Barrington Road
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(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
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(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 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(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
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(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Edward Gordon Murray |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(14 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Bruce Alistair Ian Murray |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(14 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | Far Slack Farm Rowarth High Peak Derbyshire SK22 1EA |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Johns House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mr Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 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 | 26 March 2008(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 | 26 March 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
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 | Hollins Murray Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £4,845,645 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (11 months, 3 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
Latest Return | 26 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 9 April 2024 (10 months from now) |
20 May 2021 | Audited abridged accounts made up to 31 August 2020 (8 pages) |
---|---|
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
18 May 2020 | Audited abridged accounts made up to 31 August 2019 (7 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 May 2019 | Audited abridged accounts made up to 31 August 2018 (7 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
27 April 2018 | Accounts for a small company made up to 31 August 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
10 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (12 pages) |
6 May 2016 | Full accounts made up to 31 August 2015 (12 pages) |
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 May 2015 | Full accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Full accounts made up to 31 August 2014 (8 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
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) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
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) |
12 July 2013 | Company name changed hmg (uk) LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Company name changed hmg (uk) LIMITED\certificate issued on 12/07/13
|
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
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) |
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) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 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 | Director's details changed for Mr Ian Campbell Thomas 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 | 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 | Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page) |
4 October 2010 | Director's details changed for Micholas Peter Casson on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Micholas Peter Casson on 1 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Micholas Peter Casson on 1 October 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Micholas Peter Casson on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Micholas Peter Casson on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Micholas Peter Casson on 1 April 2010 (2 pages) |
5 March 2010 | Termination of appointment of Andrew Murray as a director (2 pages) |
5 March 2010 | Termination of appointment of Andrew Murray as a director (2 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) |
25 January 2010 | Full accounts made up to 31 August 2009 (7 pages) |
25 January 2010 | Full accounts made up to 31 August 2009 (7 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
25 March 2009 | Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 28/02/2009 to 31/08/2009 (1 page) |
11 July 2008 | Company name changed marplace (number 735) LIMITED\certificate issued on 14/07/08 (2 pages) |
11 July 2008 | Company name changed marplace (number 735) LIMITED\certificate issued on 14/07/08 (2 pages) |
10 June 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
10 June 2008 | Appointment terminated director cs directors LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
10 June 2008 | Director and secretary appointed ian campbell thomas (3 pages) |
10 June 2008 | Director appointed andrew john murray (3 pages) |
10 June 2008 | Director appointed micholas peter casson (4 pages) |
10 June 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
10 June 2008 | Appointment terminated director cs directors LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
10 June 2008 | Director and secretary appointed ian campbell thomas (3 pages) |
10 June 2008 | Director appointed andrew john murray (3 pages) |
10 June 2008 | Director appointed micholas peter casson (4 pages) |
26 March 2008 | Incorporation (24 pages) |
26 March 2008 | Incorporation (24 pages) |