Company NameM V A Holdings Limited
Company StatusActive
Company Number03722158
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Simon John Carling
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1999(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address15 Grimshaw Close
Wilmslow
Cheshire
SK9 2TR
Director NameMr Christopher Michael Nicol Williams
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 11 Wilmslow House
Grove Way Water Lane
Wilmslow
Cheshire
SK9 5AG
Director NameMr Timothy Haynes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressSuite 11 Wilmslow House
Grove Way Water Lane
Wilmslow
Cheshire
SK9 5AG
Director NameGillian Elizabeth Hymers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Ridge Park
Bramhall
Stockport
Cheshire
SK7 2BJ
Director NameLesley Karen Perry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleFinancial Advisor
Correspondence AddressBrookdale Lesser Lane
Combs
High Peak
Derbyshire
SK23 9UZ
Director NameMartin Carl Perry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrookdale Lesser Lane
Combs
High Peak
Derbyshire
SK23 9UZ
Secretary NameLesley Karen Perry
NationalityBritish
StatusResigned
Appointed26 February 1999(same day as company formation)
RoleFinancial Advisor
Correspondence AddressBrookdale Lesser Lane
Combs
High Peak
Derbyshire
SK23 9UZ
Secretary NameMr Alasdair Fisher Hymers
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 April 2015)
RoleFin Adviser
Country of ResidenceEngland
Correspondence Address9 Exeter Walk
Bramhall
Stockport
SK7 2QL
Director NameJohn Marshall Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2013)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address112 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameMr Alasdair Fisher Hymers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2015)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address9 Exeter Walk
Bramhall
Stockport
Cheshire
SK7 2QL

Contact

Websitenigelliptrotandassociates.com
Telephone01625 522666
Telephone regionMacclesfield

Location

Registered AddressSuite 11 Wilmslow House
Grove Way Water Lane
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Mike Frame
5.00%
Ordinary D
30.5k at £1Alasdair Fisher Hymers
31.11%
Ordinary B
30.5k at £1John Marshall Roberts
31.11%
Ordinary C
30.5k at £1Simon John Carling
31.11%
Ordinary A
1.6k at £1Christopher Williams
1.67%
Ordinary D

Financials

Year2014
Net Worth-£325,549
Cash£49,133
Current Liabilities£181,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

24 January 2012Delivered on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
10 March 2023Change of details for Mr Simon John Carling as a person with significant control on 9 March 2023 (2 pages)
10 March 2023Director's details changed for Mr Simon John Carling on 9 March 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
14 February 2022Director's details changed for Mr Simon John Carling on 11 February 2022 (2 pages)
14 February 2022Change of details for Mr Simon John Carling as a person with significant control on 11 February 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 August 2021Confirmation statement made on 8 August 2021 with updates (6 pages)
22 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 February 2021Change of share class name or designation (2 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
8 August 2018Director's details changed for Mr Christopher Michael Nicol Williams on 1 August 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
22 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Change of share class name or designation (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Termination of appointment of Alasdair Fisher Hymers as a secretary on 6 April 2015 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
8 August 2016Termination of appointment of Alasdair Fisher Hymers as a director on 6 April 2015 (1 page)
8 August 2016Termination of appointment of Alasdair Fisher Hymers as a secretary on 6 April 2015 (1 page)
8 August 2016Termination of appointment of Alasdair Fisher Hymers as a director on 6 April 2015 (1 page)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 98,071
(8 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 98,071
(8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 98,071
(8 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 98,071
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Appointment of Mr Timothy Haynes as a director on 8 September 2014 (2 pages)
11 November 2014Appointment of Mr Timothy Haynes as a director on 8 September 2014 (2 pages)
11 November 2014Appointment of Mr Timothy Haynes as a director on 8 September 2014 (2 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 98,071
(7 pages)
14 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 98,071
(7 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
18 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 98,071.00
(5 pages)
18 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 98,071.00
(5 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Registered office address changed from 44 Alderley Road Wilmslow Cheshire SK9 1NY on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 44 Alderley Road Wilmslow Cheshire SK9 1NY on 23 October 2013 (1 page)
5 August 2013Appointment of Mr Christopher Michael Nicol Williams as a director (2 pages)
5 August 2013Appointment of Mr Christopher Michael Nicol Williams as a director (2 pages)
3 July 2013Termination of appointment of John Roberts as a director (1 page)
3 July 2013Termination of appointment of John Roberts as a director (1 page)
17 May 2013Appointment of Mr Alasdair Fisher Hymers as a director (2 pages)
17 May 2013Appointment of Mr Alasdair Fisher Hymers as a director (2 pages)
11 March 2013Termination of appointment of Alasdair Hymers as a director (1 page)
11 March 2013Termination of appointment of Alasdair Hymers as a director (1 page)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 91,530.00
(4 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 91,530.00
(4 pages)
23 March 2011Change of share class name or designation (2 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Alasdair Fisher Hymers on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Simon John Carling on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Alasdair Fisher Hymers on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Simon John Carling on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for John Marshall Roberts on 30 March 2010 (2 pages)
31 March 2010Director's details changed for John Marshall Roberts on 30 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
23 November 2007Nc inc already adjusted 24/10/07 (2 pages)
23 November 2007Nc inc already adjusted 24/10/07 (2 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 26/02/07; full list of members (3 pages)
19 March 2007Return made up to 26/02/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 March 2006Return made up to 26/02/06; full list of members (3 pages)
2 March 2006Return made up to 26/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
5 December 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 8 winmarleigh street warrington WA1 1JW (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 8 winmarleigh street warrington WA1 1JW (1 page)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 26/02/03; full list of members (7 pages)
10 March 2003Return made up to 26/02/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2002Return made up to 26/02/02; full list of members (7 pages)
8 March 2002Return made up to 26/02/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
27 February 2001Return made up to 26/02/01; full list of members (7 pages)
27 February 2001Return made up to 26/02/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
29 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
20 March 2000Return made up to 26/02/00; full list of members (7 pages)
26 February 1999Incorporation (20 pages)
26 February 1999Incorporation (20 pages)