Company NameDinmore Manor Estate Limited
Company StatusActive
Company Number00223642
CategoryPrivate Limited Company
Incorporation Date6 August 1927(96 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Gordon Murray
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(64 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameWendy Patricia Murray
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(72 years, 1 month after company formation)
Appointment Duration24 years, 7 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressRutherford House 3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Secretary NameWendy Patricia Murray
NationalityBritish
StatusCurrent
Appointed05 November 2004(77 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House 3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameMr Edward Gordon Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(78 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Mews Office
117 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMr James Richard Murray
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(84 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Mews Office
117 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMiss Victoria Jayne Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(84 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressThe Mews Office
117 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMr Athol Hollins Murray
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(64 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1994)
RoleIncorporated Value
Correspondence AddressErlesdene Garden Cottage Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameMr Colin Craig Murray
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(64 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressHope Cottage
Millington
Altrincham
Cheshire
WA14 3QZ
Director NameMr John Stuart Murray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(64 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressBeaver Lodge Old Road
Llandudno
Gwynedd
LL30 2QQ
Wales
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(64 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 1999)
RoleIncorporated Valuer
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr John Stuart Murray
NationalityBritish
StatusResigned
Appointed03 December 1991(64 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressBeaver Lodge Old Road
Llandudno
Gwynedd
LL30 2QQ
Wales
Director NameMr Andrew John Murray
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(68 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 October 2007)
RoleIncorporated Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressFar Slack Farm
Rowarth
High Peak
SK22 1EA
Director NamePauline Elizabeth Murray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(72 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressBeaver Lodge 4 Old Road
Llandudno
Gwynedd
LL30 2QQ
Wales
Secretary NameMr Richard Gordon Murray
NationalityBritish
StatusResigned
Appointed28 January 2005(77 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutherford House
3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX

Contact

Websitethebathhouseshop.com
Telephone01539 621992
Telephone regionKendal

Location

Registered AddressThe Mews Office
117 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

5.5k at £1Dinmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,203,045
Cash£53,673
Current Liabilities£61,848

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

14 July 2020Delivered on: 16 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 117, 117A and 119 to 123 (odd) king street, knutsford, WA16 6EH and registered at land registry under title number CH347426.
Outstanding
14 July 2020Delivered on: 16 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 16 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 111 king street and st ann's house, 1 old market place, knutsford and registered at land registry under title number CH259777.
Outstanding
22 May 2015Delivered on: 27 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 27 May 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H land at wardle house king street knutsford and land lying to the south of drury lane knuts ford t/no CH25977 and f/h land at 117 117A and 119 to 123 (odd) king street knutsford t/no CH347426.
Outstanding
19 March 1990Delivered on: 27 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds and documents (incl. Conveyance dated 6/8/69) relating to f/h land with garage office & stores fronting britannia road sale, cheshire and/or the proceeds of sale thereof.
Outstanding

Filing History

21 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
16 July 2020Registration of charge 002236420004, created on 14 July 2020 (17 pages)
16 July 2020Satisfaction of charge 002236420002 in full (1 page)
16 July 2020Registration of charge 002236420005, created on 14 July 2020 (19 pages)
16 July 2020Registration of charge 002236420006, created on 14 July 2020 (17 pages)
16 July 2020Satisfaction of charge 002236420003 in full (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 June 2020Satisfaction of charge 1 in full (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,540
(7 pages)
10 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 5,540
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Registration of charge 002236420002, created on 22 May 2015 (29 pages)
27 May 2015Registration of charge 002236420003, created on 22 May 2015 (29 pages)
27 May 2015Registration of charge 002236420003, created on 22 May 2015 (29 pages)
27 May 2015Registration of charge 002236420002, created on 22 May 2015 (29 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,540
(7 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,540
(7 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,540
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,540
(7 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,540
(7 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,540
(7 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Director's details changed for Mr Edward Murray on 26 October 2011 (2 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Director's details changed for Mr Edward Murray on 26 October 2011 (2 pages)
7 October 2011Appointment of Miss Victoria Jayne Murray as a director (2 pages)
7 October 2011Appointment of Miss Victoria Jayne Murray as a director (2 pages)
7 October 2011Appointment of Mr James Richard Murray as a director (2 pages)
7 October 2011Appointment of Mr James Richard Murray as a director (2 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 December 2009Director's details changed for Edward Murray on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Wendy Patricia Murray on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Edward Murray on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Wendy Patricia Murray on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Wendy Patricia Murray on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Edward Murray on 4 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
3 December 2007Return made up to 03/12/07; full list of members (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Return made up to 03/12/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
3 January 2006Return made up to 03/12/05; full list of members (9 pages)
3 January 2006Return made up to 03/12/05; full list of members (9 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
15 December 2004Return made up to 03/12/04; no change of members (8 pages)
15 December 2004Return made up to 03/12/04; no change of members (8 pages)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned;director resigned (1 page)
25 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 03/12/03; full list of members (14 pages)
25 February 2004Return made up to 03/12/03; full list of members (14 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 January 2003Return made up to 03/12/02; full list of members (14 pages)
6 January 2003Return made up to 03/12/02; full list of members (14 pages)
22 March 2002Memorandum and Articles of Association (12 pages)
22 March 2002Memorandum and Articles of Association (12 pages)
8 March 2002£ ic 11387/11300 27/02/02 £ sr [email protected]=87 (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2002£ ic 11387/11300 27/02/02 £ sr [email protected]=87 (1 page)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001Return made up to 03/12/01; full list of members (13 pages)
11 December 2001Return made up to 03/12/01; full list of members (13 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Return made up to 03/12/00; full list of members (13 pages)
15 December 2000Return made up to 03/12/00; full list of members (13 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 December 1999Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: dinmore manor dinmore wellington hereford HR4 8EE (1 page)
23 August 1999Registered office changed on 23/08/99 from: dinmore manor dinmore wellington hereford HR4 8EE (1 page)
7 July 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
7 July 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
17 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1998Return made up to 03/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 December 1997Return made up to 03/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
14 July 1997Memorandum and Articles of Association (9 pages)
14 July 1997Memorandum and Articles of Association (9 pages)
29 May 1997£ ic 20000/11300 16/12/96 £ sr 8700@1=8700 (1 page)
29 May 1997Ad 09/12/95--------- £ si [email protected] (4 pages)
29 May 1997Ad 09/12/95--------- £ si [email protected] (4 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 May 1997£ ic 20000/11300 16/12/96 £ sr 8700@1=8700 (1 page)
29 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
29 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
22 January 1997Return made up to 03/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 1997Return made up to 03/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Nc inc already adjusted 22/11/96 (1 page)
18 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
18 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 December 1996Nc inc already adjusted 22/11/96 (1 page)
18 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/95
(12 pages)
21 December 1995Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/12/95
(12 pages)
1 December 1995New director appointed (4 pages)
1 December 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 August 1927Incorporation (20 pages)
6 August 1927Incorporation (20 pages)