Altrincham
Cheshire
WA14 1TJ
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(50 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr John Charles Harvey Mills |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Willow Way Didsbury Manchester Lancashire M20 6JT |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Athol Hollins Murray |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 1995) |
Role | Incorporated Valuer |
Correspondence Address | Erlesdene Garden Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(27 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £0.2 | Hmg Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £803,980 |
Net Worth | £2,847 |
Cash | £473 |
Current Liabilities | £126,564 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 28 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 August |
Latest Return | 22 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 November 2023 (4 months, 4 weeks from now) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
---|---|
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 May 2020 | Audited abridged accounts made up to 31 August 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (8 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 December 2013 | Accounts made up to 31 August 2013 (9 pages) |
30 December 2013 | Accounts made up to 31 August 2013 (9 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 November 2012 | Accounts made up to 31 August 2012 (9 pages) |
15 November 2012 | Accounts made up to 31 August 2012 (9 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts made up to 31 August 2011 (10 pages) |
27 April 2012 | Accounts made up to 31 August 2011 (10 pages) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts made up to 31 August 2010 (10 pages) |
3 February 2011 | Accounts made up to 31 August 2010 (10 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
19 May 2010 | Accounts made up to 31 August 2009 (10 pages) |
19 May 2010 | Accounts made up to 31 August 2009 (10 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
23 October 2008 | Appointment terminate, director stephen bruce murray logged form (1 page) |
23 October 2008 | Appointment terminate, director stephen bruce murray logged form (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Appointment terminated director stephen murray (1 page) |
22 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from st john's house barrington road altrincham cheshire WA14 1TJ (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Appointment terminated director stephen murray (1 page) |
4 August 2008 | Accounts made up to 29 February 2008 (9 pages) |
4 August 2008 | Accounts made up to 29 February 2008 (9 pages) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
27 October 2007 | Return made up to 22/10/07; no change of members (9 pages) |
27 October 2007 | Return made up to 22/10/07; no change of members (9 pages) |
31 August 2007 | Accounts made up to 28 February 2007 (8 pages) |
31 August 2007 | Accounts made up to 28 February 2007 (8 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 22/10/06; full list of members
|
17 November 2006 | Return made up to 22/10/06; full list of members
|
13 October 2006 | Accounts made up to 28 February 2006 (8 pages) |
13 October 2006 | Accounts made up to 28 February 2006 (8 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
28 November 2005 | Accounts made up to 28 February 2005 (9 pages) |
28 November 2005 | Accounts made up to 28 February 2005 (9 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members (9 pages) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
22 November 2004 | Accounts made up to 29 February 2004 (10 pages) |
22 November 2004 | Accounts made up to 29 February 2004 (10 pages) |
18 November 2004 | Return made up to 22/10/04; full list of members
|
18 November 2004 | Return made up to 22/10/04; full list of members
|
23 December 2003 | Accounts made up to 28 February 2003 (10 pages) |
23 December 2003 | Accounts made up to 28 February 2003 (10 pages) |
27 October 2003 | Return made up to 22/10/03; full list of members
|
27 October 2003 | Return made up to 22/10/03; full list of members
|
6 December 2002 | Accounts made up to 28 February 2002 (9 pages) |
6 December 2002 | Accounts made up to 28 February 2002 (9 pages) |
13 November 2002 | Return made up to 22/10/02; no change of members (7 pages) |
13 November 2002 | Return made up to 22/10/02; no change of members (7 pages) |
26 October 2001 | Return made up to 22/10/01; no change of members
|
26 October 2001 | Accounts made up to 28 February 2001 (9 pages) |
26 October 2001 | Return made up to 22/10/01; no change of members
|
26 October 2001 | Accounts made up to 28 February 2001 (9 pages) |
26 October 2000 | Accounts made up to 29 February 2000 (9 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members
|
26 October 2000 | Accounts made up to 29 February 2000 (9 pages) |
26 October 2000 | Return made up to 22/10/00; full list of members
|
19 November 1999 | Return made up to 22/10/99; no change of members
|
19 November 1999 | Accounts made up to 28 February 1999 (7 pages) |
19 November 1999 | Return made up to 22/10/99; no change of members
|
19 November 1999 | Accounts made up to 28 February 1999 (7 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
15 February 1999 | Company name changed hollins murray LIMITED\certificate issued on 16/02/99 (3 pages) |
15 February 1999 | Company name changed hollins murray LIMITED\certificate issued on 16/02/99 (3 pages) |
19 November 1998 | Return made up to 22/10/98; full list of members
|
19 November 1998 | Return made up to 22/10/98; full list of members
|
12 November 1998 | Accounts made up to 28 February 1998 (7 pages) |
12 November 1998 | Accounts made up to 28 February 1998 (7 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 22/10/97; no change of members
|
13 November 1997 | Accounts made up to 28 February 1997 (8 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members
|
13 November 1997 | Accounts made up to 28 February 1997 (8 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: hollins house cottesmore gardens hale barns altrincham WA15 8TS (1 page) |
20 November 1996 | Return made up to 22/10/96; no change of members (12 pages) |
20 November 1996 | Return made up to 22/10/96; no change of members (12 pages) |
19 November 1996 | Accounts made up to 29 February 1996 (7 pages) |
19 November 1996 | Accounts made up to 29 February 1996 (7 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |