Company NameVicky Martin (Concessions) Limited
DirectorVictoria Louise Lewis
Company StatusActive
Company Number03989696
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Previous NameWhitegate Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Victoria Louise Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Turner Business Center Greengate
Middleton
Manchester
M24 1RU
Secretary NameMr Mark Lewis
StatusCurrent
Appointed07 August 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressSuite 3, Turner Business Center Greengate
Middleton
Manchester
M24 1RU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBriony Boardman Owen
NationalityBritish
StatusResigned
Appointed17 July 2000(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 July 2003)
RoleCompany Director
Correspondence Address42 Somerset Road
Heaton
Bolton
Lancashire
BL1 4NE
Secretary NameNina Monaghan
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 07 August 2012)
RoleCompany Director
Correspondence Address28 Norwood Avenue
Salford
Lancashire
M7 3PQ

Contact

Websitevicky-martin.com

Location

Registered AddressSuite 3, Turner Business Center Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

6 at £1Mrs Victoria Louise Lewis
60.00%
Ordinary
4 at £1Mr Mark Lewis
40.00%
Ordinary

Financials

Year2014
Net Worth-£182,028
Cash£14,195
Current Liabilities£216,087

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Charges

23 January 2009Delivered on: 30 January 2009
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 23 October 2007
Persons entitled: The Royal Bank of Scotland 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 unit 2 block 1 albert close trading estate whitefield t/no GM587895. 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
5 September 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 May 2003Delivered on: 19 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being unit 2 block 1 albert close trading estate whitefield manchester t/n gm 587895. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 August 2000Delivered on: 31 August 2000
Satisfied on: 27 September 2007
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

Filing History

9 January 2024Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to 28 Sandwich Road Eccles Manchester M30 9DX on 9 January 2024 (1 page)
9 January 2024Registered office address changed from 28 Sandwich Road Eccles Manchester M30 9DX England to Suite 3, Turner Business Center Greengate Middleton Manchester M24 1RU on 9 January 2024 (1 page)
11 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
29 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
17 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
17 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
20 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
19 November 2018Change of details for Mr Mark Lewis as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Change of details for Mrs Victoria Louise Lewis as a person with significant control on 19 November 2018 (2 pages)
13 November 2018Change of details for Mrs Victoria Louise Lewis as a person with significant control on 10 May 2017 (2 pages)
13 November 2018Change of details for Mr Mark Lewis as a person with significant control on 10 May 2017 (2 pages)
14 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
8 August 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 10
(6 pages)
6 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor City Road East Manchester M15 4PN on 6 May 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(3 pages)
29 July 2014Director's details changed for Mrs Victoria Louise Lewis on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(3 pages)
29 July 2014Director's details changed for Mrs Victoria Louise Lewis on 29 July 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mr Mark Lewis as a secretary (1 page)
8 August 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mr Mark Lewis as a secretary (1 page)
7 August 2012Termination of appointment of Nina Monaghan as a secretary (1 page)
7 August 2012Termination of appointment of Nina Monaghan as a secretary (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010Director's details changed for Victoria Louise Lewis on 10 May 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Victoria Louise Lewis on 10 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 June 2009Return made up to 10/05/09; full list of members (3 pages)
15 June 2009Return made up to 10/05/09; full list of members (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
20 May 2008Return made up to 10/05/08; full list of members (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Particulars of mortgage/charge (3 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 10/05/07; full list of members (6 pages)
26 June 2007Return made up to 10/05/07; full list of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2004Return made up to 10/05/04; full list of members (6 pages)
6 May 2004Return made up to 10/05/04; full list of members (6 pages)
6 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
19 May 2003Particulars of mortgage/charge (5 pages)
19 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Return made up to 10/05/03; full list of members (6 pages)
14 May 2003Return made up to 10/05/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 May 2002Return made up to 10/05/02; full list of members (6 pages)
15 May 2002Return made up to 10/05/02; full list of members (6 pages)
7 November 2001Ad 31/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 November 2001Ad 31/10/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 May 2001Return made up to 10/05/01; full list of members (6 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
31 August 2000Particulars of mortgage/charge (7 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
25 July 2000Company name changed whitegate marketing LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed whitegate marketing LIMITED\certificate issued on 26/07/00 (2 pages)
10 May 2000Incorporation (18 pages)
10 May 2000Incorporation (18 pages)