Company NameCharles Dickens Library Limited(The)
DirectorAntony Jon Hilton
Company StatusActive - Proposal to Strike off
Company Number00255301
CategoryPrivate Limited Company
Incorporation Date30 March 1931(93 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Jon Hilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(85 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameMrs Gayle Hilton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(59 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 July 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address36 Acresfield
Astley Tyldesley
Manchester
M29 7NL
Director NameMr Jack Hilton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(59 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Acresfield
Tyldesley
Manchester
Lancashire
M29 7NL
Secretary NameMr Jack Hilton
NationalityBritish
StatusResigned
Appointed31 January 1991(59 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Acresfield
Tyldesley
Manchester
Lancashire
M29 7NL
Director NameMr Keith Styles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(83 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameJoanne Naughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(83 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Secretary NameJoanne Naughton
StatusResigned
Appointed01 July 2014(83 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7k at £1Joanne Naughton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 May 2020 (3 years, 11 months ago)
Next Return Due27 May 2021 (overdue)

Charges

18 December 1979Delivered on: 3 January 1980
Satisfied on: 27 July 1988
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from jack hilton industrial investments limited to the bank.
Particulars: 3162 sq. Yds of f/h land & building on it, in worsley rd. Winton, salford, greater-manchester, with fixed & movable plant, machinery & fixtures, implements & utensils. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
18 December 1979Delivered on: 3 January 1980
Satisfied on: 27 July 1988
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from jack hilton industrial investments limited to the bank.
Particulars: F/H land with buildings, in worsley road. Winton, salford greater manchester with all fixtures, fixed & movable plant machinery & utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

5 August 2021Compulsory strike-off action has been suspended (1 page)
30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Change of details for Mr Antony Jon Hilton as a person with significant control on 3 October 2017 (2 pages)
6 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 October 2017Change of details for Mr Antony Jon Hilton as a person with significant control on 3 October 2017 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Appointment of Mr Antony Jon Hilton as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Joanne Naughton as a secretary on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Termination of appointment of Joanne Naughton as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Joanne Naughton as a director on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Antony Jon Hilton as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Joanne Naughton as a secretary on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,000
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,000
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 7,000
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 November 2014Termination of appointment of Keith Styles as a director on 1 November 2014 (1 page)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,000
(4 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,000
(4 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 7,000
(4 pages)
27 November 2014Termination of appointment of Keith Styles as a director on 1 November 2014 (1 page)
27 November 2014Termination of appointment of Keith Styles as a director on 1 November 2014 (1 page)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 July 2014Termination of appointment of Gayle Hilton as a director on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Keith Styles as a director on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Gayle Hilton as a director on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Keith Styles as a director on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Jack Hilton as a secretary on 1 July 2014 (1 page)
1 July 2014Appointment of Joanne Naughton as a director on 1 July 2014 (2 pages)
1 July 2014Appointment of Mr Keith Styles as a director on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Jack Hilton as a director on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Gayle Hilton as a director on 1 July 2014 (1 page)
1 July 2014Appointment of Joanne Naughton as a secretary on 1 July 2014 (2 pages)
1 July 2014Appointment of Joanne Naughton as a secretary on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Jack Hilton as a director on 1 July 2014 (1 page)
1 July 2014Appointment of Joanne Naughton as a director on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 (1 page)
1 July 2014Appointment of Joanne Naughton as a director on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Jack Hilton as a director on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 36 Acresfield Astley Manchester M29 7NL on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Jack Hilton as a secretary on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Jack Hilton as a secretary on 1 July 2014 (1 page)
1 July 2014Appointment of Joanne Naughton as a secretary on 1 July 2014 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,000
(5 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 7,000
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Gayle Hilton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jack Hilton on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Jack Hilton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Gayle Hilton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Gayle Hilton on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Jack Hilton on 5 February 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
2 March 2003Return made up to 31/01/03; full list of members (7 pages)
27 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
27 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 March 1999Return made up to 31/01/99; no change of members (4 pages)
19 March 1999Return made up to 31/01/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
18 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 October 1996Registered office changed on 22/10/96 from: 93 worsley road winton eccles manchester M30 8PJ (1 page)
22 October 1996Registered office changed on 22/10/96 from: 93 worsley road winton eccles manchester M30 8PJ (1 page)
27 March 1996Return made up to 31/01/96; no change of members (4 pages)
27 March 1996Return made up to 31/01/96; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
16 November 1995Return made up to 31/01/95; no change of members (4 pages)
16 November 1995Return made up to 31/01/95; no change of members (4 pages)