About

Registered Number: 00091553
Date of Incorporation: 07/01/1907 (117 years and 4 months ago)
Company Status: Active
Registered Address: Ernest H Hill Limited Longacre Way, Holbrook Industrial Estate, Holbrook, Sheffield, S20 3FS,

 

Founded in 1907, Ernest H.Hill,limited have registered office in Sheffield, it's status in the Companies House registry is set to "Active". This organisation has 4 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDNEY, Stuart Lawrence 17 July 2017 - 1
ANDREW DAVID, Toward 13 July 1992 23 November 1996 1
DOUBLEDAY, Ian Ernest N/A 30 September 1997 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Emma Jayne 02 March 2020 - 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 09 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 02 March 2020
AP03 - Appointment of secretary 02 March 2020
TM01 - Termination of appointment of director 26 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 05 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2018
CS01 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 09 March 2017
MR01 - N/A 11 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 15 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 12 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
363s - Annual Return 19 March 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 22 June 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 20 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
RESOLUTIONS - N/A 19 May 1998
287 - Change in situation or address of Registered Office 12 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 18 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 24 March 1997
363s - Annual Return 25 April 1996
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 21 July 1995
288 - N/A 13 June 1995
363s - Annual Return 26 May 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 05 May 1995
AA - Annual Accounts 11 January 1995
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
AUD - Auditor's letter of resignation 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
123 - Notice of increase in nominal capital 25 July 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 25 July 1994
RESOLUTIONS - N/A 21 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
395 - Particulars of a mortgage or charge 21 May 1994
363s - Annual Return 15 March 1994
287 - Change in situation or address of Registered Office 24 November 1993
AA - Annual Accounts 04 October 1993
363s - Annual Return 11 March 1993
288 - N/A 22 December 1992
AA - Annual Accounts 19 October 1992
288 - N/A 28 July 1992
288 - N/A 20 May 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 18 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1991
RESOLUTIONS - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
287 - Change in situation or address of Registered Office 24 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
288 - N/A 23 October 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 19 June 1991
288 - N/A 10 May 1991
288 - N/A 10 May 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 07 February 1991
288 - N/A 15 January 1991
363 - Annual Return 28 August 1990
AA - Annual Accounts 27 July 1990
288 - N/A 20 February 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 26 July 1989
395 - Particulars of a mortgage or charge 25 March 1989
RESOLUTIONS - N/A 13 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 1989
288 - N/A 29 June 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 11 April 1988
288 - N/A 02 March 1988
288 - N/A 02 May 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

Debenture 19 May 1994 Outstanding

N/A

Debenture 23 March 1989 Fully Satisfied

N/A

Mortgage debenture 16 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.