Company NameDavid Hill & Son Limited
DirectorsDavid Hill and Oliver David Hill
Company StatusActive
Company Number05681387
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameHS (544) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDavid Hill
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Millcross Lane
Barlow
Dronfield
Derbyshire
S18 7TA
Director NameOliver David Hill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ivys Fox Lane
Holmesfield
Dronfield
Derbyshire
S18 7WG
Secretary NameChristine Ann Hill
NationalityBritish
StatusCurrent
Appointed03 February 2006(2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Post Office Millcross Lane
Barlow
Dronfield
Derbyshire
S18 7TA
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU

Contact

Websitewww.davidhillandsonbuilders.co.uk

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Hill
50.00%
Ordinary
1 at £1Oliver David Hill
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,774
Cash£7,348
Current Liabilities£65,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

22 January 2013Delivered on: 28 January 2013
Persons entitled: National Westminster Bank 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

17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
9 January 2020Secretary's details changed for Christine Ann Hill on 1 July 2008 (1 page)
18 December 2019Amended micro company accounts made up to 31 December 2018 (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Oliver David Hill on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Oliver David Hill on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Christine Ann Hill on 1 October 2009 (1 page)
1 February 2010Director's details changed for David Hill on 1 October 2009 (2 pages)
1 February 2010Director's details changed for David Hill on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Christine Ann Hill on 1 October 2009 (1 page)
1 February 2010Director's details changed for David Hill on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Oliver David Hill on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Christine Ann Hill on 1 October 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 20/01/09; full list of members (5 pages)
2 March 2009Return made up to 20/01/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 January 2008Return made up to 20/01/08; full list of members (5 pages)
28 January 2008Return made up to 20/01/08; full list of members (5 pages)
26 July 2007Return made up to 20/01/07; full list of members (7 pages)
26 July 2007Return made up to 20/01/07; full list of members (7 pages)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
24 February 2006Memorandum and Articles of Association (16 pages)
24 February 2006Memorandum and Articles of Association (16 pages)
8 February 2006Company name changed hs (544) LIMITED\certificate issued on 08/02/06 (3 pages)
8 February 2006Company name changed hs (544) LIMITED\certificate issued on 08/02/06 (3 pages)
20 January 2006Incorporation (19 pages)
20 January 2006Incorporation (19 pages)