UKBizDB.co.uk

HILL BISCUITS LIMITED

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

This company is commonly known as Hill Biscuits Limited. The company was founded 118 years ago and was given the registration number 00088544. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:HILL BISCUITS LIMITED
Company Number:00088544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1906
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Office Address & Contact

Registered Address:Tudno Mill, Smith Street, Ashton-under-lyne, Lancashire, United Kingdom, OL7 0DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director20 June 2023Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director24 March 2023Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director05 October 2023Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director10 May 2017Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director29 November 2006Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director24 March 2023Active
46 Woodhill Road, Bury, BL8 1BD

Secretary17 July 1997Active
5 The Nook, Greenfield, Oldham, OL3 7EG

Secretary-Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Secretary30 June 2014Active
Tudno Mill, Smith Street, Ashton Under Lyne, OL7 0DB

Secretary04 January 2000Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director04 January 2011Active
Flat 7, 37 Bramhall Lane South, Bramhall, SK7 2DU

Director-Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director01 July 1992Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director-Active
Fairmead, 146 Cooden Sea Road, Bexhill On Sea, TN39 4TE

Director-Active
Overhill Cottage Bollinhead Farm, Langley, Macclesfield, SK11 0NA

Director-Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director14 June 2021Active
14 Bridge Drive, Christleton, Chester, CH3 6AW

Director18 August 1997Active
14 Bridge Drive, Christleton, Chester, CH3 6AW

Director22 January 1996Active
46 Woodhill Road, Bury, BL8 1BD

Director17 July 1997Active
5 The Nook, Greenfield, Oldham, OL3 7EG

Director-Active
Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB

Director22 January 1996Active
Lordon House, 3 Newell Way, Darley Dale, DE4 2TU

Director01 May 2001Active
Tudno Mill, Smith Street, Ashton Under Lyne, OL7 0DB

Director01 September 2000Active
45 Heath Road, Glossop, SK13 9BA

Director01 July 1992Active

People with Significant Control

Ginger Acquisition Company Limited
Notified on:12 April 2017
Status:Active
Country of residence:United Kingdom
Address:Tudno Mill, Smith Street, Ashton-Under-Lyne, United Kingdom, OL7 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Officers

Termination director company with name termination date.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.