ERNEST H.HILL,LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S20 3FS

Company number 00091553
Status Active
Incorporation Date 7 January 1907
Company Type Private Limited Company
Address ERNEST H HILL LIMITED LONGACRE WAY, HOLBROOK INDUSTRIAL ESTATE, HOLBROOK, SHEFFIELD, ENGLAND, S20 3FS
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registration of a charge with Charles court order to extend. Charge code 000915530004, created on 11 December 2015; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of ERNEST H.HILL,LIMITED are www.ernest.co.uk, and www.ernest.co.uk. The predicted number of employees is 40 to 50. The company’s age is one hundred and eighteen years and nine months. Ernest H Hill Limited is a Private Limited Company. The company registration number is 00091553. Ernest H Hill Limited has been working since 07 January 1907. The present status of the company is Active. The registered address of Ernest H Hill Limited is Ernest H Hill Limited Longacre Way Holbrook Industrial Estate Holbrook Sheffield England S20 3fs. The company`s financial liabilities are £569.45k. It is £-511.55k against last year. The cash in hand is £0.17k. It is £-332.47k against last year. And the total assets are £1244.14k, which is £-170.97k against last year. WATSON, David Ian is a Secretary of the company. DALE, Christopher is a Director of the company. HEWINS, Dominic John is a Director of the company. HEWINS, John Francis is a Director of the company. Secretary DARWIN, Andrew David has been resigned. Secretary WATSON, David Ian has been resigned. Director ANDREW DAVID, Toward has been resigned. Director DOUBLEDAY, Ian Ernest has been resigned. Director JEFFREY, Nicholas has been resigned. Director SHEPHERD, James Gordon has been resigned. Director WATSON, David Ian has been resigned. The company operates in "Manufacture of fluid power equipment".


ernest Key Finiance

LIABILITIES £569.45k
-48%
CASH £0.17k
-100%
TOTAL ASSETS £1244.14k
-13%
All Financial Figures

Current Directors

Secretary
WATSON, David Ian
Appointed Date: 24 October 2001

Director
DALE, Christopher
Appointed Date: 09 June 1995
72 years old

Director
HEWINS, Dominic John
Appointed Date: 12 March 2002
56 years old

Director
HEWINS, John Francis
Appointed Date: 11 May 1992
89 years old

Resigned Directors

Secretary
DARWIN, Andrew David
Resigned: 24 October 2001
Appointed Date: 15 July 1994

Secretary
WATSON, David Ian
Resigned: 15 July 1994

Director
ANDREW DAVID, Toward
Resigned: 23 November 1996
Appointed Date: 13 July 1992
64 years old

Director
DOUBLEDAY, Ian Ernest
Resigned: 30 September 1997
93 years old

Director
JEFFREY, Nicholas
Resigned: 13 May 1992
83 years old

Director
SHEPHERD, James Gordon
Resigned: 18 December 1992
89 years old

Director
WATSON, David Ian
Resigned: 15 July 1994
78 years old

Persons With Significant Control

Margery Hill Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ERNEST H.HILL,LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
11 Oct 2016
Registration of a charge with Charles court order to extend. Charge code 000915530004, created on 11 December 2015
31 May 2016
Total exemption full accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 310,000

09 Mar 2016
Director's details changed for Mr Dominic John Hewins on 9 March 2016
...
... and 116 more events
11 Apr 1988
Full accounts made up to 30 September 1987

02 Mar 1988
New director appointed

02 May 1987
New director appointed

21 Mar 1987
Full accounts made up to 30 September 1986

21 Mar 1987
Return made up to 20/02/87; full list of members

ERNEST H.HILL,LIMITED Charges

11 December 2015
Charge code 0009 1553 0004
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of longacre way holbrook sheffiels…
19 May 1994
Debenture
Delivered: 21 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over undertaking and all…
23 March 1989
Debenture
Delivered: 25 March 1989
Status: Satisfied on 21 May 1994
Persons entitled: British Steel (Industry) Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 1985
Mortgage debenture
Delivered: 3 May 1985
Status: Satisfied on 28 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…