Background WavePink WaveYellow Wave

HILL & SMITH (AMERICAS) 2 LIMITED (10783462)

HILL & SMITH (AMERICAS) 2 LIMITED (10783462) is an active UK company. incorporated on 22 May 2017. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILL & SMITH (AMERICAS) 2 LIMITED has been registered for 8 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
10783462
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 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 (AMERICAS) 2 LIMITED

HILL & SMITH (AMERICAS) 2 LIMITED is an active company incorporated on 22 May 2017 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 (AMERICAS) 2 LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10783462

LTD Company

Age

8 Years

Incorporated 22 May 2017

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Aug 17
Funding Round
May 18
Funding Round
Nov 18
Director Left
May 19
Owner Exit
Aug 19
Capital Update
Nov 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 22 May 2017

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 22 May 2017
Resigned 19 Aug 2024

HENDERSON, Charles Alex

Resigned
Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 22 May 2017
Resigned 19 Aug 2024

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 22 May 2017
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

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

PEGLER, Mark

Resigned
Arleston Way, SolihullB90 4LH
Born March 1968
Director
Appointed 22 May 2017
Resigned 30 Apr 2019

SIMMONS, Paul

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

Persons with significant control

2

1 Active
1 Ceased

Hill & Smith (International) Limited

Active
Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2018
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 22 May 2017
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 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 Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Legacy
12 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2019
SH19Statement of Capital
Legacy
12 November 2019
CAP-SSCAP-SS
Resolution
12 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Incorporation Company
22 May 2017
NEWINCIncorporation