Company NameMarkem-Imaje Limited
Company StatusActive
Company Number08611948
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)
Previous NameDover Altius Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin David Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(5 months after company formation)
Appointment Duration10 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCentenary House 1 Centenary Way
Salford
M50 1RF
Director NameAnne-Sophie Alric
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed06 July 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressCentenary House 1 Centenary Way
Salford
M50 1RF
Director NameMr Alistair Edward Todd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House 1 Centenary Way
Salford
M50 1RF
Director NameMr Richard Charles Campion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland (Confederation Of Helvetia)
Correspondence AddressUnit 2 Astor Road
Salford
Greater Manchester
M50 1DA
Director NameMr Stefan Franken
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 2 Astor Road
Salford
Greater Manchester
M50 1DA
Director NameMrs Heike Maria Feldmann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2013(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Secretary NameMr Keith Edward Appleton
StatusResigned
Appointed18 December 2013(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2016)
RoleCompany Director
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB
Director NameMrs Lorraine Hammond
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2018)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Treetops Old Coach Road
Kelsall
CW6 0QL
Director NameMr Simon Wakeford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 02 June 2022)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House 1 Centenary Way
Salford
M50 1RF
Secretary NameMr Francois Annat
StatusResigned
Appointed22 June 2016(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressBrightgate House Brightgate Way
Stretford
Manchester
M32 0TB

Contact

Websitemarkem-imaje.com

Location

Registered AddressCentenary House
1 Centenary Way
Salford
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Dover Refrigeration & Food Equipment Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,334,198
Gross Profit£4,456,132
Net Worth-£7,401,659
Cash£3,352
Current Liabilities£12,241,049

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
26 September 2023Notification of Dover Refrigeration & Food Equipment Uk Ltd as a person with significant control on 30 June 2016 (2 pages)
25 September 2023Withdrawal of a person with significant control statement on 25 September 2023 (2 pages)
25 July 2023Full accounts made up to 31 December 2022 (29 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (32 pages)
7 June 2022Appointment of Mr Alistair Edward Todd as a director on 7 June 2022 (2 pages)
7 June 2022Termination of appointment of Simon Wakeford as a director on 2 June 2022 (1 page)
25 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (32 pages)
19 March 2021Registered office address changed from Brightgate House Brightgate Way Stretford Manchester M32 0TB England to Centenary House 1 Centenary Way Salford M50 1RF on 19 March 2021 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (27 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (28 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 31 December 2017 (29 pages)
31 July 2018Appointment of Anne-Sophie Alric as a director on 6 July 2018 (2 pages)
31 July 2018Termination of appointment of Lorraine Hammond as a director on 6 July 2018 (1 page)
31 July 2018Termination of appointment of Francois Annat as a secretary on 6 July 2018 (1 page)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2017Full accounts made up to 31 December 2016 (29 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
22 June 2016Director's details changed for Mr Simon Wakeford on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016 (1 page)
22 June 2016Director's details changed for Mr Simon Wakeford on 22 June 2016 (2 pages)
22 June 2016Termination of appointment of Keith Edward Appleton as a secretary on 22 June 2016 (1 page)
22 June 2016Appointment of Mr Francois Annat as a secretary on 22 June 2016 (2 pages)
22 June 2016Appointment of Mr Francois Annat as a secretary on 22 June 2016 (2 pages)
11 May 2016Termination of appointment of Heike Maria Feldmann as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Mrs Lorraine Hammond as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Heike Maria Feldmann as a director on 11 May 2016 (1 page)
11 May 2016Appointment of Mr Simon Wakeford as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Simon Wakeford as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mrs Lorraine Hammond as a director on 11 May 2016 (2 pages)
25 April 2016Registered office address changed from Unit 2 Astor Road Salford Greater Manchester M50 1DA to Brightgate House Brightgate Way Stretford Manchester M32 0TB on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Unit 2 Astor Road Salford Greater Manchester M50 1DA to Brightgate House Brightgate Way Stretford Manchester M32 0TB on 25 April 2016 (1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
12 November 2015Full accounts made up to 31 December 2014 (23 pages)
12 November 2015Full accounts made up to 31 December 2014 (23 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
18 June 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
18 June 2014Previous accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(4 pages)
6 January 2014Company name changed dover altius LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
6 January 2014Company name changed dover altius LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
2 January 2014Change of name notice (2 pages)
2 January 2014Change of name notice (2 pages)
19 December 2013Appointment of Mrs Heike Maria Feldmann as a director (2 pages)
19 December 2013Appointment of Mrs Heike Maria Feldmann as a director (2 pages)
18 December 2013Termination of appointment of Richard Campion as a director (1 page)
18 December 2013Appointment of Mr Martin David Bailey as a director (2 pages)
18 December 2013Appointment of Mr Martin David Bailey as a director (2 pages)
18 December 2013Appointment of Mr Keith Edward Appleton as a secretary (2 pages)
18 December 2013Termination of appointment of Stefan Franken as a director (1 page)
18 December 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
18 December 2013Termination of appointment of Richard Campion as a director (1 page)
18 December 2013Termination of appointment of Stefan Franken as a director (1 page)
18 December 2013Appointment of Mr Keith Edward Appleton as a secretary (2 pages)
18 December 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)