Company NameNesthill Limited
DirectorsChristopher Dale and Dominic John Hewins
Company StatusActive
Company Number03049022
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Previous NameBroomco (904) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Dale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 11 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(17 years, 1 month 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(24 years, 10 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 John Francis Hewins
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(2 weeks, 1 day after company formation)
Appointment Duration24 years, 4 months (resigned 13 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Shatton
Bamford
Sheffield
South Yorkshire
S33 0BG
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed09 May 1995(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 24 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Secretary NameMr David Ian Watson
NationalityBritish
StatusResigned
Appointed24 October 2001(6 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farm Aston
Hope
Hope Valley
S33 6RA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.nesthill.co.uk
Telephone0114 2484882
Telephone regionSheffield

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

Financials

Year2013
Turnover£264,500
Net Worth£337,744
Cash£1,350
Current Liabilities£27,702

Accounts

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

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

5 June 1995Delivered on: 7 June 1995
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding

Filing History

20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages)
2 March 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
26 September 2019Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page)
23 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
18 April 2018Register inspection address has been changed from 10-12 Meadowbrook Park Station Road Halfway Sheffield South Yorkshire S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Dominic John Hewins on 7 April 2017 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Director's details changed for Mr Dominic John Hewins on 7 April 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)
31 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150,000
(7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 150,000
(7 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,000
(7 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150,000
(7 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 150,000
(7 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
30 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
12 June 2012Appointment of Dominic John Hewins as a director (3 pages)
12 June 2012Appointment of Dominic John Hewins as a director (3 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
9 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
31 July 2009Full accounts made up to 30 September 2008 (12 pages)
31 July 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
3 October 2007Full accounts made up to 30 September 2006 (14 pages)
3 October 2007Full accounts made up to 30 September 2006 (14 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
5 October 2006Full accounts made up to 30 September 2005 (11 pages)
5 October 2006Full accounts made up to 30 September 2005 (11 pages)
25 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Full accounts made up to 30 September 2004 (11 pages)
2 February 2006Full accounts made up to 30 September 2004 (11 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
26 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 July 2004Full accounts made up to 30 September 2003 (11 pages)
22 July 2004Full accounts made up to 30 September 2003 (11 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
4 May 2004Return made up to 18/04/04; full list of members (7 pages)
30 October 2003Full accounts made up to 30 September 2002 (11 pages)
30 October 2003Full accounts made up to 30 September 2002 (11 pages)
9 May 2003Return made up to 18/04/03; full list of members (7 pages)
9 May 2003Return made up to 18/04/03; full list of members (7 pages)
2 November 2002Full accounts made up to 30 September 2001 (13 pages)
2 November 2002Full accounts made up to 30 September 2001 (13 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
5 October 2001Full accounts made up to 30 September 2000 (13 pages)
5 October 2001Full accounts made up to 30 September 2000 (13 pages)
26 April 2001Return made up to 18/04/01; full list of members (6 pages)
26 April 2001Return made up to 18/04/01; full list of members (6 pages)
22 June 2000Full accounts made up to 30 September 1999 (12 pages)
22 June 2000Full accounts made up to 30 September 1999 (12 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
1 October 1999Full accounts made up to 30 September 1998 (12 pages)
1 October 1999Full accounts made up to 30 September 1998 (12 pages)
22 June 1999Return made up to 18/04/99; no change of members (4 pages)
22 June 1999Return made up to 18/04/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 May 1998Return made up to 18/04/98; no change of members (4 pages)
20 May 1998Return made up to 18/04/98; no change of members (4 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)
25 June 1997Return made up to 18/04/97; full list of members (6 pages)
25 June 1997Return made up to 18/04/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 September 1996 (12 pages)
27 February 1997Full accounts made up to 30 September 1996 (12 pages)
8 May 1996Return made up to 18/04/96; full list of members (6 pages)
8 May 1996Return made up to 18/04/96; full list of members (6 pages)
18 October 1995Accounting reference date notified as 30/09 (1 page)
18 October 1995Accounting reference date notified as 30/09 (1 page)
1 July 1995Company name changed broomco (904) LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed broomco (904) LIMITED\certificate issued on 03/07/95 (2 pages)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1995£ nc 1000/310000 05/06/95 (1 page)
9 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
9 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
9 June 1995£ nc 1000/310000 05/06/95 (1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: fountain precinct balm green sheffield S1 1RZ (1 page)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: fountain precinct balm green sheffield S1 1RZ (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995New director appointed (2 pages)
24 April 1995Incorporation (32 pages)
24 April 1995Incorporation (32 pages)