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 | No |
| 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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILL & SMITH GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2026 |
| Overdue | No |
What are the latest filings for HILL & SMITH GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 23, 2026 with no updates | 3 pages | CS01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Termination of appointment of Hannah Kate Nichols as a director on Apr 14, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joel Paul Whitehouse as a director on Apr 14, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | 3 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 | ||||||||||
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 | 224217450001 | |||||
| WHITEHOUSE, Joel Paul | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 131517400002 | |||||
| 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 | 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 | 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 | 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 | 11620570002 | ||||||
| CLARK, Ian Michael | Director | 19 Exeter Gardens GU46 7RS Yateley Hampshire | British | 24364520002 | ||||||
| CLEMENTS, Frank Leonard | Director | 7 The Willows Bedworth CV12 0NX Nuneaton Warwickshire | British | 36886160002 | ||||||
| DAVIES, Graham Alan | Director | Hawthorn House Ironstone Road Rawnsley WS12 5QB Cannock Staffordshire | British | 41565600001 | ||||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| FRANCIS, Robert Kenneth | Director | 9 Pembridge Road Dorridge B93 8SA Solihull West Midlands | British | 79464030001 | ||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| HENDERSON, Charles Alex | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 193834750001 | |||||
| HUMPHREYS, John Christopher | Director | 46 Cheswick Way Cheswick Green B90 4HE Solihull West Midlands | England | British | 116764360001 | |||||
| HUNTER, Adrian | Director | Home Farm Chilcote DE12 8DQ Swadlincote Derbyshire | British | 102093380001 | ||||||
| MANKIA, Harbhajan Singh | Director | 88 Kenilworth Road CV4 7AH Coventry West Midlands | British | 45783090001 | ||||||
| MARSHALL, Howard Cleveley | Director | Hillfields House Shatterford DY12 1SY Bewdley Worcestershire | England | British | 11620350003 | |||||
| MCKAY, Cameron Mcdonald | Director | 74 Medstead Road Beech GU34 4AE Alton Hampshire | British | 65270090001 | ||||||
| MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 120442470001 | |||||
| NICHOLS, Hannah Kate | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 262553270002 | |||||
| PORTMAN, Neil | Director | 12 Pepper Hill DY8 1BJ Stourbridge West Midlands | British | 77952100001 | ||||||
| SIMMONS, Paul | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 151558280003 | |||||
| TOMBS, Terence | Director | 9 Halton Road B73 6NP Sutton Coldfield West Midlands | British | 52297020001 | ||||||
| YATES, Robert William Frederick | Director | Durgan Whittington WR5 2RL Worcester Worcestershire | British | 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
| |||||||||||||
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