Roundthorn Industrial Estate
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(96 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(96 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
Director Name | Mr Simon John Murray |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Rodmell Road Tunbridge Wells Kent TN2 5SW |
Director Name | Mr William David Phelan |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 August 1992) |
Role | Company Director |
Correspondence Address | Gatehouse Farm Goodards Green Hassocks Sussex BN6 9LE |
Secretary Name | Mr Simon John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Lodge Rodmell Road Tunbridge Wells Kent TN2 5SW |
Director Name | Jane Maria De Courcy Tuckett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(69 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Bramley House 7 Gravel Hill Henley On Thames Oxfordshire RG9 2EF |
Secretary Name | Colin Arnold George Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(73 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | Laughton Wood 28 Romford Road Pembury Tunbridge Wells Kent TN2 4JA |
Director Name | Colin Arnold George Murray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(74 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 High Street Cranbrook Kent TN17 3EE |
Secretary Name | Mrs Nicola Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(84 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 March 2020) |
Role | Secretary |
Correspondence Address | 41 High Street Cranbrook Kent TN17 3EE |
Website | columbine.co.uk |
---|---|
Telephone | 01892 614443 |
Telephone region | Tunbridge Wells |
Registered Address | Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
17.1k at £1 | Murray & Phelan (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,855 |
Cash | £164,409 |
Current Liabilities | £219,335 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
13 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 June 1986 | Delivered on: 16 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all moneys now due, or hereafter to become, due, or from time to time occuring due from commodore cleaners LTD to national westminster bank PLC. On any whatsoever. Particulars: 20 stafford road, crawley west sussex title no sx 29044. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1971 | Delivered on: 8 November 1971 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor, kingsbourne house, 229/231, stigl holborn, L.B. of camden. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 October 1971 | Delivered on: 22 October 1971 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 3 nurseries rd kidlington oxford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 September 2000 | Delivered on: 21 September 2000 Satisfied on: 25 February 2005 Persons entitled: Union Pension Trustees Limited,Simon John Murray,Elfrida Margaret Murray,Colin Arnold Georgemurray and Nicola Ann Murray,as the Trustees Ofthe Murray Family Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 7TH june 2000 and this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (9 pages) |
19 August 2020 | Registration of charge 001910510005, created on 13 August 2020 (13 pages) |
12 August 2020 | Current accounting period shortened from 5 March 2021 to 30 September 2020 (1 page) |
5 August 2020 | Total exemption full accounts made up to 5 March 2020 (11 pages) |
25 June 2020 | Previous accounting period extended from 31 December 2019 to 5 March 2020 (1 page) |
19 June 2020 | Registered office address changed from Unit 24 Colebrook Industrial Estate Longfield Road Tunbridge Wells Kent TN2 3DG to Timpson House Claverton Road Roundthorn Industrial Estate Manchester M23 9TT on 19 June 2020 (1 page) |
20 March 2020 | Statement of company's objects (2 pages) |
20 March 2020 | Resolutions
|
17 March 2020 | Appointment of Mr James Timpson as a director on 5 March 2020 (2 pages) |
16 March 2020 | Notification of Johnson Cleaners Uk Limited as a person with significant control on 5 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Paresh Majithia as a director on 5 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr William John Anthony Timpson as a director on 5 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Nicola Ann Murray as a secretary on 5 March 2020 (1 page) |
11 March 2020 | Termination of appointment of Colin Arnold George Murray as a director on 5 March 2020 (1 page) |
11 March 2020 | Cessation of Colin Arnold George Murray as a person with significant control on 5 March 2020 (1 page) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Satisfaction of charge 2 in full (1 page) |
31 May 2016 | Satisfaction of charge 3 in full (1 page) |
31 May 2016 | Satisfaction of charge 2 in full (1 page) |
31 May 2016 | Satisfaction of charge 1 in full (1 page) |
31 May 2016 | Satisfaction of charge 3 in full (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Secretary's details changed for Mrs Nicola Ann Murray on 1 January 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mrs Nicola Ann Murray on 1 January 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mrs Nicola Ann Murray on 1 January 2011 (2 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Termination of appointment of Simon Murray as a director (1 page) |
16 February 2011 | Termination of appointment of Simon Murray as a director (1 page) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Colin Arnold George Murray on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Colin Arnold George Murray on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Colin Arnold George Murray on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Colin Arnold George Murray on 30 September 2009 (1 page) |
21 January 2010 | Director's details changed for Colin Arnold George Murray on 30 September 2009 (1 page) |
21 April 2009 | Secretary's change of particulars / nicola murray / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / colin murray / 21/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / colin murray / 21/04/2009 (1 page) |
21 April 2009 | Secretary's change of particulars / nicola murray / 21/04/2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed mrs nicola ann murray (1 page) |
27 May 2008 | Secretary appointed mrs nicola ann murray (1 page) |
27 May 2008 | Appointment terminated secretary colin murray (1 page) |
27 May 2008 | Appointment terminated secretary colin murray (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 66 high street tonbridge kent TN9 1EE (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Registered office changed on 14/01/04 from: 66 high street tonbridge kent TN9 1EE (1 page) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 March 1999 | Return made up to 31/12/98; no change of members
|
9 March 1999 | Return made up to 31/12/98; no change of members
|
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 113A south road haywards heath murray RH16 4LS (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 113A south road haywards heath murray RH16 4LS (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
9 December 1997 | Company name changed murray & phelan LIMITED\certificate issued on 10/12/97 (2 pages) |
9 December 1997 | Company name changed murray & phelan LIMITED\certificate issued on 10/12/97 (2 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
22 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 April 1953 | Memorandum of association (6 pages) |
17 April 1953 | Memorandum of association (6 pages) |
2 July 1923 | Incorporation (18 pages) |
2 July 1923 | Incorporation (18 pages) |