Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Secretary Name | Carol Ann Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Nicholas Peter Casson |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Birches Knutsford Road Alderley Edge Cheshire SK9 7SF |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | Hollins Murray Group St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hawthorne Cottage Sack Lane Aston By Budworth Northwich Cheshire CW9 6LY |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hmg Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
Latest Return | 8 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2023 (3 months, 3 weeks from now) |
10 August 2001 | Delivered 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 2001 | Delivered 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 |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
---|---|
20 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
18 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 May 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
11 May 2017 | Accounts for a small company made up to 31 August 2016 (4 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (6 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 May 2015 | Full accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (6 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 December 2013 | Full accounts made up to 31 August 2013 (6 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (6 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (7 pages) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
2 April 2012 | Termination of appointment of Rupert Murray as a director (1 page) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (6 pages) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
6 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (6 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Murray as a director (2 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
19 June 2009 | Appointment terminated director paul mitchell (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page) |
23 October 2008 | Appointment terminated director stephen murray (1 page) |
23 October 2008 | Appointment terminated director stephen murray (1 page) |
4 August 2008 | Full accounts made up to 29 February 2008 (6 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (6 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
4 March 2008 | Appointment terminated director richard murray (1 page) |
31 August 2007 | Full accounts made up to 28 February 2007 (5 pages) |
31 August 2007 | Full accounts made up to 28 February 2007 (5 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (10 pages) |
18 July 2007 | Return made up to 09/07/07; full list of members (10 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
13 October 2006 | Full accounts made up to 28 February 2006 (5 pages) |
13 October 2006 | Full accounts made up to 28 February 2006 (5 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
17 August 2006 | Return made up to 09/07/06; full list of members
|
17 August 2006 | Return made up to 09/07/06; full list of members
|
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
28 November 2005 | Full accounts made up to 28 February 2005 (5 pages) |
28 November 2005 | Full accounts made up to 28 February 2005 (5 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
10 November 2005 | New director appointed (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 17 chapel street hyde cheshire SK14 1LF (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 17 chapel street hyde cheshire SK14 1LF (1 page) |
19 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
19 July 2005 | Return made up to 09/07/05; full list of members (8 pages) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
22 November 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
22 July 2004 | Company name changed matrix property investment (manc HESTER1) LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed matrix property investment (manc HESTER1) LIMITED\certificate issued on 22/07/04 (2 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (3 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (3 pages) |
10 August 2003 | Return made up to 09/07/03; full list of members
|
10 August 2003 | Return made up to 09/07/03; full list of members
|
17 December 2002 | Accounts for a small company made up to 28 February 2002 (3 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: st johns house barrington road altrincham cheshire WA14 1TJ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: st johns house barrington road altrincham cheshire WA14 1TJ (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Return made up to 09/07/02; full list of members
|
1 August 2002 | Return made up to 09/07/02; full list of members
|
1 August 2002 | Director's particulars changed (1 page) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New secretary appointed;new director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: station house second floor stamford new road altrincham cheshire WA14 1EP (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New secretary appointed;new director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | Accounting reference date shortened from 31/07/02 to 28/02/02 (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: station house second floor stamford new road altrincham cheshire WA14 1EP (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (3 pages) |
16 July 2001 | Memorandum and Articles of Association (13 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Memorandum and Articles of Association (13 pages) |
16 July 2001 | Resolutions
|
9 July 2001 | Incorporation (25 pages) |
9 July 2001 | Incorporation (25 pages) |