Company NameMMG Property Limited
DirectorMalcolm Gill
Company StatusActive
Company Number01179415
CategoryPrivate Limited Company
Incorporation Date1 August 1974(49 years, 9 months ago)
Previous NamesD. Wimpenny & Son Limited and Malcolm Gill Limited

Business Activity

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

Directors

Director NameMr Malcolm Gill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameMrs Margaret Elizabeth Davies Gill
NationalityBritish
StatusCurrent
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr John Robert Crabtree
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 24 February 2005)
RoleDental Technician
Correspondence Address4 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameSteven Hoyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address57 Moor Valley Park Mill Lane
Guiseley
Leeds
West Yorkshire
LS20 8PG
Director NameJohn Vivian Hickling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(17 years, 4 months after company formation)
Appointment Duration20 years (resigned 14 December 2011)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address28 Grenoside View Saville Park
Highburton
Huddersfield
West Yorkshire
HD8 0GT
Director NameMr Raymond Leslie Stones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(17 years, 4 months after company formation)
Appointment Duration22 years (resigned 16 December 2013)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address20 Overhall Road
Mirfield
West Yorkshire
WF14 9LQ
Director NameMr Derek Robert Priestley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(17 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 11 January 2017)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Thorn Cottage
2 Shepherds Thorn Lane Bradley
Huddersfield
Westyorkshire
HD2 1PT
Director NameMr Mark Shaw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(18 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 January 2017)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address4 Maple Grove
Fixby Huddersfield
West Yorkshire
HD2 2FG
Director NameMartin Puddicombe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(26 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2017)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address9 Healey Wood Crescent
Brighouse
West Yorkshire
HD6 3RP

Contact

Websitemgill.co.uk
Telephone01484 715766
Telephone regionHuddersfield

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.8k at £1Mr Malcolm Gill
63.75%
Ordinary
7.3k at £1Darly Ian Gill
36.25%
Ordinary

Financials

Year2014
Net Worth£264,423
Current Liabilities£356,672

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

14 August 2002Delivered on: 20 August 2002
Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 2002Delivered on: 20 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bank street brighouse west yorkshire; WYK193757. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2000Delivered on: 28 October 2000
Satisfied on: 12 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 1983Delivered on: 10 December 1983
Satisfied on: 12 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate on the south side of ellard road, brighouse, west yorkshire t/n wyk 193757.
Fully Satisfied
5 January 1982Delivered on: 13 January 1982
Satisfied on: 12 May 2003
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Fully Satisfied

Filing History

12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 May 2017Satisfaction of charge 4 in full (4 pages)
26 April 2017Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 February 2017Termination of appointment of Mark Shaw as a director on 9 January 2017 (2 pages)
14 February 2017Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages)
14 February 2017Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages)
27 January 2017Change of name notice (3 pages)
27 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-13
(2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
13 July 2016Termination of appointment of Raymond Leslie Stones as a director on 16 December 2013 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 20,000
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
4 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
3 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
19 December 2011Termination of appointment of John Hickling as a director (2 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Mr Derek Robert Priestley on 30 June 2010 (2 pages)
7 June 2010Accounts for a small company made up to 30 April 2009 (8 pages)
15 July 2009Return made up to 30/06/09; full list of members (5 pages)
2 June 2009Gbp ic 20500/20000\30/04/09\gbp sr 500@1=500\ (1 page)
23 February 2009Accounts for a small company made up to 30 April 2008 (8 pages)
25 July 2008Return made up to 30/06/08; no change of members (9 pages)
29 May 2008Gbp ic 21000/20500\30/04/08\gbp sr 500@1=500\ (1 page)
15 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
4 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
8 August 2006Return made up to 30/06/06; full list of members (10 pages)
27 June 2006£ ic 22500/22000 30/04/06 £ sr 500@1=500 (1 page)
9 March 2006Return made up to 30/06/05; full list of members; amend (10 pages)
1 March 2006£ sr 500@1 30/04/05 (1 page)
8 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
7 December 2005Director resigned (1 page)
9 September 2005Return made up to 30/06/05; full list of members (10 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
17 August 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2004Full accounts made up to 30 April 2003 (26 pages)
9 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(9 pages)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Accounts for a small company made up to 30 April 2002 (9 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (9 pages)
2 August 2001Return made up to 30/06/01; full list of members (9 pages)
18 July 2001New director appointed (3 pages)
9 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000£ ic 25000/22500 29/09/00 £ sr 2500@1=2500 (1 page)
28 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2000Full group accounts made up to 30 April 1999 (18 pages)
22 July 1999Return made up to 30/06/99; no change of members (6 pages)
27 January 1999Full group accounts made up to 30 April 1998 (18 pages)
23 July 1998Return made up to 30/06/98; full list of members (8 pages)
10 May 1998Director resigned (1 page)
28 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
17 July 1997Return made up to 30/06/97; no change of members (6 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
7 November 1996Director's particulars changed (1 page)
18 July 1996Return made up to 30/06/96; no change of members (6 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
6 December 1995Director's particulars changed (2 pages)
2 November 1995Director's particulars changed (2 pages)
19 July 1995Return made up to 30/06/95; full list of members (8 pages)
20 July 1993Memorandum and Articles of Association (10 pages)
26 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1974Certificate of incorporation (1 page)