Company NameM.M.I. Securities Limited
DirectorMichael John Bracegirdle
Company StatusActive
Company Number02052025
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 8 months ago)
Previous NameAgequest Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge
The Courtyard 283,Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Judith Anne Patterson
StatusCurrent
Appointed29 September 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressCourtyard Lodge
The Courtyard 283,Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge
The Courtyard 283,Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(31 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge
The Courtyard 283,Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
Secretary NameMr Brian Charles Milne
StatusResigned
Appointed30 June 2018(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2020)
RoleCompany Director
Correspondence AddressCourtyard Lodge
The Courtyard 283,Ashley Road
Hale Altrincham
Cheshire
WA14 3NG

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge
The Courtyard 283,Ashley Road
Hale Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650k at £1Mancunian Mercantile Investments LTD
51.32%
Redeemable Preference
616.6k at £1Yardshelf Three LTD
48.68%
B Redeemable Preference
99 at £1Mancunian Mercantile Investments LTD
0.01%
Ordinary
1 at £1Michael John Bracegirdle
0.00%
Ordinary

Financials

Year2014
Net Worth-£529,025
Cash£262
Current Liabilities£4,103,989

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

13 December 1994Delivered on: 17 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge
Secured details: All monies due or to become due from north-east ice & cold storage LTD to the chargee under the terms of the letter of pledge.
Particulars: 100,000 general electric company PLC ordinary shares of 5P each fully paid and all stocks shares bonds debentures and other securities of any description together with all bonuses allotments accerations benefits and dividends whatsoever accrued and to accrue thereon.
Outstanding

Filing History

25 May 2023Accounts for a small company made up to 31 May 2022 (9 pages)
17 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 May 2021 (8 pages)
1 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 June 2021Accounts for a small company made up to 31 May 2020 (8 pages)
15 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 September 2020Appointment of Mrs Judith Anne Patterson as a secretary on 29 September 2020 (2 pages)
29 September 2020Termination of appointment of Brian Charles Milne as a secretary on 29 September 2020 (1 page)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 March 2020Accounts for a small company made up to 31 May 2019 (8 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (8 pages)
4 July 2018Appointment of Mr Brian Charles Milne as a secretary on 30 June 2018 (2 pages)
4 July 2018Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 May 2017 (7 pages)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,266,684
(4 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,266,684
(4 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,266,684
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,266,684
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,266,684
(4 pages)
13 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
13 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
28 May 2014Accounts for a small company made up to 31 May 2013 (6 pages)
28 May 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 April 2014Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,266,684
(4 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,266,684
(4 pages)
3 April 2014Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,266,684
(4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts for a small company made up to 31 May 2012 (5 pages)
25 October 2012Accounts for a small company made up to 31 May 2012 (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
9 May 2011Accounts for a small company made up to 31 May 2010 (5 pages)
9 May 2011Accounts for a small company made up to 31 May 2010 (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 May 2008 (5 pages)
26 January 2009Accounts for a small company made up to 31 May 2008 (5 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
28 March 2008Return made up to 03/03/08; full list of members (4 pages)
28 March 2008Return made up to 03/03/08; full list of members (4 pages)
27 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (5 pages)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 March 2007Return made up to 03/03/07; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
28 March 2006Return made up to 03/03/06; full list of members (3 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
14 March 2005Return made up to 03/03/05; full list of members (3 pages)
14 March 2005Return made up to 03/03/05; full list of members (3 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 March 2004Return made up to 03/03/04; full list of members (6 pages)
30 March 2004Return made up to 03/03/04; full list of members (6 pages)
3 December 2003£ nc 650100/1266684 28/05/03 (1 page)
3 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2003Ad 28/05/03--------- £ si 616584@1=616584 £ ic 650100/1266684 (2 pages)
3 December 2003Ad 28/05/03--------- £ si 616584@1=616584 £ ic 650100/1266684 (2 pages)
3 December 2003£ nc 650100/1266684 28/05/03 (1 page)
3 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Return made up to 03/03/03; full list of members (6 pages)
31 March 2003Return made up to 03/03/03; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 31 May 2001 (5 pages)
20 June 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
23 April 2001£ nc 250100/650100 28/03/01 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Ad 28/03/01--------- £ si 400000@1=400000 £ ic 250100/650100 (2 pages)
23 April 2001£ nc 250100/650100 28/03/01 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Ad 28/03/01--------- £ si 400000@1=400000 £ ic 250100/650100 (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 2000Full accounts made up to 31 May 1999 (11 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 1996£ nc 100/250100 19/03/96 (1 page)
28 March 1996Ad 19/03/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
28 March 1996£ nc 100/250100 19/03/96 (1 page)
28 March 1996Ad 19/03/96--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Return made up to 03/03/96; no change of members (4 pages)
11 March 1996Return made up to 03/03/96; no change of members (4 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
22 March 1995Return made up to 03/03/95; full list of members (6 pages)
22 March 1995Return made up to 03/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)