Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICROMASS HOLDINGS LIMITED
Company Information for

MICROMASS HOLDINGS LIMITED

WATERS WILMSLOW STAMFORD AVENUE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 4AX,
Company Registration Number
03944491
Private Limited Company
Active

Company Overview

About Micromass Holdings Ltd
MICROMASS HOLDINGS LIMITED was founded on 2000-03-10 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Micromass Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICROMASS HOLDINGS LIMITED
 
Legal Registered Office
WATERS WILMSLOW STAMFORD AVENUE
ALTRINCHAM ROAD
WILMSLOW
CHESHIRE
SK9 4AX
Other companies in SK9
 
Filing Information
Company Number 03944491
Company ID Number 03944491
Date formed 2000-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB125446425  
Last Datalog update: 2024-04-07 01:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROMASS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICROMASS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK TYRELL BEAUDOUIN
Company Secretary 2014-04-03
MARK T BEAUDOUIN
Director 2014-04-03
ANDREW AITCHISON SCHOON
Director 2009-01-08
BRIAN WILLIAM SMITH
Director 2009-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE VINCENT SHORTT
Director 2003-04-28 2016-03-31
JOHN ALDEN ORNELL
Company Secretary 2004-06-10 2014-04-03
JOHN ALDEN ORNELL
Director 2002-02-13 2014-04-03
RICHARD HENRY PAYNE
Director 2000-03-21 2006-06-20
CHRISTOPHER RAYMOND BUXTON
Company Secretary 2003-06-26 2004-06-04
NORMAN LYNAUGH
Director 2000-03-21 2004-05-01
PAUL ANTHONY ROBINSON
Company Secretary 2000-03-21 2003-04-30
ROBERT ALBERT WILLIAMS
Director 2000-03-21 2003-01-29
PHILIP STEPHEN TAYMOR
Director 2000-03-21 2002-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-10 2000-03-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-10 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK T BEAUDOUIN MPE ORBUR GROUP LIMITED Director 2015-11-12 CURRENT 2012-05-30 Active
MARK T BEAUDOUIN MIDLAND PRECISION EQUIPMENT CO. LIMITED Director 2015-11-12 CURRENT 1941-05-16 Active
MARK T BEAUDOUIN INTERNATIONAL FUND FOR ANIMAL WELFARE (IFAW) Director 2015-10-22 CURRENT 1992-03-27 Active
MARK T BEAUDOUIN INTERNATIONAL FUND FOR ANIMAL WELFARE IFAW IN ACTION Director 2015-10-22 CURRENT 1981-04-21 Active
MARK T BEAUDOUIN MICROMASS LIMITED Director 2014-04-03 CURRENT 1995-12-20 Active
MARK T BEAUDOUIN MICROMASS UK LIMITED Director 2014-04-03 CURRENT 1996-02-22 Active
MARK T BEAUDOUIN PRA EUROPE, LIMITED Director 2006-12-15 CURRENT 2006-02-22 Liquidation
ANDREW AITCHISON SCHOON MPE ORBUR GROUP LIMITED Director 2015-11-12 CURRENT 2012-05-30 Active
ANDREW AITCHISON SCHOON MIDLAND PRECISION EQUIPMENT CO. LIMITED Director 2015-11-12 CURRENT 1941-05-16 Active
ANDREW AITCHISON SCHOON PRA EUROPE, LIMITED Director 2014-04-18 CURRENT 2006-02-22 Liquidation
ANDREW AITCHISON SCHOON NONLINEAR DYNAMICS LIMITED Director 2013-08-07 CURRENT 1989-10-09 Dissolved 2017-03-01
ANDREW AITCHISON SCHOON MICROMASS LIMITED Director 2009-01-08 CURRENT 1995-12-20 Active
ANDREW AITCHISON SCHOON MICROMASS UK LIMITED Director 2009-01-08 CURRENT 1996-02-22 Active
BRIAN WILLIAM SMITH PRA EUROPE, LIMITED Director 2014-04-18 CURRENT 2006-02-22 Liquidation
BRIAN WILLIAM SMITH NONLINEAR DYNAMICS LIMITED Director 2013-08-07 CURRENT 1989-10-09 Dissolved 2017-03-01
BRIAN WILLIAM SMITH MICROMASS LIMITED Director 2009-01-08 CURRENT 1995-12-20 Active
BRIAN WILLIAM SMITH MICROMASS UK LIMITED Director 2009-01-08 CURRENT 1996-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Director's details changed for Mr Andrew Aitchison Schoon on 2024-06-16
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05PSC05Change of details for Waters Corporation as a person with significant control on 2016-12-12
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-03-20CH01Director's details changed for Mr Andrew Aitchison Schoon on 2014-09-25
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM SMITH
2020-03-17AP01DIRECTOR APPOINTED JOHN EDWARD LYNCH
2020-03-16AP01DIRECTOR APPOINTED MICHAEL FARIA SILVEIRA
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK T BEAUDOUIN
2020-01-27TM02Termination of appointment of Mark Tyrell Beaudouin on 2019-12-13
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 409538246
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 409538246
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE VINCENT SHORTT
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 409538246
2016-03-12AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-09CH01Director's details changed for Mr Mark Tyrell Beaudouin on 2015-12-21
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 409538246
2015-03-13AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25CH01Director's details changed for Mr Andrew Aitchison Schoon on 2014-09-08
2014-04-22AP01DIRECTOR APPOINTED MR MARK TYRELL BEAUDOUIN
2014-04-17AP03Appointment of Mr Mark Tyrell Beaudouin as company secretary
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ORNELL
2014-04-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ORNELL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 409538246
2014-03-13AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2014 FROM FLOATS ROAD WYTHENSHAW MANCHESTER M23 9LZ
2014-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2014 FROM, FLOATS ROAD, WYTHENSHAW, MANCHESTER, M23 9LZ
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-14CH01Director's details changed for John Alden Ornell on 2012-03-13
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM SMITH / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE VINCENT SHORTT / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AITCHISON SCHOON / 13/03/2012
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ALDEN ORNELL / 13/03/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0110/03/11 FULL LIST
2011-03-17SH1917/03/11 STATEMENT OF CAPITAL GBP 409538246
2011-03-17SH20STATEMENT BY DIRECTORS
2011-03-17CAP-SSSOLVENCY STATEMENT DATED 07/03/11
2011-03-17RES06REDUCE ISSUED CAPITAL 07/03/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0110/03/10 FULL LIST
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17RES01ADOPT ARTICLES 30/11/2009
2009-12-17SH0130/11/09 STATEMENT OF CAPITAL GBP 509538246
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-12363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-23288aDIRECTOR APPOINTED MR BRIAN WILLIAM SMITH
2009-01-23288aDIRECTOR APPOINTED MR ANDREW AITCHISON SCHOON
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-26RES12VARYING SHARE RIGHTS AND NAMES
2007-03-22363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-1788(2)RAD 21/12/06--------- £ SI 3338469@1=3338469 £ IC 248850000/252188469
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-27288bDIRECTOR RESIGNED
2006-03-29363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-23363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: ATLAS PARK SIMONSWAY MANCHESTER M22 5PP
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: ATLAS PARK, SIMONSWAY, MANCHESTER, M22 5PP
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12288aNEW SECRETARY APPOINTED
2004-06-10288bSECRETARY RESIGNED
2004-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-05-25363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2003-10-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-06288aNEW SECRETARY APPOINTED
2003-05-14288bSECRETARY RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-23AUDAUDITOR'S RESIGNATION
2003-03-19363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2003-02-27288bDIRECTOR RESIGNED
2002-10-18244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-29363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MICROMASS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICROMASS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROMASS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MICROMASS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROMASS HOLDINGS LIMITED
Trademarks
We have not found any records of MICROMASS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROMASS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MICROMASS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MICROMASS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICROMASS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICROMASS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.