Company NameNick Munro Holdings Ltd
DirectorAlexander Michael David Beveridge
Company StatusActive
Company Number07732876
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74100Specialised design activities

Directors

Director NameMr Alexander Michael David Beveridge
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St John Street
Chester
Cheshire
CH1 1DA
Wales
Secretary NameMr Nicholas Simon Munro
StatusCurrent
Appointed10 December 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
Cheshire
CH1 1SL
Wales
Director NameMr Nicholas Simon Munro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre 1 Castle Drive
Chester
CH1 1SL
Wales
Director NameMrs Alison Jill Bronwen Munro
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Commonhall Street
Chester
Cheshire
CH1 2BJ
Wales

Contact

Websitenickmunro.com
Telephone01244 401736
Telephone regionChester

Location

Registered AddressRiverside Innovation Centre
1 Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

525 at £1Daniel Butterfield
6.16%
Ordinary
4.6k at £1Nicholas Munro
53.70%
Ordinary
500 at £1Hornbuckle Mitchell Trustees
5.87%
Ordinary
300 at £1Alison Munro
3.52%
Ordinary
300 at £1Digby Butterfield
3.52%
Ordinary
300 at £1Roderick Butterfield
3.52%
Ordinary
1k at £1David Lane
11.85%
Ordinary
1k at £1Michael Beveridge
11.85%
Ordinary

Financials

Year2014
Net Worth£274,327
Cash£70
Current Liabilities£72,935

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Charges

23 November 2016Delivered on: 25 November 2016
Persons entitled: Creative Trade Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company now vested in it together with all buildings and fixtures now and subsequently on such property and all plant and machinery annexed to such property.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures on such property and all plant and machinery annexed to such property.. 3. by way of fixed charge all interests in or over land not effectively charge above now or subsequently belonging to the company or in the proceeds of sale of land or licences to enter upon the land.. 4. by way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or subsequently may become entitled and all agreements under which the company is now or may become entitled to the payment of a royalty fee or similar income.
Outstanding
4 March 2015Delivered on: 6 March 2015
Persons entitled: Goldcrest Distribution Limited

Classification: A registered charge
Outstanding
23 January 2012Delivered on: 25 January 2012
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 August 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
16 April 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 57,338
(4 pages)
9 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 July 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
5 March 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 33,254
(4 pages)
30 January 2019Notification of a person with significant control statement (3 pages)
21 January 2019Cessation of Nicholas Simon Munro as a person with significant control on 10 December 2018 (3 pages)
17 January 2019Purchase of own shares. (3 pages)
8 January 2019Statement of capital following an allotment of shares on 10 December 2018
  • GBP 29,100
(4 pages)
8 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
8 January 2019Cancellation of shares. Statement of capital on 10 December 2018
  • GBP 16,055
(4 pages)
24 December 2018Appointment of Mr Alexander Michael David Beveridge as a director on 10 December 2018 (2 pages)
24 December 2018Appointment of Mr Nicholas Simon Munro as a secretary on 10 December 2018 (3 pages)
23 December 2018Termination of appointment of Nicholas Simon Munro as a director on 10 December 2018 (1 page)
21 December 2018Statement by Directors (1 page)
21 December 2018Resolutions
  • RES13 ‐ That, the share premium account of the company be reduced by £564,099 09/12/2018
(16 pages)
21 December 2018Solvency Statement dated 09/12/18 (1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 25,930
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 25,930
(3 pages)
15 October 2018Registered office address changed from 6 Commonhall Street Chester Cheshire CH1 2BJ United Kingdom to Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL on 15 October 2018 (1 page)
15 October 2018Statement of capital following an allotment of shares on 31 December 2016
  • GBP 25,930
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 8 August 2012
  • GBP 25,930
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 31 August 2015
  • GBP 25,930
(3 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 November 2016Registration of charge 077328760003, created on 23 November 2016 (13 pages)
25 November 2016Registration of charge 077328760003, created on 23 November 2016 (13 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2016Satisfaction of charge 077328760002 in full (4 pages)
1 July 2016Satisfaction of charge 077328760002 in full (4 pages)
14 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,520
(13 pages)
14 January 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 8,520
(13 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 March 2015Registration of charge 077328760002, created on 4 March 2015 (13 pages)
6 March 2015Registration of charge 077328760002, created on 4 March 2015 (13 pages)
6 March 2015Registration of charge 077328760002, created on 4 March 2015 (13 pages)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Compulsory strike-off action has been discontinued (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
8 December 2014Annual return made up to 8 August 2014. List of shareholders has changed
Statement of capital on 2014-12-08
  • GBP 8,520
(13 pages)
8 December 2014Annual return made up to 8 August 2014. List of shareholders has changed
Statement of capital on 2014-12-08
  • GBP 8,520
(13 pages)
8 December 2014Annual return made up to 8 August 2014. List of shareholders has changed
Statement of capital on 2014-12-08
  • GBP 8,520
(13 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 April 2014Termination of appointment of Alison Munro as a director (2 pages)
17 April 2014Termination of appointment of Alison Munro as a director (2 pages)
20 September 2013Annual return made up to 8 August 2013 no member list
Statement of capital on 2013-09-20
  • GBP 8,520
(14 pages)
20 September 2013Annual return made up to 8 August 2013 no member list
Statement of capital on 2013-09-20
  • GBP 8,520
(14 pages)
20 September 2013Annual return made up to 8 August 2013 no member list
Statement of capital on 2013-09-20
  • GBP 8,520
(14 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
9 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1
(4 pages)
16 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 1
(4 pages)
16 September 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
19 August 2011Appointment of Mrs Alison Jill Bronwen Munro as a director (2 pages)
19 August 2011Appointment of Mrs Alison Jill Bronwen Munro as a director (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)