Bolton
BL6 4SD
Director Name | Mr Raymond Frank Hilton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(33 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Secretary Name | Mrs Sandra Hilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(33 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
Telephone | 01453 890281 |
---|---|
Telephone region | Dursley |
Registered Address | Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1.5k at £1 | Cambridge Mill Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,594 |
Cash | £13,147 |
Current Liabilities | £146,675 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
20 November 1996 | Delivered on: 10 December 1996 Persons entitled: Co Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The deposit being £2,738.00. Outstanding |
---|---|
1 December 1986 | Delivered on: 22 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 witton street northwich cheshire. Outstanding |
21 December 2023 | Change of details for Cambridge Mill Holdings Limited as a person with significant control on 20 December 2023 (2 pages) |
---|---|
21 December 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 (1 page) |
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 February 2017 | Director's details changed for Sandra Hilton on 2 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Raymond Hilton on 2 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Sandra Hilton on 2 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Raymond Hilton on 2 February 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 October 2016 | Director's details changed for Sandra Hilton on 20 October 2016 (2 pages) |
23 October 2016 | Secretary's details changed for Sandra Hilton on 20 October 2016 (1 page) |
23 October 2016 | Director's details changed for Raymond Hilton on 20 October 2016 (2 pages) |
23 October 2016 | Director's details changed for Sandra Hilton on 20 October 2016 (2 pages) |
23 October 2016 | Secretary's details changed for Sandra Hilton on 20 October 2016 (1 page) |
23 October 2016 | Director's details changed for Raymond Hilton on 20 October 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Sandra Hilton on 22 October 2010 (2 pages) |
1 November 2011 | Secretary's details changed for Sandra Hilton on 22 October 2010 (2 pages) |
1 November 2011 | Director's details changed for Raymond Hilton on 22 October 2010 (2 pages) |
1 November 2011 | Director's details changed for Raymond Hilton on 22 October 2010 (2 pages) |
1 November 2011 | Secretary's details changed for Sandra Hilton on 22 October 2010 (2 pages) |
1 November 2011 | Director's details changed for Sandra Hilton on 22 October 2010 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Return made up to 22/10/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/10/06; full list of members (3 pages) |
16 March 2006 | Return made up to 22/10/05; full list of members (2 pages) |
16 March 2006 | Return made up to 22/10/05; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 47-49 chorley new road bolton BL1 4QR (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 47-49 chorley new road bolton BL1 4QR (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
6 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 07/11/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 07/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
27 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 07/11/00; full list of members (6 pages) |
17 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
12 January 1998 | Return made up to 07/11/97; full list of members
|
12 January 1998 | Return made up to 07/11/97; full list of members
|
17 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 December 1995 | Return made up to 07/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 07/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |