HILL & SMITH PLC
Overview
Company Name | HILL & SMITH PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00671474 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILL & SMITH PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HILL & SMITH PLC located?
Registered Office Address | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HILL & SMITH PLC?
Company Name | From | Until |
---|---|---|
HILL & SMITH HOLDINGS PLC | Mar 30, 1982 | Mar 30, 1982 |
HILL AND SMITH PLC | Sep 30, 1960 | Sep 30, 1960 |
What are the latest accounts for HILL & SMITH PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILL & SMITH PLC?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for HILL & SMITH PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 219 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Hannah Kate Nichols as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Gillian Claire Tomlinson as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Leigh-Ann Russell as a director on Mar 12, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Rutger Albert Helbing as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Hooman Caman Javvi as a director on Sep 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Charles Alex Henderson as a secretary on Aug 19, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Ms Karen Lorraine Atterbury as a secretary on Aug 19, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 207 pages | AA | ||||||||||||||||||||||
Who are the officers of HILL & SMITH PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATTERBURY, Karen Lorraine | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 326247600001 | |||||||
BATLIWALA, Farrokh | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United States | American | Independent Consultant | 294323050001 | ||||
CHESNEY, Ellen Carol Tredway | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Director | 258488670001 | ||||
GIDDINS, Alan Clifford Bence | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Private Equity Fund Manager | 97817850001 | ||||
HELBING, Rutger Albert | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | Dutch | Chief Executive Officer | 119461960001 | ||||
QUINLAN, Anthony James | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Company Director | 108324240013 | ||||
RABY, Peter | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Company Director | 265163550001 | ||||
TOMLINSON, Gillian Claire | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Director | 333865800001 | ||||
BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Director | 11620570002 | |||||
BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Director | 11620570002 | |||||
EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
HENDERSON, Charles Alex | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 193836640001 | |||||||
HUMPHREYS, John Christopher | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | British | 116764360001 | ||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | Company Secretary | 116764360001 | |||||
BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Director | 11620570002 | |||||
CAMAN JAVVI, Hooman | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | Swedish,Iranian | Chief Operating Officer | 318723000001 | ||||
EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | Company Director | 4174280001 | ||||
JOHNSON, Eric | Director | Glenmorie Racecourse Lane DY8 2RL Stourbridge West Midlands | British | Director | 3447850001 | |||||
KELLEHER, Annette Mary | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | Irish | Human Resources Director | 193099250001 | ||||
KNOTT, Simon Harold John Arthur | Director | Goldhawk Road Hammersmith W6 0SA London 403 | United Kingdom | British | Stock Broker | 2783090001 | ||||
LENNOX, John Fyfe | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Chartered Acountant | 106797200002 | ||||
MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | Director | 11620350003 | ||||
MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Director | 120442470001 | ||||
NICHOLS, Hannah Kate | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Finance Director | 262553270002 | ||||
PEGLER, Mark | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Director | 82454580021 | ||||
PENSOM, Anthony John | Director | 11 Tollgate Road Hamsterley Mill NE39 1HF Rowlands Gill Tyne & Wear | United Kingdom | British | Company Director | 24170600001 | ||||
RECKITT, Mark James | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Company Director | 84452540001 | ||||
RICHARDSON, Richard Edward | Director | Ampthill Grange Flitwick Road Ampthill MK45 2NY Bedford Bedfordshire | British | Company Director | 58803850001 | |||||
RUSSELL, Leigh-Ann | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Chief Procurement Officer | 281590350002 | ||||
SARA, Michael Edward | Director | Hillbarn Rectory Lane DY13 0TB Stourport On Severn Worcestershire | British | Director | 56778390002 | |||||
SILK, John Geoffrey | Director | Cranford Thicknall Lane Clent DY9 0HR Stourbridge West Midlands | British | Solicitor | 13267790001 | |||||
SIMMONS, Paul | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Chief Executive | 151558280003 | ||||
SIMPSON, Roger William | Director | 8 Bickford Close Lapley ST19 9JZ Stafford Staffordshire | British | Company Director | 5192140001 | |||||
SKIDMORE, Joseph Roy | Director | 245 Amblecote Road DY5 2PR Brierley Hill West Midlands | British | Director | 27101290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0