Company NameHill Pumps Limited
DirectorsChristopher Dale and Dominic John Hewins
Company StatusActive
Company Number02558778
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Ian Watson
NationalityBritish
StatusCurrent
Appointed24 October 2001(10 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameMr Christopher Dale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernest 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
Appointed31 May 2012(21 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Secretary NameMrs Emma Jayne Hudson
StatusCurrent
Appointed02 March 2020(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Director NameMr James Gordon Shepherd
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 1993)
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
Appointed15 November 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration2 years, 8 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
Appointed06 August 1993(2 years, 8 months after company formation)
Appointment Duration26 years, 1 month (resigned 13 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed15 July 1994(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD

Contact

Websitehillpumps.com

Location

Registered AddressC/O Ernest 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 Matches3 other UK companies use this postal address

Shareholders

2 at £1Margery Hill LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

31 May 2012Delivered 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

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages)
28 November 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 September 2019Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page)
29 October 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
22 October 2018Register 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 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher Dale on 1 June 2017 (2 pages)
24 October 2017Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages)
24 October 2017Director's details changed for Mr John Francis Hewins on 1 June 2017 (2 pages)
24 October 2017Change of details for Margery Hill Limited as a person with significant control on 1 June 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr John Francis Hewins on 1 June 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Change of details for Margery Hill Limited as a person with significant control on 1 June 2017 (2 pages)
24 October 2017Director's details changed for Mr Dominic John Hewins on 1 June 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher Dale on 1 June 2017 (2 pages)
5 April 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 October 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
29 October 2015Total exemption full accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(7 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(7 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
8 December 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(7 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
14 June 2012Appointment of Mr Christopher Dale as a director (3 pages)
14 June 2012Appointment of Mr Christopher Dale as a director (3 pages)
14 June 2012Appointment of Dominic John Hewins as a director (3 pages)
14 June 2012Appointment of Dominic John Hewins as a director (3 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for John Francis Hewins on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for John Francis Hewins on 19 October 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
25 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Full accounts made up to 30 September 2006 (10 pages)
19 October 2007Full accounts made up to 30 September 2006 (10 pages)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
30 October 2006Return made up to 19/10/06; full list of members (2 pages)
5 October 2006Full accounts made up to 30 September 2005 (10 pages)
5 October 2006Full accounts made up to 30 September 2005 (10 pages)
2 February 2006Full accounts made up to 30 September 2004 (10 pages)
2 February 2006Full accounts made up to 30 September 2004 (10 pages)
25 November 2005Return made up to 19/10/05; full list of members (6 pages)
25 November 2005Return made up to 19/10/05; full list of members (6 pages)
22 October 2004Return made up to 19/10/04; full list of members (8 pages)
22 October 2004Return made up to 19/10/04; full list of members (8 pages)
22 July 2004Full accounts made up to 30 September 2003 (10 pages)
22 July 2004Full accounts made up to 30 September 2003 (10 pages)
30 October 2003Full accounts made up to 30 September 2002 (10 pages)
30 October 2003Full accounts made up to 30 September 2002 (10 pages)
23 October 2003Return made up to 19/10/03; full list of members (6 pages)
23 October 2003Return made up to 19/10/03; full list of members (6 pages)
2 November 2002Full accounts made up to 30 September 2001 (9 pages)
2 November 2002Full accounts made up to 30 September 2001 (9 pages)
26 October 2002Return made up to 19/10/02; full list of members (6 pages)
26 October 2002Return made up to 19/10/02; full list of members (6 pages)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
19 November 2001Return made up to 19/10/01; full list of members (6 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
15 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
15 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
16 November 2000Return made up to 29/10/00; full list of members (6 pages)
16 November 2000Return made up to 29/10/00; full list of members (6 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
29 January 2000Full accounts made up to 31 March 1999 (7 pages)
8 November 1999Return made up to 29/10/99; full list of members (6 pages)
8 November 1999Return made up to 29/10/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
11 December 1998Return made up to 29/10/98; full list of members (6 pages)
11 December 1998Return made up to 29/10/98; full list of members (6 pages)
19 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/98
(1 page)
19 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/04/98
(1 page)
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)
26 November 1997Return made up to 29/10/97; no change of members (4 pages)
26 November 1997Return made up to 29/10/97; no change of members (4 pages)
12 October 1997Registered office changed on 12/10/97 from: units 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page)
12 October 1997Registered office changed on 12/10/97 from: units 10-12 meadowbrook park station road holbrook sheffield S19 5PJ (1 page)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 November 1996Return made up to 29/10/96; no change of members (4 pages)
10 November 1996Return made up to 29/10/96; no change of members (4 pages)
7 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)