HILL & SMITH PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHILL & SMITH PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00671474
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HILL & SMITH PLC?

    Previous Company Names
    Company NameFromUntil
    HILL & SMITH HOLDINGS PLCMar 30, 1982Mar 30, 1982
    HILL AND SMITH PLCSep 30, 1960Sep 30, 1960

    What are the latest accounts for HILL & SMITH PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HILL & SMITH PLC?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for HILL & SMITH PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 19,934,437.5
    4 pagesSH01

    legacy

    4 pagesRP01SH01

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 07, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 29, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORITATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Cancellation of shares. Statement of capital on Sep 29, 2025

    • Capital: GBP 2,049,869.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 24, 2025

    • Capital: GBP 20,057,133
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 30, 2025

    • Capital: GBP 20,047,129
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 18, 2025

    • Capital: GBP 20,067,727.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 25, 2025

    • Capital: GBP 20,054,246.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 23, 2025

    • Capital: GBP 20,060,026.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 26, 2025

    • Capital: GBP 20,052,869.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 01, 2025

    • Capital: GBP 2,044,166
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 19, 2025

    • Capital: GBP 20,066,026.25
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 02, 2025

    • Capital: GBP 2,041,166
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 22, 2025

    • Capital: GBP 20,063,026.25
    4 pagesSH06

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 19,980,363
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 08, 2026Replaced A replacement SH01 was registered on 08/01/2026.

    Cancellation of shares. Statement of capital on Sep 11, 2025

    • Capital: GBP 20,083,227.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 08, 2025

    • Capital: GBP 20,090,606.50
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 04, 2025

    • Capital: GBP 20,097,044.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Sep 02, 2025

    • Capital: GBP 20,102,466
    4 pagesSH06

    Who are the officers of HILL & SMITH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    326247600001
    BATLIWALA, Farrokh
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United StatesAmerican294323050001
    CHESNEY, Ellen Carol Tredway
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish258488670001
    GIDDINS, Alan Clifford Bence
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish97817850001
    HELBING, Rutger Albert
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandDutch119461960001
    MCLEISH, Christopher Mark
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish261406410002
    QUINLAN, Anthony James
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish108324240013
    RABY, Peter
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish265163550001
    TOMLINSON, Gillian Claire
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish333865800001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Secretary
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Secretary
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Secretary
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    193836640001
    HUMPHREYS, John Christopher
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    British116764360001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    British116764360001
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Director
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    British11620570002
    CAMAN JAVVI, Hooman
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandSwedish,Iranian318723000001
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    British3447840001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritish4174280001
    JOHNSON, Eric
    Glenmorie Racecourse Lane
    DY8 2RL Stourbridge
    West Midlands
    Director
    Glenmorie Racecourse Lane
    DY8 2RL Stourbridge
    West Midlands
    British3447850001
    KELLEHER, Annette Mary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomIrish193099250001
    KNOTT, Simon Harold John Arthur
    Goldhawk Road
    Hammersmith
    W6 0SA London
    403
    Director
    Goldhawk Road
    Hammersmith
    W6 0SA London
    403
    United KingdomBritish2783090001
    LENNOX, John Fyfe
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish106797200002
    MARSHALL, Howard Cleveley
    Hillfields House
    Shatterford
    DY12 1SY Bewdley
    Worcestershire
    Director
    Hillfields House
    Shatterford
    DY12 1SY Bewdley
    Worcestershire
    EnglandBritish11620350003
    MUIR, Derek William
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritish120442470001
    NICHOLS, Hannah Kate
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritish262553270002
    PEGLER, Mark
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish82454580021
    PENSOM, Anthony John
    11 Tollgate Road
    Hamsterley Mill
    NE39 1HF Rowlands Gill
    Tyne & Wear
    Director
    11 Tollgate Road
    Hamsterley Mill
    NE39 1HF Rowlands Gill
    Tyne & Wear
    United KingdomBritish24170600001
    RECKITT, Mark James
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritish84452540001
    RICHARDSON, Richard Edward
    Ampthill Grange Flitwick Road
    Ampthill
    MK45 2NY Bedford
    Bedfordshire
    Director
    Ampthill Grange Flitwick Road
    Ampthill
    MK45 2NY Bedford
    Bedfordshire
    British58803850001
    RUSSELL, Leigh-Ann
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish281590350002
    SARA, Michael Edward
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    Director
    Hillbarn Rectory Lane
    DY13 0TB Stourport On Severn
    Worcestershire
    British56778390002
    SILK, John Geoffrey
    Cranford Thicknall Lane
    Clent
    DY9 0HR Stourbridge
    West Midlands
    Director
    Cranford Thicknall Lane
    Clent
    DY9 0HR Stourbridge
    West Midlands
    British13267790001
    SIMMONS, Paul
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritish151558280003
    SIMPSON, Roger William
    8 Bickford Close
    Lapley
    ST19 9JZ Stafford
    Staffordshire
    Director
    8 Bickford Close
    Lapley
    ST19 9JZ Stafford
    Staffordshire
    British5192140001

    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