Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN & RICHARDS LIMITED
Company Information for

MARTIN & RICHARDS LIMITED

MARTIN & RICHARDS LIMITED MEADOWCROFT LANE, RIPPONDEN, SOWERBY BRIDGE, HX6 4AJ,
Company Registration Number
04284262
Private Limited Company
Active

Company Overview

About Martin & Richards Ltd
MARTIN & RICHARDS LIMITED was founded on 2001-09-10 and has its registered office in Sowerby Bridge. The organisation's status is listed as "Active". Martin & Richards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARTIN & RICHARDS LIMITED
 
Legal Registered Office
MARTIN & RICHARDS LIMITED MEADOWCROFT LANE
RIPPONDEN
SOWERBY BRIDGE
HX6 4AJ
Other companies in B35
 
Previous Names
ACER EQUIPMENT LIMITED08/04/2010
Filing Information
Company Number 04284262
Company ID Number 04284262
Date formed 2001-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN & RICHARDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARTIN & RICHARDS LIMITED
The following companies were found which have the same name as MARTIN & RICHARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARTIN & RICHARDS, PLLC 8809 NW 17TH AVE VANCOUVER WA 986656706 Active Company formed on the 2015-11-30

Company Officers of MARTIN & RICHARDS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY BAXTER
Director 2017-12-13
PAUL JUSTIN HUMPHREYS
Director 2017-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BURGESS
Director 2009-07-31 2018-05-23
JOANNE KAREN BURGESS
Company Secretary 2009-07-31 2017-12-13
LEE POWELL
Director 2009-07-31 2013-06-13
DIANE ELIZABETH FREEMAN
Company Secretary 2008-10-28 2009-07-31
WILLIAM FREEMAN
Director 2001-09-10 2009-07-31
ANGELA ROSEMARY AUSTIN
Company Secretary 2005-11-24 2008-10-28
ELAINE FREEMAN
Company Secretary 2001-09-10 2005-11-24
SUZANNE BREWER
Nominated Secretary 2001-09-10 2001-09-10
KEVIN BREWER
Nominated Director 2001-09-10 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY BAXTER WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
STEPHEN ROY BAXTER FIRE BRIGHT SOLUTIONS LTD Director 2018-03-29 CURRENT 2001-12-04 Active
STEPHEN ROY BAXTER ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
STEPHEN ROY BAXTER DCSW LTD Director 2017-11-10 CURRENT 2015-11-20 Active
STEPHEN ROY BAXTER DIRECT CATERING PRODUCTS LIMITED Director 2017-11-10 CURRENT 2004-03-26 Active
STEPHEN ROY BAXTER RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
STEPHEN ROY BAXTER RIPPONDEN 9 LIMITED Director 2016-08-26 CURRENT 2002-03-12 Liquidation
STEPHEN ROY BAXTER WESTWELLS (NORTH WEST) LIMITED Director 2016-04-20 CURRENT 2014-02-25 Active
STEPHEN ROY BAXTER RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
STEPHEN ROY BAXTER WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
STEPHEN ROY BAXTER COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
STEPHEN ROY BAXTER CARFORD GROUP LIMITED Director 2013-12-06 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ROY BAXTER WASHRITE LIMITED Director 2013-10-31 CURRENT 2000-04-11 Active
STEPHEN ROY BAXTER PROTON (SOUTHERN) LIMITED Director 2013-10-31 CURRENT 2004-04-06 Active
STEPHEN ROY BAXTER THE STANLAND GROUP LIMITED Director 2012-12-12 CURRENT 2012-11-02 Active
STEPHEN ROY BAXTER SRB ASSOCIATES LTD Director 2012-06-07 CURRENT 2012-06-07 Active
STEPHEN ROY BAXTER G.H.MASON(BLACKPOOL)LIMITED Director 2011-04-01 CURRENT 1939-03-31 Liquidation
STEPHEN ROY BAXTER JLA EQUITYCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER JLA DEBTCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER MONTEVETRO E121 LIMITED Director 2010-12-15 CURRENT 1999-09-02 Dissolved 2016-01-19
STEPHEN ROY BAXTER TEXREST LIMITED Director 2010-12-15 CURRENT 1977-05-26 Dissolved 2016-01-19
STEPHEN ROY BAXTER HDR HOLDINGS LIMITED Director 2010-12-15 CURRENT 2004-11-12 Dissolved 2016-01-19
STEPHEN ROY BAXTER ARDEE AUTOMATICS (RENTALS) LIMITED Director 2010-12-15 CURRENT 1989-09-28 Dissolved 2016-01-12
STEPHEN ROY BAXTER CAIRNROSE LIMITED Director 2010-12-15 CURRENT 1994-04-28 Dissolved 2016-01-19
STEPHEN ROY BAXTER COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2010-12-15 CURRENT 2003-09-12 Active - Proposal to Strike off
STEPHEN ROY BAXTER LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2010-12-15 CURRENT 1993-01-06 Active - Proposal to Strike off
STEPHEN ROY BAXTER CLEAN MACHINE (U.K) LIMITED Director 2010-12-15 CURRENT 1997-12-30 Dissolved 2018-01-16
STEPHEN ROY BAXTER LAUNDRY FM PARTNERS LIMITED Director 2010-12-15 CURRENT 2003-12-15 Liquidation
STEPHEN ROY BAXTER CIRCUIT LAUNDERETTE SERVICES LTD. Director 2010-12-15 CURRENT 1994-07-01 Active
STEPHEN ROY BAXTER JLA TOTAL CARE LIMITED Director 2010-12-15 CURRENT 1994-07-22 Active
STEPHEN ROY BAXTER INHOCO 3498 LIMITED Director 2010-12-15 CURRENT 2008-10-24 Active
STEPHEN ROY BAXTER JLA LIMITED Director 2010-12-15 CURRENT 1973-02-05 Active
STEPHEN ROY BAXTER VANILLA GROUP LIMITED Director 2010-12-15 CURRENT 1990-12-07 Active
STEPHEN ROY BAXTER CIRCUIT RENTALS LIMITED Director 2010-12-15 CURRENT 1994-02-15 Active
STEPHEN ROY BAXTER BROOMCO (3360) LIMITED Director 2010-12-15 CURRENT 2003-11-18 Active - Proposal to Strike off
STEPHEN ROY BAXTER JLA CLEAN LIMITED Director 2010-12-15 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS WILLIAM WHITFIELD LIMITED Director 2018-05-31 CURRENT 1991-08-23 Active
PAUL JUSTIN HUMPHREYS ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
PAUL JUSTIN HUMPHREYS RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
PAUL JUSTIN HUMPHREYS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
PAUL JUSTIN HUMPHREYS WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
PAUL JUSTIN HUMPHREYS NEWCO CATERING EQUIPMENT LIMITED Director 2015-02-19 CURRENT 2003-05-13 Active
PAUL JUSTIN HUMPHREYS COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
PAUL JUSTIN HUMPHREYS MONTEVETRO E121 LIMITED Director 2014-10-22 CURRENT 1999-09-02 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS TEXREST LIMITED Director 2014-10-22 CURRENT 1977-05-26 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS HDR HOLDINGS LIMITED Director 2014-10-22 CURRENT 2004-11-12 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS ARDEE AUTOMATICS (RENTALS) LIMITED Director 2014-10-22 CURRENT 1989-09-28 Dissolved 2016-01-12
PAUL JUSTIN HUMPHREYS CAIRNROSE LIMITED Director 2014-10-22 CURRENT 1994-04-28 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2014-10-22 CURRENT 2003-09-12 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2014-10-22 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS CLEAN MACHINE (U.K) LIMITED Director 2014-10-22 CURRENT 1997-12-30 Dissolved 2018-01-16
PAUL JUSTIN HUMPHREYS G.H.MASON(BLACKPOOL)LIMITED Director 2014-10-22 CURRENT 1939-03-31 Liquidation
PAUL JUSTIN HUMPHREYS LAUNDRY FM PARTNERS LIMITED Director 2014-10-22 CURRENT 2003-12-15 Liquidation
PAUL JUSTIN HUMPHREYS CARFORD GROUP LIMITED Director 2014-10-22 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS WASHRITE LIMITED Director 2014-10-22 CURRENT 2000-04-11 Active
PAUL JUSTIN HUMPHREYS THE STANLAND GROUP LIMITED Director 2014-10-22 CURRENT 2012-11-02 Active
PAUL JUSTIN HUMPHREYS CIRCUIT LAUNDERETTE SERVICES LTD. Director 2014-10-22 CURRENT 1994-07-01 Active
PAUL JUSTIN HUMPHREYS JLA TOTAL CARE LIMITED Director 2014-10-22 CURRENT 1994-07-22 Active
PAUL JUSTIN HUMPHREYS PROTON (SOUTHERN) LIMITED Director 2014-10-22 CURRENT 2004-04-06 Active
PAUL JUSTIN HUMPHREYS INHOCO 3498 LIMITED Director 2014-10-22 CURRENT 2008-10-24 Active
PAUL JUSTIN HUMPHREYS JLA EQUITYCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA DEBTCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA LIMITED Director 2014-10-22 CURRENT 1973-02-05 Active
PAUL JUSTIN HUMPHREYS VANILLA GROUP LIMITED Director 2014-10-22 CURRENT 1990-12-07 Active
PAUL JUSTIN HUMPHREYS CIRCUIT RENTALS LIMITED Director 2014-10-22 CURRENT 1994-02-15 Active
PAUL JUSTIN HUMPHREYS BROOMCO (3360) LIMITED Director 2014-10-22 CURRENT 2003-11-18 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS JLA CLEAN LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
PAUL JUSTIN HUMPHREYS HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
PAUL JUSTIN HUMPHREYS NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE
2022-07-04DIRECTOR APPOINTED MRS SARAH JANE NORTON
2022-07-04AP01DIRECTOR APPOINTED MRS SARAH JANE NORTON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES DUVALL
2022-02-25AP01DIRECTOR APPOINTED MR MIRCEA DANIEL TANASE
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EASTWOOD
2021-08-17AP01DIRECTOR APPOINTED MR ANTON JAMES DUVALL
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY EASTWOOD
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ASHTON
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-01-02AP01DIRECTOR APPOINTED BEN GUJRAL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN HUMPHREYS
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-01-21AP01DIRECTOR APPOINTED HELEN JANE ASHTON
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY BAXTER
2018-10-04AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BURGESS
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM Unit B2, Oyo Business Park Park Lane Birmingham B35 6AN England
2018-03-06RES01ADOPT ARTICLES 06/03/18
2017-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/17 FROM Meadowcroft Lane Halifax Road Ripponden HX6 4AJ England
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Unit B2 Oyo Business Park Park Lane Birmingham B35 6AN
2017-12-21TM02Termination of appointment of Joanne Karen Burgess on 2017-12-13
2017-12-21AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2017-12-21AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0111/06/16 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0111/06/14 FULL LIST
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM BERESFORD HOUSE HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4ND
2013-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE POWELL
2013-06-11AR0111/06/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AR0110/09/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AR0110/09/11 FULL LIST
2010-12-10AR0110/09/10 FULL LIST
2010-06-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08RES15CHANGE OF NAME 26/03/2010
2010-04-08CERTNMCOMPANY NAME CHANGED ACER EQUIPMENT LIMITED CERTIFICATE ISSUED ON 08/04/10
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BURGESS / 10/02/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE KAREN BURGESS / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE POWELL / 10/02/2010
2009-11-19AR0110/09/09 FULL LIST
2009-10-27AP03SECRETARY APPOINTED JOANNE KAREN BURGESS
2009-10-27AP01DIRECTOR APPOINTED LEE POWELL
2009-10-27AP01DIRECTOR APPOINTED KEVIN BURGESS
2009-08-17RES01ADOPT ARTICLES 31/07/2009
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY DIANE FREEMAN
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FREEMAN
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22288aSECRETARY APPOINTED DIANE ELIZABETH FREEMAN
2008-12-21288bAPPOINTMENT TERMINATED SECRETARY ANGELA AUSTIN
2008-10-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-07-01AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-09353LOCATION OF REGISTER OF MEMBERS
2007-10-09190LOCATION OF DEBENTURE REGISTER
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-12-14MISCMINUTES OF MEETING RE: DEBENTURE
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07288bSECRETARY RESIGNED
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-09-30363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2002-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13288aNEW SECRETARY APPOINTED
2002-03-13288aNEW DIRECTOR APPOINTED
2001-09-13287REGISTERED OFFICE CHANGED ON 13/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2001-09-13288bSECRETARY RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-09-1388(2)RAD 10/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARTIN & RICHARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARTIN & RICHARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-02 Satisfied WILLIAM FREEMAN
DEBENTURE 2002-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN & RICHARDS LIMITED

Intangible Assets
Patents
We have not found any records of MARTIN & RICHARDS LIMITED registering or being granted any patents
Domain Names

MARTIN & RICHARDS LIMITED owns 1 domain names.

mielecommercial.co.uk  

Trademarks
We have not found any records of MARTIN & RICHARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN & RICHARDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARTIN & RICHARDS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN & RICHARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN & RICHARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTIN & RICHARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.