Company NameMartins Cakes Limited
DirectorNeil Richard Martin
Company StatusActive
Company Number04660366
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

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
Appointed10 February 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational House 30 Holyoak Street
Newton Heath
Manchester
Greater Manchester
M40 1HB
Director NameMr Derek Charles Croucher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Old Orchard Antrobus
Northwich
Cheshire
CW9 6LU
Secretary NameMr Derek Charles Croucher
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Old Orchard Antrobus
Northwich
Cheshire
CW9 6LU
Director NameMarcus Shaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2004)
RoleCompany Director
Correspondence Address1 Paytherne Close
Culcheth
Warrington
WA3 5DN
Director NameAllison Pickup
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(10 months, 3 weeks 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(1 year after company formation)
Appointment Duration3 years (resigned 22 March 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Grange Lane
Didsbury
Manchester
Lancashire
M20 6RW
Secretary NameLindsey Collins
NationalityBritish
StatusResigned
Appointed22 March 2007(4 years, 1 month 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
Appointed17 December 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address30 Holyoak Street
Newton Heath
Manchester
Lancashire
M40 1HB

Contact

Websitemartinsbakery.co.uk
Telephone0161 6885588
Telephone regionManchester

Location

Registered AddressInternational House 30 Holyoak Street
Newton Heath
Manchester
Greater Manchester
M40 1HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1000 at £1Martins Foods LTD
100.00%
Ordinary

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

6 March 2003Delivered on: 14 March 2003
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

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)
11 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 February 2021Confirmation statement made on 10 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 10 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 March 2019Confirmation statement made on 10 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 10 February 2018 with updates (3 pages)
30 September 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
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 2013Termination of appointment of Kirsty Harvey as a director (1 page)
27 August 2013Termination of appointment of Kirsty Harvey as a director (1 page)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 December 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Neil Richard Martin on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 30 Holyoak Street, Newton Heath Manchester Greater Manchester M10 6BH on 10 March 2010 (1 page)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Neil Richard Martin on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 30 Holyoak Street, Newton Heath Manchester Greater Manchester M10 6BH on 10 March 2010 (1 page)
17 December 2009Appointment of Mrs Kirsty Campbell Harvey as a director (2 pages)
17 December 2009Appointment of Mrs Kirsty Campbell Harvey as a director (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 May 2009Appointment terminated secretary lindsey collins (1 page)
13 May 2009Appointment terminated secretary lindsey collins (1 page)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 February 2008Return made up to 10/02/08; full list of members (5 pages)
21 February 2008Return made up to 10/02/08; full list of members (5 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
9 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 April 2007Return made up to 10/02/07; full list of members (5 pages)
30 April 2007Return made up to 10/02/07; full list of members (5 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
6 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(7 pages)
2 February 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/02/06
(7 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 March 2005Return made up to 10/02/05; full list of members (7 pages)
14 March 2005Return made up to 10/02/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Director resigned (1 page)
26 May 2004Return made up to 09/03/04; full list of members (6 pages)
26 May 2004Director resigned (1 page)
26 May 2004Return made up to 09/03/04; full list of members (6 pages)
25 March 2004New secretary appointed (3 pages)
25 March 2004Secretary resigned;director resigned (1 page)
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)
4 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
24 February 2003Ad 10/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 February 2003Ad 10/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
10 February 2003Incorporation (12 pages)
10 February 2003Incorporation (12 pages)