ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S.Hille & Co.(Holdings)Limited

S.Hille & Co.(Holdings)Limited is an active company incorporated on 20 October 1964 with the registered office located in Watford, Hertfordshire. S.Hille & Co.(Holdings)Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00823861
Private limited company
Age
61 years
Incorporated 20 October 1964
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 September 2025 (3 months ago)
Next confirmation dated 18 September 2026
Due by 2 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
132 St Albans Road
Watford
Herts
WD24 4AE
Address changed on 22 Sep 2025 (3 months ago)
Previous address was
Telephone
01923242769
Email
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
4
PSC • Director • Director • British • Lives in England • Born in Jul 1933 • Printer
Director • Printer • British • Lives in UK • Born in Jun 1968
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1936
Mr Terence Ivan Scheer
PSC • British • Lives in UK • Born in Jun 1968
Mr Brian Ivan Leaver
PSC • British • Lives in England • Born in Mar 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ambercroft Properties Limited
Brian Ivan Leaver is a mutual person.
Active
The Moriah Legacy Trust
Brian Ivan Leaver is a mutual person.
Active
Freehold Properties (Investments) LLP
Brian Ivan Leaver is a mutual person.
Active
Print Forum Limited
Ian Scheer and are mutual people.
Dissolved
Friends Of Nes Le Eretz Israel Limited
Brian Ivan Leaver is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.86M
Increased by £152K (+4%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£16.93M
Increased by £123K (+1%)
Total Liabilities
-£1.61M
Decreased by £32K (-2%)
Net Assets
£15.32M
Increased by £155K (+1%)
Debt Ratio (%)
9%
Decreased by 0.26% (-3%)
Latest Activity
Mr Ian Scheer (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Mrs Danielle Ann Benson (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Confirmation Submitted
3 Months Ago on 24 Sep 2025
Registers Moved To Inspection Address
3 Months Ago on 22 Sep 2025
Danielle Ann Benson (PSC) Appointed
3 Months Ago on 18 Sep 2025
Terence Ivan Scheer (PSC) Appointed
3 Months Ago on 18 Sep 2025
Mr Ian Scheer (PSC) Details Changed
3 Months Ago on 18 Sep 2025
Brian Ivan Leaver (PSC) Appointed
3 Months Ago on 18 Sep 2025
Inspection Address Changed
7 Months Ago on 10 Jun 2025
Inspection Address Changed
7 Months Ago on 10 Jun 2025
Get Credit Report
Discover S.Hille & Co.(Holdings)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Danielle Ann Benson as a person with significant control on 1 December 2025
Submitted on 9 Dec 2025
Change of details for Mr Ian Scheer as a person with significant control on 1 December 2025
Submitted on 9 Dec 2025
Change of details for Mr Ian Scheer as a person with significant control on 18 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 18 September 2025 with updates
Submitted on 24 Sep 2025
Notification of Danielle Ann Benson as a person with significant control on 18 September 2025
Submitted on 24 Sep 2025
Notification of Terence Ivan Scheer as a person with significant control on 18 September 2025
Submitted on 24 Sep 2025
Notification of Brian Ivan Leaver as a person with significant control on 18 September 2025
Submitted on 24 Sep 2025
Register(s) moved to registered inspection location Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 22 Sep 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
Submitted on 10 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year