Company NameThe Hollins Murray Group Limited
Company StatusActive
Company Number08273718
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Previous NameHMG Holdco Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months
RoleChartered Surveyoy
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Edward Gordon Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(3 weeks, 2 days after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(2 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSt John's 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(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's 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(11 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Bill Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Stuart Nield Keppie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMs Joy Elizabeth Baggaley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt John's House Barrington Road
Altrincham
Cheshire
WA14 1TJ

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
Telephone regionManchester

Location

Registered AddressSt John's House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

133.2k at £0.2Rupert Murray
7.62%
Ordinary
85.2k at £0.2Ah Murray Settlement
4.87%
Ordinary
555.3k at £0.2Rh Murray Settlement
31.74%
Ordinary
66.2k at £0.2Barbara Louise Macleod
3.78%
Ordinary
53.2k at £0.2Charlotte Linda Antonelli
3.04%
Ordinary
52.7k at £0.2Harriet Birchley
3.01%
Ordinary
50k at £0.2Maude Bouchier
2.86%
Ordinary
43k at £0.2Richard Murray
2.46%
Ordinary
42.3k at £0.2Pruedence Murray
2.42%
Ordinary
41.5k at £0.2Murray Family Settlement
2.37%
Ordinary
39.8k at £0.2Katherine Bryant
2.27%
Ordinary
39.2k at £0.2Elizabeth Parry
2.24%
Ordinary
31.6k at £0.2Penelope Mangoletsi
1.81%
Ordinary
30k at £0.2Heather Murray
1.71%
Ordinary
30k at £0.2Pauline Murray
1.71%
Ordinary
29k at £0.2Ian Macleod
1.66%
Ordinary
27.4k at £0.2John Murray
1.57%
Ordinary
26.9k at £0.2Charles Lewis
1.54%
Ordinary
25.9k at £0.2Jeanette Newberry Gething Lewis
1.48%
Ordinary
25k at £0.2Edward Murray
1.43%
Ordinary
25k at £0.2James Murray
1.43%
Ordinary
25k at £0.2Victoria Murray
1.43%
Ordinary
21.6k at £0.2Stephen Murray
1.24%
Ordinary
20.1k at £0.2William Lewis
1.15%
Ordinary
18.8k at £0.2Angela Lewis
1.07%
Ordinary
17.3k at £0.2Gillian Ashton
0.99%
Ordinary
16.5k at £0.2Adam Murray
0.94%
Ordinary
15.8k at £0.2Stephen Critchley
0.90%
Ordinary
15.3k at £0.2Jane Casson
0.88%
Ordinary
15k at £0.2William Murray
0.86%
Ordinary
14.8k at £0.2Ewan Keppie
0.85%
Ordinary
14.8k at £0.2Helen Watkins
0.85%
Ordinary
12.3k at £0.2Patricia Mitcell
0.70%
Ordinary
12.3k at £0.2Thomas Marshall
0.70%
Ordinary
11.8k at £0.2Stuart Keppie
0.68%
Ordinary
5.7k at £0.2Susan Greenhalgh
0.33%
Ordinary
3.9k at £0.2Guy Macleod
0.22%
Ordinary
3.9k at £0.2Hugh Macleod
0.22%
Ordinary
3.5k at £0.2Neale Lewis
0.20%
Ordinary
3.5k at £0.2Patrick Lewis
0.20%
Ordinary
3k at £0.2Janet Webb
0.17%
Ordinary
2.9k at £0.2Katherine Macleod
0.17%
Ordinary
2.9k at £0.2Maureen Crossley & Shareholder Name Missing
0.16%
Ordinary
2.7k at £0.2Andrew Murray
0.15%
Ordinary
2.2k at £0.2Charlotte Murray
0.12%
Ordinary
2.2k at £0.2Emily Murray
0.12%
Ordinary
2.2k at £0.2Thomas Murray
0.12%
Ordinary
1.9k at £0.2Andrew Murray & Pruedence Murray
0.11%
Ordinary
1.8k at £0.2Georgina Murray
0.11%
Ordinary
1.8k at £0.2Trustees Of Scott T.h Murray
0.11%
Ordinary
1.5k at £0.2Alice Bryant
0.09%
Ordinary
1.5k at £0.2Emma Bryant
0.09%
Ordinary
1.5k at £0.2John Mills
0.09%
Ordinary
1.6k at £0.2Mary Lewis
0.09%
Ordinary
1.4k at £0.2Stephen Hampson & John Harrison
0.08%
Ordinary
1.2k at £0.2Charles Murray
0.07%
Ordinary
1.2k at £0.2Sheila Murray
0.07%
Ordinary
1k at £0.2Bruce Murray
0.06%
Ordinary
1000 at £0.2Elisabeth Murray
0.06%
Ordinary
1k at £0.2Ian Murray
0.06%
Ordinary
1000 at £0.2John Mangoletsi
0.06%
Ordinary
1000 at £0.2Nicholas Casson
0.06%
Ordinary
1000 at £0.2Sheila Parr
0.06%
Ordinary
1k at £0.2Stuart Murray
0.06%
Ordinary
1000 at £0.2Wendy Murray
0.06%
Ordinary
871 at £0.2Ian Thomas
0.05%
Ordinary
948 at £0.2Vivian Sutcliffe
0.05%
Ordinary
500 at £0.2Alexander Murray
0.03%
Ordinary
500 at £0.2Josephine Murray
0.03%
Ordinary
318 at £0.2Janet Pye
0.02%
Ordinary
318 at £0.2Nigel Reynolds
0.02%
Ordinary
10 at £0.2Jack Marshall
0.00%
Ordinary

Financials

Year2014
Turnover£6,477,000
Gross Profit£5,666,000
Net Worth£38,994,000
Cash£935,000
Current Liabilities£18,899,000

Accounts

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

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

25 March 2014Delivered on: 28 March 2014
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2024Appointment of Mr James Ian Sheridan as a director on 22 February 2024 (2 pages)
26 January 2024Purchase of own shares. Shares purchased into treasury:
  • GBP 2,645.5
(4 pages)
30 October 2023Confirmation statement made on 22 October 2023 with updates (10 pages)
11 May 2023Group of companies' accounts made up to 31 August 2022 (34 pages)
8 February 2023Termination of appointment of Bill Murray as a director on 5 February 2023 (1 page)
25 October 2022Confirmation statement made on 22 October 2022 with updates (10 pages)
29 April 2022Group of companies' accounts made up to 31 August 2021 (39 pages)
20 January 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 2,643
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 November 2021Confirmation statement made on 22 October 2021 with updates (10 pages)
16 July 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 1,518
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
14 May 2021Group of companies' accounts made up to 31 August 2020 (40 pages)
23 October 2020Confirmation statement made on 22 October 2020 with updates (10 pages)
18 May 2020Group of companies' accounts made up to 31 August 2019 (39 pages)
3 April 2020Termination of appointment of Joy Elizabeth Baggaley as a director on 31 March 2020 (1 page)
4 November 2019Confirmation statement made on 30 October 2019 with updates (10 pages)
16 May 2019Group of companies' accounts made up to 31 August 2018 (40 pages)
1 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1,125
(3 pages)
10 January 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 175
(3 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (10 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
30 April 2018Group of companies' accounts made up to 31 August 2017 (39 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (10 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (10 pages)
3 October 2017Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 437,323
(3 pages)
3 October 2017Cancellation of shares. Statement of capital on 18 November 2014
  • GBP 437,323
(3 pages)
18 September 2017Purchase of own shares. (3 pages)
18 September 2017Purchase of own shares. (3 pages)
16 May 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
16 May 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Purchase of own shares. (3 pages)
12 April 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 436,609.50
(6 pages)
12 April 2017Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 436,609.50
(6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (11 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (11 pages)
27 June 2016Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages)
27 June 2016Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages)
5 May 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
5 May 2016Group of companies' accounts made up to 31 August 2015 (30 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 437,323
(11 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 437,323
(11 pages)
22 May 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
22 May 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
5 May 2015Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page)
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)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 437,609.25
(11 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 437,609.25
(11 pages)
28 March 2014Registration of charge 082737180001 (29 pages)
28 March 2014Registration of charge 082737180001 (29 pages)
30 December 2013Group of companies' accounts made up to 31 August 2013 (26 pages)
30 December 2013Group of companies' accounts made up to 31 August 2013 (26 pages)
7 November 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 437,609.25
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 437,609.25
(4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 437,609.25
(11 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 437,609.25
(11 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 436,058
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 436,058
(3 pages)
11 February 2013Company name changed hmg holdco LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
(3 pages)
11 February 2013Company name changed hmg holdco LIMITED\certificate issued on 11/02/13
  • CONNOT ‐
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 436,058
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 436,058
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 436,058
(4 pages)
6 February 2013Change of name notice (2 pages)
6 February 2013Change of name notice (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase shares of the hollind murray group 22/11/2012
(20 pages)
28 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2012Appointment of Mrs Joy Elizabeth Baggaley as a director (2 pages)
22 November 2012Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
22 November 2012Appointment of Mr Stuart Nield Keppie as a director (2 pages)
22 November 2012Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
22 November 2012Appointment of Mr Charles Hulme Hollins Murray as a director (2 pages)
22 November 2012Appointment of Mr Stuart Nield Keppie as a director (2 pages)
22 November 2012Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages)
22 November 2012Appointment of Mr Charles Hulme Hollins Murray as a director (2 pages)
22 November 2012Appointment of Mr Edward Gordon Murray as a director (2 pages)
22 November 2012Appointment of Mrs Joy Elizabeth Baggaley as a director (2 pages)
22 November 2012Appointment of Mr Edward Gordon Murray as a director (2 pages)
22 November 2012Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)