Company NameM & I Materials Limited
Company StatusActive
Company Number02772838
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 3 months ago)
Previous NameVoicenote Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin John Salt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Secretary NameEllen Christina Maria Salt-Melis
NationalityDutch
StatusCurrent
Appointed25 January 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Director NameMr Giles John Salt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Director NameMrs Ellen Christina Maria Salt-Melis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed07 August 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressHibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Director NameMr Stephen Philip Sheard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1993)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Director NameMrs Michelle Law Watts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1993)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Secretary NameMrs Michelle Law Watts
NationalityBritish
StatusResigned
Appointed05 January 1993(3 weeks, 4 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 January 1993)
RoleSolicitor
Correspondence Address9 Elswick Gardens
Mellor
Blackburn
Lancashire
BB2 7JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mimaterials.com
Telephone0161 8645449
Telephone regionManchester

Location

Registered AddressHibernia Way
Trafford Park
Manchester
Greater Manchester
M32 0ZD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

600 at £1Colin Salt
68.18%
Ordinary
175 at £1Ellen Christina Maria Salt-melis
19.89%
Ordinary
105 at £1Giles Salt
11.93%
Ordinary

Financials

Year2014
Turnover£31,644,640
Gross Profit£7,162,740
Net Worth£14,874,385
Cash£3,111,132
Current Liabilities£3,791,740

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

20 May 2014Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

6 December 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
27 January 2017Confirmation statement made on 7 December 2016 with updates (7 pages)
14 December 2016Full accounts made up to 31 March 2016 (33 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 881.01
(4 pages)
5 May 2016Change of share class name or designation (2 pages)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 880
(5 pages)
15 December 2015Full accounts made up to 31 March 2015 (23 pages)
20 August 2015Appointment of Mr Stephen Philip Sheard as a director on 7 August 2015 (2 pages)
20 August 2015Appointment of Mr Stephen Philip Sheard as a director on 7 August 2015 (2 pages)
20 August 2015Appointment of Mrs Ellen Christina Maria Salt-Melis as a director on 7 August 2015 (2 pages)
20 August 2015Appointment of Mr Giles John Salt as a director on 7 August 2015 (2 pages)
20 August 2015Appointment of Mr Giles John Salt as a director on 7 August 2015 (2 pages)
20 August 2015Appointment of Mrs Ellen Christina Maria Salt-Melis as a director on 7 August 2015 (2 pages)
4 August 2015Satisfaction of charge 6 in full (2 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 880
(3 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 880
(3 pages)
23 May 2014Registration of charge 027728380007 (6 pages)
24 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 880
(3 pages)
24 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 880
(3 pages)
7 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
26 September 2012Full accounts made up to 31 March 2012 (19 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
17 August 2010Full accounts made up to 31 March 2010 (18 pages)
5 January 2010Full accounts made up to 31 March 2009 (19 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page)
26 November 2009Director's details changed for Mr Colin John Salt on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Ellen Christina Maria Salt-Melis on 1 October 2009 (1 page)
9 December 2008Return made up to 07/12/08; full list of members (3 pages)
21 October 2008Full accounts made up to 31 March 2008 (20 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
25 January 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
3 January 2007Return made up to 07/12/06; full list of members (2 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
19 December 2005Return made up to 07/12/05; full list of members (2 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
7 December 2004Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 September 2004£ ic 1000/880 07/09/04 £ sr 120@1=120 (1 page)
15 September 2004Resolutions
  • RES13 ‐ Purchase agreement 07/09/04
(2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Return made up to 11/12/03; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
12 July 2003Registered office changed on 12/07/03 from: westinghouse road trafford park manchester M17 1PR (1 page)
6 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
23 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 April 2002Secretary's particulars changed (1 page)
30 April 2002Director's particulars changed (1 page)
20 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
17 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Full group accounts made up to 31 March 2000 (22 pages)
31 January 2001Return made up to 11/12/00; full list of members (7 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (19 pages)
12 January 2000Return made up to 11/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
31 December 1998Return made up to 11/12/98; full list of members (6 pages)
19 March 1998Particulars of mortgage/charge (15 pages)
6 March 1998Particulars of mortgage/charge (11 pages)
19 December 1997Return made up to 11/12/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (18 pages)
13 December 1996Return made up to 11/12/96; full list of members (6 pages)
26 September 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 January 1996Particulars of mortgage/charge (3 pages)
18 December 1995Return made up to 11/12/95; no change of members (4 pages)
3 August 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
19 December 1994Return made up to 11/12/94; no change of members (4 pages)
13 October 1994Accounts for a small company made up to 31 March 1994 (6 pages)
17 January 1994Return made up to 11/12/93; full list of members (6 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 March 1993Memorandum and Articles of Association (18 pages)
1 March 1993Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 January 1993Company name changed voicenote LIMITED\certificate issued on 22/01/93 (2 pages)
18 January 1993New director appointed (2 pages)
11 December 1992Incorporation (9 pages)