ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hi-Point Access Limited

Hi-Point Access Limited is an active company incorporated on 11 November 1992 with the registered office located in Sheffield, South Yorkshire. Hi-Point Access Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02763921
Private limited company
Age
32 years
Incorporated 11 November 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 29 Feb31 Mar 2025 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Unit 7 Valley Works
Grange Lane
Sheffield
S5 0DP
England
Address changed on 29 Nov 2023 (1 year 9 months ago)
Previous address was 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX
Telephone
01142577600
Email
Available in Endole App
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Secretary • Director • Secretary • British • Lives in England • Born in Sep 1981
Director • Scaffolder • British • Lives in England • Born in Jun 1983
Director • Scaffolder • British • Lives in England • Born in Jun 1983
CSM Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hi-Point Access (Contracts) Limited
Matthew William Blantern, Mr Simon Jarvis Blantern, and 1 more are mutual people.
Active
Hi-Point Access Barnsley Limited
Matthew William Blantern and Carly Diane Turley are mutual people.
Active
CSM Investments Limited
Matthew William Blantern and Carly Diane Turley are mutual people.
Active
Brands
Hi-Point Access
Hi-Point Access is a scaffolding company based in Sheffield, providing access solutions for over 30 years.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 2 Mar31 Mar 2025
Traded for 13 months
Cash in Bank
£353.49K
Increased by £326.08K (+1189%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 2 (-8%)
Total Assets
£2.1M
Decreased by £66.47K (-3%)
Total Liabilities
-£1.79M
Increased by £129.88K (+8%)
Net Assets
£309.16K
Decreased by £196.35K (-39%)
Debt Ratio (%)
85%
Increased by 8.62% (+11%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
New Charge Registered
5 Months Ago on 1 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Accounting Period Extended
10 Months Ago on 24 Oct 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Full Accounts Submitted
1 Year Ago on 12 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Csm Investments Limited (PSC) Details Changed
2 Years 4 Months Ago on 26 Apr 2023
Csm Investments Limited (PSC) Appointed
2 Years 4 Months Ago on 26 Apr 2023
Christopher Simon Blantern (PSC) Resigned
2 Years 4 Months Ago on 26 Apr 2023
Get Credit Report
Discover Hi-Point Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 31 Jul 2025
Registration of charge 027639210017, created on 1 April 2025
Submitted on 1 Apr 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Jan 2025
Current accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 24 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
Submitted on 3 Oct 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 12 Aug 2024
Change of details for Csm Investments Limited as a person with significant control on 26 April 2023
Submitted on 30 Mar 2024
Cessation of Christopher Simon Blantern as a person with significant control on 26 April 2023
Submitted on 19 Mar 2024
Notification of Csm Investments Limited as a person with significant control on 26 April 2023
Submitted on 19 Mar 2024
Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to Unit 7 Valley Works Grange Lane Sheffield S5 0DP on 29 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year