HILLFOOT STEEL LIMITED

Address:
Herries Road, Sheffield, South Yorkshire, S6 1HP

HILLFOOT STEEL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00596351. The registration start date is January 1, 1958. The current status is Active.

Company Overview

Company Number 00596351
Company Name HILLFOOT STEEL LIMITED
Registered Address Herries Road
Sheffield
South Yorkshire
S6 1HP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1958-01-01
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-28
Returns Last Update 2015-07-31
Confirmation Statement Due Date 2021-08-14
Confirmation Statement Last Update 2020-07-31
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46720 Wholesale of metals and metal ores

Office Location

Address HERRIES ROAD
Post Town SHEFFIELD
County SOUTH YORKSHIRE
Post Code S6 1HP

Companies with the same post town

Entity Name Office Address
ACE TAXIS SHEFFIELD LIMITED 30 Andover Street, Sheffield, S3 9EG, United Kingdom
CAPABLE COURIERS LTD 15 Hunstone Avenue, Sheffield, South Yorkshire, S8 8GE, United Kingdom
D SCENT LIMITED 31 Plumbley Hall Road, Mosborough, Sheffield, S20 5BL, England
DENISE STALEY LTD 83 Victoria Road, Beighton, Sheffield, South Yorkshire, S20 1BQ, United Kingdom
ELITE VEHICLE SALVAGE & RECOVERY LTD 14 Lambrell Green, Kiveton Park, Sheffield, S26 5NT, United Kingdom
HARPER JAMES ADVISORY LIMITED C/o Harper James, Units 2-5 Velocity Tower, 1 St. Marys Square, Sheffield, South Yorkshire, S1 4LP, United Kingdom
JENNAIN LTD 47 Brailsford Avenue, Sheffield, S5 9DL, England
KK ELECTRICAL CONTRACTING LIMITED 216 Langsett Crescent, Sheffield, S6 2TL, England
KLA SERVICES LTD 24 Wordsworth Crescent, Sheffield, S5 8NN, England
PATHOSAN LTD Unit 0.09, Soar Works Enterprise Centre, Sheffield, South Yorkshire, S5 9NU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLARD, Samuel William Peter Director (Active) Brighthouse House, Cobra Court Brightgate Way, Trafford Park, Manchester, United Kingdom, M32 0TB September 1973 /
11 May 2012
British /
England
Financial Director
HILL, Graeme Everitt Director (Active) Brightgate House Cobra Court, 1 Brightgate Way, Trafford Park, Manchester, M32 0TB January 1964 /
4 April 2008
British /
England
Sales Director
LAWSON, David Barrie Director (Active) Brightgate House Cobra Court, 1 Brightgate Way, Trafford Park, Manchester, M32 0TB September 1965 /
1 July 2008
British /
England
Company Director
FELL, Christopher Secretary (Resigned) 21 Orchard Croft, Sheffield, S26 5UA /
7 April 2001
/
HORNE, David William Murray Secretary (Resigned) Brightgate House Cobra Court, 1 Brightgate Way, Trafford Park, Manchester, M32 0TB /
4 April 2008
/
O'HARA, David John Secretary (Resigned) 6 Brookfield, Oxspring, Sheffield, Yorkshire, S36 8WG /
11 April 2005
British /
Director
RUSSELL, Ian Curtis Secretary (Resigned) 31 Twentywell Road, Sheffield, South Yorkshire, S17 4PU /
/
FELL, Christopher Director (Resigned) 21 Orchard Croft, Sheffield, S26 5UA October 1959 /
1 January 2002
British /
Accountant
GIBSON, Colin Michael Director (Resigned) 12 Dowcarr Lane, Harthill, Sheffield, South Yorkshire, S31 8XN November 1943 /
British /
General Manager
GREEN, Christopher James Director (Resigned) Over Lane House, Over Lane, Baslow, Derbyshire, DE45 1RT September 1963 /
British /
England
General Manager
GREEN, Michael John Director (Resigned) Birks Green Farm, Brown Hills Lane, Sheffield, S10 4PE October 1958 /
British /
England
Company Director
GREEN, Simon Charles Director (Resigned) Foxwood Farm, Little Bedwyn, Marlborough, SN8 3JR September 1961 /
1 April 2003
British /
England
Film Director
HEPPLEWHITE, Stephen David Director (Resigned) The White House, Curly Hill, Ilkley, LS29 0BA April 1953 /
12 February 2004
British /
United Kingdom
Managing Director
HUMPHREY, Susan Jane Director (Resigned) Kirkwold Townhead Road, Dore, Sheffield, Yorkshire, S17 3AQ March 1960 /
3 April 2003
British /
None
KIRKHAM, Ian Director (Resigned) 106 Windingbrook Lane, Collingtree Park, Northampton, Northamptonshire, NN4 0XN March 1950 /
12 February 2004
British /
Chairman
MCGILL, Michael Scott Director (Resigned) Brightgate House Cobra Court, 1 Brightgate Way, Trafford Park, Manchester, M32 0TB February 1968 /
5 March 2010
British /
Scotland
Finance Director
O'HARA, David John Director (Resigned) 6 Brookfield, Oxspring, Sheffield, Yorkshire, S36 8WG June 1961 /
11 April 2005
British /
England
Director
PATERSON, Norman John Director (Resigned) 20 20 Walker Street, Edinburgh, EH3 7HR January 1961 /
4 April 2008
British /
United Kingdom
Director
PEARSON, John Barry Director (Resigned) 14 Eaton Drive, Baslow, Bakewell, Derbyshire, DE45 1SE September 1928 /
British /
Company Director
RUSSELL, Ian Curtis Director (Resigned) 31 Twentywell Road, Sheffield, South Yorkshire, S17 4PU April 1939 /
British /
Accountant
WHYSALL, Helen Director (Resigned) 11 Taptonville Road, Sheffield, S10 5BQ November 1967 /
1 April 2003
British /
Consultant
WILSON, James Donald Gilmour Director (Resigned) Brightgate House Cobra Court, 1 Brightgate Way, Trafford Park, Manchester, M32 0TB November 1962 /
4 April 2008
British /
Scotland
Accountant

Competitor

Search similar business entities

Post Town SHEFFIELD
Post Code S6 1HP
SIC Code 46720 - Wholesale of metals and metal ores

Improve Information

Please provide details on HILLFOOT STEEL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches