Company NameCambridge Mill (Salford) Limited
DirectorsSandra Hilton and Raymond Frank Hilton
Company StatusActive
Company Number00614781
CategoryPrivate Limited Company
Incorporation Date13 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSandra Hilton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(33 years after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Raymond Frank Hilton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(33 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Secretary NameMrs Sandra Hilton
NationalityBritish
StatusCurrent
Appointed07 November 1991(33 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD

Contact

Telephone01453 890281
Telephone regionDursley

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5k at £1Cambridge Mill Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,594
Cash£13,147
Current Liabilities£146,675

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

20 November 1996Delivered 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 1986Delivered 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

Filing History

21 December 2023Change of details for Cambridge Mill Holdings Limited as a person with significant control on 20 December 2023 (2 pages)
21 December 2023Registered 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 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 February 2017Director's details changed for Sandra Hilton on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Raymond Hilton on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Sandra Hilton on 2 February 2017 (2 pages)
3 February 2017Director's details changed for Raymond Hilton on 2 February 2017 (2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 October 2016Director's details changed for Sandra Hilton on 20 October 2016 (2 pages)
23 October 2016Secretary's details changed for Sandra Hilton on 20 October 2016 (1 page)
23 October 2016Director's details changed for Raymond Hilton on 20 October 2016 (2 pages)
23 October 2016Director's details changed for Sandra Hilton on 20 October 2016 (2 pages)
23 October 2016Secretary's details changed for Sandra Hilton on 20 October 2016 (1 page)
23 October 2016Director's details changed for Raymond Hilton on 20 October 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,450
(5 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,450
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,450
(5 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,450
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,450
(5 pages)
14 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,450
(5 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Sandra Hilton on 22 October 2010 (2 pages)
1 November 2011Secretary's details changed for Sandra Hilton on 22 October 2010 (2 pages)
1 November 2011Director's details changed for Raymond Hilton on 22 October 2010 (2 pages)
1 November 2011Director's details changed for Raymond Hilton on 22 October 2010 (2 pages)
1 November 2011Secretary's details changed for Sandra Hilton on 22 October 2010 (2 pages)
1 November 2011Director's details changed for Sandra Hilton on 22 October 2010 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
23 October 2008Return made up to 22/10/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 22/10/07; full list of members (2 pages)
27 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Return made up to 22/10/06; full list of members (3 pages)
22 December 2006Return made up to 22/10/06; full list of members (3 pages)
16 March 2006Return made up to 22/10/05; full list of members (2 pages)
16 March 2006Return made up to 22/10/05; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 47-49 chorley new road bolton BL1 4QR (1 page)
15 March 2006Registered office changed on 15/03/06 from: 47-49 chorley new road bolton BL1 4QR (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 22/10/04; full list of members (7 pages)
25 October 2004Return made up to 22/10/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Return made up to 22/10/03; full list of members (7 pages)
4 November 2003Return made up to 22/10/03; full list of members (7 pages)
6 December 2002Return made up to 07/11/02; full list of members (7 pages)
6 December 2002Return made up to 07/11/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2001Return made up to 07/11/01; full list of members (6 pages)
17 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 December 2000Return made up to 07/11/00; full list of members (6 pages)
27 December 2000Return made up to 07/11/00; full list of members (6 pages)
17 December 1999Return made up to 07/11/99; full list of members (6 pages)
17 December 1999Return made up to 07/11/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1998Return made up to 07/11/98; no change of members (4 pages)
9 December 1998Return made up to 07/11/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
12 January 1998Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 07/11/96; no change of members (4 pages)
26 November 1996Return made up to 07/11/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 December 1995Return made up to 07/11/95; no change of members (4 pages)
20 December 1995Return made up to 07/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)