Stockport
Cheshire
SK1 1YJ
Director Name | Grant James Barton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 3 West Road Bowden Altrincham Cheshire WA14 2JS |
Secretary Name | Pauline Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 15 Dawlish Avenue Stockport Cheshire SK5 8AX |
Secretary Name | Russell Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228a Newton Road Lowton Warrington WA3 2AF |
Secretary Name | Katy Emma Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A R Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1999(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2007) |
Correspondence Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
Website | hillgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4488283 |
Telephone region | Manchester |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
4k at £1 | Sandra Elizabeth Hill 80.00% Ordinary A |
---|---|
500 at £1 | Katy Emma Wilson 10.00% Ordinary C |
500 at £1 | Sandra Elizabeth Hill 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,065 |
Cash | £45,210 |
Current Liabilities | £148,542 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
6 January 2014 | Delivered on: 11 January 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 February 2006 | Delivered on: 21 February 2006 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from Suite 4, Eighth Floor Front, Regent House 34B Heaton Lane Stockport SK4 1BS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 20 December 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 February 2019 | Satisfaction of charge 031546040002 in full (1 page) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Suite1 Egerton House Towers Business Park Didsbury Manchester Lancashire M20 2DX to Suite 4, Eighth Floor Front, Regent House 34B Heaton Lane Stockport SK4 1BS on 4 February 2019 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Satisfaction of charge 1 in full (1 page) |
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 January 2014 | Registration of charge 031546040002 (20 pages) |
11 January 2014 | Registration of charge 031546040002 (20 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
8 June 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
8 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
1 March 2011 | Director's details changed for Ms Sandra Elizabeth Hill on 2 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Ms Sandra Elizabeth Hill on 2 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Ms Sandra Elizabeth Hill on 2 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Secretary's details changed for Katy Emma Wilson on 2 February 2010 (1 page) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Katy Emma Wilson on 2 February 2010 (1 page) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Secretary's details changed for Katy Emma Wilson on 2 February 2010 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 March 2009 | Secretary's change of particulars / katy wilson / 23/01/2009 (1 page) |
3 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
3 March 2009 | Secretary's change of particulars / katy wilson / 23/01/2009 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o roberts alderson clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o roberts alderson clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Return made up to 02/02/07; full list of members
|
5 April 2007 | Return made up to 02/02/07; full list of members
|
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
21 February 2006 | Particulars of mortgage/charge (9 pages) |
21 February 2006 | Particulars of mortgage/charge (9 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members
|
9 March 2004 | Return made up to 02/02/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 May 2003 | Return made up to 02/02/03; full list of members (6 pages) |
24 May 2003 | Return made up to 02/02/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 May 2001 | Ad 18/02/00--------- £ si 20@1 (2 pages) |
31 May 2001 | Return made up to 02/02/01; full list of members
|
31 May 2001 | Return made up to 02/02/01; full list of members
|
31 May 2001 | Ad 18/02/00--------- £ si 20@1 (2 pages) |
31 May 2001 | Ad 04/02/00--------- £ si 78@1 (2 pages) |
31 May 2001 | Ad 04/02/00--------- £ si 78@1 (2 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 October 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 October 2000 | New director appointed (2 pages) |
3 October 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 October 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
4 February 2000 | Company name changed humana (manchester) LIMITED\certificate issued on 07/02/00 (3 pages) |
4 February 2000 | Company name changed humana (manchester) LIMITED\certificate issued on 07/02/00 (3 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
28 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
3 March 1998 | Return made up to 02/02/98; no change of members
|
3 March 1998 | Return made up to 02/02/98; no change of members
|
2 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
17 June 1996 | Accounting reference date notified as 30/04 (1 page) |
17 June 1996 | Accounting reference date notified as 30/04 (1 page) |
23 April 1996 | Memorandum and Articles of Association (13 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Memorandum and Articles of Association (13 pages) |
23 April 1996 | Resolutions
|
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
16 April 1996 | Company name changed abbotcrown LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Company name changed abbotcrown LIMITED\certificate issued on 17/04/96 (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 February 1996 | Incorporation (17 pages) |
2 February 1996 | Incorporation (17 pages) |