Levenshulme
Manchester
M19 3QB
Director Name | Stephanie Hilton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapel Street Levenshulme Manchester M19 3QB |
Secretary Name | Mrs Stephanie Hilton |
---|---|
Status | Current |
Appointed | 23 July 2015(55 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Chapel Street Levenshulme Manchester M19 3QB |
Director Name | Beverley Thomas Hilton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 54 Dorset Road St Annes On Sea |
Director Name | Elsie Hilton |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Millwain Drive Heaton Chapel Stockport Cheshire SK4 5AS |
Secretary Name | Elsie Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(32 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Millwain Drive Heaton Chapel Stockport Cheshire SK4 5AS |
Director Name | Kenneth Bates |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 8 Meltham Close Heaton Mersey Stockport Cheshire SK4 3BD |
Telephone | 0161 2244053 |
---|---|
Telephone region | Manchester |
Registered Address | 7 Chapel Street Levenshulme Manchester M19 3QB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
500 at £1 | Michael Hilton 50.00% Ordinary |
---|---|
500 at £1 | Stephanie Hilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,453 |
Current Liabilities | £272,634 |
Latest Accounts | 28 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 28 June 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 18 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2024 (5 months from now) |
23 January 2013 | Delivered on: 1 February 2013 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 July 2011 | Delivered on: 20 July 2011 Satisfied on: 3 December 2013 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 October 2007 | Delivered on: 13 October 2007 Satisfied on: 17 January 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 October 2004 | Delivered on: 9 October 2004 Satisfied on: 17 January 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 April 1997 | Delivered on: 22 April 1997 Satisfied on: 18 March 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 May 1995 | Delivered on: 12 May 1995 Satisfied on: 18 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 7 chapel street, levensholme, manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 November 1981 | Delivered on: 26 November 1981 Satisfied on: 18 March 2005 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H chapel street levensholme, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2020 | Total exemption full accounts made up to 29 September 2019 (11 pages) |
---|---|
1 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 29 September 2018 (11 pages) |
15 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 29 September 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
1 March 2017 | Director's details changed for Stephanie Hilton on 18 February 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Mrs Stephanie Hilton on 18 February 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Director's details changed for Michael Hilton on 18 February 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Mrs Stephanie Hilton on 18 February 2017 (1 page) |
1 March 2017 | Director's details changed for Michael Hilton on 18 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Stephanie Hilton on 18 February 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 September 2015 (7 pages) |
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
3 November 2015 | Appointment of Mrs Stephanie Hilton as a secretary on 23 July 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Stephanie Hilton as a secretary on 23 July 2015 (2 pages) |
29 October 2015 | Termination of appointment of Elsie Hilton as a secretary on 23 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Elsie Hilton as a director on 23 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Elsie Hilton as a secretary on 23 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Elsie Hilton as a director on 23 July 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 29 September 2014 (4 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 December 2013 | Satisfaction of charge 7 in full (1 page) |
3 December 2013 | Satisfaction of charge 7 in full (1 page) |
17 September 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
21 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 April 2010 | Director's details changed for Stephanie Hilton on 18 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Stephanie Hilton on 18 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Elsie Hilton on 18 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Elsie Hilton on 18 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Michael Hilton on 18 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Michael Hilton on 18 February 2010 (2 pages) |
9 April 2010 | Termination of appointment of Beverley Hilton as a director (1 page) |
9 April 2010 | Termination of appointment of Beverley Hilton as a director (1 page) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
17 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
1 April 2009 | Appointment terminated director kenneth bates (1 page) |
1 April 2009 | Appointment terminated director kenneth bates (1 page) |
18 July 2008 | Return made up to 18/02/08; no change of members (8 pages) |
18 July 2008 | Return made up to 18/02/08; no change of members (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Return made up to 18/02/07; no change of members (8 pages) |
19 July 2007 | Return made up to 18/02/07; no change of members (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 May 2006 | Return made up to 18/02/06; full list of members
|
31 May 2006 | Return made up to 18/02/06; full list of members
|
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 October 2005 | Return made up to 18/02/05; full list of members (8 pages) |
31 October 2005 | Return made up to 18/02/05; full list of members (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
9 October 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 April 2004 | Return made up to 18/02/04; full list of members (8 pages) |
13 April 2004 | Return made up to 18/02/04; full list of members (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 April 1999 | Return made up to 28/02/99; full list of members (7 pages) |
20 April 1999 | Return made up to 28/02/99; full list of members (7 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
10 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
8 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 April 1996 | Return made up to 28/02/96; full list of members (5 pages) |
17 April 1996 | Return made up to 28/02/96; full list of members (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 June 1995 | Return made up to 28/02/95; no change of members (10 pages) |
8 June 1995 | Return made up to 28/02/95; no change of members (10 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
1 October 1959 | Incorporation (12 pages) |
1 October 1959 | Incorporation (12 pages) |