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 | 07 February 2012(same day as company formation) |
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(8 years 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 John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
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 |
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 |
76 at £1 | Dominic John Hewins 50.67% Ordinary |
---|---|
55 at £1 | John Francis Hewins 36.67% Ordinary |
19 at £1 | Christopher Dale 12.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Current Liabilities | £958,238 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months 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 |
---|
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
---|---|
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
5 September 2022 | Satisfaction of charge 1 in full (1 page) |
9 May 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 March 2020 | Appointment of Mrs Emma Jayne Hudson as a secretary on 2 March 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 September 2019 | Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
7 February 2019 | Director's details changed for Mr Dominic John Hewins on 1 January 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr John Francis Hewins on 1 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 February 2019 | Director's details changed for Mr Christopher Dale on 1 January 2019 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
7 February 2018 | Register inspection address has been changed to C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages) |
7 February 2018 | Register(s) moved to registered inspection location C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
5 April 2017 | Registered office address changed from Unit 10-12 Meadowbrook Park Halfway Sheffield 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 Unit 10-12 Meadowbrook Park Halfway Sheffield S20 3PJ to C/O Ernest H Hill Limited Longacre Way Holbrook Industrial Estate, Holbrook Sheffield S20 3FS on 5 April 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
31 May 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
16 May 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 May 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
1 May 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Company name changed hewins LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed hewins LIMITED\certificate issued on 30/04/13
|
29 April 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
29 April 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2012 | Incorporation (31 pages) |
7 February 2012 | Incorporation (31 pages) |