Company NameErnest H.Hill,Limited
Company StatusActive
Company Number00091553
CategoryPrivate Limited Company
Incorporation Date7 January 1907(117 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Christopher Dale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(88 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameMr Dominic John Hewins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(95 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Marketing
Country of ResidenceEngland
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameMr Stuart Lawrence Gedney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(110 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Secretary NameMrs Emma Jayne Hudson
StatusCurrent
Appointed02 March 2020(113 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameMrs Emma Jayne Hudson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(114 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressErnest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameIan Ernest Doubleday
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(85 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleSales Director
Correspondence Address5 Stumperlowe Croft
Sheffield
South Yorkshire
S10 3QW
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(85 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 May 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(85 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 December 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeways 100 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr David Ian Watson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(85 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed09 March 1992(85 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr John Francis Hewins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(85 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 13 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Shatton
Bamford
Sheffield
South Yorkshire
S33 0BG
Director NameToward Andrew David
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(85 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 1996)
RoleOperations Director
Correspondence Address39 Den Bank Crescent
Crosspool
Sheffield
South Yorkshire
S10 5PB
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed15 July 1994(87 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD

Contact

Websitehillpumps.com

Location

Registered AddressErnest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

310k at £1Margery Hill LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,639,748
Gross Profit£814,409
Net Worth£1,090,863
Cash£192,015
Current Liabilities£348,095

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

11 December 2015Delivered 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 1994Delivered 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 1989Delivered 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 1985Delivered 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

Filing History

9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of David Ian Watson as a secretary on 2 March 2020 (1 page)
2 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
2 March 2020Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages)
26 September 2019Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page)
24 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 March 2018Register 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 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages)
17 July 2017Appointment of Mr Stuart Lawrence Gedney as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Stuart Lawrence Gedney as a director on 17 July 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
11 October 2016Registration of a charge with Charles court order to extend. Charge code 000915530004, created on 11 December 2015 (10 pages)
11 October 2016Registration of a charge with Charles court order to extend. Charge code 000915530004, created on 11 December 2015 (10 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
9 March 2016Director's details changed for Mr Dominic John Hewins on 9 March 2016 (2 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 310,000
(7 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 310,000
(7 pages)
9 March 2016Director's details changed for Mr Dominic John Hewins on 9 March 2016 (2 pages)
17 May 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
17 May 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
15 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 310,000
(7 pages)
15 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 310,000
(7 pages)
15 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 310,000
(7 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 310,000
(7 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 310,000
(7 pages)
9 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 310,000
(7 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
22 May 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Christopher Dale on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dominic John Hewins on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher Dale on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dominic John Hewins on 11 March 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
9 March 2009Return made up to 09/03/09; full list of members (4 pages)
9 March 2009Return made up to 09/03/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
31 July 2008Full accounts made up to 30 September 2007 (17 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
3 October 2007Full accounts made up to 30 September 2006 (17 pages)
3 October 2007Full accounts made up to 30 September 2006 (17 pages)
26 March 2007Return made up to 09/03/07; full list of members (2 pages)
26 March 2007Return made up to 09/03/07; full list of members (2 pages)
5 October 2006Full accounts made up to 30 September 2005 (13 pages)
5 October 2006Full accounts made up to 30 September 2005 (13 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
14 March 2006Return made up to 09/03/06; full list of members (7 pages)
2 February 2006Full accounts made up to 30 September 2004 (14 pages)
2 February 2006Full accounts made up to 30 September 2004 (14 pages)
11 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Full accounts made up to 30 September 2003 (14 pages)
22 July 2004Full accounts made up to 30 September 2003 (14 pages)
13 April 2004Return made up to 09/03/04; full list of members (7 pages)
13 April 2004Return made up to 09/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 30 September 2002 (15 pages)
30 October 2003Full accounts made up to 30 September 2002 (15 pages)
24 March 2003Return made up to 09/03/03; full list of members (7 pages)
24 March 2003Return made up to 09/03/03; full list of members (7 pages)
2 November 2002Full accounts made up to 30 September 2001 (14 pages)
2 November 2002Full accounts made up to 30 September 2001 (14 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
5 October 2001Full accounts made up to 30 September 2000 (14 pages)
5 October 2001Full accounts made up to 30 September 2000 (14 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
21 March 2001Return made up to 09/03/01; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1999 (13 pages)
22 June 2000Full accounts made up to 30 September 1999 (13 pages)
25 May 2000Return made up to 09/03/00; full list of members (6 pages)
25 May 2000Return made up to 09/03/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 September 1998 (14 pages)
1 October 1999Full accounts made up to 30 September 1998 (14 pages)
30 April 1999Return made up to 09/03/99; full list of members (6 pages)
30 April 1999Return made up to 09/03/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
24 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 May 1998Return made up to 09/03/98; no change of members (4 pages)
20 May 1998Return made up to 09/03/98; no change of members (4 pages)
19 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/98
(1 page)
19 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/98
(1 page)
19 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/98
(2 pages)
19 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/98
(2 pages)
12 October 1997Registered office changed on 12/10/97 from: 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page)
12 October 1997Registered office changed on 12/10/97 from: 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
18 June 1997Conve 29/03/96 (1 page)
18 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 June 1997Conve 29/03/96 (1 page)
18 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 June 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
9 June 1997Full accounts made up to 30 September 1996 (15 pages)
24 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 April 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
25 April 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/04/96
(6 pages)
5 March 1996Full accounts made up to 30 September 1995 (14 pages)
5 March 1996Full accounts made up to 30 September 1995 (14 pages)
21 July 1995Full accounts made up to 30 September 1994 (14 pages)
21 July 1995Full accounts made up to 30 September 1994 (14 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
26 May 1995Return made up to 09/03/95; change of members
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)
26 May 1995Return made up to 09/03/95; change of members
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)
5 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)
5 May 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)