Mr Richard John Amesbury-Page as director on 24 Oct 2025

24 Oct 2025 Officers

Appointment of Mr Richard John Amesbury-Page as director on 24 Oct 2025

24 Oct 2025 Officers

Appointment of Mr Carl Robert Milton as director on 24 Oct 2025

Recent Activity

Latest Activity

Confirmation statement made on 14 Mar 2026 with no updates

4 weeks ago on 7 Apr 2026

Cessation of John Gifford Hillier as a person with significant control on 29 Jul 2025

1 months ago on 2 Apr 2026

Appointment of Mr Richard John Amesbury-Page as director on 24 Oct 2025

6 months ago on 24 Oct 2025

Appointment of Mr Richard John Amesbury-Page as director on 24 Oct 2025

6 months ago on 24 Oct 2025

Appointment of Mr Carl Robert Milton as director on 24 Oct 2025

6 months ago on 24 Oct 2025