Company NameMRZ Limited
DirectorMicah Lincoln Richards
Company StatusActive
Company Number07366328
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Micah Lincoln Richards
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Stanhope Road
Bowden
Altrincham
Cheshire
WA14 3JT
Secretary NameMr Micah Lincoln Richards
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Stanhope Road
Bowden
Altrincham
Cheshire
WA14 3JT
Secretary NameMr Mark Harding
StatusResigned
Appointed13 November 2013(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 August 2019)
RoleCompany Director
Correspondence Address26 King George Avenue Chapel Allerton
Leeds
LS7 4LH
Director NameMr Mark Harding
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 King George Avenue Chapel Allerton
Leeds
LS7 4LH

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Micah Lincoln Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£261,162
Cash£99,706
Current Liabilities£58,965

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

16 July 2018Delivered on: 20 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as land at church street, gildersome, morley, leeds LS27 7AE registered under title number WYK501062 at hm land registry.
Outstanding
7 November 2017Delivered on: 16 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 2 roundhay grove leeds t/no WYK477139.
Outstanding
27 October 2017Delivered on: 30 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 30 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 2 north lane roundhay leeds.
Outstanding
27 February 2015Delivered on: 13 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 lime tree avenue leeds west yorkshire t/no WYK246169.
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as apartments 1-6 quarry dene weetwood lane leeds title number WYK595261.
Outstanding
10 August 2012Delivered on: 11 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 derby road fallowfield manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
20 October 2011Delivered on: 29 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Uca house 12 hall lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
19 June 2019Delivered on: 21 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1A poplar avenue, leeds, LS15 8EB registered under title number WYK222649.
Outstanding
12 September 2018Delivered on: 20 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 61 hill top mount, leeds LS8 4EL.
Outstanding
30 September 2011Delivered on: 4 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33A and 35 brighton grove rusholme manchester all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with updates (3 pages)
4 November 2020Satisfaction of charge 2 in full (2 pages)
4 November 2020Satisfaction of charge 073663280005 in full (1 page)
4 November 2020Satisfaction of charge 073663280009 in full (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
20 August 2019Termination of appointment of Mark Harding as a director on 6 August 2019 (1 page)
20 August 2019Termination of appointment of Mark Harding as a secretary on 6 August 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 June 2019Registration of charge 073663280011, created on 19 June 2019 (17 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
8 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
20 September 2018Registration of charge 073663280010, created on 12 September 2018 (16 pages)
20 July 2018Registration of charge 073663280009, created on 16 July 2018 (17 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 November 2017Registration of charge 073663280008, created on 7 November 2017 (17 pages)
16 November 2017Registration of charge 073663280008, created on 7 November 2017 (17 pages)
30 October 2017Registration of charge 073663280007, created on 27 October 2017 (18 pages)
30 October 2017Registration of charge 073663280007, created on 27 October 2017 (18 pages)
18 September 2017Secretary's details changed for Mr Mark Harding on 30 May 2017 (1 page)
18 September 2017Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages)
18 September 2017Secretary's details changed for Mr Mark Harding on 30 May 2017 (1 page)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 September 2017Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages)
18 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
18 September 2017Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages)
18 September 2017Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 November 2016Registration of charge 073663280006, created on 22 November 2016 (17 pages)
30 November 2016Registration of charge 073663280006, created on 22 November 2016 (17 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
26 May 2016Appointment of Mr Mark Harding as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Mark Harding as a director on 25 May 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 March 2015Registration of charge 073663280005, created on 27 February 2015 (18 pages)
13 March 2015Registration of charge 073663280005, created on 27 February 2015 (18 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
12 August 2014Registration of charge 073663280004, created on 8 August 2014 (19 pages)
12 August 2014Registration of charge 073663280004, created on 8 August 2014 (19 pages)
12 August 2014Registration of charge 073663280004, created on 8 August 2014 (19 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 November 2013Appointment of Mr Mark Harding as a secretary (2 pages)
14 November 2013Appointment of Mr Mark Harding as a secretary (2 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)