Company NameM.H.Hill Limited
DirectorJanet Lesley Bedell
Company StatusActive
Company Number00283045
CategoryPrivate Limited Company
Incorporation Date27 December 1933(90 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameJanet Lesley Bedell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(57 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Nursery Avenue
Hale
Cheshire
WA15 0JP
Director NameGeoffrey George Hill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(57 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AS
Director NameIan Hill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(57 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Apsley Close
Bowdon
Altrincham
WA14 3AJ
Director NameSheila Lesley Louisa Hill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(57 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 September 2017)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AS
Secretary NameSheila Lesley Louisa Hill
NationalityBritish
StatusResigned
Appointed27 October 1991(57 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AS

Contact

Telephone0161 9281309
Telephone regionManchester

Location

Registered Address217 Ashley Road
Hale
Cheshire
WA15 9SZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Geoffrey George Hill
25.00%
Ordinary
65 at £1Ian Hill
25.00%
Ordinary
65 at £1Janet Lesley Hill Bedell
25.00%
Ordinary
65 at £1Sheila Lesley Louisa Hill
25.00%
Ordinary

Financials

Year2014
Net Worth£9,031
Cash£43,118
Current Liabilities£39,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
2 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
11 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
20 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
16 November 2017Amended accounts made up to 31 December 2016 (7 pages)
16 November 2017Amended accounts made up to 31 December 2016 (7 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 November 2017Notification of Janet Lesley Bedell as a person with significant control on 1 September 2017 (4 pages)
6 November 2017Notification of Ian Hill as a person with significant control on 1 September 2017 (4 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (3 pages)
6 November 2017Notification of Janet Lesley Bedell as a person with significant control on 1 September 2017 (4 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (3 pages)
6 November 2017Notification of Ian Hill as a person with significant control on 1 September 2017 (4 pages)
9 October 2017Director's details changed for Janet Lesley Hill Bedell on 1 October 2017 (2 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
9 October 2017Director's details changed for Janet Lesley Hill Bedell on 1 October 2017 (2 pages)
9 October 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
6 October 2017Termination of appointment of Sheila Lesley Louisa Hill as a secretary on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Ian Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Sheila Lesley Louisa Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Sheila Lesley Louisa Hill as a secretary on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Sheila Lesley Louisa Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Sheila Lesley Louisa Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Geoffrey George Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Geoffrey George Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Sheila Lesley Louisa Hill as a director on 1 September 2017 (1 page)
6 October 2017Termination of appointment of Ian Hill as a director on 1 September 2017 (1 page)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 260
(7 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 260
(7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 260
(7 pages)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 260
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 260
(7 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 260
(7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Director's details changed for Sheila Lesley Louisa Hill on 24 October 2009 (2 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Geoffrey George Hill on 24 October 2009 (2 pages)
9 December 2009Director's details changed for Janet Lesley Hill Bedell on 24 October 2009 (2 pages)
9 December 2009Director's details changed for Janet Lesley Hill Bedell on 24 October 2009 (2 pages)
9 December 2009Director's details changed for Ian Hill on 24 October 2009 (2 pages)
9 December 2009Director's details changed for Sheila Lesley Louisa Hill on 24 October 2009 (2 pages)
9 December 2009Director's details changed for Ian Hill on 24 October 2009 (2 pages)
9 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Geoffrey George Hill on 24 October 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2008Return made up to 27/10/08; full list of members (5 pages)
8 December 2008Return made up to 27/10/08; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 December 2007Return made up to 27/10/07; full list of members (3 pages)
17 December 2007Return made up to 27/10/07; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 February 2007Return made up to 27/10/06; full list of members (3 pages)
6 February 2007Return made up to 27/10/06; full list of members (3 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 November 2005Return made up to 27/10/05; full list of members (3 pages)
23 November 2005Return made up to 27/10/05; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
5 November 1999Return made up to 27/10/99; full list of members (8 pages)
5 November 1999Return made up to 27/10/99; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 November 1998Return made up to 27/10/98; no change of members (4 pages)
16 November 1998Return made up to 27/10/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Full accounts made up to 31 December 1996 (12 pages)
6 November 1996Return made up to 27/10/96; full list of members (6 pages)
6 November 1996Return made up to 27/10/96; full list of members (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 November 1995Return made up to 27/10/95; no change of members (4 pages)
15 November 1995Return made up to 27/10/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 December 1933Certificate of incorporation (2 pages)
27 December 1933Certificate of incorporation (2 pages)
27 December 1933Incorporation (15 pages)
27 December 1933Incorporation (15 pages)