Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Publisher |
Country of Residence | Wales |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(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 | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hermitage Road Hale Altrincham Cheshire WA15 8BN |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2007) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport M90 1QX |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WN2 5EN |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's 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 | Over 10 other UK companies use this postal address |
60 at £1 | Hmg Investment Holdings Limited 66.67% Ordinary A |
---|---|
30 at £1 | Hmg Investment Holdings Limited 33.33% Ordinary B |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 August |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
15 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 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) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (7 pages) |
10 May 2016 | Full accounts made up to 31 August 2015 (7 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 May 2015 | Full accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (7 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 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) |
1 December 2014 | Termination of appointment of Ian Campbell Thomas as a director 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) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 December 2013 | Full accounts made up to 31 August 2013 (8 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (8 pages) |
25 November 2013 | Registered office address changed from Parker Gradwell & Co 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Parker Gradwell & Co 17 Chapel Street Hyde Cheshire SK14 1LF on 25 November 2013 (1 page) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
15 November 2012 | Full accounts made up to 31 August 2012 (8 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (8 pages) |
28 September 2012 | Register(s) moved to registered inspection location (1 page) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Register inspection address has been changed (1 page) |
28 September 2012 | Register inspection address has been changed (1 page) |
28 September 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Full accounts made up to 31 August 2011 (9 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (9 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (8 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (8 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr Ian Campbell Thomas on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 1 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 1 October 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Mr Ian Campbell Thomas on 1 October 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (8 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (8 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 pages) |
4 March 2010 | Appointment of Charles Hulme Hollins Murray as a director (3 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) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
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) |
12 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (8 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (8 pages) |
5 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (3 pages) |
31 August 2007 | Accounts for a small company made up to 28 February 2007 (3 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 26/09/06; full list of members
|
15 November 2006 | Return made up to 26/09/06; full list of members
|
13 October 2006 | Accounts for a small company made up to 28 February 2006 (3 pages) |
13 October 2006 | Accounts for a small company made up to 28 February 2006 (3 pages) |
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) |
22 December 2005 | New director appointed (3 pages) |
22 December 2005 | New director appointed (3 pages) |
5 December 2005 | Accounting reference date shortened from 30/09/06 to 28/02/06 (1 page) |
5 December 2005 | Accounting reference date shortened from 30/09/06 to 28/02/06 (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed;new director appointed (3 pages) |
22 November 2005 | Ad 04/11/05--------- £ si 29@1=29 £ ic 61/90 (2 pages) |
22 November 2005 | Ad 04/11/05--------- £ si 29@1=29 £ ic 61/90 (2 pages) |
22 November 2005 | Ad 04/11/05--------- £ si 59@1=59 £ ic 2/61 (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Ad 04/11/05--------- £ si 59@1=59 £ ic 2/61 (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | Director resigned (1 page) |
26 September 2005 | Incorporation (26 pages) |
26 September 2005 | Incorporation (26 pages) |