Newton Heath
Manchester
Greater Manchester
M40 1HB
Director Name | Mr Derek Charles Croucher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
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 | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Old Orchard Antrobus Northwich Cheshire CW9 6LU |
Director Name | Marcus Shaw |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2004) |
Role | Company Director |
Correspondence Address | 1 Paytherne Close Culcheth Warrington WA3 5DN |
Director Name | Allison Pickup |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(10 months, 3 weeks 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(1 year after company formation) |
Appointment Duration | 3 years (resigned 22 March 2007) |
Role | Manager |
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(4 years, 1 month 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 | 17 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 August 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Holyoak Street Newton Heath Manchester Lancashire M40 1HB |
Website | martinsbakery.co.uk |
---|---|
Telephone | 0161 6885588 |
Telephone region | Manchester |
Registered Address | International House 30 Holyoak Street Newton Heath Manchester Greater Manchester M40 1HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
1000 at £1 | Martins Foods LTD 100.00% Ordinary |
---|
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) |
6 March 2003 | Delivered 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 |
---|
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) |
11 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 10 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 10 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 March 2019 | Confirmation statement made on 10 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 10 February 2018 with updates (3 pages) |
30 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
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 | 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) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 December 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Neil Richard Martin on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 30 Holyoak Street, Newton Heath Manchester Greater Manchester M10 6BH on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Neil Richard Martin on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 30 Holyoak Street, Newton Heath Manchester Greater Manchester M10 6BH on 10 March 2010 (1 page) |
17 December 2009 | Appointment of Mrs Kirsty Campbell Harvey as a director (2 pages) |
17 December 2009 | Appointment of Mrs Kirsty Campbell Harvey as a director (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 May 2009 | Appointment terminated secretary lindsey collins (1 page) |
13 May 2009 | Appointment terminated secretary lindsey collins (1 page) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 10/02/07; full list of members (5 pages) |
30 April 2007 | Return made up to 10/02/07; full list of members (5 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 10/02/06; full list of members
|
2 February 2006 | Return made up to 10/02/06; full list of members
|
20 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
25 March 2004 | New secretary appointed (3 pages) |
25 March 2004 | Secretary resigned;director resigned (1 page) |
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) |
4 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Ad 10/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 February 2003 | Ad 10/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (12 pages) |
10 February 2003 | Incorporation (12 pages) |