Company NameHMG Trading Limited
Company StatusActive
Company Number06544652
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Previous NamesMarplace (Number 735) Limited and HMG (UK) 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
Appointed02 June 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMrs Carol Ann Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(14 years after company formation)
Appointment Duration2 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Edward Gordon Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(14 years after company formation)
Appointment Duration2 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr James Ian Sheridan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(15 years, 11 months after company formation)
Appointment Duration2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameAndrew John Murray
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2009)
RoleChartered Surveyor
Correspondence AddressFar Slack Farm
Rowarth
High Peak
Derbyshire
SK22 1EA
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 6 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
Appointed02 June 2008(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2014)
RoleChartered Accountant
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
StatusResigned
Appointed25 November 2014(6 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 February 2023)
RolePublisher
Country of ResidenceWales
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House 77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressFourth Floor Brook House 77 Fountain Street
Manchester
Greater Manchester
M2 2EE

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 £1Hollins Murray Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£4,845,645

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
22 February 2024Appointment of Mr James Ian Sheridan as a director on 22 February 2024 (2 pages)
12 May 2023Audited abridged accounts made up to 31 August 2022 (8 pages)
29 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
8 February 2023Termination of appointment of William John Howard Murray as a director on 5 February 2023 (1 page)
4 January 2023Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1.21
(3 pages)
3 January 2023Memorandum and Articles of Association (24 pages)
3 January 2023Resolutions
  • RES13 ‐ Re: sub-division 16/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 January 2023Change of share class name or designation (2 pages)
3 January 2023Sub-division of shares on 16 December 2022 (6 pages)
23 December 2022Statement of company's objects (2 pages)
10 May 2022Audited abridged accounts made up to 31 August 2021 (8 pages)
21 April 2022Appointment of Mr Edward Gordon Murray as a director on 21 April 2022 (2 pages)
21 April 2022Appointment of Mr Bruce Alistair Ian Murray as a director on 21 April 2022 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
20 May 2021Audited abridged accounts made up to 31 August 2020 (8 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 May 2020Audited abridged accounts made up to 31 August 2019 (7 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 May 2019Audited abridged accounts made up to 31 August 2018 (7 pages)
27 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
27 April 2018Accounts for a small company made up to 31 August 2017 (7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
10 May 2017Accounts for a small company made up to 31 August 2016 (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 May 2016Full accounts made up to 31 August 2015 (12 pages)
6 May 2016Full accounts made up to 31 August 2015 (12 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
22 May 2015Full accounts made up to 31 August 2014 (8 pages)
22 May 2015Full accounts made up to 31 August 2014 (8 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 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 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)
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)
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)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 31 August 2013 (8 pages)
30 December 2013Full accounts made up to 31 August 2013 (8 pages)
12 July 2013Company name changed hmg (uk) LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2013Company name changed hmg (uk) LIMITED\certificate issued on 12/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 November 2012Full accounts made up to 31 August 2012 (8 pages)
15 November 2012Full accounts made up to 31 August 2012 (8 pages)
27 April 2012Full accounts made up to 31 August 2011 (9 pages)
27 April 2012Full accounts made up to 31 August 2011 (9 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 31 August 2010 (8 pages)
3 February 2011Full accounts made up to 31 August 2010 (8 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 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 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 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
4 October 2010Director's details changed for Micholas Peter Casson on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Micholas Peter Casson on 1 October 2010 (2 pages)
4 October 2010Director's details changed for Micholas Peter Casson on 1 October 2010 (2 pages)
1 April 2010Director's details changed for Micholas Peter Casson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Micholas Peter Casson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Micholas Peter Casson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Andrew Murray as a director (2 pages)
5 March 2010Termination of appointment of Andrew Murray as a director (2 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
25 January 2010Full accounts made up to 31 August 2009 (7 pages)
25 January 2010Full accounts made up to 31 August 2009 (7 pages)
14 April 2009Return made up to 26/03/09; full list of members (4 pages)
14 April 2009Return made up to 26/03/09; full list of members (4 pages)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page)
11 July 2008Company name changed marplace (number 735) LIMITED\certificate issued on 14/07/08 (2 pages)
11 July 2008Company name changed marplace (number 735) LIMITED\certificate issued on 14/07/08 (2 pages)
10 June 2008Director appointed micholas peter casson (4 pages)
10 June 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
10 June 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
10 June 2008Director and secretary appointed ian campbell thomas (3 pages)
10 June 2008Appointment terminated secretary cs secretaries LIMITED (1 page)
10 June 2008Director appointed micholas peter casson (4 pages)
10 June 2008Registered office changed on 10/06/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
10 June 2008Director and secretary appointed ian campbell thomas (3 pages)
10 June 2008Director appointed andrew john murray (3 pages)
10 June 2008Director appointed andrew john murray (3 pages)
10 June 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
10 June 2008Appointment terminated director cs directors LIMITED (1 page)
10 June 2008Appointment terminated director cs directors LIMITED (1 page)
26 March 2008Incorporation (24 pages)
26 March 2008Incorporation (24 pages)