Company NameMargery Hill Limited
DirectorsChristopher Dale and Dominic John Hewins
Company StatusActive
Company Number07940138
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Previous NameHewins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Dale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
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
Appointed07 February 2012(same day as company formation)
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(8 years 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
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernest H Hill Limited Longacre Way
Holbrook Industrial Estate, Holbrook
Sheffield
S20 3FS

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

76 at £1Dominic John Hewins
50.67%
Ordinary
55 at £1John Francis Hewins
36.67%
Ordinary
19 at £1Christopher Dale
12.67%
Ordinary

Financials

Year2014
Net Worth£150
Current Liabilities£958,238

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 Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months 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

8 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
5 September 2022Satisfaction of charge 1 in full (1 page)
9 May 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
8 February 2021Confirmation statement made on 7 February 2021 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)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
26 September 2019Termination of appointment of John Francis Hewins as a director on 13 September 2019 (1 page)
25 April 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
7 February 2019Director's details changed for Mr Dominic John Hewins on 1 January 2019 (2 pages)
7 February 2019Director's details changed for Mr John Francis Hewins on 1 January 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
7 February 2019Director's details changed for Mr Christopher Dale on 1 January 2019 (2 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
7 February 2018Register inspection address has been changed to C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
7 February 2018Director's details changed for Mr Dominic John Hewins on 1 July 2017 (2 pages)
7 February 2018Register(s) moved to registered inspection location C/O Ernest H Hill Limited Longacre Way Holbrook Sheffield S20 3FS (1 page)
31 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
5 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 150
(5 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 150
(5 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
16 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 150
(5 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 150
(5 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 150
(5 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)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(5 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
1 May 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
30 April 2013Company name changed hewins LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Company name changed hewins LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
29 April 2013Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
23 July 2012Resolutions
  • RES13 ‐ Increase capital to £150.00 create 86 ord shares 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2012Resolutions
  • RES13 ‐ Increase capital to £150.00 create 86 ord shares 31/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 150
(4 pages)
14 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 150
(4 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 February 2012Incorporation (31 pages)
7 February 2012Incorporation (31 pages)