Company NameMartins Foods Limited
DirectorNeil Richard Martin
Company StatusActive
Company Number03546817
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Previous NameSygmameter Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Richard Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(2 weeks, 6 days after company formation)
Appointment Duration25 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Manchester
M40 1HB
Director NameMr John Martin Slattery
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2002)
RoleProprietor
Country of ResidenceEngland
Correspondence Address6 Nursery Road
Prestwich
Manchester
Lancashire
M25 3EN
Secretary NameJoanne Hannon
NationalityBritish
StatusResigned
Appointed06 May 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 24 September 2002)
RoleOffice Manager
Correspondence Address39 Hibbert Crescent
Failsworth
Manchester
M35 0RQ
Director NameMr Derek Charles Croucher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Old Orchard Antrobus
Northwich
Cheshire
CW9 6LU
Secretary NameMr Derek Charles Croucher
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Old Orchard Antrobus
Northwich
Cheshire
CW9 6LU
Director NameAllison Pickup
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2007)
RoleFood Manufacture
Correspondence Address8 Brook Street
Lowton
Cheshire
WA3 1AY
Secretary NameMr Neil Richard Martin
NationalityBritish
StatusResigned
Appointed04 March 2004(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 2007)
RoleMD
Country of ResidenceEngland
Correspondence Address9 Grange Lane
Didsbury
Manchester
Lancashire
M20 6RW
Secretary NameLindsey Collins
NationalityBritish
StatusResigned
Appointed22 March 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2009)
RoleCompany Director
Correspondence Address59 Highlands
Royton
Oldham
Lancashire
OL2 5HL
Director NameMrs Kirsty Campbell Harvey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunelm Cottage Sutton On Forest
York
North Yorkshire
YO61 1DW
Secretary NameMrs Kirsty Campbell Harvey
NationalityBritish
StatusResigned
Appointed09 May 2009(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDunelm Cottage Sutton On Forest
York
North Yorkshire
YO61 1DW
Director NameDerek Robert Kemp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2011)
RoleTechnical Applications Manager
Country of ResidenceEngland
Correspondence Address137 Eton Hill Road
Radcliffe
Manchester
M26 2XQ
Director NameMr Frank Andrew Booth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGriffins Cottage Lyme Park
Disley
Cheshire
SK12 2NT
Director NameMrs Amanda Jane Ofoluwa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bank View Cottages
Sawley
Clitheroe
Lancashire
BB7 4RT
Secretary NameMrs Joanne Borg
StatusResigned
Appointed27 August 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address70 Norfolk Crescent
Failsworth
Manchester
M35 0NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.martinscakes.co.uk
Telephone0161 7244000
Telephone regionManchester

Location

Registered Address30 Holyoak Street
Manchester
M40 1HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Martins (Moston) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,114,387
Cash£42,893
Current Liabilities£331,861

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

11 November 2011Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

17 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (11 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
23 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(3 pages)
15 March 2016Director's details changed for Neil Richard Martin on 1 January 2015 (2 pages)
15 March 2016Director's details changed for Neil Richard Martin on 1 January 2015 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 May 2015Termination of appointment of Joanne Borg as a secretary on 31 December 2014 (1 page)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Termination of appointment of Joanne Borg as a secretary on 31 December 2014 (1 page)
18 May 2015Registered 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 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Registered 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 2015Statement of capital on 31 December 2014
  • GBP 1,000
(5 pages)
15 January 2015Resolutions
  • RES13 ‐ Waiver of notice 31/12/2014
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
15 January 2015Statement of capital on 31 December 2014
  • GBP 1,000
(5 pages)
8 January 2015Termination of appointment of Amanda Jane Ofoluwa as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Amanda Jane Ofoluwa as a director on 31 December 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 151,000
(6 pages)
8 May 2014Termination of appointment of Frank Booth as a director (1 page)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 151,000
(6 pages)
8 May 2014Termination of appointment of Frank Booth as a director (1 page)
4 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
27 August 2013Appointment of Mrs Joanne Borg as a secretary (2 pages)
27 August 2013Termination of appointment of Kirsty Harvey as a secretary (1 page)
27 August 2013Termination of appointment of Kirsty Harvey as a director (1 page)
27 August 2013Termination of appointment of Kirsty Harvey as a director (1 page)
27 August 2013Appointment of Mrs Amanda Jane Ofoluwa as a director (2 pages)
27 August 2013Appointment of Mrs Joanne Borg as a secretary (2 pages)
27 August 2013Appointment of Mrs Amanda Jane Ofoluwa as a director (2 pages)
27 August 2013Termination of appointment of Kirsty Harvey as a secretary (1 page)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
11 December 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
11 December 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
13 May 2011Termination of appointment of Derek Kemp as a director (1 page)
13 May 2011Termination of appointment of Derek Kemp as a director (1 page)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
30 December 2010Appointment of Frank Andrew Booth as a director (3 pages)
30 December 2010Appointment of Frank Andrew Booth as a director (3 pages)
6 September 2010Appointment of Derek Robert Kemp as a director (3 pages)
6 September 2010Appointment of Derek Robert Kemp as a director (3 pages)
20 July 2010Director's details changed for Mrs Kirsty Campbell Harvey on 16 April 2010 (2 pages)
20 July 2010Director's details changed for Mrs Kirsty Campbell Harvey on 16 April 2010 (2 pages)
20 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
22 June 2010Full accounts made up to 31 December 2009 (23 pages)
1 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
1 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
2 June 2009Secretary appointed mrs kirsty campbell harvey (1 page)
2 June 2009Secretary appointed mrs kirsty campbell harvey (1 page)
1 June 2009Return made up to 16/04/09; full list of members (4 pages)
1 June 2009Return made up to 16/04/09; full list of members (4 pages)
13 May 2009Appointment terminated secretary lindsey collins (1 page)
13 May 2009Appointment terminated secretary lindsey collins (1 page)
17 September 2008Director appointed kirsty campbell harvey logged form (2 pages)
17 September 2008Director appointed kirsty campbell harvey logged form (2 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
11 June 2008Director appointed kirsty campbell harvey (2 pages)
11 June 2008Director appointed kirsty campbell harvey (2 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
29 April 2008Return made up to 16/04/08; full list of members (3 pages)
21 August 2007Return made up to 16/04/07; full list of members (2 pages)
21 August 2007Return made up to 16/04/07; full list of members (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
9 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
26 April 2006Return made up to 16/04/06; full list of members (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005Return made up to 16/04/04; full list of members (7 pages)
17 May 2005Return made up to 16/04/04; full list of members (7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
26 April 2005Return made up to 16/04/05; full list of members (7 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
21 May 2004Registered office changed on 21/05/04 from: 30 holyoak street newton heath manchester M10 6HB (1 page)
21 May 2004Registered office changed on 21/05/04 from: 30 holyoak street newton heath manchester M10 6HB (1 page)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (3 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 28 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 28 December 2002 (6 pages)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 1 April 2002 (6 pages)
29 January 2003Accounts for a small company made up to 1 April 2002 (6 pages)
29 January 2003Accounts for a small company made up to 1 April 2002 (6 pages)
14 November 2002New secretary appointed (1 page)
14 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (1 page)
14 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
2 July 2002Return made up to 16/04/02; full list of members (7 pages)
2 July 2002Return made up to 16/04/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 1 April 2001 (6 pages)
21 December 2001Accounts for a small company made up to 1 April 2001 (6 pages)
21 December 2001Accounts for a small company made up to 1 April 2001 (6 pages)
30 April 2001Return made up to 16/04/01; full list of members (7 pages)
30 April 2001Return made up to 16/04/01; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 1 April 2000 (8 pages)
15 November 2000Accounts for a small company made up to 1 April 2000 (8 pages)
15 November 2000Accounts for a small company made up to 1 April 2000 (8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 3 April 1999 (7 pages)
26 January 2000Accounts for a small company made up to 3 April 1999 (7 pages)
26 January 2000Accounts for a small company made up to 3 April 1999 (7 pages)
26 May 1999Return made up to 16/04/99; full list of members (6 pages)
26 May 1999Return made up to 16/04/99; full list of members (6 pages)
4 November 1998Memorandum and Articles of Association (13 pages)
4 November 1998Memorandum and Articles of Association (13 pages)
21 October 1998Ad 06/10/98--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
21 October 1998Ad 06/10/98--------- £ si 150000@1=150000 £ ic 1000/151000 (2 pages)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998£ nc 1000/1000000 28/09/98 (1 page)
7 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1998Conve 28/09/98 (1 page)
7 October 1998Conve 28/09/98 (1 page)
7 October 1998£ nc 1000/1000000 28/09/98 (1 page)
16 July 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 1998Ad 30/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
26 May 1998Company name changed sygmameter LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed sygmameter LIMITED\certificate issued on 27/05/98 (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1998New secretary appointed (2 pages)
16 April 1998Incorporation (13 pages)
16 April 1998Incorporation (13 pages)