Ind Est Lockett Road
Ashton In Makerfield Wigan
Lancashire
WN4 8DE
Director Name | Michael O'Hara |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Director Name | Joanne Durr |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Lockett Road Ashton In Makerfield Lancashire WN4 8DE |
Director Name | Mrs Catherine Whitworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Lockett Road Ashton In Makerfield Lancashire WN4 8DE |
Secretary Name | John Geoffrey Woodward |
---|---|
Status | Current |
Appointed | 03 July 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Grant House Lockett Road Ashton In Makerfield Lancashire WN4 8DE |
Director Name | Mr James Herbert Tully |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Lockett Road Ashton-In-Makerfield Wigan WN4 8DE |
Director Name | Edward John Kelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Sales Director |
Correspondence Address | 5 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Secretary Name | Gerald Nowicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Director Name | Mrs Vanda Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Mgf Ltd Grant House Lockett Road Ashton In Makerfield Lancashire WN4 8DE |
Director Name | Mr Richard William Dawson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
Website | mgf.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 402700 |
Telephone region | Wigan |
Registered Address | Grant House South Lancashire Ind Est Lockett Road Ashton In Makerfield Wigan Lancashire WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
Address Matches | 2 other UK companies use this postal address |
318 at £1 | Michael O'hara 6.56% Ordinary |
---|---|
2.8k at £1 | Trustees Of Michael O'hara 1990 Personal Settlement 56.76% Ordinary |
1.8k at £1 | Trustees Of Michael O'hara 1999 Personal Settlement 36.68% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,973,438 |
Gross Profit | £19,739,176 |
Net Worth | £44,549,391 |
Cash | £7,997,245 |
Current Liabilities | £5,828,443 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
26 September 2016 | Delivered on: 29 September 2016 Persons entitled: J P Morgan International Bank Limited Classification: A registered charge Outstanding |
---|
12 October 2023 | Termination of appointment of Richard William Dawson as a director on 30 September 2023 (1 page) |
---|---|
30 March 2023 | Satisfaction of charge 041560690001 in full (1 page) |
16 March 2023 | Group of companies' accounts made up to 30 June 2022 (34 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
6 May 2022 | Appointment of Mr Richard William Dawson as a director on 1 May 2022 (2 pages) |
17 March 2022 | Group of companies' accounts made up to 30 June 2021 (34 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
24 January 2022 | Register inspection address has been changed from Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT to Aclare House Lawton Square Delph Oldham OL3 5DT (1 page) |
3 August 2021 | Appointment of Mr James Herbert Tully as a director on 2 August 2021 (2 pages) |
30 June 2021 | Termination of appointment of Vanda Murray as a director on 30 June 2021 (1 page) |
11 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
3 November 2020 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
22 April 2020 | Group of companies' accounts made up to 30 June 2019 (32 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
7 March 2019 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
8 August 2017 | Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
8 August 2017 | Appointment of Mrs Catherine Whitworth as a director on 3 July 2017 (3 pages) |
8 August 2017 | Appointment of John Geoffrey Woodward as a secretary on 3 July 2017 (3 pages) |
8 August 2017 | Termination of appointment of Gerald Nowicki as a secretary on 3 July 2017 (2 pages) |
8 August 2017 | Appointment of Mrs Catherine Whitworth as a director on 3 July 2017 (3 pages) |
8 August 2017 | Appointment of Joanne Durr as a director on 3 July 2017 (3 pages) |
8 August 2017 | Appointment of John Geoffrey Woodward as a secretary on 3 July 2017 (3 pages) |
8 August 2017 | Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
8 August 2017 | Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
8 August 2017 | Termination of appointment of Gerald Nowicki as a secretary on 3 July 2017 (2 pages) |
8 August 2017 | Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
8 August 2017 | Appointment of Joanne Durr as a director on 3 July 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
6 January 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
6 January 2017 | Group of companies' accounts made up to 30 June 2016 (30 pages) |
29 September 2016 | Registration of charge 041560690001, created on 26 September 2016 (19 pages) |
29 September 2016 | Registration of charge 041560690001, created on 26 September 2016 (19 pages) |
3 March 2016 | Secretary's details changed for Gerald Nowicki on 15 February 2016 (3 pages) |
3 March 2016 | Secretary's details changed for Gerald Nowicki on 15 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Michael O'hara on 15 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Gerald Nowicki on 15 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Michael O'hara on 15 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Gerald Nowicki on 15 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
23 December 2015 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
17 June 2014 | Appointment of Mrs Vanda Murray as a director (3 pages) |
17 June 2014 | Appointment of Mrs Vanda Murray as a director (3 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
17 January 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
17 January 2014 | Group of companies' accounts made up to 30 June 2013 (22 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
31 January 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
13 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
13 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (14 pages) |
12 January 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
12 January 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Cancellation of shares. Statement of capital on 12 August 2010
|
12 August 2010 | Resolutions
|
12 August 2010 | Cancellation of shares. Statement of capital on 12 August 2010
|
12 August 2010 | Purchase of own shares. (3 pages) |
12 August 2010 | Purchase of own shares. (3 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
27 January 2010 | Group of companies' accounts made up to 30 June 2009 (28 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
16 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
19 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
19 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (21 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
14 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
14 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
28 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 December 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 August 2005 | Full accounts made up to 30 June 2004 (15 pages) |
23 August 2005 | Full accounts made up to 30 June 2004 (15 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
14 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 3 wallwork road chaddock lane astley manchester M29 7JT (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 3 wallwork road chaddock lane astley manchester M29 7JT (1 page) |
7 March 2003 | Return made up to 07/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (9 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 August 2002 | Statement of affairs (7 pages) |
2 August 2002 | Statement of affairs (7 pages) |
2 August 2002 | Ad 16/07/02--------- £ si 6344@1=6344 £ ic 1/6345 (2 pages) |
2 August 2002 | Ad 16/07/02--------- £ si 6344@1=6344 £ ic 1/6345 (2 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members
|
28 February 2002 | Return made up to 07/02/02; full list of members
|
13 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
13 July 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
7 February 2001 | Incorporation (24 pages) |
7 February 2001 | Incorporation (24 pages) |