Company NameHilltop Finance Limited
DirectorsDerek Andrew Kelly and Elaine Jane Kelly
Company StatusActive
Company Number09351168
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Derek Andrew Kelly
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMrs Elaine Jane Kelly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMr Nicholas Paul Cookson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExpress Networks1 I George Leigh Street
Manchester
M4 5DL
Secretary NamePeter John Cookson
StatusResigned
Appointed01 December 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address18 Whalley Road
Hale
WA15 9DF
Director NameMr Tim Charles Eadon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 16 November 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Langwith Valley Road Collinham
Wetherby
West Yorkshire
LS22 5DH
Director NameMr Peter John Cookson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameMr Nicholas Paul Cookson
StatusResigned
Appointed30 June 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2018)
RoleCompany Director
Correspondence Address23 Hale Low Road
Hale
Cheshire
WA15 8BD
Director NameMrs Joanne Anne Elizabeth Hoddes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holland Park
Bramhall
Cheshire
SK7 2AX
Director NameMr Mark Colin Hawkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMr Ronald Wade
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(4 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 3 6 Oldham Road
Manchester
M4 5DB

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

10 February 2021Notification of Ryan Hoddes as a person with significant control on 7 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
10 February 2021Notification of Liam Hoddes as a person with significant control on 7 February 2021 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
13 September 2020Appointment of Mr Derek Andrew Kelly as a director on 7 September 2020 (2 pages)
13 September 2020Appointment of Mrs Elaine Jane Kelly as a director on 7 September 2020 (2 pages)
18 May 2020Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DB England to Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 18 May 2020 (1 page)
18 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 May 2020Statement of capital on 18 May 2020
  • GBP 44,100
(3 pages)
18 May 2020Statement by Directors (1 page)
18 May 2020Solvency Statement dated 01/05/20 (1 page)
1 May 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
21 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 April 2020Statement by Directors (1 page)
21 April 2020Statement of capital on 21 April 2020
  • GBP 352,932.23
(3 pages)
21 April 2020Solvency Statement dated 01/04/20 (1 page)
2 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
31 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
6 January 2020Confirmation statement made on 27 December 2019 with updates (5 pages)
2 December 2019Termination of appointment of Ronald Wade as a director on 30 November 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
26 February 2019Termination of appointment of Joanne Anne Elizabeth Hoddes as a director on 25 February 2019 (1 page)
25 February 2019Appointment of Mr Ronald Wade as a director on 25 February 2019 (2 pages)
8 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
31 January 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 652,932.23
(3 pages)
10 January 2019Confirmation statement made on 27 December 2018 with updates (5 pages)
14 December 2018Termination of appointment of Peter John Cookson as a director on 11 December 2018 (1 page)
14 December 2018Appointment of Mr Mark Colin Hawkins as a director on 11 December 2018 (2 pages)
14 December 2018Termination of appointment of Nicholas Paul Cookson as a secretary on 1 December 2018 (1 page)
14 December 2018Registered office address changed from C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL England to Express Networks 3 6 Oldham Road Manchester M4 5DB on 14 December 2018 (1 page)
14 December 2018Appointment of Mrs Joanne Anne Elizabeth Hoddes as a director on 11 December 2018 (2 pages)
21 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
16 November 2018Termination of appointment of Tim Charles Eadon as a director on 16 November 2018 (1 page)
9 April 2018Director's details changed for Mr Tim Charles Eadon on 9 April 2018 (2 pages)
22 February 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
11 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 44,100
(3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 July 2017Notification of Ciaran Hamilton as a person with significant control on 6 July 2017 (2 pages)
7 July 2017Notification of Ciaran Hamilton as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Cessation of Huntsman Hawkes Wealth Management Llp as a person with significant control on 6 July 2017 (1 page)
7 July 2017Cessation of Huntsman Hawkes Wealth Management Ll as a person with significant control on 7 July 2017 (1 page)
3 July 2017Appointment of Mr Peter John Cookson as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Nicholas Paul Cookson as a secretary on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Peter John Cookson as a secretary on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Nicholas Paul Cookson as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Peter John Cookson as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Nicholas Paul Cookson as a secretary on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Nicholas Paul Cookson as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Peter John Cookson as a secretary on 30 June 2017 (1 page)
13 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 100
(3 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
27 October 2016Registered office address changed from 23 Hale Low Road Hale Cheshire WA15 8BD to C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 23 Hale Low Road Hale Cheshire WA15 8BD to C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL on 27 October 2016 (1 page)
25 October 2016Appointment of Mr Tim Charles Eadon as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Tim Charles Eadon as a director on 25 October 2016 (2 pages)
7 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 99
(3 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 99
(3 pages)
28 December 2015Appointment of Peter John Cookson as a secretary on 1 December 2015 (2 pages)
28 December 2015Appointment of Peter John Cookson as a secretary on 1 December 2015 (2 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
(33 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
(33 pages)