Hope
Hope Valley
S33 6RA
Director Name | Mr Christopher Dale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernest H Hill Limited Longacre Way 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 | 31 May 2012(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 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(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 1993) |
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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 1994) |
Role | Financial 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 | 15 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 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 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 13 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS |
Secretary Name | Andrew David Darwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Ivy Park Road Ranmoor Sheffield South Yorkshire S10 3LD |
Website | hillpumps.com |
---|
Registered Address | C/O 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 |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Margery Hill LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
31 May 2012 | Delivered on: 7 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages) |
28 November 2019 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page) |
29 October 2018 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
22 October 2018 | Register inspection address has been changed from C/O Hill Pumps Limited 10-12 Meadowbrook Park Station Road Halfway Sheffield S20 3PJ England to C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page) |
20 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Christopher Dale on 1 June 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr John Francis Hewins on 1 June 2017 (2 pages) |
24 October 2017 | Change of details for Margery Hill Limited as a person with significant control on 1 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr John Francis Hewins on 1 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Change of details for Margery Hill Limited as a person with significant control on 1 June 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Christopher Dale on 1 June 2017 (2 pages) |
5 April 2017 | Registered office address changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O 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 C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 October 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
29 October 2015 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Appointment of Mr Christopher Dale as a director (3 pages) |
14 June 2012 | Appointment of Mr Christopher Dale as a director (3 pages) |
14 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
14 June 2012 | Appointment of Dominic John Hewins as a director (3 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for John Francis Hewins on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for John Francis Hewins on 19 October 2009 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
19 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
19 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (10 pages) |
5 October 2006 | Full accounts made up to 30 September 2005 (10 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (10 pages) |
2 February 2006 | Full accounts made up to 30 September 2004 (10 pages) |
25 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
22 October 2004 | Return made up to 19/10/04; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (10 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (9 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
15 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
16 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
8 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
11 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
11 December 1998 | Return made up to 29/10/98; full list of members (6 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
26 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: units 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: units 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page) |
27 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 29/10/96; no change of members (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |