Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hotel & Industrial Suppliers (GB) Limited
Hotel & Industrial Suppliers (GB) Limited is an active company incorporated on 29 October 1975 with the registered office located in Sevenoaks, Kent. Hotel & Industrial Suppliers (GB) Limited was registered 50 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01231639
Private limited company
Age
50 years
Incorporated
29 October 1975
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 December 2024
(10 months ago)
Next confirmation dated
16 December 2025
Due by
30 December 2025
(1 month remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Hotel & Industrial Suppliers (GB) Limited
Contact
Update Details
Address
1 Bligh's Road
Sevenoaks
Kent
TN13 1DA
United Kingdom
Address changed on
2 Jan 2025
(10 months ago)
Previous address was
150 High Street Sevenoaks Kent TN13 1XE
Companies in TN13 1DA
Telephone
020 77391455
Email
Available in Endole App
Website
Hiscontracts.co.uk
See All Contacts
People
Officers
0
Shareholders
2
Controllers (PSC)
2
Mr Edward Charles Samuel Mills
PSC • British • Lives in UK • Born in Oct 1956
Mr David Brian Mills
PSC • British • Lives in England • Born in Jun 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£45.52K
Decreased by £19K (-29%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£249.27K
Decreased by £71.37K (-22%)
Total Liabilities
-£243.95K
Decreased by £40K (-14%)
Net Assets
£5.33K
Decreased by £31.38K (-85%)
Debt Ratio (%)
98%
Increased by 9.31% (+11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Sheila Mintern Resigned
1 Month Ago on 5 Sep 2025
Mr David Brian Mills (PSC) Details Changed
10 Months Ago on 2 Jan 2025
Mr Edward Charles Samuel Mills (PSC) Details Changed
10 Months Ago on 2 Jan 2025
Mr David Brian Mills Details Changed
10 Months Ago on 2 Jan 2025
Mr Edward Charles Samuel Mills Details Changed
10 Months Ago on 2 Jan 2025
Sheila Mintern Details Changed
10 Months Ago on 2 Jan 2025
Registered Address Changed
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Get Alerts
Get Credit Report
Discover Hotel & Industrial Suppliers (GB) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Termination of appointment of Sheila Mintern as a secretary on 5 September 2025
Submitted on 5 Sep 2025
Secretary's details changed for Sheila Mintern on 2 January 2025
Submitted on 2 Jan 2025
Director's details changed for Mr Edward Charles Samuel Mills on 2 January 2025
Submitted on 2 Jan 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 2 Jan 2025
Director's details changed for Mr David Brian Mills on 2 January 2025
Submitted on 2 Jan 2025
Change of details for Mr Edward Charles Samuel Mills as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Change of details for Mr David Brian Mills as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 1 Bligh's Road Sevenoaks Kent TN13 1DA on 2 January 2025
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs