Hilltop Finance Limited MANCHESTER


Hilltop Finance started in year 2014 as Private Limited Company with registration number 09351168. The Hilltop Finance company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Flint Glass Works. Postal code: M4 6JW.

The firm has 5 directors, namely Liam H., Ryan H. and Ciaran H. and others. Of them, Derek K., Elaine K. have been with the company the longest, being appointed on 7 September 2020 and Liam H. and Ryan H. have been with the company for the least time - from 12 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hilltop Finance Limited Address / Contact

Office Address Flint Glass Works
Office Address2 64 Jersey Street
Town Manchester
Post code M4 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09351168
Date of Incorporation Thu, 11th Dec 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Liam H.

Position: Director

Appointed: 12 August 2023

Ryan H.

Position: Director

Appointed: 12 August 2023

Ciaran H.

Position: Director

Appointed: 11 August 2023

Derek K.

Position: Director

Appointed: 07 September 2020

Elaine K.

Position: Director

Appointed: 07 September 2020

Ronald W.

Position: Director

Appointed: 25 February 2019

Resigned: 30 November 2019

Mark H.

Position: Director

Appointed: 11 December 2018

Resigned: 05 October 2021

Joanne H.

Position: Director

Appointed: 11 December 2018

Resigned: 25 February 2019

Peter C.

Position: Director

Appointed: 30 June 2017

Resigned: 11 December 2018

Nicholas C.

Position: Secretary

Appointed: 30 June 2017

Resigned: 01 December 2018

Tim E.

Position: Director

Appointed: 25 October 2016

Resigned: 16 November 2018

Peter C.

Position: Secretary

Appointed: 01 December 2015

Resigned: 30 June 2017

Nicholas C.

Position: Director

Appointed: 11 December 2014

Resigned: 30 June 2017

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats found, there is Ryan H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Liam H. This PSC owns 25-50% shares. The third one is Ciaran H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Ryan H.

Notified on 7 February 2021
Nature of control: 25-50% shares

Liam H.

Notified on 7 February 2021
Nature of control: 25-50% shares

Ciaran H.

Notified on 6 July 2017
Nature of control: 25-50% shares

Huntsman Hawkes Wealth Management Llp

2 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, United Kingdom

Legal authority Uk
Legal form Llp
Country registered Uk
Place registered Kings Lodge, London Road, West Kingsdown, Kent, Tn
Registration number Oc404513
Notified on 15 November 2016
Ceased on 6 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand  34 75844 55219 737
Current Assets 100151 368207 4791 199 741
Debtors 100116 610162 9271 180 004
Net Assets Liabilities 100-86 647123 185954 224
Other Debtors 100 2 2051 029 044
Cash Bank In Hand99    
Net Assets Liabilities Including Pension Asset Liability99    
Reserves/Capital
Called Up Share Capital99    
Other
Creditors  96 40784 294124 517
Net Current Assets Liabilities 10054 961123 1851 075 224
Other Creditors  96 3892 5265 929
Taxation Social Security Payable   23 70999 227
Total Assets Less Current Liabilities 10054 961123 1841 075 224
Trade Creditors Trade Payables  1858 05919 361
Trade Debtors Trade Receivables  116 610160 722150 960
Capital Employed99    
Par Value Share1    
Share Capital Allotted Called Up Paid99    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 11th, March 2024
Free Download (7 pages)

Company search