Company NameHilton Docker Mouldings Limited
DirectorTimothy Robin Docker
Company StatusActive
Company Number01018731
CategoryPrivate Limited Company
Incorporation Date26 July 1971(52 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Timothy Robin Docker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1996(24 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Secretary NameMrs Lindsay Anne Docker
NationalityBritish
StatusCurrent
Appointed08 February 2007(35 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressThe Exchange 5 Bank Street
Bury
BL9 0DN
Director NameArnold Hilton Docker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1996)
RolePattern Maker
Country of ResidenceUnited Kingdom
Correspondence AddressClegg Hall Cottage
Smithy Bridge
Littleborough
Lancashire
OL15 0AA
Director NameMrs Jacqueline Mary Docker
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 February 2007)
RoleSecretary
Correspondence Address1 Rosemary Drive
Bents Farm
Littleborough
Lancashire
OL15 8RZ
Secretary NameMrs Jacqueline Mary Docker
NationalityBritish
StatusResigned
Appointed28 December 1992(21 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 February 2007)
RoleCompany Director
Correspondence Address1 Rosemary Drive
Bents Farm
Littleborough
Lancashire
OL15 8RZ

Contact

Websitehiltondoc.co.uk
Telephone01706 379358
Telephone regionRochdale

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1Mr Timothy Robin Docker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,159,756
Cash£312,004
Current Liabilities£1,716,729

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

8 October 1997Delivered on: 15 October 1997
Persons entitled: Mr. Tr Docker and Mrs. Jm Docker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the goodwill of the company together with a first floating charge over the undertaking and all property and assets of the company both present and future including its uncalled capital.
Outstanding

Filing History

19 March 2024Accounts for a small company made up to 31 October 2023 (10 pages)
7 February 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
10 January 2024Cessation of Pike Hall Holdings Limited as a person with significant control on 15 December 2023 (1 page)
10 January 2024Notification of Hilton Docker Holdings Limited as a person with significant control on 15 December 2023 (2 pages)
9 January 2024Notification of Pike Hall Holdings Limited as a person with significant control on 13 December 2023 (2 pages)
9 January 2024Cessation of Pike Hall Developments Limited as a person with significant control on 13 December 2023 (1 page)
9 January 2024Notification of Pike Hall Developments Limited as a person with significant control on 16 March 2017 (2 pages)
9 January 2024Cessation of Timothy Robin Docker as a person with significant control on 16 March 2017 (1 page)
9 March 2023Accounts for a small company made up to 31 October 2022 (9 pages)
30 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
31 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 August 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
13 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 January 2019Secretary's details changed for Mrs Linsey Anne Docker on 27 December 2018 (1 page)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 67
(3 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 67
(3 pages)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 67
(3 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 67
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Director's details changed for Mr Timothy Robin Docker on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 67
(3 pages)
21 January 2014Director's details changed for Mr Timothy Robin Docker on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 67
(3 pages)
21 January 2014Secretary's details changed for Mrs Linsey Anne Docker on 21 January 2014 (1 page)
21 January 2014Secretary's details changed for Mrs Linsey Anne Docker on 21 January 2014 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 March 2011Director's details changed for Mr Timothy Robin Docker on 28 December 2010 (2 pages)
10 March 2011Director's details changed for Mr Timothy Robin Docker on 28 December 2010 (2 pages)
10 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Linsey Anne Docker on 28 December 2010 (2 pages)
10 March 2011Secretary's details changed for Linsey Anne Docker on 28 December 2010 (2 pages)
10 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2010Director's details changed for Mr Timothy Robin Docker on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Timothy Robin Docker on 21 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 February 2009Return made up to 28/12/08; full list of members (3 pages)
11 February 2009Return made up to 28/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
11 June 2008Gbp ic 100/67\25/04/08\gbp sr 33@1=33\ (2 pages)
11 June 2008Gbp ic 100/67\25/04/08\gbp sr 33@1=33\ (2 pages)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
22 January 2008Return made up to 28/12/07; full list of members (2 pages)
30 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
30 September 2007Accounts for a small company made up to 30 April 2007 (8 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
22 January 2007Return made up to 28/12/06; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
3 February 2006Return made up to 28/12/05; full list of members (7 pages)
3 February 2006Return made up to 28/12/05; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 February 2005Return made up to 28/12/04; full list of members (7 pages)
3 February 2005Return made up to 28/12/04; full list of members (7 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
18 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
17 January 2001Return made up to 28/12/00; full list of members (6 pages)
17 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
20 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 January 1998Return made up to 28/12/97; no change of members (4 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
22 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
18 October 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
18 October 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
21 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)
1 May 1995Return made up to 28/12/94; no change of members (4 pages)
1 May 1995Return made up to 28/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
6 February 1973Company name changed\certificate issued on 06/02/73 (2 pages)
26 July 1971Certificate of incorporation (1 page)
26 July 1971Certificate of incorporation (1 page)