283 Ashley Road, Hale
Altrincham
Cheshire
WA14 3NG
Director Name | Mrs Sarah Louise Nichols |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Director Name | Mr Matthew James Bracegirdle |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Judith Anne Patterson |
---|---|
Status | Current |
Appointed | 29 September 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Director Name | Mrs Judith Anne Patterson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Director Name | Shirley Annette Bracegirdle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 12 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 December 2017) |
Role | Company Secretary/Accountant |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 14 December 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mr Brian Charles Milne |
---|---|
Status | Resigned |
Appointed | 30 June 2018(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2020) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
Website | mmiltd.com |
---|
Registered Address | Courtyard Lodge, The Courtyard 283 Ashley Road, Hale Altrincham Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
650k at £1 | Michael John Bracegirdle 86.66% Ordinary Redeemable |
---|---|
25k at £1 | Charles Bracegirdle 3.33% Ordinary Redeemable |
25k at £1 | Matthew John Bracegirdle 3.33% Ordinary Redeemable |
25k at £1 | S.l. Bracegirdle 3.33% Ordinary Redeemable |
25k at £1 | Shirley Annette Bracegirdle 3.33% Ordinary Redeemable |
99 at £1 | Shirley Annette Bracegirdle 0.01% Ordinary |
1 at £1 | Michael John Bracegirdle 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £142,471 |
Net Worth | £17,499,345 |
Cash | £1,840,115 |
Current Liabilities | £442,360 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 July 1986 | Delivered on: 16 July 1986 Persons entitled: Trustees Savings Bank England & Wales. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a units 4 & 5 the countyard ashley road hale title number gm 371322. Outstanding |
---|---|
25 June 1985 | Delivered on: 26 June 1985 Persons entitled: Tsb England & Wales. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefits to accrue to the company under a building agreement d/d 31.12.84 (see M14 for details). Outstanding |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 1 November 1993 Persons entitled: Tsb England & Wales. Classification: Standard security which was presented for registrationin scotland on the 7/6/84. Secured details: All moneys due or to become due from the company to the chargee under the terms of a personal bond d/d 6/6/84. Particulars: 1.239 acres at junction of hamilton road and old bothwell road near bothwell bridge in the hamilton district of strathclyde region k/a 1 hamilton road,bothwell. Fully Satisfied |
14 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 14 December 2017 (2 pages) |
---|---|
11 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page) |
7 April 2017 | Full accounts made up to 31 May 2016 (31 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (23 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
17 May 2015 | Full accounts made up to 31 May 2014 (23 pages) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Alan William Jackson on 5 January 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
6 June 2014 | Full accounts made up to 31 May 2013 (23 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
8 April 2013 | Full accounts made up to 31 May 2012 (23 pages) |
4 March 2013 | Appointment of Mrs Sarah Louise Nichols as a director (2 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 May 2011 (24 pages) |
14 February 2012 | Director's details changed for Shirley Annette Bracegirdle on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 May 2010 (24 pages) |
30 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (25 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 January 2010 | Director's details changed for Shirley Annette Bracegirdle on 22 January 2010 (2 pages) |
22 June 2009 | Full accounts made up to 31 May 2008 (24 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 31 May 2007 (23 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 May 2006 (23 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 July 2006 | Full accounts made up to 31 May 2005 (23 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
7 June 2005 | Full accounts made up to 31 May 2004 (23 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (23 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (23 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 July 2002 | Full accounts made up to 31 May 2001 (20 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 May 2000 (19 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (20 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 31 May 1998 (18 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 May 1997 (15 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 July 1997 | Full accounts made up to 31 May 1996 (15 pages) |
8 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | £ nc 100/750100 04/04/96 (1 page) |
11 October 1996 | Ad 04/04/96--------- £ si 750000@1=750000 £ ic 100/750100 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
7 July 1996 | Full accounts made up to 31 May 1995 (15 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 May 1994 (14 pages) |
3 June 1982 | Incorporation (16 pages) |