About

Registered Number: 00669551
Date of Incorporation: 08/09/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: Riverside Works, Collyhurst Road, Manchester, M40 7RU

 

Hmg Paints Ltd was founded on 08 September 1960, it's status in the Companies House registry is set to "Active". The company has 9 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Daniel Patrick 01 August 2011 - 1
CROSSMAN, Stephen Paul 01 December 2009 - 1
HUTTON, Leonard Peter 01 October 2014 - 1
BRETT, Candice 18 January 2019 25 August 2020 1
BURTON, Andrew Mark 08 June 2001 07 April 2014 1
FALDER, Beryl N/A 26 July 2000 1
MOORE, Lionel Hall 26 July 2000 30 September 2001 1
WEBSTER, James 26 July 2000 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
FALDER, Kathrine 14 February 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 29 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 31 January 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 10 February 2017
MR01 - N/A 04 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 March 2016
AUD - Auditor's letter of resignation 05 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 20 October 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 20 March 2012
TM02 - Termination of appointment of secretary 20 March 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 31 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 15 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
363s - Annual Return 23 May 2005
395 - Particulars of a mortgage or charge 06 January 2005
AA - Annual Accounts 14 September 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 30 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 05 July 2001
395 - Particulars of a mortgage or charge 22 February 2001
RESOLUTIONS - N/A 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
CERTNM - Change of name certificate 12 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 07 March 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 25 February 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 24 February 1993
363s - Annual Return 07 February 1992
AA - Annual Accounts 30 January 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
NEWINC - New incorporation documents 08 September 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2016 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and 04 January 2005 Outstanding

N/A

Debenture deed 26 March 2004 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 March 2004 Outstanding

N/A

Mortgage debenture 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.