You are here: bizstats.co.uk > a-z index > H list > HS list

Hsms SHIPLEY


Hsms started in year 1974 as Private Unlimited Company with registration number 01192730. The Hsms company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Shipley at The Waterfront. Postal code: BD17 7EZ. Since 1997/06/26 Hsms is no longer carrying the name Hill Samuel Mortgage Services.

Currently there are 2 directors in the the firm, namely Mark W. and Claire C.. In addition one secretary - Claire C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsms Address / Contact

Office Address The Waterfront
Office Address2 Salts Mill Road
Town Shipley
Post code BD17 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01192730
Date of Incorporation Thu, 5th Dec 1974
Industry Dormant Company
End of financial Year 31st March
Company age 50 years old
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mark W.

Position: Director

Appointed: 01 August 2021

Claire C.

Position: Secretary

Appointed: 01 April 2021

Claire C.

Position: Director

Appointed: 01 January 2021

Christina L.

Position: Secretary

Appointed: 01 January 2021

Resigned: 01 April 2021

John G.

Position: Director

Appointed: 30 June 2014

Resigned: 01 January 2021

Claire C.

Position: Secretary

Appointed: 30 June 2014

Resigned: 01 January 2021

Ian H.

Position: Director

Appointed: 25 November 2013

Resigned: 01 August 2021

Phillip M.

Position: Director

Appointed: 20 January 2012

Resigned: 25 November 2013

John G.

Position: Secretary

Appointed: 30 June 2009

Resigned: 30 June 2014

Paul H.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2014

Paul H.

Position: Secretary

Appointed: 29 November 2007

Resigned: 30 June 2009

David B.

Position: Director

Appointed: 31 October 2006

Resigned: 17 July 2007

Apex Corporate Services (uk) Limited

Position: Corporate Director

Appointed: 31 October 2006

Resigned: 20 January 2012

Philip K.

Position: Secretary

Appointed: 30 April 2006

Resigned: 29 November 2007

Christopher W.

Position: Director

Appointed: 16 May 2005

Resigned: 30 June 2009

Adrian G.

Position: Director

Appointed: 14 January 2005

Resigned: 31 October 2006

Capita Trust Company Limited

Position: Corporate Director

Appointed: 09 July 2004

Resigned: 20 January 2012

Peter H.

Position: Director

Appointed: 28 March 2000

Resigned: 12 December 2004

Rosemary T.

Position: Director

Appointed: 04 January 2000

Resigned: 29 November 2005

Alan S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 30 April 2006

David F.

Position: Director

Appointed: 30 October 1997

Resigned: 28 March 2000

Bryan N.

Position: Director

Appointed: 30 October 1997

Resigned: 09 July 2004

Michael P.

Position: Director

Appointed: 15 September 1997

Resigned: 04 November 1997

Christopher R.

Position: Director

Appointed: 15 September 1997

Resigned: 04 November 1997

Michael P.

Position: Director

Appointed: 23 May 1997

Resigned: 01 September 1997

John S.

Position: Director

Appointed: 23 May 1997

Resigned: 04 January 2000

Kenneth C.

Position: Secretary

Appointed: 23 May 1997

Resigned: 01 July 1998

Christopher R.

Position: Director

Appointed: 23 May 1997

Resigned: 01 September 1997

Sarah B.

Position: Secretary

Appointed: 15 June 1995

Resigned: 23 May 1997

John T.

Position: Secretary

Appointed: 09 May 1994

Resigned: 15 June 1995

Graham S.

Position: Secretary

Appointed: 01 January 1994

Resigned: 09 May 1994

Timothy D.

Position: Director

Appointed: 08 December 1993

Resigned: 04 November 1997

Keith G.

Position: Director

Appointed: 08 December 1993

Resigned: 04 November 1997

Leonard S.

Position: Secretary

Appointed: 08 December 1993

Resigned: 01 January 1994

Christopher E.

Position: Director

Appointed: 02 November 1993

Resigned: 07 December 1993

Gordon A.

Position: Director

Appointed: 14 May 1992

Resigned: 05 May 1993

Bryan P.

Position: Director

Appointed: 14 May 1992

Resigned: 07 December 1993

John T.

Position: Director

Appointed: 14 May 1992

Resigned: 07 December 1993

John P.

Position: Director

Appointed: 05 January 1992

Resigned: 07 December 1993

John T.

Position: Secretary

Appointed: 05 January 1992

Resigned: 07 December 1993

Andrew P.

Position: Director

Appointed: 05 January 1992

Resigned: 14 May 1992

Harry W.

Position: Director

Appointed: 05 January 1992

Resigned: 26 May 1994

Hilary B.

Position: Director

Appointed: 05 January 1992

Resigned: 24 April 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Bradford & Bingley Investments from Shipley, England. This PSC is classified as "a private unlimited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bradford & Bingley Investments

The Waterfront Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, England

Legal authority Companies Act 1985
Legal form Private Unlimited Company With Share Capital
Country registered United Kingdom
Place registered United Kingdom
Registration number 3326913
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hill Samuel Mortgage Services June 26, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, December 2023
Free Download (6 pages)

Company search