South Lancashire Industrial
Estate Lockett Road Ashton In
Makerfield Wigan
WN4 8DE
Director Name | Michael O'Hara |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Grant House South Lancashire Industrial Estate Lockett Road Ashton In Makerfield Wigan WN4 8DE |
Secretary Name | Gerald Nowicki |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant House South Lancashire Industrial Estate Lockett Road Ashton In Makerfield Wigan WN4 8DE |
Website | mgf.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 402700 |
Telephone region | Wigan |
Registered Address | Grant House South Lancashire Industrial Estate Lockett Road Ashton In Makerfield Wigan WN4 8DE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
100 at £1 | Mgf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,884,853 |
Cash | £72,902 |
Current Liabilities | £4,895,645 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Mgf Limited Classification: Legal charge Secured details: £1,000,000.00 and all other monies due or to become due. Particulars: Land and buildings on the south west side of lockett road ashton in makerfield wigan t/no GM613238. Outstanding |
---|---|
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Mgf Limited Classification: Legal charge Secured details: £1,000,000.00 and all other monies due or to become due. Particulars: Land and buildings to the south side of thistle road littleburn industrial estate langley moor county durham t/no DU58965. Outstanding |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Mgf Limited Classification: Legal charge Secured details: £1,000,000,00 and all other monies due or to become due. Particulars: Land and buildings at wallwork road astley wigan t/no's GM399809 and GM399803. Outstanding |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Mgf Limited Classification: Legal charge Secured details: £1,000,000.00 and all other monies due or to become due. Particulars: Land and buildings on the west side of redbrook lane brereton cannock chase staffordshire t/no SF268451. Outstanding |
28 June 2005 | Delivered on: 1 July 2005 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: Land and buildings on the south east yorkshire side of newton lane allerton bywater west yorkshire t/n WYK511998. 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 |
1 July 2005 | Delivered on: 2 July 2005 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: Land and buildings on the south west side of lockett road, ashton-in-makerfield, wigan t/no GM613238. 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 |
25 October 2013 | Delivered on: 1 November 2013 Persons entitled: Mgf Limited Classification: A registered charge Particulars: Land and buildings on the south west side of newton lane, allerton bywater, leeds t/no WYK511998. Land at wallwork road, astley, tyldesley, manchester t/no's GM444721 and MAN179470. Land at chaddock lane, astley, tyldesley, manchester t/no GM387045. Outstanding |
7 March 2012 | Delivered on: 17 March 2012 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: Land at chaddock lane astley tyldesley manchester, t/no: GM387045 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 March 2012 | Delivered on: 17 March 2012 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: Land at wallwork road astley tyldesley manchester t/nos. GM444721 & MAN179470 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
11 March 2010 | Delivered on: 12 March 2010 Persons entitled: Mgf Limited Classification: Legal charge Secured details: £1,119,449.63 due or to become due from the company to the chargee. Particulars: Land to the west side of dartford creek slade green bexley t/n K35069 and land to the south east side of wallhouse road erith bexley t/n SGL712444. Outstanding |
23 February 2010 | Delivered on: 3 March 2010 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/H crayford plant depot ray lamb way erith t/n's K35069 and SGL712444, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 July 2005 | Delivered on: 2 July 2005 Satisfied on: 2 March 2010 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: Land and buildings lying to the south side of thistle road, littleburn industrial estate, langley moor, county durham, t/no DU58965. Fully Satisfied |
1 July 2005 | Delivered on: 2 July 2005 Satisfied on: 5 March 2010 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: Land and buildings at wallwork road, astley, wigan, greater manchester t/no GM399809 and GM399803. 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 |
3 August 2007 | Delivered on: 14 August 2007 Satisfied on: 24 June 2010 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: 1 highgate road, lydiate, liverpool. 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 |
1 July 2005 | Delivered on: 2 July 2005 Satisfied on: 2 March 2010 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: Land and buildings on the west side of redbrook lane, brereton, cannock chase, staffordshire t/no SF268451. 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 |
16 March 2023 | Full accounts made up to 30 June 2022 (15 pages) |
---|---|
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
18 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
31 January 2022 | Confirmation statement made on 28 January 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) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 30 June 2020 (14 pages) |
22 April 2020 | Full accounts made up to 30 June 2019 (15 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
7 March 2019 | Full accounts made up to 30 June 2018 (13 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
9 February 2018 | Confirmation statement made on 28 January 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 | Register(s) moved to registered inspection location Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
7 August 2017 | Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
7 August 2017 | Register inspection address has been changed to Lawton House Lawton Square Delph Oldham Lancashire OL3 5DT (2 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
3 March 2016 | Director's details changed for Michael O'hara on 1 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Michael O'hara on 1 February 2016 (3 pages) |
3 March 2016 | Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
3 March 2016 | Secretary's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
3 March 2016 | Director's details changed for Gerald Nowicki on 1 February 2016 (3 pages) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
23 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 January 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
1 November 2013 | Registration of charge 053463380015 (9 pages) |
1 November 2013 | Registration of charge 053463380015 (9 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (14 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (14 pages) |
31 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
12 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
12 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
27 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
16 February 2009 | Return made up to 28/01/09; full list of members (6 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
4 February 2008 | Return made up to 28/01/08; no change of members (7 pages) |
4 February 2008 | Return made up to 28/01/08; no change of members (7 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
4 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
4 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
15 August 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
15 August 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Incorporation (21 pages) |
28 January 2005 | Incorporation (21 pages) |