Company NameCommon & Co (MCR) Ltd
Company StatusActive
Company Number11843729
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Heyes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Port Street
Manchester
Greater Manchester
M1 2EQ
Director NameMrs Charlotte Jane Heyes
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Port Street
Manchester
Greater Manchester
M1 2EQ
Director NameMr Michael Richard Heyes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Port Street
Manchester
Greater Manchester
M1 2EQ

Location

Registered Address39-41 Port Street
Manchester
Greater Manchester
M1 2EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Charges

18 December 2020Delivered on: 19 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 August 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (5 pages)
27 May 2021Cessation of Michael Richard Heyes as a person with significant control on 31 March 2021 (1 page)
27 May 2021Cessation of Jennifer Ann Heyes as a person with significant control on 31 March 2021 (1 page)
28 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
19 December 2020Registration of charge 118437290001, created on 18 December 2020 (24 pages)
23 June 2020Sub-division of shares on 1 June 2020 (4 pages)
23 June 2020Memorandum and Articles of Association (19 pages)
23 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 01/06/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 June 2020Change of share class name or designation (2 pages)
15 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
29 July 2019Second filing for the notification of C J Heyes as a person with significant control (6 pages)
19 June 2019Current accounting period shortened from 28 February 2020 to 30 June 2019 (1 page)
17 June 2019Appointment of Mr Michael Richard Heyes as a director on 4 June 2019 (2 pages)
17 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 140
(3 pages)
17 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 10
(3 pages)
17 June 2019Notification of Charlotte Jane Heyes as a person with significant control on 4 June 2019 (2 pages)
17 June 2019Appointment of Mrs Charlotte Jane Heyes as a director on 4 June 2019 (2 pages)
17 June 2019Change of details for Mr Jonathan Heyes as a person with significant control on 4 June 2019 (2 pages)
17 June 2019Notification of Michael Richard Heyes as a person with significant control on 4 June 2019 (2 pages)
17 June 2019Notification of Jennifer Ann Heyes as a person with significant control on 4 June 2019 (2 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
(44 pages)