Background WavePink WaveYellow Wave

HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED (01874564)

HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED (01874564) is an active UK company. incorporated on 28 December 1984. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED has been registered for 41 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
01874564
Status
active
Type
ltd
Incorporated
28 December 1984
Age
41 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED

HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED is an active company incorporated on 28 December 1984 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01874564

LTD Company

Age

41 Years

Incorporated 28 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

BIPEL MACHINERY LIMITED
From: 13 May 1985To: 28 July 2003
AUTUMNDRIVE LIMITED
From: 28 December 1984To: 13 May 1985
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 19 Aug 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 19 Aug 2024

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FOXALL, Raymond

Resigned
216 Bills Lane, SolihullB90 2PJ
Secretary
Appointed 31 Aug 1995
Resigned 03 Nov 2000

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 08 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

MCGREAL, Anthony Gerard

Resigned
33 Copthorne Park, ShrewsburySY3 8TH
Secretary
Appointed N/A
Resigned 31 Aug 1995

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 25 Jul 1995
Resigned 11 Mar 2008

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 03 Nov 2000
Resigned 11 Apr 2007

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 Jan 2015
Resigned 19 Aug 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Born July 1952
Director
Appointed 11 Mar 2008
Resigned 01 Jan 2015

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed 25 Jul 1995
Resigned 03 Nov 2000

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 02 Feb 2004
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2025

PULLAN, Gordon Waite

Resigned
6 Hempits Grove, StaffordST17 0SL
Born May 1953
Director
Appointed N/A
Resigned 25 Jul 1995

SIMMONS, Paul

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

YATES, Robert William Frederick

Resigned
Durgan, WorcesterWR5 2RL
Born July 1946
Director
Appointed N/A
Resigned 25 Jul 1995

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
6 March 2008
190190
Legacy
6 March 2008
353353
Legacy
15 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
28 March 2001
363aAnnual Return
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 1998
AAAnnual Accounts
Legacy
30 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
4 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 1996
AAAnnual Accounts
Legacy
12 April 1996
363x363x
Legacy
9 November 1995
225(1)225(1)
Legacy
5 October 1995
288288
Legacy
9 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Legacy
17 November 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 1994
AAAnnual Accounts
Legacy
11 March 1994
363x363x
Accounts With Accounts Type Dormant
18 October 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
11 March 1993
363x363x
Legacy
23 December 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
27 November 1992
AAAnnual Accounts
Legacy
4 September 1992
288288
Legacy
31 March 1992
363x363x
Legacy
27 March 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
9 August 1991
288288
Legacy
8 July 1991
363aAnnual Return
Legacy
3 March 1991
288288
Accounts With Accounts Type Dormant
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
11 October 1990
288288
Legacy
12 February 1990
288288
Accounts With Accounts Type Dormant
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
4 October 1989
403aParticulars of Charge Subject to s859A
Legacy
25 September 1989
288288
Legacy
2 December 1988
363363
Accounts With Accounts Type Dormant
22 November 1988
AAAnnual Accounts
Legacy
14 January 1988
225(1)225(1)
Legacy
11 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Resolution
21 July 1987
RESOLUTIONSResolutions
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
3 May 1986
287Change of Registered Office