UKBizDB.co.uk

HENDON MILL COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hendon Mill Company Limited. The company was founded 46 years ago and was given the registration number 01353056. The firm's registered office is in NELSON. You can find them at Hendon Mill, Hallam Road, Nelson, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HENDON MILL COMPANY LIMITED
Company Number:01353056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hendon Mill, Hallam Road, Nelson, Lancashire, United Kingdom, BB9 8AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Wavendon Avenue, Chiswick, London, W4 4NR

Director24 November 2006Active
Fold Farm, Lane Top, Trawden, Colne, BB8 8BU

Director24 November 2006Active
Thornlea, Keighley Road, Colne, BB8 7HD

Secretary-Active
Thornlea, Keighley Road, Colne, BB8 7HD

Director-Active
Thornlea, Keighley Road, Colne, BB8 7HD

Director-Active

People with Significant Control

Mrs Dorothy Margaret Nelson
Notified on:08 October 2016
Status:Active
Date of birth:August 1936
Nationality:British
Country of residence:England
Address:Thornlea, 267 Keighley Road, Colne, England, BB8 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alan Nelson
Notified on:08 October 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:267 Keighley Road, Colne, United Kingdom, BB8 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bridget Claire D'Arcy
Notified on:08 October 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:20 Wavendon Avenue, Chiswick, London, United Kingdom, W4 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-22Address

Change registered office address company with date old address new address.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.