Bury
BL9 0DN
Secretary Name | Mrs Lindsay Anne Docker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2007(35 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Director Name | Arnold Hilton Docker |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 1996) |
Role | Pattern Maker |
Country of Residence | United Kingdom |
Correspondence Address | Clegg Hall Cottage Smithy Bridge Littleborough Lancashire OL15 0AA |
Director Name | Mrs Jacqueline Mary Docker |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 February 2007) |
Role | Secretary |
Correspondence Address | 1 Rosemary Drive Bents Farm Littleborough Lancashire OL15 8RZ |
Secretary Name | Mrs Jacqueline Mary Docker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | 1 Rosemary Drive Bents Farm Littleborough Lancashire OL15 8RZ |
Website | hiltondoc.co.uk |
---|---|
Telephone | 01706 379358 |
Telephone region | Rochdale |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
67 at £1 | Mr Timothy Robin Docker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,159,756 |
Cash | £312,004 |
Current Liabilities | £1,716,729 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
8 October 1997 | Delivered 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 |
---|
19 March 2024 | Accounts for a small company made up to 31 October 2023 (10 pages) |
---|---|
7 February 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
10 January 2024 | Cessation of Pike Hall Holdings Limited as a person with significant control on 15 December 2023 (1 page) |
10 January 2024 | Notification of Hilton Docker Holdings Limited as a person with significant control on 15 December 2023 (2 pages) |
9 January 2024 | Notification of Pike Hall Holdings Limited as a person with significant control on 13 December 2023 (2 pages) |
9 January 2024 | Cessation of Pike Hall Developments Limited as a person with significant control on 13 December 2023 (1 page) |
9 January 2024 | Notification of Pike Hall Developments Limited as a person with significant control on 16 March 2017 (2 pages) |
9 January 2024 | Cessation of Timothy Robin Docker as a person with significant control on 16 March 2017 (1 page) |
9 March 2023 | Accounts for a small company made up to 31 October 2022 (9 pages) |
30 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
31 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 August 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
13 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 January 2019 | Secretary's details changed for Mrs Linsey Anne Docker on 27 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Director's details changed for Mr Timothy Robin Docker on 21 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Timothy Robin Docker on 21 January 2014 (2 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Secretary's details changed for Mrs Linsey Anne Docker on 21 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Mrs Linsey Anne Docker on 21 January 2014 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 March 2011 | Director's details changed for Mr Timothy Robin Docker on 28 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Timothy Robin Docker on 28 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Secretary's details changed for Linsey Anne Docker on 28 December 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Linsey Anne Docker on 28 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2010 | Director's details changed for Mr Timothy Robin Docker on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Timothy Robin Docker on 21 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
11 June 2008 | Gbp ic 100/67\25/04/08\gbp sr 33@1=33\ (2 pages) |
11 June 2008 | Gbp ic 100/67\25/04/08\gbp sr 33@1=33\ (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
30 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
30 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
3 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
4 January 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 April 2004 | Return made up to 28/12/03; full list of members
|
13 April 2004 | Return made up to 28/12/03; full list of members
|
2 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
18 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
20 January 2000 | Return made up to 28/12/99; full list of members
|
20 January 2000 | Return made up to 28/12/99; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members
|
22 January 1997 | Return made up to 28/12/96; full list of members
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
18 October 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
18 October 1996 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
21 April 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 January 1996 | Return made up to 28/12/95; no change of members
|
22 January 1996 | Return made up to 28/12/95; no change of members
|
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page) |
1 May 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 May 1995 | Return made up to 28/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
6 February 1973 | Company name changed\certificate issued on 06/02/73 (2 pages) |
26 July 1971 | Certificate of incorporation (1 page) |
26 July 1971 | Certificate of incorporation (1 page) |