Company NameMusry Holdings Limited
Company StatusActive
Company Number01173713
CategoryPrivate Limited Company
Incorporation Date12 June 1974(49 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSouad Musry
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameSouad Musry
NationalityBritish
StatusCurrent
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2004(29 years, 11 months after company formation)
Appointment Duration19 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMrs Zoe Deborah Green
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(41 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMiss Nicola Naomi Musry
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(44 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Nissim Gourji Musry
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(17 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Anil Kumar Ruia
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House
221 Palatine Road Didsbury
Manchester
M20 2EE

Contact

Websitewrengate.co.uk
Email address[email protected]
Telephone0161 4381050
Telephone regionManchester

Location

Registered Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Wrengate LTD
100.00%
Ordinary
1 at £1Nissim Musry & Wrengate LTD
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
24 November 2022Accounts for a small company made up to 30 April 2022 (6 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
13 December 2021Accounts for a small company made up to 30 April 2021 (7 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
25 November 2020Accounts for a small company made up to 30 April 2020 (7 pages)
23 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
25 March 2019Appointment of Miss Nicola Naomi Musry as a director on 25 March 2019 (2 pages)
13 November 2018Accounts for a small company made up to 30 April 2018 (6 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
14 June 2018Termination of appointment of Nissim Gourji Musry as a director on 25 March 2018 (1 page)
12 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
20 September 2017Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Wrengate Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
8 June 2017Director's details changed for Miss Zoe Deborah Musry on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Miss Zoe Deborah Musry on 8 June 2017 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
17 January 2017Audited abridged accounts made up to 30 April 2016 (7 pages)
17 January 2017Audited abridged accounts made up to 30 April 2016 (7 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
13 January 2016Appointment of Miss Zoe Deborah Musry as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Miss Zoe Deborah Musry as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Miss Zoe Deborah Musry as a director on 6 January 2016 (2 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
22 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(5 pages)
22 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page)
21 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100,000
(5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100,000
(5 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
26 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
29 November 2011Accounts for a small company made up to 30 April 2011 (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2011Termination of appointment of Anil Ruia as a director (2 pages)
2 March 2011Termination of appointment of Anil Ruia as a director (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Anil Kumar Ruia on 9 November 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
26 November 2009Director's details changed for Alan Philip David Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Souad Musry on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Souad Musry on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Alan Philip David Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Souad Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Anil Kumar Ruia on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Souad Musry on 26 November 2009 (1 page)
26 November 2009Director's details changed for Anil Kumar Ruia on 26 November 2009 (2 pages)
28 September 2009Return made up to 19/09/09; full list of members (5 pages)
28 September 2009Return made up to 19/09/09; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (6 pages)
26 September 2008Return made up to 19/09/08; full list of members (5 pages)
26 September 2008Return made up to 19/09/08; full list of members (5 pages)
7 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
7 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
2 October 2007Return made up to 19/09/07; full list of members (3 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 October 2006Return made up to 19/09/06; full list of members (3 pages)
5 October 2006Return made up to 19/09/06; full list of members (3 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
15 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
12 November 2004Return made up to 19/09/04; full list of members (8 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
6 April 2004Registered office changed on 06/04/04 from: lopian gross barnett & co. Harvester house 37 peter street manchester M2 5QD (1 page)
6 April 2004Registered office changed on 06/04/04 from: lopian gross barnett & co. Harvester house 37 peter street manchester M2 5QD (1 page)
22 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
22 September 2003Return made up to 19/09/03; full list of members (7 pages)
25 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
25 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
9 October 2002Return made up to 19/09/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
8 January 2002Accounts for a small company made up to 30 April 2001 (5 pages)
10 October 2001Return made up to 19/09/01; full list of members (7 pages)
10 October 2001Return made up to 19/09/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 September 2000Return made up to 19/09/00; full list of members (7 pages)
26 September 2000Return made up to 19/09/00; full list of members (7 pages)
11 October 1999Full accounts made up to 30 April 1999 (14 pages)
11 October 1999Full accounts made up to 30 April 1999 (14 pages)
22 September 1999Return made up to 19/09/99; no change of members (4 pages)
22 September 1999Return made up to 19/09/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 April 1998 (5 pages)
11 December 1998Full accounts made up to 30 April 1998 (5 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
8 December 1997Full accounts made up to 30 April 1997 (5 pages)
8 December 1997Full accounts made up to 30 April 1997 (5 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
24 September 1997Return made up to 19/09/97; no change of members (4 pages)
21 December 1996Full accounts made up to 30 April 1996 (6 pages)
21 December 1996Full accounts made up to 30 April 1996 (6 pages)
28 October 1996Return made up to 19/09/96; no change of members (4 pages)
28 October 1996Return made up to 19/09/96; no change of members (4 pages)
17 November 1995Full accounts made up to 30 April 1995 (7 pages)
17 November 1995Full accounts made up to 30 April 1995 (7 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)
22 September 1995Return made up to 19/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)