Collyhurst Road
Manchester
M40 7RU
Director Name | Mr Stephen Paul Crossman |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(49 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr Daniel Patrick Cleary |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(50 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr John Gilbert Fenton |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr Jonathan Stuart Falder |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr Steven Paul Hutton |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2020(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr Michael Douglas Jennings |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Secretary Name | Miss Rebecca Lucy Falder |
---|---|
Status | Current |
Appointed | 01 November 2021(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Beryl Falder |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 July 2000) |
Role | Secretary |
Correspondence Address | Gorsey Brow Churchlane Mobberley Knutsford Cheshire WA16 7RE |
Director Name | Mr Brian Falder |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsey Brow Church Lane Mobberley Knutsford Cheshire WA16 7RE |
Secretary Name | Beryl Falder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | Gorsey Brow Churchlane Mobberley Knutsford Cheshire WA16 7RE |
Director Name | Mr Stephen Brian Falder |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(39 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 January 2020) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham View Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Lionel Hall Moore |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HY |
Director Name | James Webster |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Role | Sales Director |
Correspondence Address | 63 Broom Way Westhoughton Bolton Lancashire BL5 3TZ |
Secretary Name | Mr John Stuart Falder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(39 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 June 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Hillside Road Knutsford Cheshire WA16 6TH |
Director Name | Mr Andrew Mark Burton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fearndown Way Macclesfield Cheshire SK10 2UF |
Secretary Name | Mr Andrew Mark Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fearndown Way Macclesfield Cheshire SK10 2UF |
Secretary Name | Mrs Katherine Jane West |
---|---|
Status | Resigned |
Appointed | 14 February 2012(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Mr Leonard Peter Hutton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2021) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Ms Candice Brett |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Website | hmgpaints.com |
---|---|
Telephone | 0161 2057631 |
Telephone region | Manchester |
Registered Address | Riverside Works Collyhurst Road Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2m at £1 | H. Marcel Guest LTD 100.00% Ordinary |
---|---|
1 at £1 | Brian Falder & Shareholder Name Missing 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,561,095 |
Gross Profit | £5,528,720 |
Net Worth | £3,576,370 |
Cash | £226,653 |
Current Liabilities | £4,407,827 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 1 week from now) |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 January 2005 | Delivered on: 6 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;. Outstanding |
26 March 2004 | Delivered on: 8 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 March 2004 | Delivered on: 2 April 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or h marcel guest limited to the chargee. Particulars: Any sum or sums for the time being standing to thecredit of any present or future account of the company with the bank. Outstanding |
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 10 March 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 November 2021 | Appointment of Miss Rebecca Lucy Falder as a secretary on 1 November 2021 (2 pages) |
---|---|
3 November 2021 | Termination of appointment of Katherine Jane West as a secretary on 1 November 2021 (1 page) |
14 May 2021 | Appointment of Mr Michael Douglas Jennings as a director on 1 May 2021 (2 pages) |
14 May 2021 | Termination of appointment of Leonard Peter Hutton as a director on 30 April 2021 (1 page) |
8 April 2021 | Satisfaction of charge 006695510005 in full (1 page) |
19 March 2021 | Secretary's details changed for Mrs Kathrine West on 19 March 2021 (1 page) |
10 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
2 March 2021 | Full accounts made up to 30 September 2020 (31 pages) |
25 January 2021 | Secretary's details changed for Miss Kathrine Falder on 31 October 2020 (1 page) |
19 January 2021 | Director's details changed for Mr Stephen Paul Crossman on 19 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr John Stuart Falder on 19 January 2021 (2 pages) |
4 October 2020 | Appointment of Mr Steven Paul Hutton as a director on 4 October 2020 (2 pages) |
1 September 2020 | Termination of appointment of Candice Brett as a director on 25 August 2020 (1 page) |
14 April 2020 | Full accounts made up to 30 September 2019 (33 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Stephen Brian Falder as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Jonathan Stuart Falder as a director on 1 January 2020 (2 pages) |
29 October 2019 | Termination of appointment of Brian Falder as a director on 19 September 2019 (1 page) |
20 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 30 September 2018 (35 pages) |
28 January 2019 | Appointment of Ms Candice Brett as a director on 18 January 2019 (2 pages) |
20 April 2018 | Full accounts made up to 30 September 2017 (32 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (31 pages) |
13 July 2017 | Full accounts made up to 30 September 2016 (31 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 November 2016 | Registration of charge 006695510005, created on 3 November 2016 (31 pages) |
4 November 2016 | Registration of charge 006695510005, created on 3 November 2016 (31 pages) |
30 June 2016 | Accounts for a medium company made up to 30 September 2015 (21 pages) |
30 June 2016 | Accounts for a medium company made up to 30 September 2015 (21 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
26 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 October 2014 | Appointment of Mr Leonard Peter Hutton as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Leonard Peter Hutton as a director on 1 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Leonard Peter Hutton as a director on 1 October 2014 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
30 June 2014 | Appointment of Mr John Gilbert Fenton as a director (2 pages) |
30 June 2014 | Appointment of Mr John Gilbert Fenton as a director (2 pages) |
7 April 2014 | Termination of appointment of Andrew Burton as a director (1 page) |
7 April 2014 | Termination of appointment of Andrew Burton as a director (1 page) |
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 August 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (21 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 March 2012 | Appointment of Miss Kathrine Falder as a secretary (1 page) |
20 March 2012 | Termination of appointment of Andrew Burton as a secretary (1 page) |
20 March 2012 | Appointment of Miss Kathrine Falder as a secretary (1 page) |
20 March 2012 | Termination of appointment of Andrew Burton as a secretary (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Appointment of Mr Daniel Patrick Cleary as a director (2 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Appointment of Mr Daniel Patrick Cleary as a director (2 pages) |
6 October 2011 | Full accounts made up to 30 September 2010 (21 pages) |
6 October 2011 | Full accounts made up to 30 September 2010 (21 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
30 November 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for John Stuart Falder on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Falder on 31 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for John Stuart Falder on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Falder on 31 January 2010 (2 pages) |
12 January 2010 | Appointment of Mr Stephen Paul Crossman as a director (2 pages) |
12 January 2010 | Appointment of Mr Stephen Paul Crossman as a director (2 pages) |
1 October 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
1 October 2009 | Accounts for a medium company made up to 30 September 2008 (19 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
4 February 2009 | Accounts for a medium company made up to 30 September 2007 (19 pages) |
4 July 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 July 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/07; full list of members (3 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (20 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2005 (19 pages) |
15 June 2006 | Accounts for a medium company made up to 30 September 2004 (18 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (8 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
23 May 2005 | Return made up to 31/01/05; full list of members (8 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
14 September 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
28 January 2004 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
28 January 2004 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
6 August 2003 | Return made up to 31/01/03; full list of members
|
6 August 2003 | Return made up to 31/01/03; full list of members
|
8 December 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 December 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 June 2002 | Return made up to 31/01/02; full list of members
|
2 June 2002 | Return made up to 31/01/02; full list of members
|
30 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 July 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Nc inc already adjusted 01/08/00 (1 page) |
23 August 2000 | Ad 01/08/00--------- £ si [email protected]=1999900 £ ic 100/2000000 (2 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Nc inc already adjusted 01/08/00 (1 page) |
23 August 2000 | Ad 01/08/00--------- £ si [email protected]=1999900 £ ic 100/2000000 (2 pages) |
23 August 2000 | Resolutions
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
12 August 2000 | Company name changed marjays LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed marjays LIMITED\certificate issued on 14/08/00 (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (4 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (4 pages) |
31 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
31 May 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (5 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (5 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
5 July 1997 | Full accounts made up to 30 September 1996 (4 pages) |
20 May 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 May 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (4 pages) |
11 April 1996 | Full accounts made up to 30 September 1995 (4 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
8 September 1960 | Incorporation (12 pages) |