Company NameHidden Mill Limited
DirectorCharlotte Josephine Manville
Company StatusActive - Proposal to Strike off
Company Number10185338
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Previous NameHidden Mll Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Charlotte Josephine Manville
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Worsley Mill 10 Blantyre Street
Manchester
Greater Manchester
M15 4LG
Director NameMrs Karin Louise McGuinness
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Chorley New Road
Bolton
Lancs
BL1 4AP

Location

Registered Address32 Worsley Mill
10 Blantyre Street
Manchester
Greater Manchester
M15 4LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

3 November 2023Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
24 May 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 October 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
20 October 2021Change of details for Miss Charlotte Josephine Manville as a person with significant control on 13 October 2021 (2 pages)
20 October 2021Director's details changed for Miss Charlotte Josephine Manville on 13 October 2021 (2 pages)
7 June 2021Registered office address changed from 32 Blantyre Street Manchester M15 4LG England to 32 Worsley Mill 10 Blantyre Street Manchester Greater Manchester M15 4LG on 7 June 2021 (1 page)
4 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 March 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancs BL1 4AP to 32 Blantyre Street Manchester M15 4LG on 30 March 2021 (1 page)
2 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
25 October 2018Cessation of Karin Louise Mcguinness as a person with significant control on 24 August 2018 (1 page)
25 October 2018Change of details for Miss Charlotte Josephine Manville as a person with significant control on 24 August 2018 (2 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 October 2018Termination of appointment of Karin Louise Mcguinness as a director on 24 August 2018 (1 page)
30 August 2018Registered office address changed from 1 Brent Close Bradley Fold Bolton BL2 6RZ England to 32-36 Chorley New Road Bolton Lancs BL1 4AP on 30 August 2018 (2 pages)
26 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 November 2017Registered office address changed from 230 Ainsworth Road Radcliffe Manchester M26 4EF United Kingdom to 1 Brent Close Bradley Fold Bolton BL2 6RZ on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 230 Ainsworth Road Radcliffe Manchester M26 4EF United Kingdom to 1 Brent Close Bradley Fold Bolton BL2 6RZ on 21 November 2017 (1 page)
31 July 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 July 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
31 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
8 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)