Trafford Park
Manchester
Greater Manchester
M32 0ZD
Secretary Name | Ellen Christina Maria Salt-Melis |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 25 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hibernia Way Trafford Park Manchester Greater Manchester M32 0ZD |
Director Name | Mr Giles John Salt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hibernia Way Trafford Park Manchester Greater Manchester M32 0ZD |
Director Name | Mrs Ellen Christina Maria Salt-Melis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 August 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Hibernia Way Trafford Park Manchester Greater Manchester M32 0ZD |
Director Name | Mr Stephen Philip Sheard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hibernia Way Trafford Park Manchester Greater Manchester M32 0ZD |
Director Name | Neil Llewellyn Denham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 1993) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Director Name | Mrs Michelle Law Watts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 February 1993) |
Role | Solicitor |
Correspondence Address | 9 Elswick Gardens Mellor Blackburn Lancashire BB2 7JD |
Secretary Name | Mrs Michelle Law Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 January 1993) |
Role | Solicitor |
Correspondence Address | 9 Elswick Gardens Mellor Blackburn Lancashire BB2 7JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mimaterials.com |
---|---|
Telephone | 0161 8645449 |
Telephone region | Manchester |
Registered Address | Hibernia Way Trafford Park Manchester Greater Manchester M32 0ZD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
600 at £1 | Colin Salt 68.18% Ordinary |
---|---|
175 at £1 | Ellen Christina Maria Salt-melis 19.89% Ordinary |
105 at £1 | Giles Salt 11.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,644,640 |
Gross Profit | £7,162,740 |
Net Worth | £14,874,385 |
Cash | £3,111,132 |
Current Liabilities | £3,791,740 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
20 May 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - hibernia way trafford park manchester hm land registry title numbers GM887806 and GM889948. Outstanding |
---|---|
25 February 1998 | Delivered on: 6 March 1998 Persons entitled: Midland Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
18 March 1998 | Delivered on: 19 March 1998 Satisfied on: 4 August 2015 Persons entitled: Midland Bank PLC Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement, the overdraft facility letter and the deed. Particulars: All the company's right title and interest in and to the policy of insurance in the name of the assignor insurer m & g life assurance company limited policy no.FW009269 life assured colin salt for the sum of £250,000 payable on the death of the life assured coming into force on 26TH february 1993 together with all related rights thereto and thereof inclusive of bonuses and other monies and all policy or policies in substitution or replacement thereof. See the mortgage charge document for full details. Fully Satisfied |
11 January 1996 | Delivered on: 16 January 1996 Satisfied on: 2 September 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
2 April 1993 | Delivered on: 8 April 1993 Satisfied on: 24 February 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 9 June 2004 Persons entitled: Gec Alsthom Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements (as defined in the charge). 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. Fully Satisfied |
26 February 1993 | Delivered on: 3 March 1993 Satisfied on: 24 June 1996 Persons entitled: Causeway Invoice Discounting Company Limited Classification: Debenture 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. Fully Satisfied |
6 December 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
---|---|
27 January 2017 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (33 pages) |
1 July 2016 | Resolutions
|
9 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
5 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Resolutions
|
18 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
20 August 2015 | Appointment of Mr Stephen Philip Sheard as a director on 7 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Stephen Philip Sheard as a director on 7 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Ellen Christina Maria Salt-Melis as a director on 7 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Giles John Salt as a director on 7 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Giles John Salt as a director on 7 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Ellen Christina Maria Salt-Melis as a director on 7 August 2015 (2 pages) |
4 August 2015 | Satisfaction of charge 6 in full (2 pages) |
28 July 2015 | Resolutions
|
15 January 2015 | Full accounts made up to 31 March 2014 (22 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
23 May 2014 | Registration of charge 027728380007 (6 pages) |
24 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
7 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
27 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
3 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
4 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
7 December 2004 | Return made up to 07/12/04; full list of members
|
23 September 2004 | £ ic 1000/880 07/09/04 £ sr 120@1=120 (1 page) |
15 September 2004 | Resolutions
|
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2004 | Return made up to 11/12/03; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: westinghouse road trafford park manchester M17 1PR (1 page) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
30 April 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Director's particulars changed (1 page) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members
|
10 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
31 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
12 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
31 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
19 March 1998 | Particulars of mortgage/charge (15 pages) |
6 March 1998 | Particulars of mortgage/charge (11 pages) |
19 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
13 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
26 September 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
3 August 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
19 December 1994 | Return made up to 11/12/94; no change of members (4 pages) |
13 October 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
17 January 1994 | Return made up to 11/12/93; full list of members (6 pages) |
1 March 1993 | Resolutions
|
1 March 1993 | Memorandum and Articles of Association (18 pages) |
1 March 1993 | Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 January 1993 | Company name changed voicenote LIMITED\certificate issued on 22/01/93 (2 pages) |
18 January 1993 | New director appointed (2 pages) |
11 December 1992 | Incorporation (9 pages) |