Background WavePink WaveYellow Wave

HILL & SMITH (VSG) LIMITED (05255379)

HILL & SMITH (VSG) LIMITED (05255379) is an active UK company. incorporated on 11 October 2004. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). HILL & SMITH (VSG) LIMITED has been registered for 21 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
05255379
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL & SMITH (VSG) LIMITED

HILL & SMITH (VSG) LIMITED is an active company incorporated on 11 October 2004 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). HILL & SMITH (VSG) LIMITED was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05255379

LTD Company

Age

21 Years

Incorporated 11 October 2004

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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

MB TECH LIMITED
From: 15 April 2005To: 9 February 2022
STEVE MACDONALD ACCESS SOLUTIONS LIMITED
From: 11 October 2004To: 15 April 2005
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Unit 2 Boathouse Lane Stockton on Tees Teeside TS18 3AW
From: 11 October 2004To: 7 January 2011
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Nov 15
Director Left
Apr 16
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 22
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ATTERBURY, Karen Lorraine

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

ATTERBURY, Karen Lorraine

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

WHITEHOUSE, Joel Paul

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

HENDERSON, Charles Alex

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

HUMPHREYS, John Christopher

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 13 Dec 2010
Resigned 01 Jan 2015

MACDONALD, Victoria Louise

Resigned
Hall Drive, MiddlesbroughTS5 7HT
Secretary
Appointed 11 Oct 2004
Resigned 13 Dec 2010

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 11 Oct 2004
Resigned 11 Oct 2004

BROWN, Iain

Resigned
2 Dresser Lane, MiddlesbroughTS5 5DR
Born January 1976
Director
Appointed 08 Apr 2005
Resigned 13 Dec 2010

MACDONALD, Steven

Resigned
Hall Drive, MiddlesbroughTS5 7HT
Born April 1966
Director
Appointed 11 Oct 2004
Resigned 13 Dec 2010

MACDONALD, Victoria Louise

Resigned
Hall Drive, MiddlesbroughTS5 7HT
Born July 1972
Director
Appointed 11 Oct 2004
Resigned 13 Dec 2010

NICHOLS, Hannah Kate

Resigned
Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 31 Dec 2020
Resigned 14 Apr 2025

ROBINSON, David

Resigned
Arleston Way, SolihullB90 4LJ
Born December 1964
Director
Appointed 13 Dec 2010
Resigned 31 Mar 2016

ROBINSON, Ian Eric

Resigned
Arleston Way, SolihullB90 4LH
Born October 1955
Director
Appointed 13 Dec 2010
Resigned 31 Dec 2020

ROFFEY, Brenda

Resigned
Coate Close, MiddlesbroughTS8 9RA
Born March 1949
Director
Appointed 13 Dec 2010
Resigned 01 May 2015

SIMMONS, Paul

Resigned
Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 31 Dec 2020
Resigned 18 Jul 2022

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 11 Oct 2004
Resigned 11 Oct 2004

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

94

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
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
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
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
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 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
Certificate Change Of Name Company
9 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288cChange of Particulars
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
225Change of Accounting Reference Date
Legacy
23 September 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
88(2)R88(2)R
Legacy
25 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2004
287Change of Registered Office
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
88(2)R88(2)R
Legacy
28 October 2004
88(2)R88(2)R
Incorporation Company
11 October 2004
NEWINCIncorporation