Disley
Stockport
Cheshire
SK12 2LX
Secretary Name | Mr Gary Edwin Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2008(51 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Road Disley Stockport Cheshire SK12 2LX |
Director Name | Mr Darren Lee Keates |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Turves Road Cheadle Hulme Cheadle Cheshire SK3 6AA |
Director Name | Mr David Tony Baines |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burnside Hadfield Glossop SK13 2DX |
Director Name | Mr Simon Kelly |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cherry Grove Glossop Derbyshire SK13 7EJ |
Director Name | Mr Frank Wilmore Machin |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | 8 Bracken Close Hollingworth Hyde Cheshire SK14 8JN |
Director Name | Stephen Robert Rhodes |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 December 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Road Disley Cheshire SK12 2NA |
Director Name | Mr Edwin Rhodes |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 10 June 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Strathaird Park Road Disley Cheshire Sk12 |
Secretary Name | Stephen Robert Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Road Disley Cheshire SK12 2NA |
Director Name | Keith Machin |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(38 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pikes Lane Glossop Derbyshire SK13 8ED |
Director Name | Paul William Pheasey |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2006(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spunhill Avenue, Manor Farm Great Sutton Ellesmere Port CH66 2HT Wales |
Website | nelsontool.co.uk |
---|---|
Telephone | 0161 4806004 |
Telephone region | Manchester |
Registered Address | Stringer Street Newbridge Lane Stockport Cheshire SK1 2NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
25k at £1 | Mn Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,427,208 |
Gross Profit | £1,056,778 |
Net Worth | £1,797,827 |
Cash | £2,465 |
Current Liabilities | £631,266 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 2 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 3 weeks from now) |
25 February 1994 | Delivered on: 3 March 1994 Persons entitled: Edwin Rhodes Classification: Legal charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Particulars: First the land and buildings on the south west side of stringer street and land forming the site of stringer place stockport greater manchester t/n's CH79563,GM131226 and GM89548. Outstanding |
---|---|
5 December 1983 | Delivered on: 7 December 1983 Persons entitled: C. P. Race S. Race S. Race Jnr. Classification: Legal charge Secured details: £7,875. Particulars: Land on the north west side of new zealand road stockport & land on the south side by stringer street stockport. Title no ch 56488 & gm 102286. Outstanding |
6 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
---|---|
26 November 2021 | Accounts for a small company made up to 28 February 2021 (12 pages) |
15 July 2021 | Appointment of Mr Simon Kelly as a director on 15 July 2021 (2 pages) |
25 February 2021 | Accounts for a small company made up to 28 February 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 December 2020 | Director's details changed for Mr Darren Lee Keates on 2 December 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr David Tony Baines on 7 February 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 28 February 2019 (10 pages) |
30 July 2019 | Termination of appointment of Edwin Rhodes as a director on 10 June 2019 (1 page) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 28 February 2018 (21 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
3 December 2017 | Withdrawal of a person with significant control statement on 3 December 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 December 2017 | Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 December 2017 | Withdrawal of a person with significant control statement on 3 December 2017 (2 pages) |
3 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
3 December 2017 | Notification of M N Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Full accounts made up to 28 February 2016 (22 pages) |
7 December 2016 | Full accounts made up to 28 February 2016 (22 pages) |
20 June 2016 | Appointment of Mr David Tony Baines as a director on 1 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr David Tony Baines as a director on 1 June 2016 (2 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 July 2015 | Termination of appointment of Keith Machin as a director on 22 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Keith Machin as a director on 22 May 2015 (1 page) |
17 January 2015 | Appointment of Mr Darren Lee Keates as a director on 1 January 2015 (2 pages) |
17 January 2015 | Appointment of Mr Darren Lee Keates as a director on 1 January 2015 (2 pages) |
17 January 2015 | Appointment of Mr Darren Lee Keates as a director on 1 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
2 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
2 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
2 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
19 June 2013 | Section 519 (1 page) |
19 June 2013 | Section 519 (1 page) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
29 November 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
22 September 2011 | Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Gary Edwin Rhodes on 9 August 2011 (2 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a secretary (1 page) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a director (1 page) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a secretary (1 page) |
22 November 2010 | Termination of appointment of Stephen Rhodes as a director (1 page) |
14 June 2010 | Termination of appointment of Paul Pheasey as a director (1 page) |
14 June 2010 | Termination of appointment of Paul Pheasey as a director (1 page) |
2 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
2 January 2010 | Accounts for a medium company made up to 28 February 2009 (19 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Keith Machin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul William Pheasey on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Edwin Rhodes on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Keith Machin on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Paul William Pheasey on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Edwin Rhodes on 11 December 2009 (2 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
18 December 2008 | Secretary appointed gary edwin rhodes (1 page) |
18 December 2008 | Secretary appointed gary edwin rhodes (1 page) |
8 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 February 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
27 February 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
19 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 11/12/06; full list of members (8 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
1 March 2006 | Return made up to 11/12/05; full list of members (8 pages) |
1 March 2006 | Return made up to 11/12/05; full list of members (8 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
21 December 2004 | Accounts for a medium company made up to 28 February 2004 (18 pages) |
21 December 2004 | Accounts for a medium company made up to 28 February 2004 (18 pages) |
11 January 2004 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
11 January 2004 | Accounts for a medium company made up to 28 February 2003 (17 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
17 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
22 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
22 December 2002 | Accounts for a medium company made up to 28 February 2002 (16 pages) |
12 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
12 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
8 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
24 December 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
24 December 2001 | Accounts for a medium company made up to 28 February 2001 (15 pages) |
1 March 2001 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
1 March 2001 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
28 January 2000 | Return made up to 11/12/99; full list of members (9 pages) |
28 January 2000 | Return made up to 11/12/99; full list of members (9 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
8 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 11/12/98; full list of members (6 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 34 chepstow street manchester M1 5ER (1 page) |
7 January 1998 | Return made up to 11/12/97; no change of members
|
7 January 1998 | Return made up to 11/12/97; no change of members
|
29 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 April 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
3 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
16 January 1996 | Return made up to 11/12/95; full list of members
|
16 January 1996 | Return made up to 11/12/95; full list of members
|
21 December 1995 | New director appointed (4 pages) |
21 December 1995 | New director appointed (4 pages) |
20 December 1994 | Return made up to 11/12/94; no change of members
|
17 December 1992 | Return made up to 11/12/92; full list of members
|
17 December 1992 | Return made up to 11/12/92; full list of members
|
1 February 1992 | Return made up to 11/12/91; no change of members (6 pages) |
17 December 1990 | Return made up to 02/11/90; full list of members (5 pages) |
12 February 1957 | Incorporation (13 pages) |
12 February 1957 | Certificate of incorporation (1 page) |
12 February 1957 | Incorporation (13 pages) |
12 February 1957 | Certificate of incorporation (1 page) |