Get an alert when HILL PARTNERSHIPS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-14 (in 6mo)

Last made up 2025-10-31

Watchouts

None on the register

Cash

£80M

Latest balance sheet

Net assets

£94M

Equity attributable

Employees

629

Average over period

Profit before tax

£19M

Period ending 2025-03-31

Name history

Renamed 3 times since incorporation

  1. HILL PARTNERSHIPS LIMITED 2001-07-03 → present
  2. GBM BUILD LIMITED 1999-08-16 → 2001-07-03
  3. KAYWOOD GLAZIERS LIMITED 1991-05-09 → 1999-08-16
  4. EDENPRESS LIMITED 1991-04-08 → 1991-05-09

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £513,806,000£572,554,000
Operating profit £14,884,000£18,655,000
Profit before tax £14,884,000£18,655,000
Net profit £10,886,000£13,939,000
Cash £80,742,000£80,459,000
Total assets less current liabilities £142,000,000£165,357,000
Net assets £81,715,000£93,654,000
Equity £81,715,000£93,654,000
Average employees 587629
Wages £51,682,000£48,828,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 2.9%3.3%
Net margin 2.1%2.4%
Return on capital employed 10.5%11.3%
Current ratio 1.29x1.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Peters Elworthy & Moore
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. HILL PARTNERSHIPS LIMITED · parent
    1. Hill Bespoke Limited 100% · Construction
    2. Hill Partnerships (Western) Limited 100% · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 33 resigned

Name Role Appointed Born Nationality
PARKER, Anthony Charles Secretary 2024-01-01
HILL, Andrew Richard Director 1999-07-28 Oct 1958 British
HILL, Gregory James Director 2014-05-01 Jul 1986 British
HILL, Thomas Mark Director 2018-10-01 Nov 1988 British
LARKIN, Kieran Thomas Director 2003-01-03 Aug 1953 British
PARKER, Anthony Charles Director 2024-01-01 Nov 1971 British
Show 33 resigned officers
Name Role Appointed Resigned
WHEATER, Phillip Trevor Secretary 1991-04-15 2001-06-14
WILLIAMS, Julie Secretary 2001-06-13 2011-08-26
WILLIAMS, Neil Stuart Secretary 2011-10-03 2023-12-31
MBC SECRETARIES LIMITED Corporate Nominee Secretary 1991-04-08 1991-04-15
BECKETT, Michael Anthony Director 2002-08-01 2006-01-01
CHESHIRE, Terence Peter Director 1996-01-18 2001-06-14
DOVE, Victor Clinton Director 2014-05-07 2015-06-09
ELLIS, James Anthony Director 2009-01-01 2010-04-30
GARNHAM, Sara Elizabeth Director 2006-03-01 2012-11-30
GRAHAM, Jeremy Director 2004-12-13 2009-04-30
HOWE, Graham Director 2014-05-01 2015-05-29
HUARTSON, Neil John Director 2002-08-01 2004-02-27
HUNTER, Ian Jamie Director 2007-04-10 2021-12-31
JACK, Robert Allan Director 2018-10-01 2021-12-31
JORDAN, Paul Robert Director 2017-04-28 2021-12-31
JORDAN, Paul Robert Director 2004-04-01 2013-01-01
KANE, Stephen John Director 2002-08-01 2021-12-31
LACEY, Peter Andrew Lauren Director 2009-01-01 2012-07-02
LUDLOW, Jason Charles Director 2011-01-01 2014-05-07
NICHOLAS, Nicholas Director 1991-04-15 1995-07-01
NORMAN, Silas Mark Director 2007-01-01 2013-02-08
O'HARA, Damian Francis Seamus Director 2016-09-12 2017-04-28
PETERS, Cain Director 2015-04-30 2017-04-28
RAMSDEN, Ian Director 2011-01-01 2013-02-08
SIMS, Philip Warren Director 2013-05-13 2016-04-30
THISTLETHWAITE, Jon Director 2012-07-02 2019-01-07
TRICE, Simon William Director 2013-01-01 2021-12-31
WALKER, Christopher Peter Director 2016-02-10 2017-04-28
WHEATER, Phillip Trevor Director 1991-04-15 2001-06-14
WILLIAMS, Julie Director 2002-08-01 2011-08-26
WILLIAMS, Neil Stuart Director 2011-08-16 2023-12-31
WILLIAMS, Neil Stuart Director 1999-07-28 2001-05-25
MBC NOMINEES LIMITED Corporate Nominee Director 1991-04-08 1991-04-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hill Holdings Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 213 total filings

Date Type Category Description
2026-01-05 MR05 mortgage Mortgage charge part release with charge number PDF
2025-12-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-08 CH01 officers Change person director company with change date PDF
2025-11-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-21 AA accounts Accounts with accounts type group
2025-02-12 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-02 AA accounts Accounts with accounts type group
2024-01-04 TM01 officers Termination director company with name termination date PDF
2024-01-03 TM02 officers Termination secretary company with name termination date PDF
2024-01-03 AP03 officers Appoint person secretary company with name date PDF
2024-01-03 AP01 officers Appoint person director company with name date PDF
2023-12-07 AA01 accounts Change account reference date company current extended PDF
2023-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-01 AA accounts Accounts with accounts type group
2022-11-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-03 AA accounts Accounts with accounts type group
2022-01-14 TM01 officers Termination director company with name termination date PDF
2022-01-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page