Company NameHMG Flintshire Retail Park Limited
DirectorsNicholas Peter Casson and William John Howard Murray
Company StatusActive
Company Number04248831
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Previous NameMatrix Property Investment (Manchester1) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RolePublisher
Country of ResidenceWales
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameStephen Howard Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Secretary NameCarol Ann Murray
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BN
Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 October 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Birches
Knutsford Road
Alderley Edge
Cheshire
SK9 7SF
Director NameThomas Warwick Marshall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2007)
RoleChartered Surveyor
Correspondence AddressHollins Murray Group
St Johns House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 days after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(3 days after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed12 July 2001(3 days after company formation)
Appointment Duration13 years, 4 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Sack Lane Aston By Budworth
Northwich
Cheshire
CW9 6LY
Director NameMr Paul Raymond Mitchell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressLong Meadow
Snelson Lane Marthall
Knutsford
Cheshire
WA16 8SR

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
Telephone regionManchester

Location

Registered AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hmg Investment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

10 August 2001Delivered on: 13 August 2001
Persons entitled: National Westminster 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.
Outstanding
10 August 2001Delivered on: 13 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at pryme street mills chester rd,knott mill manchester,gt.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

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
12 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
8 February 2023Termination of appointment of William John Howard Murray as a director on 5 February 2023 (1 page)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
10 May 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
18 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
11 May 2017Accounts for a small company made up to 31 August 2016 (4 pages)
11 May 2017Accounts for a small company made up to 31 August 2016 (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 August 2015 (6 pages)
10 May 2016Full accounts made up to 31 August 2015 (6 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
22 May 2015Full accounts made up to 31 August 2014 (6 pages)
22 May 2015Full accounts made up to 31 August 2014 (6 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 31 August 2013 (6 pages)
30 December 2013Full accounts made up to 31 August 2013 (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
15 November 2012Full accounts made up to 31 August 2012 (6 pages)
15 November 2012Full accounts made up to 31 August 2012 (6 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 31 August 2011 (7 pages)
27 April 2012Full accounts made up to 31 August 2011 (7 pages)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 31 August 2010 (6 pages)
3 February 2011Full accounts made up to 31 August 2010 (6 pages)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 May 2010Full accounts made up to 31 August 2009 (6 pages)
19 May 2010Full accounts made up to 31 August 2009 (6 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
19 June 2009Appointment terminated director paul mitchell (1 page)
19 June 2009Appointment terminated director paul mitchell (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
23 October 2008Appointment terminated director stephen murray (1 page)
23 October 2008Appointment terminated director stephen murray (1 page)
4 August 2008Full accounts made up to 29 February 2008 (6 pages)
4 August 2008Full accounts made up to 29 February 2008 (6 pages)
8 July 2008Return made up to 08/07/08; full list of members (5 pages)
8 July 2008Return made up to 08/07/08; full list of members (5 pages)
4 March 2008Appointment terminated director richard murray (1 page)
4 March 2008Appointment terminated director richard murray (1 page)
31 August 2007Full accounts made up to 28 February 2007 (5 pages)
31 August 2007Full accounts made up to 28 February 2007 (5 pages)
18 July 2007Return made up to 09/07/07; full list of members (10 pages)
18 July 2007Return made up to 09/07/07; full list of members (10 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
13 October 2006Full accounts made up to 28 February 2006 (5 pages)
13 October 2006Full accounts made up to 28 February 2006 (5 pages)
25 September 2006New director appointed (3 pages)
25 September 2006New director appointed (3 pages)
17 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
28 November 2005Full accounts made up to 28 February 2005 (5 pages)
28 November 2005Full accounts made up to 28 February 2005 (5 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: 17 chapel street hyde cheshire SK14 1LF (1 page)
20 October 2005Registered office changed on 20/10/05 from: 17 chapel street hyde cheshire SK14 1LF (1 page)
19 July 2005Return made up to 09/07/05; full list of members (8 pages)
19 July 2005Return made up to 09/07/05; full list of members (8 pages)
18 June 2005Director's particulars changed (1 page)
18 June 2005Director's particulars changed (1 page)
22 November 2004Accounts for a small company made up to 29 February 2004 (3 pages)
22 November 2004Accounts for a small company made up to 29 February 2004 (3 pages)
22 July 2004Company name changed matrix property investment (manc HESTER1) LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed matrix property investment (manc HESTER1) LIMITED\certificate issued on 22/07/04 (2 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
16 July 2004Return made up to 09/07/04; full list of members (8 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (3 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (3 pages)
10 August 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2003Return made up to 09/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (3 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (3 pages)
6 December 2002Registered office changed on 06/12/02 from: st johns house barrington road altrincham cheshire WA14 1TJ (1 page)
6 December 2002Registered office changed on 06/12/02 from: st johns house barrington road altrincham cheshire WA14 1TJ (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
1 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
20 July 2001New secretary appointed;new director appointed (3 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001Registered office changed on 20/07/01 from: station house second floor stamford new road altrincham cheshire WA14 1EP (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (3 pages)
20 July 2001New director appointed (3 pages)
20 July 2001Registered office changed on 20/07/01 from: station house second floor stamford new road altrincham cheshire WA14 1EP (1 page)
20 July 2001New secretary appointed;new director appointed (3 pages)
20 July 2001Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2001Memorandum and Articles of Association (13 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2001Memorandum and Articles of Association (13 pages)
9 July 2001Incorporation (25 pages)
9 July 2001Incorporation (25 pages)