Hillaton Investments Limited MANCHESTER


Founded in 1961, Hillaton Investments, classified under reg no. 00700148 is an active company. Currently registered at 7 Christie Way M21 7QY, Manchester the company has been in the business for 63 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has one director. Doreen C., appointed on 31 December 1991. There are currently no secretaries appointed. 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 - Nigel C. who worked with the the company until 18 July 2020.

Hillaton Investments Limited Address / Contact

Office Address 7 Christie Way
Office Address2 Christie Fields
Town Manchester
Post code M21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700148
Date of Incorporation Fri, 4th Aug 1961
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 63 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Doreen C.

Position: Director

Appointed: 31 December 1991

Nigel C.

Position: Secretary

Appointed: 04 August 2015

Resigned: 18 July 2020

Nigel C.

Position: Director

Appointed: 04 August 2015

Resigned: 18 July 2020

Lesley C.

Position: Director

Appointed: 31 December 1991

Resigned: 27 May 2015

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Doreen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nigel C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Doreen C.

Notified on 23 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel C.

Notified on 23 September 2016
Ceased on 18 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand75 86030 99137 80215 336
Current Assets113 26336 91337 80215 746
Debtors37 4035 922 410
Net Assets Liabilities1 228 7981 185 2551 142 9471 096 319
Other Debtors37 4035 922 410
Property Plant Equipment4593903321 182
Other
Accumulated Depreciation Impairment Property Plant Equipment81150208281
Average Number Employees During Period1122
Creditors143 401143 626168 497156 062
Depreciation Rate Used For Property Plant Equipment 151515
Fixed Assets1 258 9361 291 9681 273 6421 236 635
Increase From Depreciation Charge For Year Property Plant Equipment 695873
Investments1 258 47733 10119 309-31 389
Investments Fixed Assets1 258 4771 291 5781 273 3101 235 453
Net Current Assets Liabilities-30 138-106 713-130 695-140 316
Other Creditors143 401143 401167 912155 691
Other Loans Classified Under Investments1 258 4771 291 5781 273 310-31 389
Other Taxation Social Security Payable 225585371
Property Plant Equipment Gross Cost 5405401 463
Total Additions Including From Business Combinations Property Plant Equipment   923
Total Assets Less Current Liabilities1 228 7981 185 2551 142 9471 096 319
Advances Credits Directors35 7845 620 11 848
Advances Credits Made In Period Directors52 1209 836  
Advances Credits Repaid In Period Directors67 00040 0005 618 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements