Company NameHillaton Investments Limited
DirectorDoreen Copeland
Company StatusActive
Company Number00700148
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Doreen Copeland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMrs Lesley Anne Creswell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 27 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Derbyshire Road
Sale
Manchester
M33 3FD
Secretary NameMr Nigel Copeland
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Director NameMr Nigel Copeland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(54 years after company formation)
Appointment Duration4 years, 11 months (resigned 18 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 9 The White House Suffolk Road
Altrincham
Cheshire
WA14 4QX

Location

Registered Address7 Christie Way
Christie Fields
Manchester
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £100Doreen Copeland
50.00%
Ordinary
50 at £100Nigel Copeland
50.00%
Ordinary

Financials

Year2014
Net Worth£2,023,782
Cash£643
Current Liabilities£13,439

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

24 June 2011Delivered on: 6 July 2011
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: £550,000 due or to become due from the company to the chargee.
Particulars: 2 wardle road, sale, cheshire. 4 wardle road, sale, cheshire. 6 wardle road, sale, cheshire see image for full details.
Outstanding
17 March 2009Delivered on: 18 March 2009
Satisfied on: 15 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wardle road sale t/no MAN25428 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Fully Satisfied
2 July 1985Delivered on: 9 July 1985
Satisfied on: 15 June 2011
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: Together with f/hold property 28 northenden road sale cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1985Delivered on: 9 July 1985
Satisfied on: 15 June 2011
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: F/Hold property 30 northenden road sale, cheshire and the proceeds. Of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1985Delivered on: 9 July 1985
Satisfied on: 15 June 2011
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: F/Hold property 34 northenden road sale cheshire, together with the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1985Delivered on: 9 July 1985
Satisfied on: 15 June 2011
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: F/Hold property 38 northenden road sale cheshire, together with the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1985Delivered on: 9 July 1985
Satisfied on: 16 August 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: F/Hold property 1 wardle road sale cheshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1985Delivered on: 9 July 1985
Satisfied on: 15 June 2011
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: F/Hold property 4 wardle road sale cheshire together with the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1975Delivered on: 11 February 1975
Satisfied on: 15 June 2011
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 32 northenden rd sale, cheshire, together with all fixtures all fixed and movable plant, machinery & fixtures.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
18 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
30 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
27 September 2021Change of details for Mrs Doreen Copeland as a person with significant control on 18 July 2020 (2 pages)
27 September 2021Cessation of Nigel Copeland as a person with significant control on 18 July 2020 (1 page)
17 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 March 2021Termination of appointment of Nigel Copeland as a director on 18 July 2020 (1 page)
12 March 2021Termination of appointment of Nigel Copeland as a secretary on 18 July 2020 (1 page)
1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 September 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 March 2017Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to 7 Christie Way Christie Fields Manchester M21 7QY on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to 7 Christie Way Christie Fields Manchester M21 7QY on 1 March 2017 (1 page)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
(5 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10,000
(5 pages)
4 August 2015Appointment of Mr Nigel Copeland as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Lesley Anne Creswell as a director on 27 May 2015 (1 page)
4 August 2015Appointment of Mr Nigel Copeland as a director on 4 August 2015 (2 pages)
4 August 2015Appointment of Mr Nigel Copeland as a director on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Lesley Anne Creswell as a director on 27 May 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 January 2012Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from the Laurels 28 Taunton Road Sale Manchester M3 5DN on 16 January 2012 (1 page)
16 January 2012Registered office address changed from the Laurels 28 Taunton Road Sale Manchester M3 5DN on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Mr Nigel Copeland on 16 January 2012 (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mrs Doreen Copeland on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 16 January 2012 (1 page)
16 January 2012Director's details changed for Mrs Doreen Copeland on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Secretary's details changed for Mr Nigel Copeland on 16 January 2012 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 January 2010Director's details changed for Mrs Doreen Copeland on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Lesley Anne Creswell on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Lesley Anne Creswell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Doreen Copeland on 25 January 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
15 October 1997Accounts for a small company made up to 31 August 1996 (3 pages)
15 October 1997Accounts for a small company made up to 31 August 1996 (3 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (2 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (2 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
(6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (3 pages)
4 August 1961Incorporation (17 pages)
4 August 1961Incorporation (17 pages)