Hyde
SK14 1ND
Director Name | Mrs Helen Mary Hilton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2012(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Union Street Hyde SK14 1ND |
Secretary Name | Mrs Helen Hilton |
---|---|
Status | Closed |
Appointed | 25 February 2016(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 48 Union Street Hyde SK14 1ND |
Director Name | Peter Girvan Hilton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
Secretary Name | Mr Peter Girvan Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
Website | manchesterminerals.co.uk |
---|---|
Telephone | 0161 4771151 |
Telephone region | Manchester |
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | C.j. Hilton 50.00% Ordinary |
---|---|
500 at £1 | P.g. Hilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,042 |
Cash | £1,911 |
Current Liabilities | £60,539 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
---|---|
29 March 2017 | Registered 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 2017 | Termination of appointment of Peter Girvan Hilton as a director on 25 February 2016 (1 page) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
24 November 2016 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 February 2016 | Appointment of Mrs Helen Hilton as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Peter Girvan Hilton as a secretary on 25 February 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
20 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Secretary's details changed for Mr Peter Girvan Hilton on 1 January 2013 (1 page) |
27 February 2013 | Director's details changed for Mr Christopher John Hilton on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Christopher John Hilton on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Peter Girvan Hilton on 1 January 2013 (2 pages) |
27 February 2013 | Director's details changed for Peter Girvan Hilton on 1 January 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mr Peter Girvan Hilton on 1 January 2013 (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 September 2012 | Company name changed hilton bros. (Lapidary) LIMITED\certificate issued on 19/09/12
|
18 September 2012 | Appointment of Mrs Helen Mary Hilton as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 January 2010 | Director's details changed for Peter Girvan Hilton on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Christopher John Hilton on 15 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 January 2007 | Return made up to 14/01/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
7 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 48 union street hyde cheshire SK14 1ND (2 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
25 January 1999 | Return made up to 14/01/99; full list of members
|
6 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: longsight street heaton norris stockport cheshire SK4 1DE (1 page) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members
|