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
-
Check the company
-
UK
-
Sheffield
- Company name
- HI-POINT ACCESS LIMITED
- Company number
- 02763921
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Nov 1992
Age - 33 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
- 66
- 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
- 42
- 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
- 42
- 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
- 44
- 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
- 69
- 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
- 64
- 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
- 67
- 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
- 85
- 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.