HILL & SMITH GROUP LIMITED

HILL & SMITH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHILL & SMITH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00803729
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HILL & SMITH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALSIPI LIMITEDMay 15, 2003May 15, 2003
    SI PRESSURE INSTRUMENTS LIMITED Jun 02, 1997Jun 02, 1997
    SUPERB INSTRUMENTATION LIMITEDMar 04, 1994Mar 04, 1994
    SUPERB TOOL AND GAUGE COMPANY LIMITEDMay 04, 1964May 04, 1964

    What are the latest accounts for HILL & SMITH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 23, 2025
    Next Confirmation Statement DueApr 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2024
    OverdueNo

    What are the latest filings for HILL & SMITH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Charles Alex Henderson as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Charles Alex Henderson as a secretary on Sep 30, 2024

    1 pagesTM02

    Appointment of Ms Karen Lorraine Atterbury as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Ms Karen Lorraine Atterbury as a secretary on Sep 30, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Paul Simmons as a director on Jul 18, 2022

    1 pagesTM01

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed alsipi LIMITED\certificate issued on 11/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Simmons as a director on Nov 12, 2020

    2 pagesAP01

    Termination of appointment of Derek William Muir as a director on Nov 12, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Hannah Kate Nichols as a director on Jan 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 15, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Director's details changed for Mr Derek William Muir on Mar 31, 2017

    2 pagesCH01

    Who are the officers of HILL & SMITH GROUP LIMITED?

    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
    327935340001
    ATTERBURY, Karen Lorraine
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritishCompany Secretary327935390001
    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 KingdomBritishFinance Director262553270002
    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
    BritishDirector3447840001
    FOXALL, Raymond
    216 Bills Lane
    Shirley
    B90 2PJ Solihull
    West Midlands
    Secretary
    216 Bills Lane
    Shirley
    B90 2PJ Solihull
    West Midlands
    British6972300002
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    British48880500001
    HAYHURST, Fred
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    Secretary
    High Paddox
    Main Street
    CV35 8JA Norton Lindsey
    Warks
    BritishCompany Secretary48880500001
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Secretary
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    193835840001
    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
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Secretary
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    BritishCompany Secretary116764360001
    MCGREAL, Anthony Gerard
    33 Copthorne Park
    SY3 8TH Shrewsbury
    Shropshire
    Secretary
    33 Copthorne Park
    SY3 8TH Shrewsbury
    Shropshire
    British13719400002
    BURR, Christopher John
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    Director
    Ashmore House
    Norton
    WR11 4YL Evesham
    Worcestershire
    BritishDirector11620570002
    CLARK, Ian Michael
    19 Exeter Gardens
    GU46 7RS Yateley
    Hampshire
    Director
    19 Exeter Gardens
    GU46 7RS Yateley
    Hampshire
    BritishDirector24364520002
    CLEMENTS, Frank Leonard
    7 The Willows
    Bedworth
    CV12 0NX Nuneaton
    Warwickshire
    Director
    7 The Willows
    Bedworth
    CV12 0NX Nuneaton
    Warwickshire
    BritishDirector36886160002
    DAVIES, Graham Alan
    Hawthorn House Ironstone Road
    Rawnsley
    WS12 5QB Cannock
    Staffordshire
    Director
    Hawthorn House Ironstone Road
    Rawnsley
    WS12 5QB Cannock
    Staffordshire
    BritishCompany Director41565600001
    EVERETT, Howard Caile
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    Director
    27 Newton Road
    Knowle
    B93 9HL Solihull
    West Midlands
    BritishDirector3447840001
    FRANCIS, Robert Kenneth
    9 Pembridge Road
    Dorridge
    B93 8SA Solihull
    West Midlands
    Director
    9 Pembridge Road
    Dorridge
    B93 8SA Solihull
    West Midlands
    BritishDirector79464030001
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritishDirector4174280001
    HENDERSON, Charles Alex
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    EnglandBritishCompany Secretary193834750001
    HUMPHREYS, John Christopher
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    Director
    46 Cheswick Way
    Cheswick Green
    B90 4HE Solihull
    West Midlands
    EnglandBritishCompany Secretary116764360001
    HUNTER, Adrian
    Home Farm
    Chilcote
    DE12 8DQ Swadlincote
    Derbyshire
    Director
    Home Farm
    Chilcote
    DE12 8DQ Swadlincote
    Derbyshire
    BritishExecutive102093380001
    MANKIA, Harbhajan Singh
    88 Kenilworth Road
    CV4 7AH Coventry
    West Midlands
    Director
    88 Kenilworth Road
    CV4 7AH Coventry
    West Midlands
    BritishDirector45783090001
    MARSHALL, Howard Cleveley
    Hillfields House
    Shatterford
    DY12 1SY Bewdley
    Worcestershire
    Director
    Hillfields House
    Shatterford
    DY12 1SY Bewdley
    Worcestershire
    EnglandBritishDirector11620350003
    MCKAY, Cameron Mcdonald
    74 Medstead Road
    Beech
    GU34 4AE Alton
    Hampshire
    Director
    74 Medstead Road
    Beech
    GU34 4AE Alton
    Hampshire
    BritishCompany Director65270090001
    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 KingdomBritishCompany Director120442470001
    PORTMAN, Neil
    12 Pepper Hill
    DY8 1BJ Stourbridge
    West Midlands
    Director
    12 Pepper Hill
    DY8 1BJ Stourbridge
    West Midlands
    BritishAccountant77952100001
    SIMMONS, Paul
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    Director
    Westhaven House, Arleston Way
    Shirley
    B90 4LH Solihull
    West Midlands
    United KingdomBritishChief Executive151558280003
    TOMBS, Terence
    9 Halton Road
    B73 6NP Sutton Coldfield
    West Midlands
    Director
    9 Halton Road
    B73 6NP Sutton Coldfield
    West Midlands
    BritishCompany Director52297020001
    YATES, Robert William Frederick
    Durgan
    Whittington
    WR5 2RL Worcester
    Worcestershire
    Director
    Durgan
    Whittington
    WR5 2RL Worcester
    Worcestershire
    BritishCompany Director61286760001

    Who are the persons with significant control of HILL & SMITH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Arleston Way
    Shirley
    B90 4LH Solihull
    Westhaven House
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3008964
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HILL & SMITH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC (The "Security Agent") as Agent and Trustee for Thefinance Parties (as Defined in the Credit Agreement)
    Transactions
    • Sep 24, 2001Registration of a charge (395)
    • May 13, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • May 13, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    • Nov 25, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Dec 11, 1987Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1984Registration of a charge
    • Dec 03, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1984Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1984Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1984Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 18, 1983Registration of a charge

    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