Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns House 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(8 years, 5 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(8 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 | Mrs Carol Ann Hall |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 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 | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 June 2007) |
Role | Chartered Surveyor |
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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 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 | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 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 | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 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 |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2009) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 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 | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Correspondence Address | Brook House 70 Spring Gardens Manchester Lancashire M2 2BQ |
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 Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £266,283 |
Gross Profit | £138,608 |
Net Worth | -£106,731 |
Cash | £21,048 |
Current Liabilities | £4,428,698 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 May 2023 (2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 August |
Latest Return | 15 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (3 months from now) |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Abbey National Treasury Services PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as the longfield shopping centre, prestwich, bury, greater manchester with title number GM31057.. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 June 2011 | Delivered on: 14 June 2011 Satisfied on: 25 November 2015 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned documents see image for full details. Fully Satisfied |
3 March 2010 | Delivered on: 6 March 2010 Satisfied on: 25 November 2015 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: L/H land and buildings k/a longfield shopping centre prestwich bury greater manchester t/no. GM31057 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. Fully Satisfied |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
---|---|
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 May 2020 | Audited abridged accounts made up to 31 August 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (7 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
11 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
11 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 May 2016 | Full accounts made up to 31 August 2015 (14 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (14 pages) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (2 pages) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (2 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 May 2015 | Full accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (9 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) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 March 2014 | Registration of charge 058473010003 (30 pages) |
28 March 2014 | Registration of charge 058473010003 (30 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (10 pages) |
30 December 2013 | Full accounts made up to 31 August 2013 (10 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (10 pages) |
15 November 2012 | Full accounts made up to 31 August 2012 (10 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (11 pages) |
27 April 2012 | Full accounts made up to 31 August 2011 (11 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) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (10 pages) |
3 February 2011 | Full accounts made up to 31 August 2010 (10 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 | 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) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
19 May 2010 | Full accounts made up to 31 August 2009 (9 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 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) |
26 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 15/06/09; 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 (10 pages) |
4 August 2008 | Full accounts made up to 29 February 2008 (10 pages) |
8 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 15/06/08; 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 (8 pages) |
31 August 2007 | Full accounts made up to 28 February 2007 (8 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (10 pages) |
11 July 2007 | Return made up to 15/06/07; full list of members (10 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
13 March 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
13 March 2007 | Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
16 February 2007 | Registered office changed on 16/02/07 from: st johns house barrington road altrincham cheshire WA14 1TJ (2 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (2 pages) |
16 February 2007 | Director resigned (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Registered office changed on 16/02/07 from: st johns house barrington road altrincham cheshire WA14 1TJ (2 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (2 pages) |
16 February 2007 | Director resigned (2 pages) |
16 February 2007 | Resolutions
|
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: brook house 70 spring gardens manchester greater manchester M2 2BQ (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: brook house 70 spring gardens manchester greater manchester M2 2BQ (1 page) |
7 February 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
26 January 2007 | Company name changed marplace (number 693) LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed marplace (number 693) LIMITED\certificate issued on 26/01/07 (2 pages) |
15 June 2006 | Incorporation (26 pages) |
15 June 2006 | Incorporation (26 pages) |