Company NameHilltop Products (Insulation Sleevings) Limited
Company StatusActive
Company Number04464567
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr Stephen Anthony Hill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressKirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director NameMrs Tracey Hill
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(11 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director NameMrs Rebecca Davies
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstead Way Golborne
Warrington
Cheshire
WA3 3PY
Director NameMr Bryan Paul Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Reedymoor
Westhoughton
Bolton
Lancashire
BL5 2BF
Secretary NameChristine Whistlecroft
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address46 Buchanan Drive
Hindley Green
Wigan
Lancashire
WN2 4HJ
Secretary NameJacqueline Anne Duffy
NationalityBritish
StatusResigned
Appointed23 June 2006(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2021)
RoleAccounts Manager
Correspondence AddressKirkstead Way Golborne
Warrington
Cheshire
WA3 3PY

Contact

Websitewww.hilltop-products.co.uk/
Email address[email protected]
Telephone01942 723101
Telephone regionWigan

Location

Registered AddressKirkstead Way
Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

80 at £1Mr Stephen Anthony Hill
80.00%
Ordinary
20 at £1Mrs Tracey Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£647,622
Cash£293,109
Current Liabilities£365,993

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

14 June 2007Delivered 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

Filing History

31 July 2020Secretary's details changed for Jacqueline Anne Duffy on 31 July 2020 (1 page)
31 July 2020Director's details changed for Mr Stephen Anthony Hill on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Mrs Tracey Hill on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
22 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
13 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
19 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
17 July 2017Notification of Stephen Anthony Hill as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
17 July 2017Notification of Stephen Anthony Hill as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
8 June 2017Change of share class name or designation (2 pages)
8 June 2017Change of share class name or designation (2 pages)
5 June 2017Statement of company's objects (2 pages)
5 June 2017Statement of company's objects (2 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 October 2013Appointment of Mrs Tracey Hill as a director (2 pages)
10 October 2013Appointment of Mrs Tracey Hill as a director (2 pages)
9 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(3 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 July 2012Director's details changed for Stephen Anthony Hill on 20 June 2011 (2 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Stephen Anthony Hill on 20 June 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
3 August 2009Return made up to 19/06/09; full list of members (3 pages)
3 August 2009Return made up to 19/06/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
11 July 2008Return made up to 19/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
28 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 June 2007Declaration of assistance for shares acquisition (5 pages)
27 June 2007Director resigned (1 page)
27 June 2007Declaration of assistance for shares acquisition (5 pages)
27 June 2007Director resigned (1 page)
22 June 2007Particulars of mortgage/charge (11 pages)
22 June 2007Particulars of mortgage/charge (11 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
21 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
18 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)