Manchester
M40 1HB
Director Name | Mr John Martin Slattery |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2002) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 6 Nursery Road Prestwich Manchester Lancashire M25 3EN |
Secretary Name | Joanne Hannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 2002) |
Role | Office Manager |
Correspondence Address | 39 Hibbert Crescent Failsworth Manchester M35 0RQ |
Director Name | Mr Derek Charles Croucher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Old Orchard Antrobus Northwich Cheshire CW9 6LU |
Secretary Name | Mr Derek Charles Croucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Old Orchard Antrobus Northwich Cheshire CW9 6LU |
Director Name | Allison Pickup |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 March 2007) |
Role | Food Manufacture |
Correspondence Address | 8 Brook Street Lowton Cheshire WA3 1AY |
Secretary Name | Mr Neil Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2007) |
Role | MD |
Country of Residence | England |
Correspondence Address | 9 Grange Lane Didsbury Manchester Lancashire M20 6RW |
Secretary Name | Lindsey Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 59 Highlands Royton Oldham Lancashire OL2 5HL |
Director Name | Mrs Kirsty Campbell Harvey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dunelm Cottage Sutton On Forest York North Yorkshire YO61 1DW |
Secretary Name | Mrs Kirsty Campbell Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(11 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dunelm Cottage Sutton On Forest York North Yorkshire YO61 1DW |
Director Name | Derek Robert Kemp |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 2011) |
Role | Technical Applications Manager |
Country of Residence | England |
Correspondence Address | 137 Eton Hill Road Radcliffe Manchester M26 2XQ |
Director Name | Mr Frank Andrew Booth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Griffins Cottage Lyme Park Disley Cheshire SK12 2NT |
Director Name | Mrs Amanda Jane Ofoluwa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bank View Cottages Sawley Clitheroe Lancashire BB7 4RT |
Secretary Name | Mrs Joanne Borg |
---|---|
Status | Resigned |
Appointed | 27 August 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 70 Norfolk Crescent Failsworth Manchester M35 0NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.martinscakes.co.uk |
---|---|
Telephone | 0161 7244000 |
Telephone region | Manchester |
Registered Address | 30 Holyoak Street Manchester M40 1HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Martins (Moston) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,114,387 |
Cash | £42,893 |
Current Liabilities | £331,861 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
11 November 2011 | Delivered on: 12 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
8 June 1998 | Delivered on: 15 June 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 May 1998 | Delivered on: 14 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 137 eaton hill road radcliffe bury greater manchester t/no;-GM349575. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (11 pages) |
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 March 2016 | Director's details changed for Neil Richard Martin on 1 January 2015 (2 pages) |
15 March 2016 | Director's details changed for Neil Richard Martin on 1 January 2015 (2 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
18 May 2015 | Termination of appointment of Joanne Borg as a secretary on 31 December 2014 (1 page) |
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Joanne Borg as a secretary on 31 December 2014 (1 page) |
18 May 2015 | Registered office address changed from 137 Eton Hill Road Radcliffe Manchester M26 2XQ to 30 Holyoak Street Manchester M40 1HB on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 137 Eton Hill Road Radcliffe Manchester M26 2XQ to 30 Holyoak Street Manchester M40 1HB on 18 May 2015 (1 page) |
15 January 2015 | Statement of capital on 31 December 2014
|
15 January 2015 | Resolutions
|
15 January 2015 | Statement of capital on 31 December 2014
|
8 January 2015 | Termination of appointment of Amanda Jane Ofoluwa as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Amanda Jane Ofoluwa as a director on 31 December 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Frank Booth as a director (1 page) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Frank Booth as a director (1 page) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
27 August 2013 | Appointment of Mrs Joanne Borg as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Kirsty Harvey as a secretary (1 page) |
27 August 2013 | Termination of appointment of Kirsty Harvey as a director (1 page) |
27 August 2013 | Termination of appointment of Kirsty Harvey as a director (1 page) |
27 August 2013 | Appointment of Mrs Amanda Jane Ofoluwa as a director (2 pages) |
27 August 2013 | Appointment of Mrs Joanne Borg as a secretary (2 pages) |
27 August 2013 | Appointment of Mrs Amanda Jane Ofoluwa as a director (2 pages) |
27 August 2013 | Termination of appointment of Kirsty Harvey as a secretary (1 page) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
11 December 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (7 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Termination of appointment of Derek Kemp as a director (1 page) |
13 May 2011 | Termination of appointment of Derek Kemp as a director (1 page) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Appointment of Frank Andrew Booth as a director (3 pages) |
30 December 2010 | Appointment of Frank Andrew Booth as a director (3 pages) |
6 September 2010 | Appointment of Derek Robert Kemp as a director (3 pages) |
6 September 2010 | Appointment of Derek Robert Kemp as a director (3 pages) |
20 July 2010 | Director's details changed for Mrs Kirsty Campbell Harvey on 16 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Kirsty Campbell Harvey on 16 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
1 September 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
2 June 2009 | Secretary appointed mrs kirsty campbell harvey (1 page) |
2 June 2009 | Secretary appointed mrs kirsty campbell harvey (1 page) |
1 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
13 May 2009 | Appointment terminated secretary lindsey collins (1 page) |
13 May 2009 | Appointment terminated secretary lindsey collins (1 page) |
17 September 2008 | Director appointed kirsty campbell harvey logged form (2 pages) |
17 September 2008 | Director appointed kirsty campbell harvey logged form (2 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
11 June 2008 | Director appointed kirsty campbell harvey (2 pages) |
11 June 2008 | Director appointed kirsty campbell harvey (2 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 August 2007 | Return made up to 16/04/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/04/07; full list of members (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
6 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 16/04/04; full list of members (7 pages) |
17 May 2005 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
28 October 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 30 holyoak street newton heath manchester M10 6HB (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 30 holyoak street newton heath manchester M10 6HB (1 page) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New secretary appointed (3 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
25 March 2004 | New secretary appointed (3 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 28 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 28 December 2002 (6 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 1 April 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 1 April 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 1 April 2002 (6 pages) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (1 page) |
14 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 16/04/02; full list of members (7 pages) |
2 July 2002 | Return made up to 16/04/02; full list of members (7 pages) |
21 December 2001 | Accounts for a small company made up to 1 April 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 1 April 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 1 April 2001 (6 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 1 April 2000 (8 pages) |
15 November 2000 | Accounts for a small company made up to 1 April 2000 (8 pages) |
15 November 2000 | Accounts for a small company made up to 1 April 2000 (8 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
26 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
4 November 1998 | Memorandum and Articles of Association (13 pages) |
4 November 1998 | Memorandum and Articles of Association (13 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages) |
21 October 1998 | Ad 06/10/98--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages) |
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 1000/1000000 28/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Conve 28/09/98 (1 page) |
7 October 1998 | Conve 28/09/98 (1 page) |
7 October 1998 | £ nc 1000/1000000 28/09/98 (1 page) |
16 July 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 1998 | Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Company name changed sygmameter LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed sygmameter LIMITED\certificate issued on 27/05/98 (2 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
16 April 1998 | Incorporation (13 pages) |
16 April 1998 | Incorporation (13 pages) |