HILLFOOT STEEL LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

HILLFOOT STEEL LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
HILLFOOT STEEL LIMITED was incorporated 66 years ago on 01/01/1958 and has the registered number: 00596351. The accounts status is FULL and accounts are next due on 31/03/2025.

HILLFOOT STEEL LIMITED - SHEFFIELD

This company is listed in the following categories:
46720 - Wholesale of metals and metal ores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

HERRIES ROAD
SHEFFIELD
SOUTH YORKSHIRE
S6 1HP

This Company Originates in : United Kingdom
Previous trading names include:
HILLFOOT LIMITED (until 04/06/2008)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BEN ANDREW DOUGLAS MARTIN Mar 1969 British Director 2020-07-03 CURRENT
MR CRAIG PAUL JAMES Aug 1972 British Director 2020-07-03 CURRENT
MR EUAN NEILL CAMPBELL Aug 1980 British Director 2023-07-28 CURRENT
SIR DAVID EDWARD MURRAY Oct 1951 British Director 2020-07-03 CURRENT
MR DAVID DOUGLAS MURRAY Nov 1973 British Director 2023-07-28 CURRENT
MR JAMES DONALD GILMOUR WILSON Nov 1962 British Director 2008-04-04 UNTIL 2011-05-09 RESIGNED
MR CHRISTOPHER FELL Oct 1959 British Secretary 2001-04-07 UNTIL 2005-04-11 RESIGNED
MR DAVID JOHN O'HARA Jun 1961 British Secretary 2005-04-11 UNTIL 2008-04-04 RESIGNED
MR IAN CURTIS RUSSELL Apr 1939 Secretary RESIGNED
MR IAN KIRKHAM Mar 1950 British Director 2004-02-12 UNTIL 2007-11-15 RESIGNED
DAVID WILLIAM MURRAY HORNE Jul 1962 Secretary 2008-04-04 UNTIL 2012-05-11 RESIGNED
MR IAN CURTIS RUSSELL Apr 1939 Director RESIGNED
HELEN WHYSALL Nov 1967 British Director 2003-04-01 UNTIL 2008-04-04 RESIGNED
MR PHILIP JOHN PITTMAN Apr 1963 British Director 2020-07-03 UNTIL 2023-07-27 RESIGNED
MR JOHN BARRY PEARSON Sep 1928 British Director RESIGNED
MR NORMAN JOHN PATERSON Jan 1961 British Director 2008-04-04 UNTIL 2008-07-01 RESIGNED
MR DAVID JOHN O'HARA Jun 1961 British Director 2005-04-11 UNTIL 2008-04-04 RESIGNED
MICHAEL SCOTT MCGILL Feb 1968 British Director 2010-03-05 UNTIL 2012-05-11 RESIGNED
MR CRAIG JOHN MCDERMID Sep 1967 British Director 2020-07-03 UNTIL 2023-07-27 RESIGNED
MR TONY LOCHERY Jun 1960 British Director 2019-03-25 UNTIL 2019-12-31 RESIGNED
DAVID BARRIE LAWSON Sep 1965 British Director 2008-07-01 UNTIL 2017-03-07 RESIGNED
MR STEPHEN DAVID HEPPLEWHITE Apr 1953 British Director 2004-02-12 UNTIL 2008-04-04 RESIGNED
SUSAN JANE HUMPHREY Mar 1960 British Director 2003-04-03 UNTIL 2008-04-04 RESIGNED
GRAEME EVERITT HILL Jan 1964 British Director 2008-04-04 UNTIL 2019-11-30 RESIGNED
SIMON GREEN Sep 1961 British Director 2003-04-01 UNTIL 2008-04-04 RESIGNED
MR MICHAEL JOHN GREEN Oct 1958 British Director RESIGNED
CHRISTOPHER JAMES GREEN Sep 1963 British Director RESIGNED
COLIN MICHAEL GIBSON Nov 1943 British Director RESIGNED
MR CHRISTOPHER FELL Oct 1959 British Director 2002-01-01 UNTIL 2005-04-11 RESIGNED
MR SAMUEL WILLIAM PETER COLLARD Sep 1973 British Director 2012-05-11 UNTIL 2020-07-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Murray Metals Limited 2016-05-01 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELIANCE EVENTS LIMITED CHESHIRE Dissolved... FULL 70100 - Activities of head offices
CRAIGHOLME SCHOOL GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
IRELAND ALLOYS LIMITED HAMILTON SCOTLAND Active FULL 46720 - Wholesale of metals and metal ores
FORTH STEEL LIMITED EDINBURGH Dissolved... DORMANT 46720 - Wholesale of metals and metal ores
INITIATIVE SOFTWARE LIMITED EDINBURGH Dissolved... DORMANT 62012 - Business and domestic software development
ARGYLE CONSULTING LIMITED Active SMALL 65300 - Pension funding
ATLANTIC PUBLIC RELATIONS LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
AZURE SUPPORT SERVICES LIMITED EDINBURGH Dissolved... GROUP 56210 - Event catering activities
AZURE CATERING SERVICES LIMITED EDINBURGH Dissolved... FULL 56210 - Event catering activities
A & A HYLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 70210 - Public relations and communications activities
CHARLOTTE VENTURES (EDMISTON HOUSE) LIMITED EDINBURGH Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
KINGDOM PARK LIMITED EDINBURGH Active SMALL 68100 - Buying and selling of own real estate
G M GROUP HOLDINGS LIMITED EDINBURGH Dissolved... FULL 70100 - Activities of head offices
CHARLOTTE VENTURES (CUNNING PARK) LIMITED RENFREW Dissolved... FULL 68100 - Buying and selling of own real estate
CHARLOTTE VENTURES (DOONFOOT) LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
FTV PROCLAD (U.K.) LIMITED FIFE Active FULL 16240 - Manufacture of wooden containers
INISOFT LIMITED GLASGOW Active FULL 62012 - Business and domestic software development
DONALD WILSON INVESTMENTS LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
BGP MONTROSE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 41201 - Construction of commercial buildings