Check the

HI-POINT ACCESS LIMITED

Company
HI-POINT ACCESS LIMITED (02763921)

HI-POINT ACCESS

Phone: 01142 577 600
B rating

ABOUT HI-POINT ACCESS LIMITED

An experienced company

Hi-Point Access Ltd is and experienced specialist in providing scaffolding services to new build projects, commercial buildings and residential property within social housing all over Yorkshire.

In addition to providing scaffolding and access solutions we are also vastly experienced in providing various scaffolding safety courses for companies around Yorkshire and beyond

For a reliable scaffolding contractor in Sheffield, Yorkshire and beyond, Hi-Point Access Ltd on

Contact Hi-Point Access Ltd in Sheffield, South Yorkshire

KEY FINANCES

Year
2017
Assets
£612.7k ▲ £155.84k (34.11 %)
Cash
£26.57k ▼ £-98.59k (-78.77 %)
Liabilities
£481.64k ▼ £-335.22k (-41.04 %)
Net Worth
£131.06k ▼ £491.06k (-136.41 %)

REGISTRATION INFO

Company name
HI-POINT ACCESS LIMITED
Company number
02763921
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.hi-pointscaffolding.co.uk
Phones
01142 577 600
Registered Address
14 JESSOPS RIVERSIDE,
800 BRIGHTSIDE LANE,
SHEFFIELD,
SOUTH YORKSHIRE,
S9 2RX

ECONOMIC ACTIVITIES

43991
Scaffold erection

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Sep 2016
Registration of charge 027639210016, created on 30 August 2016
23 Aug 2016
Registration of charge 027639210015, created on 22 August 2016

CHARGES

30 August 2016
Status
Outstanding
Delivered
1 September 2016
Persons entitled
Lloyds Bank PLC
Description
Units 3, 4 and 7 valley works ecclesfield road sheffield…

22 August 2016
Status
Outstanding
Delivered
23 August 2016
Persons entitled
Lloyds Bank Commercial Finance Limited
Description
Contains fixed charge…

15 August 2016
Status
Outstanding
Delivered
15 August 2016
Persons entitled
Lloyds Bank PLC
Description
None…

22 September 2010
Status
Outstanding
Delivered
29 September 2010
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 7 valley works, grange lane, ecclesfield, sheffield.

7 August 2009
Status
Outstanding
Delivered
26 August 2009
Persons entitled
The Royal Bank of Scotland PLC
Description
Units 3, 4 and 7 valley works, grange lane, ecclesfield…

21 July 2009
Status
Outstanding
Delivered
23 July 2009
Persons entitled
Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

1 October 2008
Status
Satisfied on 5 October 2013
Delivered
7 October 2008
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 4 valley works grange lane…

12 October 2007
Status
Satisfied on 5 October 2013
Delivered
20 October 2007
Persons entitled
Barclays Bank PLC
Description
F/H and l/h property k/a unit 3 valley works, grange lane…

23 July 2007
Status
Satisfied on 5 October 2013
Delivered
10 August 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 January 2006
Status
Satisfied on 5 October 2013
Delivered
4 February 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 January 2006
Status
Satisfied on 5 October 2013
Delivered
1 February 2006
Persons entitled
Barclays Bank PLC
Description
L/H property k/a unit 7 valley works, grange lane…

24 March 2005
Status
Satisfied on 2 September 2009
Delivered
14 April 2005
Persons entitled
Yorkshire Bank
Description
Unit 7 valley works ecclesfield road sheffield t/n syk…

5 November 2004
Status
Satisfied on 2 September 2009
Delivered
13 November 2004
Persons entitled
Yorkshire Bank
Description
Fixed and floating charges over the undertaking and all…

19 January 2004
Status
Satisfied on 1 October 2004
Delivered
27 January 2004
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 January 2003
Status
Satisfied on 2 September 2009
Delivered
7 February 2003
Persons entitled
National Westminster Bank PLC
Description
Unit 7 valley works ecclesfield road ecclesfield road…

18 January 1993
Status
Satisfied on 5 November 2013
Delivered
26 January 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

HI-POINT ACCESS LIMITED DIRECTORS

Carly Diane Turley

  Acting
Appointed
01 December 2009
Role
Secretary
Address
14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX
Name
TURLEY, Carly Diane

Christopher Simon Blantern

  Acting
Appointed
05 January 1993
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
4 Hallwoood Road, Burncross, Sheffield, South Yorkshire, S30 4TS
Country Of Residence
England
Name
BLANTERN, Christopher Simon

Matthew William Blantern

  Acting
Appointed
12 November 2007
Occupation
Scaffolder
Role
Director
Age
41
Nationality
British
Address
7 Cliffe Avenue, Sheffield, South Yorkshire, S35 7AS
Country Of Residence
England
Name
BLANTERN, Matthew William

Simon Jarvis Blantern

  Acting
Appointed
12 November 2007
Occupation
Scaffolder
Role
Director
Age
41
Nationality
British
Address
7 Marlborough Avenue, Doncaster, South Yorkshire, England, DN5 8HA
Country Of Residence
England
Name
BLANTERN, Simon Jarvis

Carly Diane Turley

  Acting
Appointed
12 November 2007
Occupation
Secretary
Role
Director
Age
43
Nationality
British
Address
19 Housley Lane, Chapeltown, Sheffield, England, S35 2UD
Country Of Residence
England
Name
TURLEY, Carly Diane

Christopher Simon Blantern

  Resigned PSC
Appointed
10 February 1999
Resigned
01 December 2009
Role
Secretary
Address
4 Hallwoood Road, Burncross, Sheffield, South Yorkshire, S30 4TS
Name
BLANTERN, Christopher Simon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elaine Tunstill

  Resigned
Appointed
05 January 1993
Resigned
10 February 1999
Role
Secretary
Address
1 Hunters Court, Throapham, Yorkshire, S31 7TR
Name
TUNSTILL, Elaine

Andrew Uprichard

  Resigned
Appointed
11 November 1992
Resigned
05 January 1993
Role
Nominee Secretary
Address
1 Alexandra Road, Buxton, Derbyshire, SK17 9NQ
Name
UPRICHARD, Andrew

Steven Jarvis Blantern

  Resigned
Appointed
05 January 1993
Resigned
20 October 2010
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
6 Kirkedge Drive, Worrall, Sheffield, South Yorkshire, England, S35 0AZ
Country Of Residence
England
Name
BLANTERN, Steven Jarvis

Andrew Nigel Harrison

  Resigned
Appointed
11 November 1992
Resigned
05 January 1993
Role
Nominee Director
Age
63
Nationality
British
Address
54 Conduit Road, Sheffield, South Yorkshire
Name
HARRISON, Andrew Nigel

David Rowbottom

  Resigned
Appointed
01 October 2009
Resigned
28 January 2016
Occupation
Group Operations Director
Role
Director
Age
66
Nationality
British
Address
110 Middlewood Drive East, Sheffield, United Kingdom, S6 1RS
Country Of Residence
United Kingdom
Name
ROWBOTTOM, David

Elaine Tunstill

  Resigned
Appointed
05 January 1993
Resigned
28 September 2001
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
1 Hunters Court, Throapham, Yorkshire, S31 7TR
Name
TUNSTILL, Elaine

REVIEWS


Check The Company
Very good according to the company’s financial health.