Company NameManchester Minerals Limited
Company StatusDissolved
Company Number01502845
CategoryPrivate Limited Company
Incorporation Date19 June 1980(43 years, 10 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameHilton Bros. (Lapidary) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher John Hilton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration32 years, 7 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameMrs Helen Mary Hilton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(32 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Secretary NameMrs Helen Hilton
StatusClosed
Appointed25 February 2016(35 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NamePeter Girvan Hilton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
Secretary NameMr Peter Girvan Hilton
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 6 months after company formation)
Appointment Duration25 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Correspondence Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA

Contact

Websitemanchesterminerals.co.uk
Telephone0161 4771151
Telephone regionManchester

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1C.j. Hilton
50.00%
Ordinary
500 at £1P.g. Hilton
50.00%
Ordinary

Financials

Year2014
Net Worth£119,042
Cash£1,911
Current Liabilities£60,539

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2017Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 (1 page)
17 January 2017Termination of appointment of Peter Girvan Hilton as a director on 25 February 2016 (1 page)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
24 November 2016Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 February 2016Appointment of Mrs Helen Hilton as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Peter Girvan Hilton as a secretary on 25 February 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(4 pages)
20 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for Mr Peter Girvan Hilton on 1 January 2013 (1 page)
27 February 2013Director's details changed for Mr Christopher John Hilton on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Christopher John Hilton on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Peter Girvan Hilton on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Peter Girvan Hilton on 1 January 2013 (2 pages)
27 February 2013Secretary's details changed for Mr Peter Girvan Hilton on 1 January 2013 (1 page)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 September 2012Company name changed hilton bros. (Lapidary) LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Appointment of Mrs Helen Mary Hilton as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 January 2010Director's details changed for Peter Girvan Hilton on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr Christopher John Hilton on 15 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 January 2006Return made up to 14/01/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 February 2005Return made up to 14/01/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 March 2000Registered office changed on 08/03/00 from: 48 union street hyde cheshire SK14 1ND (2 pages)
26 January 2000Return made up to 14/01/00; full list of members (6 pages)
25 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
12 January 1998Return made up to 14/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
31 October 1996Registered office changed on 31/10/96 from: longsight street heaton norris stockport cheshire SK4 1DE (1 page)
3 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 January 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)