Company NameNMGC Limited
DirectorsAndrew Gordon Bradburn and Howard Ian Lawton
Company StatusActive
Company Number10070946
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Andrew Gordon Bradburn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House Manchester Old Road
Middleton
Manchester
M24 4PE
Director NameMr Howard Ian Lawton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRhodes House Manchester Old Road
Middleton
Manchester
M24 4PE
Secretary NameMr Howard Lawton
StatusCurrent
Appointed01 October 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRhodes House Manchester Old Road
Middleton
Manchester
M24 4PE
Director NameMr John Edward Broadhurst
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Glamis Avenue
Heywood
Lancashire
OL10 2LY
Director NameMr James Anthony Edwards
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address448 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Secretary NameMr James Edwards
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address448 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2EE
Director NameMr Philip Joseph Howcroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House Manchester Old Road
Middleton
Manchester
M24 4PE
Secretary NameMr Philip Joseph Howcroft
StatusResigned
Appointed13 April 2018(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressRhodes House Manchester Old Road
Middleton
Manchester
M24 4PE

Location

Registered AddressRhodes House Manchester Old Road
Middleton
Manchester
M24 4PE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 November 2020Director's details changed for Mr Andrew Graham Bradburn on 3 November 2020 (2 pages)
1 October 2020Appointment of Mr Howard Ian Lawton as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Howard Lawton as a secretary on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Philip Joseph Howcroft as a director on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Philip Joseph Howcroft as a secretary on 1 October 2020 (1 page)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Andrew Graham Bradburn as a director on 12 March 2019 (2 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 April 2018Appointment of Mr Philip Joseph Howcroft as a secretary on 13 April 2018 (2 pages)
16 April 2018Termination of appointment of James Anthony Edwards as a director on 13 April 2018 (1 page)
16 April 2018Termination of appointment of John Edward Broadhurst as a director on 13 April 2018 (1 page)
16 April 2018Termination of appointment of James Edwards as a secretary on 13 April 2018 (1 page)
16 April 2018Appointment of Mr Philip Joseph Howcroft as a director on 13 April 2018 (2 pages)
22 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
26 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)