Warrington
Cheshire
WA3 3PY
Director Name | Mrs Tracey Hill |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(11 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
Director Name | Mrs Rebecca Davies |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
Director Name | Mr Bryan Paul Hill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 5 Reedymoor Westhoughton Bolton Lancashire BL5 2BF |
Secretary Name | Christine Whistlecroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Buchanan Drive Hindley Green Wigan Lancashire WN2 4HJ |
Secretary Name | Jacqueline Anne Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 July 2021) |
Role | Accounts Manager |
Correspondence Address | Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
Website | www.hilltop-products.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01942 723101 |
Telephone region | Wigan |
Registered Address | Kirkstead Way Golborne Warrington Cheshire WA3 3PY |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
80 at £1 | Mr Stephen Anthony Hill 80.00% Ordinary |
---|---|
20 at £1 | Mrs Tracey Hill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,622 |
Cash | £293,109 |
Current Liabilities | £365,993 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
14 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
31 July 2020 | Secretary's details changed for Jacqueline Anne Duffy on 31 July 2020 (1 page) |
---|---|
31 July 2020 | Director's details changed for Mr Stephen Anthony Hill on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Mrs Tracey Hill on 31 July 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 17 July 2020 with updates (5 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
13 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
17 July 2017 | Notification of Stephen Anthony Hill as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Stephen Anthony Hill as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
8 June 2017 | Change of share class name or designation (2 pages) |
5 June 2017 | Statement of company's objects (2 pages) |
5 June 2017 | Statement of company's objects (2 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 October 2013 | Appointment of Mrs Tracey Hill as a director (2 pages) |
10 October 2013 | Appointment of Mrs Tracey Hill as a director (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 July 2012 | Director's details changed for Stephen Anthony Hill on 20 June 2011 (2 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Director's details changed for Stephen Anthony Hill on 20 June 2011 (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 August 2007 | Return made up to 19/06/07; full list of members
|
16 August 2007 | Return made up to 19/06/07; full list of members
|
18 July 2007 | £ ic 2/1 21/06/07 £ sr 1@1=1 (1 page) |
18 July 2007 | £ ic 2/1 21/06/07 £ sr 1@1=1 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Declaration of assistance for shares acquisition (5 pages) |
27 June 2007 | Director resigned (1 page) |
22 June 2007 | Particulars of mortgage/charge (11 pages) |
22 June 2007 | Particulars of mortgage/charge (11 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Return made up to 19/06/06; full list of members
|
25 July 2006 | Return made up to 19/06/06; full list of members
|
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
21 April 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 July 2003 | Return made up to 19/06/03; full list of members
|
18 July 2003 | Return made up to 19/06/03; full list of members
|
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |