HILL & SMITH GROUP LIMITED
Overview
Company Name | HILL & SMITH GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00803729 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILL & SMITH GROUP LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is HILL & SMITH GROUP LIMITED 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 GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ALSIPI LIMITED | May 15, 2003 | May 15, 2003 |
SI PRESSURE INSTRUMENTS LIMITED | Jun 02, 1997 | Jun 02, 1997 |
SUPERB INSTRUMENTATION LIMITED | Mar 04, 1994 | Mar 04, 1994 |
SUPERB TOOL AND GAUGE COMPANY LIMITED | May 04, 1964 | May 04, 1964 |
What are the latest accounts for HILL & SMITH GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HILL & SMITH GROUP LIMITED?
Last Confirmation Statement Made Up To | Mar 23, 2025 |
---|---|
Next Confirmation Statement Due | Apr 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 23, 2024 |
Overdue | No |
What are the latest filings for HILL & SMITH GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Charles Alex Henderson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Alex Henderson as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Karen Lorraine Atterbury as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Karen Lorraine Atterbury as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of Paul Simmons as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed alsipi LIMITED\certificate issued on 11/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Simmons as a director on Nov 12, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek William Muir as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Hannah Kate Nichols as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr Derek William Muir on Mar 31, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of HILL & SMITH GROUP LIMITED?
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 | 327935340001 | |||||||
ATTERBURY, Karen Lorraine | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Company Secretary | 327935390001 | ||||
NICHOLS, Hannah Kate | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Finance Director | 262553270002 | ||||
BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
EVERETT, Howard Caile | Secretary | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
FOXALL, Raymond | Secretary | 216 Bills Lane Shirley B90 2PJ Solihull West Midlands | British | 6972300002 | ||||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | 48880500001 | ||||||
HAYHURST, Fred | Secretary | High Paddox Main Street CV35 8JA Norton Lindsey Warks | British | Company Secretary | 48880500001 | |||||
HENDERSON, Charles Alex | Secretary | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | 193835840001 | |||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | 116764360001 | ||||||
HUMPHREYS, John Christopher | Secretary | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | British | Company Secretary | 116764360001 | |||||
MCGREAL, Anthony Gerard | Secretary | 33 Copthorne Park SY3 8TH Shrewsbury Shropshire | British | 13719400002 | ||||||
BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | Director | 11620570002 | |||||
CLARK, Ian Michael | Director | 19 Exeter Gardens GU46 7RS Yateley Hampshire | British | Director | 24364520002 | |||||
CLEMENTS, Frank Leonard | Director | 7 The Willows Bedworth CV12 0NX Nuneaton Warwickshire | British | Director | 36886160002 | |||||
DAVIES, Graham Alan | Director | Hawthorn House Ironstone Road Rawnsley WS12 5QB Cannock Staffordshire | British | Company Director | 41565600001 | |||||
EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | Director | 3447840001 | |||||
FRANCIS, Robert Kenneth | Director | 9 Pembridge Road Dorridge B93 8SA Solihull West Midlands | British | Director | 79464030001 | |||||
GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | Director | 4174280001 | ||||
HENDERSON, Charles Alex | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | Company Secretary | 193834750001 | ||||
HUMPHREYS, John Christopher | Director | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | England | British | Company Secretary | 116764360001 | ||||
HUNTER, Adrian | Director | Home Farm Chilcote DE12 8DQ Swadlincote Derbyshire | British | Executive | 102093380001 | |||||
MANKIA, Harbhajan Singh | Director | 88 Kenilworth Road CV4 7AH Coventry West Midlands | British | Director | 45783090001 | |||||
MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | Director | 11620350003 | ||||
MCKAY, Cameron Mcdonald | Director | 74 Medstead Road Beech GU34 4AE Alton Hampshire | British | Company Director | 65270090001 | |||||
MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Company Director | 120442470001 | ||||
PORTMAN, Neil | Director | 12 Pepper Hill DY8 1BJ Stourbridge West Midlands | British | Accountant | 77952100001 | |||||
SIMMONS, Paul | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | Chief Executive | 151558280003 | ||||
TOMBS, Terence | Director | 9 Halton Road B73 6NP Sutton Coldfield West Midlands | British | Company Director | 52297020001 | |||||
YATES, Robert William Frederick | Director | Durgan Whittington WR5 2RL Worcester Worcestershire | British | Company Director | 61286760001 |
Who are the persons with significant control of HILL & SMITH GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ash & Lacy Manufacturing Limited | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HILL & SMITH GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement between the chargor, the original guarantors and the agent (as defined) (the "security agreement") | Created On Sep 14, 2001 Delivered On Sep 24, 2001 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to any finance party under each finance document (all terms as defined) | |
Short particulars By way of a first legal mortgage the properties k/a land and buildings on the south side of hough lane, wombwell, barnsley, south yorkshire, t/no SYK145448. Poplar works, leven wharf, leven road, london t/no LN16516. Land at rea street south, birmingham, t/nos WM276845, WM32786, WM474880, WM249190, WM614407. (For further properties charged please refer to form 395). all estates or interests in any f/h or l/h property, all group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Jan 10, 1994 Delivered On Jan 12, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Dec 03, 1987 Delivered On Dec 11, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge undertaking and all property and assets presnt and future including bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 03, 1984 Delivered On Oct 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 20/21 princip street birmingham and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 03, 1984 Delivered On Oct 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 16 february 1983 | |
Short particulars All land and property situate at 53/56 princip street birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 03, 1984 Delivered On Oct 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 24 october 1974 | |
Short particulars A specific charge over the benefit of all bookdebts and other debts now & from time to time due or owing to the company for full details see doc M36. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 03, 1984 Delivered On Oct 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 24 october 1974 | |
Short particulars All property and assets of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 16, 1983 Delivered On Feb 18, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 53/56 princip street birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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