Company NameHMG Investments Limited
Company StatusActive
Company Number00460732
CategoryPrivate Limited Company
Incorporation Date2 November 1948(75 years, 5 months ago)
Previous NameNorthern Realty Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(57 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(61 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(66 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMrs Carol Ann Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(70 years after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Edward Gordon Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(70 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(70 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr James Ian Sheridan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(75 years, 4 months after company formation)
Appointment Duration1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr John Charles Harvey Mills
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Willow Way
Didsbury
Manchester
Lancashire
M20 6JT
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration18 years (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameMr Athol Hollins Murray
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1995)
RoleIncorporated Valuer
Correspondence AddressErlesdene Garden Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address4 Erlesdene
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Sack Lane Aston By Budworth
Northwich
Cheshire
CW9 6LY
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed22 October 1991(42 years, 12 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(47 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 June 2007)
RoleChartered Surveyor
Correspondence AddressHollins Murray Group
St Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(50 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 June 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(53 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMs Joy Elizabeth Baggaley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(61 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(66 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 05 February 2023)
RolePublisher
Country of ResidenceWales
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ

Contact

Websitehollandsmurraygroup.co.uk

Location

Registered AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

599.9k at £1Hmg Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,565,481
Net Worth£29,134,048
Current Liabilities£18,524,651

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End28 August

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

23 March 1998Delivered on: 9 April 1998
Satisfied on: 20 July 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 22ND may 1997 as subsequently amended by letters dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge. The facility letters together granted a loan of up to £6,289,000.
Particulars: Freehold land at prestwood court, leacroft road, risley, warrington, cheshire title number CH414035 together with all income and rights, the proceeds of sale, lease or other disposition. Floating charge over all movable plant machinery implements building materials utensils furniture and equipment.
Fully Satisfied
23 March 1998Delivered on: 9 April 1998
Satisfied on: 20 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 22ND may 1997 as subsequently amended by letters dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge. The facility letters together granted a loan of up to £6,289,000.
Particulars: Freehold land to the north west of mill lane, little stanney, ellesmere port and neston, cheshire title number CH149525 together with all income and rights and the proceeds of sale, lease or other disposition. Floating charge on all movable plant, machinery, implements, building materials, utensils, furniture and equipment.
Fully Satisfied
23 March 1998Delivered on: 9 April 1998
Satisfied on: 24 April 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22ND may 1997 as subsequently amended by letter dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or present and/or future indebtedness on any account and all other liabilities whatsoever or howsoever arising of the company.
Particulars: F/H land at trinity court birchwood way risley warrington cheshire t/n-CH414037; by way of .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 June 1997Delivered on: 27 June 1997
Satisfied on: 20 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 22ND may 1997 and on any account whatsoever.
Particulars: F/H land and buildings on the east side of gerard street ashton-in-makerfield wigan greater mancxhester t/no;-GM468702.
Fully Satisfied
27 April 2012Delivered on: 1 May 2012
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as 2-14(even) leicester street and 39-49(odd) witton street northwich. T/no.CH182709: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
3 February 2011Delivered on: 11 February 2011
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Stanney ten industrial estate mill lane little stanney ellesmere port cheshire t/no. CH149525 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 2011Delivered on: 11 February 2011
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charles court thorley lane timperley altrincham cheshire t/no. GM934557 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 March 2010Delivered on: 6 March 2010
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a huws gray premises holywell road flint t/no. CYM388789 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 September 1995Delivered on: 6 October 1995
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a windsor house pepper street and 9 lower bridge street chester cheshire t/n CH89626 and CH92488 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 2010Delivered on: 6 March 2010
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a unit D1 flintshire retail park holywell road flint flintshire t/no. CYM38311 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2008Delivered on: 24 May 2008
Satisfied on: 20 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charles court timperley t/no. GM934557 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 May 2008Delivered on: 24 May 2008
Satisfied on: 20 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 39-45 and 47-49 witton street and 2-14 leicester street t/no. CH182709 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
22 May 2008Delivered on: 24 May 2008
Satisfied on: 20 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a stanney ten industrial estate ellesmere port t/no. CH149525 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
5 November 2007Delivered on: 7 November 2007
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53A hope street wrexham t/no WA799455. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2007Delivered on: 7 November 2007
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 54 hope street wrexham t/no WA799462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 May 1995Delivered on: 1 June 1995
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 4/16 barrington road altrincham cheshire t/no.GM571668 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 July 2007Delivered on: 31 July 2007
Satisfied on: 20 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at charlescourt thorley lane timperley t/no GM934557. See the mortgage charge document for full details.
Fully Satisfied
14 March 2006Delivered on: 15 March 2006
Satisfied on: 20 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property - north lane house, north lane, headingley, leeds t/no WYK279045 and the proceeds of any sale, lease or other disposition. See the mortgage charge document for full details.
Fully Satisfied
18 August 2005Delivered on: 6 September 2005
Satisfied on: 10 November 2006
Persons entitled: Home Discounts Limited

Classification: Rent deposit deed
Secured details: £26,437.50 due or to become due from the company to.
Particulars: £26,437.50.
Fully Satisfied
10 May 2005Delivered on: 17 May 2005
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 38 watergate street and 34 watergate row t/n CH84480 f/h property 40 and 42 watergate street, 36 and 38 watergate row and no 2 crook street. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 April 2005Delivered on: 19 April 2005
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land lying to the north of chester road east, queensferry, deeside (now k/a blocks 1, 2 and 3 interlinq chester road east, queensferry) t/no's CYM129247 and CYM204838. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2005Delivered on: 11 March 2005
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit f flintshire retail park holywell road flint. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2005Delivered on: 11 March 2005
Satisfied on: 20 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21, 22 and 23 queen street wrexham t/nos WA666497, WA409488 and WA847954. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2005Delivered on: 11 March 2005
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit c flintshire retail park holywell road flint. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2004Delivered on: 17 February 2004
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south west side of holywell road flint. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 May 2002Delivered on: 8 May 2002
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the hollings murray group limited to the chargee on any account whatsoever.
Particulars: F/H 24 queen street wrexham and 50-53 hope street wrexham t/nos.WA767554 and WA959919. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 1994Delivered on: 21 October 1994
Satisfied on: 24 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the hollins murray group limited to the chargee on any account whatsoever.
Particulars: 8 and 10 ack lane east bramhall stockport greater manchester t/n GM106637.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hollins house 315-327A hale road hale barns altrincham cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West heath shopping centre holmes chapel road congleton cheshire t/n CH171325 (which is being closed and re-opened as number CH482735). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2001Delivered on: 4 January 2002
Satisfied on: 20 February 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 2-14 leicester street 39-45 and 47-49 witton street northwich cheshire all income and rights relating thereto, proceeds of sale lease or other disposition in relation thereof all deeds and documents relating thereto all insurance and compensation monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 2001Delivered on: 20 August 2001
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the hollins murray group limited to the chargee on any account whatsoever.
Particulars: Craig court 25 hale rd,altrincham and land and buildings on south side of yarwood st,altrincham trafford gt.manchester; t/no GM181526 and GM106202. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2001Delivered on: 30 March 2001
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H property known as land fronting commonhall street, chester, known as 12-22 commonhall street and yard to the rear t/n CH421355 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 2001Delivered on: 30 March 2001
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H property known as 66/78 bridge street, manchester t/n GM754665. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 2001Delivered on: 30 March 2001
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H property known as refuge house, watergate street, chester t/n CH421355 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 2001Delivered on: 9 January 2001
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold & leasehold property known as bartree house palatine road northenden manchester title numbers GM468984 & GM625034. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 August 1993Delivered on: 8 September 1993
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: All that land and buildings on the south side of pepper street,chester.t/no.CH21AND an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 2000Delivered on: 27 December 2000
Satisfied on: 20 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as county house palatine road northenden manchester; GM388730. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 April 2000Delivered on: 26 April 2000
Satisfied on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 70/72 grove street wilmslow cheshire t/n CH344014. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 February 2000Delivered on: 11 February 2000
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,500,000.
Particulars: F/H land at caxton close wigan lancs t/no.GM791066. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 February 2000Delivered on: 9 February 2000
Satisfied on: 24 April 2002
Persons entitled: Porterhouse Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a development agreement of even date.
Particulars: Freehold property k/a caxton close wigan t/n GM791066 together with all buildings and fixtures and fittings.
Fully Satisfied
16 August 1999Delivered on: 26 August 1999
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H 16 market street alrtincham cheshire-GM309339-GM541880. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 August 1999Delivered on: 25 August 1999
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24 st fohn street manchester. T/no. Gm 799816. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1999Delivered on: 12 May 1999
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H l/h property k/a 7-11 church street st helens merseyside t/n's LA339791 (fh) and MS154607 (lh). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 March 1999Delivered on: 16 March 1999
Satisfied on: 20 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a alexandra buildings 26 to 30 queen street and 31 to 33 lloyd street manchester t/n LA47300. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 1999Delivered on: 11 March 1999
Satisfied on: 24 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the hollins murray group limited to the chargee on any account whatsoever.
Particulars: F/H carrs house horsfield way bredbury industrial estate bredbury stockport greater manchester t/no.GM625150. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 May 1998Delivered on: 16 May 1998
Satisfied on: 20 July 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22ND may 1997 as subsequently amended by letters dated 28TH january 1998 and 19TH march 1998 and/or in connection with the facility thereby granted and/or under the charge the facility letters together granted a loan of up to £6,289,000.
Particulars: F/H land k/a 144 and 146 deansgate manchester t/n LA4730 together with all income and rights relating and the proceeds of sale lease or other disposition floating charge all movable plant machinery implements building materials utensils furniture and equipmemt.
Fully Satisfied
29 August 1985Delivered on: 9 September 1985
Satisfied on: 13 October 1990
Persons entitled: Hill Samuel Life Assurance Limited.

Classification: Deed of substitution
Secured details: £150,000 under the terms of the legal charge dated 4 august 1965.
Particulars: 20,22,22A,24,26,28,30 and 32 lloyd street, altrincham, cheshire.
Fully Satisfied
7 January 2022Delivered on: 10 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that land and buildings known as units 1-7 pilling place, west pimbo estate, skelmersdale, WN8 9PF, registered at the land registry under title number LA582696.
Outstanding
7 January 2022Delivered on: 10 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that land and buildings known as units 1-3 prince william avenue, sandycroft, deeside, CH5 2QZ, registered at the land registry under title number WA542997.
Outstanding
28 February 2020Delivered on: 6 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The land and buildings known as haw bank house, high street, cheadle, cheshire SK8 1AL: title numbers GM349594 and GM709968.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Abbey National Treasury Services PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property known as bishops court, winwick quay, warrington WA2 8QY registered at the land registry with title numbers CH420232 and CH296574.
Outstanding
13 May 2016Delivered on: 16 May 2016
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 50 king street, manchester M2 4LY (which includes 39 south king street, manchester, M2 6DE) registered at the land registry with title number GM938911.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as 50 quarry rigg, bowness on windermere (LA23 3DU) registered at the land registry with title number CU121526 for details of further properties please refer to schedule 2 (the property) of the deed.
Outstanding
23 January 2015Delivered on: 28 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a north lane house 9B north lane headingley leeds t/no WYK901849.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: Land and buildings known as st. John's house, barrington road, altrincham, WA14 1JY with title number GM571668 and land on the north east side of horsefield way, bredbury with title number GM625150 and additional land - see deed for further details. Notification of addition to or amendment of charge.
Outstanding
10 May 2012Delivered on: 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development land at henblas street, wrexham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a county house palatine road northenden manchester t/no GM388730 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a winstanley shopping precinct winstanley wigan t/no LA250793 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nos 6-8 henblas street wrexham t/no's WA734064 and WA771962 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21-23 queen street wrexham t/no's WA409488 WA666497 and WA847954 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 August 2008Delivered on: 7 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 195A station road burton upon trent t/no SF349685 east staffordshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 May 2008Delivered on: 24 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a north lane house headingley leeds west yorkshire t/no. WYK279045 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 May 2008Delivered on: 24 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burton place shopping centre burton upon trent staffordshire t/nos. SF511771 and SF349688 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 May 2008Delivered on: 24 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the gerard centre ashton wigan lancashire t/no. GM468702 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 May 2020Accounts for a small company made up to 31 August 2019 (8 pages)
3 April 2020Termination of appointment of Joy Elizabeth Baggaley as a director on 31 March 2020 (1 page)
6 March 2020Registration of charge 004607320064, created on 28 February 2020 (27 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Bruce Alistair Ian Murray as a director on 8 July 2019 (2 pages)
11 July 2019Appointment of Mr Edward Murray as a director on 8 July 2019 (2 pages)
14 May 2019Audited abridged accounts made up to 31 August 2018 (8 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 31 August 2017 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 004607320062 in full (1 page)
21 July 2017Satisfaction of charge 004607320062 in full (1 page)
10 May 2017Accounts for a small company made up to 31 August 2016 (15 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (15 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 October 2016Registration of charge 004607320063, created on 14 October 2016 (26 pages)
18 October 2016Registration of charge 004607320063, created on 14 October 2016 (26 pages)
27 June 2016Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages)
27 June 2016Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages)
16 May 2016Registration of charge 004607320062, created on 13 May 2016 (26 pages)
16 May 2016Registration of charge 004607320062, created on 13 May 2016 (26 pages)
6 May 2016Full accounts made up to 31 August 2015 (21 pages)
6 May 2016Full accounts made up to 31 August 2015 (21 pages)
3 May 2016Registration of charge 004607320061, created on 29 April 2016 (27 pages)
3 May 2016Registration of charge 004607320061, created on 29 April 2016 (27 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 599,938
(5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 599,938
(5 pages)
22 May 2015Full accounts made up to 31 August 2014 (16 pages)
22 May 2015Full accounts made up to 31 August 2014 (16 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
28 January 2015Registration of charge 004607320060, created on 23 January 2015 (32 pages)
28 January 2015Registration of charge 004607320060, created on 23 January 2015 (32 pages)
24 January 2015Satisfaction of charge 28 in full (4 pages)
24 January 2015Satisfaction of charge 41 in full (4 pages)
24 January 2015Satisfaction of charge 40 in full (4 pages)
24 January 2015Satisfaction of charge 24 in full (4 pages)
24 January 2015Satisfaction of charge 11 in full (4 pages)
24 January 2015Satisfaction of charge 14 in full (4 pages)
24 January 2015Satisfaction of charge 36 in full (4 pages)
24 January 2015Satisfaction of charge 21 in full (4 pages)
24 January 2015Satisfaction of charge 52 in full (4 pages)
24 January 2015Satisfaction of charge 34 in full (4 pages)
24 January 2015Satisfaction of charge 35 in full (4 pages)
24 January 2015Satisfaction of charge 17 in full (4 pages)
24 January 2015Satisfaction of charge 40 in full (4 pages)
24 January 2015Satisfaction of charge 32 in full (4 pages)
24 January 2015Satisfaction of charge 41 in full (4 pages)
24 January 2015Satisfaction of charge 31 in full (4 pages)
24 January 2015Satisfaction of charge 49 in full (4 pages)
24 January 2015Satisfaction of charge 13 in full (4 pages)
24 January 2015Satisfaction of charge 21 in full (4 pages)
24 January 2015Satisfaction of charge 36 in full (4 pages)
24 January 2015Satisfaction of charge 53 in full (4 pages)
24 January 2015Satisfaction of charge 51 in full (4 pages)
24 January 2015Satisfaction of charge 24 in full (4 pages)
24 January 2015Satisfaction of charge 4 in full (4 pages)
24 January 2015Satisfaction of charge 14 in full (4 pages)
24 January 2015Satisfaction of charge 31 in full (4 pages)
24 January 2015Satisfaction of charge 53 in full (4 pages)
24 January 2015Satisfaction of charge 51 in full (4 pages)
24 January 2015Satisfaction of charge 35 in full (4 pages)
24 January 2015Satisfaction of charge 30 in full (4 pages)
24 January 2015Satisfaction of charge 49 in full (4 pages)
24 January 2015Satisfaction of charge 30 in full (4 pages)
24 January 2015Satisfaction of charge 11 in full (4 pages)
24 January 2015Satisfaction of charge 17 in full (4 pages)
24 January 2015Satisfaction of charge 4 in full (4 pages)
24 January 2015Satisfaction of charge 52 in full (4 pages)
24 January 2015Satisfaction of charge 34 in full (4 pages)
24 January 2015Satisfaction of charge 28 in full (4 pages)
24 January 2015Satisfaction of charge 13 in full (4 pages)
24 January 2015Satisfaction of charge 32 in full (4 pages)
24 January 2015Satisfaction of charge 50 in full (4 pages)
24 January 2015Satisfaction of charge 50 in full (4 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 599,938
(5 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 599,938
(5 pages)
28 March 2014Registration of charge 004607320059 (30 pages)
28 March 2014Registration of charge 004607320059 (30 pages)
20 February 2014Satisfaction of charge 33 in full (4 pages)
20 February 2014Satisfaction of charge 27 in full (4 pages)
20 February 2014Satisfaction of charge 19 in full (4 pages)
20 February 2014Satisfaction of charge 6 in full (4 pages)
20 February 2014Satisfaction of charge 45 in full (4 pages)
20 February 2014Satisfaction of charge 39 in full (4 pages)
20 February 2014Satisfaction of charge 45 in full (4 pages)
20 February 2014Satisfaction of charge 6 in full (4 pages)
20 February 2014Satisfaction of charge 44 in full (4 pages)
20 February 2014Satisfaction of charge 38 in full (4 pages)
20 February 2014Satisfaction of charge 27 in full (4 pages)
20 February 2014Satisfaction of charge 47 in full (4 pages)
20 February 2014Satisfaction of charge 19 in full (4 pages)
20 February 2014Satisfaction of charge 44 in full (4 pages)
20 February 2014Satisfaction of charge 38 in full (4 pages)
20 February 2014Satisfaction of charge 39 in full (4 pages)
20 February 2014Satisfaction of charge 47 in full (4 pages)
20 February 2014Satisfaction of charge 8 in full (4 pages)
20 February 2014Satisfaction of charge 33 in full (4 pages)
20 February 2014Satisfaction of charge 8 in full (4 pages)
30 December 2013Full accounts made up to 31 August 2013 (17 pages)
30 December 2013Full accounts made up to 31 August 2013 (17 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 599,938
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 599,938
(5 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(1 page)
6 February 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-04
(1 page)
15 November 2012Full accounts made up to 31 August 2012 (15 pages)
15 November 2012Full accounts made up to 31 August 2012 (15 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 58
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(13 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 58
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(13 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 55 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 55 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 54 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 54 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 57 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 56 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 56 (10 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 57 (10 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
27 April 2012Full accounts made up to 31 August 2011 (16 pages)
27 April 2012Full accounts made up to 31 August 2011 (16 pages)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 February 2011Full accounts made up to 31 August 2010 (15 pages)
3 February 2011Full accounts made up to 31 August 2010 (15 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Joy Elizabeth Baggaley on 7 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page)
4 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
15 September 2010Appointment of Mrs Joy Elizabeth Baggaley as a director (3 pages)
15 September 2010Appointment of Mrs Joy Elizabeth Baggaley as a director (3 pages)
19 May 2010Full accounts made up to 31 August 2009 (14 pages)
19 May 2010Full accounts made up to 31 August 2009 (14 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
19 June 2009Appointment terminated director paul mitchell (1 page)
19 June 2009Appointment terminated director paul mitchell (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
23 October 2008Appointment terminate, director stephen bruce murray logged form (1 page)
23 October 2008Appointment terminate, director stephen bruce murray logged form (1 page)
22 October 2008Appointment terminated director stephen murray (1 page)
22 October 2008Appointment terminated director stephen murray (1 page)
22 October 2008Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page)
2 October 2008Amended full accounts made up to 29 February 2008 (14 pages)
2 October 2008Amended full accounts made up to 29 February 2008 (14 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 48 (4 pages)
4 August 2008Full accounts made up to 29 February 2008 (15 pages)
4 August 2008Full accounts made up to 29 February 2008 (15 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 45 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 42 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 46 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 45 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 44 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 47 (4 pages)
4 March 2008Appointment terminated director richard murray (1 page)
4 March 2008Appointment terminated director richard murray (1 page)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
27 October 2007Return made up to 22/10/07; no change of members (9 pages)
27 October 2007Return made up to 22/10/07; no change of members (9 pages)
31 August 2007Full accounts made up to 28 February 2007 (13 pages)
31 August 2007Full accounts made up to 28 February 2007 (13 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
17 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 November 2006Return made up to 22/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Full accounts made up to 28 February 2006 (14 pages)
13 October 2006Full accounts made up to 28 February 2006 (14 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
28 November 2005Full accounts made up to 28 February 2005 (15 pages)
28 November 2005Full accounts made up to 28 February 2005 (15 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 22/10/05; full list of members (9 pages)
23 November 2005Return made up to 22/10/05; full list of members (9 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
17 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
22 November 2004Full accounts made up to 29 February 2004 (15 pages)
22 November 2004Full accounts made up to 29 February 2004 (15 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
23 December 2003Full accounts made up to 28 February 2003 (15 pages)
23 December 2003Full accounts made up to 28 February 2003 (15 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2002Full accounts made up to 28 February 2002 (14 pages)
6 December 2002Full accounts made up to 28 February 2002 (14 pages)
12 November 2002Return made up to 22/10/02; full list of members (9 pages)
12 November 2002Return made up to 22/10/02; full list of members (9 pages)
12 June 2002New director appointed (3 pages)
12 June 2002New director appointed (3 pages)
8 May 2002Memorandum and Articles of Association (16 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Memorandum and Articles of Association (16 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
26 October 2001Full accounts made up to 28 February 2001 (13 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Full accounts made up to 28 February 2001 (13 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
27 December 2000Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Full accounts made up to 29 February 2000 (15 pages)
26 October 2000Full accounts made up to 29 February 2000 (15 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
19 November 1999Full accounts made up to 28 February 1999 (12 pages)
19 November 1999Full accounts made up to 28 February 1999 (12 pages)
19 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Company name changed northern realty company LIMITED\certificate issued on 16/02/99 (3 pages)
15 February 1999Company name changed northern realty company LIMITED\certificate issued on 16/02/99 (3 pages)
12 November 1998Full accounts made up to 28 February 1998 (12 pages)
12 November 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 12/11/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 November 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 12/11/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 November 1998Full accounts made up to 28 February 1998 (12 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director's particulars changed (1 page)
13 February 1998Director's particulars changed (1 page)
13 November 1997Full accounts made up to 28 February 1997 (13 pages)
13 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(13 pages)
13 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/11/97
(13 pages)
13 November 1997Full accounts made up to 28 February 1997 (13 pages)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page)
5 August 1997Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 1996Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
19 November 1996Full accounts made up to 29 February 1996 (12 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
8 November 1995Return made up to 22/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
8 November 1995Return made up to 22/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
8 November 1995Full accounts made up to 28 February 1995 (13 pages)
8 November 1995Full accounts made up to 28 February 1995 (13 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
31 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
31 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
15 March 1961Company name changed\certificate issued on 15/03/61 (3 pages)
15 March 1961Company name changed\certificate issued on 15/03/61 (3 pages)
2 November 1948Certificate of incorporation (1 page)
2 November 1948Certificate of incorporation (1 page)