Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director Name | Mr Dominic John Hewins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(95 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Director Name | Mr Stuart Lawrence Gedney |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(110 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Secretary Name | Mrs Emma Jayne Hudson |
---|---|
Status | Current |
Appointed | 02 March 2020(113 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Director Name | Mrs Emma Jayne Hudson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(114 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Director Name | Ian Ernest Doubleday |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Sales Director |
Correspondence Address | 5 Stumperlowe Croft Sheffield South Yorkshire S10 3QW |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(85 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 May 1992) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(85 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 100 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Mr John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(85 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 13 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Shatton Bamford Sheffield South Yorkshire S33 0BG |
Director Name | Toward Andrew David |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 1996) |
Role | Operations Director |
Correspondence Address | 39 Den Bank Crescent Crosspool Sheffield South Yorkshire S10 5PB |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(87 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Website | hillpumps.com |
---|
Registered Address | Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
310k at £1 | Margery Hill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,639,748 |
Gross Profit | £814,409 |
Net Worth | £1,090,863 |
Cash | £192,015 |
Current Liabilities | £348,095 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2024 (5 months, 3 weeks from now) |
11 December 2015 | Delivered on: 11 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land on the east side of longacre way holbrook sheffiels t/n SYK382338. Outstanding |
---|---|
19 May 1994 | Delivered on: 21 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill,book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery. Outstanding |
23 March 1989 | Delivered on: 25 March 1989 Satisfied on: 21 May 1994 Persons entitled: British Steel (Industry) Limited Classification: Debenture Secured details: £50,000 and all monies due or to become due from the company to the chargee. Particulars: 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. Fully Satisfied |
16 April 1985 | Delivered on: 3 May 1985 Satisfied on: 28 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Legal mortgage over f/h land and premises ad 5,6,7,5,6, court 6 fitzwilliam street, sheffield and the proceeds of sale thereof (see doc M135 for further details of the property charged). Fully Satisfied |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of David Ian Watson as a secretary on 2 March 2020 (1 page) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 March 2020 | Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages) |
26 September 2019 | Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 March 2018 | Register inspection address has been changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield S20 3PJ to Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Stuart Lawrence Gedney as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Stuart Lawrence Gedney as a director on 17 July 2017 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
5 April 2017 | Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
11 October 2016 | Registration of a charge with Charles court order to extend. Charge code 000915530004, created on 11 December 2015 (10 pages) |
11 October 2016 | Registration of a charge with Charles court order to extend. Charge code 000915530004, created on 11 December 2015 (10 pages) |
31 May 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
31 May 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
9 March 2016 | Director's details changed for Mr Dominic John Hewins on 9 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Dominic John Hewins on 9 March 2016 (2 pages) |
17 May 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
17 May 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
15 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
17 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Christopher Dale on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dominic John Hewins on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Dale on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dominic John Hewins on 11 March 2010 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
9 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 October 2007 | Full accounts made up to 30 September 2006 (17 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (14 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (14 pages) |
11 April 2005 | Return made up to 09/03/05; full list of members
|
11 April 2005 | Return made up to 09/03/05; full list of members
|
22 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
5 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 October 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
25 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 09/03/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
20 May 1998 | Return made up to 09/03/98; no change of members (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
12 October 1997 | Registered office changed on 12/10/97 from: 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
18 June 1997 | Conve 29/03/96 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Conve 29/03/96 (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 March 1997 | Return made up to 09/03/97; no change of members
|
24 March 1997 | Return made up to 09/03/97; no change of members
|
25 April 1996 | Return made up to 09/03/96; full list of members
|
25 April 1996 | Return made up to 09/03/96; full list of members
|
5 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
5 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 09/03/95; change of members
|
26 May 1995 | Return made up to 09/03/95; change of members
|
5 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
5 May 1995 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |