Hiltfields Limited OLDHAM


Hiltfields started in year 1979 as Private Limited Company with registration number 01422756. The Hiltfields company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Oldham at Ground Floor 4 Broadgate Broadway Business Park. Postal code: OL9 9XA.

At present there are 2 directors in the the company, namely Louise P. and James P.. In addition one secretary - Louise P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William S. who worked with the the company until 6 September 2008.

Hiltfields Limited Address / Contact

Office Address Ground Floor 4 Broadgate Broadway Business Park
Office Address2 Chadderton
Town Oldham
Post code OL9 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01422756
Date of Incorporation Thu, 24th May 1979
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Louise P.

Position: Secretary

Appointed: 06 September 2008

Louise P.

Position: Director

Appointed: 12 September 2001

James P.

Position: Director

Appointed: 12 September 2001

Dawn S.

Position: Director

Appointed: 01 February 2008

Resigned: 28 October 2009

William S.

Position: Secretary

Appointed: 11 December 2000

Resigned: 06 September 2008

Lucy S.

Position: Director

Appointed: 11 December 2000

Resigned: 24 April 2006

William S.

Position: Director

Appointed: 31 May 1991

Resigned: 06 September 2008

Diana S.

Position: Director

Appointed: 31 May 1991

Resigned: 11 December 2000

James F.

Position: Director

Appointed: 31 May 1991

Resigned: 15 June 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is James P. The abovementioned PSC has significiant influence or control over the company,.

James P.

Notified on 31 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand570 304880 683893 047
Current Assets1 268 0891 672 1311 746 076
Debtors555 323587 026643 165
Net Assets Liabilities3 481 6663 942 4132 635 069
Other Debtors102 042124 536196 980
Property Plant Equipment2 856 4802 828 6021 297 556
Total Inventories142 462204 422209 864
Other
Accumulated Depreciation Impairment Property Plant Equipment2 093 8432 173 9552 231 437
Additions Other Than Through Business Combinations Property Plant Equipment 82 034207 835
Average Number Employees During Period181820
Corporation Tax Payable54 844144 55378 827
Creditors312 817314 521287 843
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 80155 545
Disposals Property Plant Equipment 29 800106 399
Fixed Assets2 856 4822 828 6041 297 558
Increase From Depreciation Charge For Year Property Plant Equipment 109 913113 027
Investments222
Investments Fixed Assets222
Investments In Group Undertakings222
Net Current Assets Liabilities955 2721 357 6101 458 233
Other Creditors19 58146 85346 229
Other Provisions Balance Sheet Subtotal40 09835 00629 914
Other Taxation Social Security Payable12 34722 88613 833
Property Plant Equipment Gross Cost4 950 3235 002 5573 528 993
Taxation Including Deferred Taxation Balance Sheet Subtotal289 990208 79590 808
Total Assets Less Current Liabilities3 811 7544 186 2142 755 791
Total Increase Decrease From Revaluations Property Plant Equipment  -1 575 000
Trade Creditors Trade Payables226 045100 229148 954
Trade Debtors Trade Receivables453 281462 490446 185

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements