Company NameMain Refurbishment Ltd
DirectorMark John Hallows
Company StatusActive
Company Number03597711
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark John Hallows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Secretary NameHazel Hallows
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address19 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Secretary NameMark John Hallows
NationalityBritish
StatusResigned
Appointed15 July 1998(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2000)
RoleDirector/Company Secretary
Correspondence Address12 Regent Drive
Denton
Manchester
M34 2EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 2 Cornmill Ind Est
Charles Street
Dunkinfield
Cheshire
SK16 4SD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

2 at £1Hazel Hallows
40.00%
Ordinary A
2 at £1Mark John Hallows
40.00%
Ordinary A
1 at £1Mark John Hallows
20.00%
Ordinary B

Financials

Year2014
Net Worth-£301,846
Current Liabilities£577,431

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

26 May 2006Delivered on: 6 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stanley street garage ulvelston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2005Delivered on: 6 December 2005
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
28 November 2005Delivered on: 29 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 mount pleasant road, denton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2004Delivered on: 23 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 yew tree terrace lindale grange over sands cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 July 2005Delivered on: 9 July 2005
Satisfied on: 3 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fern lea brent avenue dalton in furness cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

17 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
8 July 2016Registered office address changed from Unit 2 Cornfield Charles Street Dunkinfield Cheshire SK14 4SD to Unit 2 Cornmill Ind Est Charles Street Dunkinfield Cheshire SK16 4SD on 8 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 August 2009Registered office changed on 24/08/2009 from unit 20A1 shepley industrial estate shepley road audenshaw manchester M34 5DW (1 page)
24 August 2009Return made up to 14/07/09; full list of members (4 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
31 July 2007Return made up to 14/07/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
12 October 2006Registered office changed on 12/10/06 from: unit k imex business development centre windmill lane denton manchester M34 3QS (1 page)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Return made up to 14/07/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
15 May 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
6 December 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
5 August 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
13 July 2004Return made up to 14/07/04; full list of members (6 pages)
16 June 2004Full accounts made up to 31 July 2003 (14 pages)
7 July 2003Return made up to 14/07/03; full list of members (6 pages)
11 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 April 2003Total exemption full accounts made up to 31 July 2001 (9 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2003Ad 17/01/03--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 December 2002Full accounts made up to 31 July 2000 (8 pages)
11 October 2002Return made up to 14/07/02; full list of members (6 pages)
10 July 2002Registered office changed on 10/07/02 from: 770 ashton road bardsley oldham OL8 2RS (1 page)
15 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Ad 06/04/00--------- £ si 2@1=2 £ ic 6/8 (2 pages)
9 March 2000Full accounts made up to 31 July 1999 (11 pages)
12 November 1999Ad 15/07/99--------- £ si 2@2=4 £ ic 2/6 (2 pages)
21 July 1999Return made up to 14/07/99; full list of members (6 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Ad 15/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 129 rochdale road bury lancashire BL9 7BA (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (12 pages)