Company NameMr Muck's Garden Supplies Ltd
Company StatusActive
Company Number06822480
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Henry Blair
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMrs Coral Marie Blair
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMiss Coral Blair
Date of BirthAugust 2006 (Born 17 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMiss Grace Blair
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ
Director NameMr Thomas Henry Blair
Date of BirthJuly 2004 (Born 19 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ

Contact

Websitemrmuck.co.uk
Email address[email protected]
Telephone01302 725544
Telephone regionDoncaster

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Thomas Henry Blair
70.00%
Ordinary
30 at £1Coral Marie Blair
30.00%
Ordinary

Financials

Year2014
Turnover£578,560
Gross Profit£219,691
Net Worth£87,412
Cash£23,305
Current Liabilities£49,907

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

7 November 2016Delivered on: 17 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Back of park place 39 tonge fold road off bury road bolton.
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 September 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 October 2017Change of details for Mr Thomas Henry Blair as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Notification of Coral Marie Blair as a person with significant control on 1 November 2016 (2 pages)
10 October 2017Change of details for Mr Thomas Henry Blair as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 39 Tonge Fold Road Bolton BL2 6AN England to 67 Chorley Old Road Bolton BL1 3AJ on 10 October 2017 (1 page)
10 October 2017Director's details changed for Mr Thomas Henry Blair on 10 October 2017 (2 pages)
10 October 2017Appointment of Mrs Coral Marie Blair as a director on 10 October 2017 (2 pages)
10 October 2017Notification of Coral Marie Blair as a person with significant control on 1 November 2016 (2 pages)
10 October 2017Appointment of Mrs Coral Marie Blair as a director on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 39 Tonge Fold Road Bolton BL2 6AN England to 67 Chorley Old Road Bolton BL1 3AJ on 10 October 2017 (1 page)
10 October 2017Director's details changed for Mr Thomas Henry Blair on 10 October 2017 (2 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 November 2016Registered office address changed from 22a Lutterworth Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7DF United Kingdom to 39 Tonge Fold Road Bolton BL2 6AN on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 22a Lutterworth Drive Adwick-Le-Street Doncaster South Yorkshire DN6 7DF United Kingdom to 39 Tonge Fold Road Bolton BL2 6AN on 24 November 2016 (1 page)
24 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 140
(3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 140
(3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Registration of charge 068224800002, created on 7 November 2016 (40 pages)
17 November 2016Registration of charge 068224800002, created on 7 November 2016 (40 pages)
21 September 2016Registration of charge 068224800001, created on 21 September 2016 (42 pages)
21 September 2016Registration of charge 068224800001, created on 21 September 2016 (42 pages)
26 April 2016Director's details changed for Mr Thomas Henry Blair on 18 February 2016 (2 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Director's details changed for Mr Thomas Henry Blair on 18 February 2016 (2 pages)
21 August 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
21 August 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
21 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
21 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(14 pages)
31 July 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(14 pages)
31 July 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(14 pages)
30 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
30 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
7 January 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
7 January 2014Total exemption full accounts made up to 28 February 2013 (9 pages)
11 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-11
(14 pages)
11 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-11
(14 pages)
10 April 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
10 April 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
8 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
8 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
9 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
9 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
5 March 2009Ad 24/02/09\gbp si 100@1=100\gbp ic 70/170\ (2 pages)
5 March 2009Ad 24/02/09\gbp si 100@1=100\gbp ic 70/170\ (2 pages)
18 February 2009Incorporation (9 pages)
18 February 2009Incorporation (9 pages)