Altrincham
Cheshire
WA14 1TJ
Director Name | Mr Bill Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's 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 | 22 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Charles Hulme Hollins Murray |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyoy |
Country of Residence | United Kingdom |
Correspondence Address | St John's 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 | 22 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Secretary Name | Mrs Carol Ann Hall |
---|---|
Status | Current |
Appointed | 05 March 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | St John's 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(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Ian Campbell Thomas |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Bill Murray |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Mr Stuart Nield Keppie |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Director Name | Ms Joy Elizabeth Baggaley |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's House Barrington Road Altrincham Cheshire WA14 1TJ |
Website | hollinsmurray.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9295666 |
Telephone region | Manchester |
Registered Address | St John's 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 | Over 10 other UK companies use this postal address |
133.2k at £0.2 | Rupert Murray 7.62% Ordinary |
---|---|
85.2k at £0.2 | Ah Murray Settlement 4.87% Ordinary |
555.3k at £0.2 | Rh Murray Settlement 31.74% Ordinary |
66.2k at £0.2 | Barbara Louise Macleod 3.78% Ordinary |
53.2k at £0.2 | Charlotte Linda Antonelli 3.04% Ordinary |
52.7k at £0.2 | Harriet Birchley 3.01% Ordinary |
50k at £0.2 | Maude Bouchier 2.86% Ordinary |
43k at £0.2 | Richard Murray 2.46% Ordinary |
42.3k at £0.2 | Pruedence Murray 2.42% Ordinary |
41.5k at £0.2 | Murray Family Settlement 2.37% Ordinary |
39.8k at £0.2 | Katherine Bryant 2.27% Ordinary |
39.2k at £0.2 | Elizabeth Parry 2.24% Ordinary |
31.6k at £0.2 | Penelope Mangoletsi 1.81% Ordinary |
30k at £0.2 | Heather Murray 1.71% Ordinary |
30k at £0.2 | Pauline Murray 1.71% Ordinary |
29k at £0.2 | Ian Macleod 1.66% Ordinary |
27.4k at £0.2 | John Murray 1.57% Ordinary |
26.9k at £0.2 | Charles Lewis 1.54% Ordinary |
25.9k at £0.2 | Jeanette Newberry Gething Lewis 1.48% Ordinary |
25k at £0.2 | Edward Murray 1.43% Ordinary |
25k at £0.2 | James Murray 1.43% Ordinary |
25k at £0.2 | Victoria Murray 1.43% Ordinary |
21.6k at £0.2 | Stephen Murray 1.24% Ordinary |
20.1k at £0.2 | William Lewis 1.15% Ordinary |
18.8k at £0.2 | Angela Lewis 1.07% Ordinary |
17.3k at £0.2 | Gillian Ashton 0.99% Ordinary |
16.5k at £0.2 | Adam Murray 0.94% Ordinary |
15.8k at £0.2 | Stephen Critchley 0.90% Ordinary |
15.3k at £0.2 | Jane Casson 0.88% Ordinary |
15k at £0.2 | William Murray 0.86% Ordinary |
14.8k at £0.2 | Ewan Keppie 0.85% Ordinary |
14.8k at £0.2 | Helen Watkins 0.85% Ordinary |
12.3k at £0.2 | Patricia Mitcell 0.70% Ordinary |
12.3k at £0.2 | Thomas Marshall 0.70% Ordinary |
11.8k at £0.2 | Stuart Keppie 0.68% Ordinary |
5.7k at £0.2 | Susan Greenhalgh 0.33% Ordinary |
3.9k at £0.2 | Guy Macleod 0.22% Ordinary |
3.9k at £0.2 | Hugh Macleod 0.22% Ordinary |
3.5k at £0.2 | Neale Lewis 0.20% Ordinary |
3.5k at £0.2 | Patrick Lewis 0.20% Ordinary |
3k at £0.2 | Janet Webb 0.17% Ordinary |
2.9k at £0.2 | Katherine Macleod 0.17% Ordinary |
2.9k at £0.2 | Maureen Crossley & Shareholder Name Missing 0.16% Ordinary |
2.7k at £0.2 | Andrew Murray 0.15% Ordinary |
2.2k at £0.2 | Charlotte Murray 0.12% Ordinary |
2.2k at £0.2 | Emily Murray 0.12% Ordinary |
2.2k at £0.2 | Thomas Murray 0.12% Ordinary |
1.9k at £0.2 | Andrew Murray & Pruedence Murray 0.11% Ordinary |
1.8k at £0.2 | Georgina Murray 0.11% Ordinary |
1.8k at £0.2 | Trustees Of Scott T.h Murray 0.11% Ordinary |
1.5k at £0.2 | Alice Bryant 0.09% Ordinary |
1.5k at £0.2 | Emma Bryant 0.09% Ordinary |
1.5k at £0.2 | John Mills 0.09% Ordinary |
1.6k at £0.2 | Mary Lewis 0.09% Ordinary |
1.4k at £0.2 | Stephen Hampson & John Harrison 0.08% Ordinary |
1.2k at £0.2 | Charles Murray 0.07% Ordinary |
1.2k at £0.2 | Sheila Murray 0.07% Ordinary |
1k at £0.2 | Bruce Murray 0.06% Ordinary |
1000 at £0.2 | Elisabeth Murray 0.06% Ordinary |
1k at £0.2 | Ian Murray 0.06% Ordinary |
1000 at £0.2 | John Mangoletsi 0.06% Ordinary |
1000 at £0.2 | Nicholas Casson 0.06% Ordinary |
1000 at £0.2 | Sheila Parr 0.06% Ordinary |
1k at £0.2 | Stuart Murray 0.06% Ordinary |
1000 at £0.2 | Wendy Murray 0.06% Ordinary |
871 at £0.2 | Ian Thomas 0.05% Ordinary |
948 at £0.2 | Vivian Sutcliffe 0.05% Ordinary |
500 at £0.2 | Alexander Murray 0.03% Ordinary |
500 at £0.2 | Josephine Murray 0.03% Ordinary |
318 at £0.2 | Janet Pye 0.02% Ordinary |
318 at £0.2 | Nigel Reynolds 0.02% Ordinary |
10 at £0.2 | Jack Marshall 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,477,000 |
Gross Profit | £5,666,000 |
Net Worth | £38,994,000 |
Cash | £935,000 |
Current Liabilities | £18,899,000 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 22 October 2022 (5 months ago) |
---|---|
Next Return Due | 5 November 2023 (7 months, 1 week from now) |
25 March 2014 | Delivered 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 |
---|
20 January 2022 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
4 November 2021 | Confirmation statement made on 22 October 2021 with updates (10 pages) |
16 July 2021 | Purchase of own shares. Shares purchased into treasury:
|
24 May 2021 | Purchase of own shares.
|
24 May 2021 | Purchase of own shares.
|
14 May 2021 | Group of companies' accounts made up to 31 August 2020 (40 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with updates (10 pages) |
18 May 2020 | Group of companies' accounts made up to 31 August 2019 (39 pages) |
3 April 2020 | Termination of appointment of Joy Elizabeth Baggaley as a director on 31 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 30 October 2019 with updates (10 pages) |
16 May 2019 | Group of companies' accounts made up to 31 August 2018 (40 pages) |
1 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2018 | Confirmation statement made on 30 October 2018 with updates (10 pages) |
23 October 2018 | Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages) |
30 April 2018 | Group of companies' accounts made up to 31 August 2017 (39 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (10 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with updates (10 pages) |
3 October 2017 | Cancellation of shares. Statement of capital on 18 November 2014
|
3 October 2017 | Cancellation of shares. Statement of capital on 18 November 2014
|
18 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Group of companies' accounts made up to 31 August 2016 (39 pages) |
16 May 2017 | Group of companies' accounts made up to 31 August 2016 (39 pages) |
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Purchase of own shares. (3 pages) |
12 April 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
12 April 2017 | Cancellation of shares. Statement of capital on 4 April 2017
|
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (11 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (11 pages) |
27 June 2016 | Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages) |
27 June 2016 | Director's details changed for Ms Joy Elizabeth Baggaley on 6 November 2015 (2 pages) |
5 May 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
5 May 2016 | Group of companies' accounts made up to 31 August 2015 (30 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 May 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
22 May 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
5 May 2015 | Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Stuart Nield Keppie as a director on 30 April 2015 (1 page) |
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 director on 30 November 2014 (1 page) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 March 2014 | Registration of charge 082737180001 (29 pages) |
28 March 2014 | Registration of charge 082737180001 (29 pages) |
30 December 2013 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
30 December 2013 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
11 February 2013 | Company name changed hmg holdco LIMITED\certificate issued on 11/02/13
|
11 February 2013 | Company name changed hmg holdco LIMITED\certificate issued on 11/02/13
|
7 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
6 February 2013 | Change of name notice (2 pages) |
6 February 2013 | Change of name notice (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
22 November 2012 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
22 November 2012 | Appointment of Mr Stuart Nield Keppie as a director (2 pages) |
22 November 2012 | Appointment of Mrs Joy Elizabeth Baggaley as a director (2 pages) |
22 November 2012 | Appointment of Mr Charles Hulme Hollins Murray as a director (2 pages) |
22 November 2012 | Appointment of Mr Edward Gordon Murray as a director (2 pages) |
22 November 2012 | Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages) |
22 November 2012 | Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
22 November 2012 | Appointment of Mr Stuart Nield Keppie as a director (2 pages) |
22 November 2012 | Appointment of Mrs Joy Elizabeth Baggaley as a director (2 pages) |
22 November 2012 | Appointment of Mr Charles Hulme Hollins Murray as a director (2 pages) |
22 November 2012 | Appointment of Mr Edward Gordon Murray as a director (2 pages) |
22 November 2012 | Appointment of Mr Bruce Alistair Ian Murray as a director (2 pages) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|