HILL & SMITH INFRASTRUCTURE LIMITED
Overview
| Company Name | HILL & SMITH INFRASTRUCTURE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01270322 |
| 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 INFRASTRUCTURE LIMITED?
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is HILL & SMITH INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILL & SMITH LIMITED | Mar 30, 1982 | Mar 30, 1982 |
| BIRTLEY MANUFACTURING (INDUSTRIAL) LIMITED | Jul 26, 1976 | Jul 26, 1976 |
What are the latest accounts for HILL & SMITH INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for HILL & SMITH INFRASTRUCTURE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Peter John Wilkinson as a director on Oct 30, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Termination of appointment of John Duncan Foster as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Richard Mctavish as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Dec 04, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Hill & Smith Holdings Plc as a person with significant control on Nov 03, 2022 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed hill & smith LIMITED\certificate issued on 03/11/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||||||
Appointment of Francesca Martine Lamb as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of John Duncan Foster as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew John Beaney as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of HILL & SMITH INFRASTRUCTURE 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 | 326690810001 | |||||||
| HARRIMAN, Matthew | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 243613760001 | |||||
| LAMB, Francesca Martine | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 295352940001 | |||||
| REED, Alan | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 291021040001 | |||||
| TODD, David John | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 220010600001 | |||||
| AUSTWICK, David Edward | Secretary | 26 Hollyhedge Road B71 3AA West Bromwich West Midlands | British | 5177210001 | ||||||
| BURR, Christopher John | Secretary | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| 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 | 193835990001 | |||||||
| 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 | ||||||
| MOSS, Raymond Alan | Secretary | 16 Broadfield Gardens Great Meadow WR4 0DP Worcester | British | 52116560002 | ||||||
| ADDY, John Leslie | Director | 13 Royal Terrace EH49 6HQ Linlithgow West Lothian | Scotland | British | 46070910002 | |||||
| AUSTWICK, David Edward | Director | 26 Hollyhedge Road B71 3AA West Bromwich West Midlands | British | 5177210001 | ||||||
| BEANEY, Andrew John | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 261570620001 | |||||
| BURR, Christopher John | Director | Ashmore House Norton WR11 4YL Evesham Worcestershire | British | 11620570002 | ||||||
| COOPER, Michael Alan | Director | 42 Southview Road Sedgley DY3 3PF Dudley West Midlands | British | 21278380001 | ||||||
| DARLINGTON, Ian | Director | 11 Queens Road DY3 1HJ Sedgley West Midlands | British | 109871020001 | ||||||
| DEAN, Alan John | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 118789260002 | |||||
| DUNN, Steven Michael | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 178805250002 | |||||
| EVERETT, Howard Caile | Director | 27 Newton Road Knowle B93 9HL Solihull West Midlands | British | 3447840001 | ||||||
| FELLOWS, John Howard | Director | 11 The Dell Wollaston DY8 3QD Stourbridge West Midlands | British | 37825770001 | ||||||
| FELLOWS, Michael Reginald John | Director | Broadoak Cottage Norton HR7 4PE Bromyard Herefordshire | British | 25089430001 | ||||||
| FOSTER, John Duncan | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 295352460001 | |||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| HILL, Graham Paul | Director | Fernleigh Gardens Stourbridge DY8 5LY West Midlands 3 England England | United Kingdom | British | 228569170001 | |||||
| HOPKINS, Steven John | Director | Kington Court Farm Kington WR7 4DQ Flyford Flavel Worcestershire England | United Kingdom | British | 19243320002 | |||||
| JONES, Bryan | Director | 43 Montpellier Villas GL50 2XQ Cheltenham Gloucestershire | United Kingdom | British | 91512940001 | |||||
| MCTAVISH, Richard | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 209580950001 | |||||
| MOSS, Raymond Alan | Director | 16 Broadfield Gardens Great Meadow WR4 0DP Worcester | British | 52116560002 | ||||||
| MUIR, Derek William | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | United Kingdom | British | 120442470001 | |||||
| PEGLER, Mark | Director | Westhaven House, Arleston Way Shirley B90 4LH Solihull West Midlands | England | British | 82454580021 | |||||
| RABONE, Robert James | Director | Sandy Lane Codsall WV8 1EN Wolverhampton 17 England England | England | British | 116784620001 | |||||
| SARA, Michael Edward | Director | Hillbarn Rectory Lane DY13 0TB Stourport On Severn Worcestershire | British | 56778390002 |
Who are the persons with significant control of HILL & SMITH INFRASTRUCTURE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hill & Smith Plc | Apr 06, 2016 | Arleston Way Shirley B90 4LH Solihull Westhaven House England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for HILL & SMITH INFRASTRUCTURE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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