About

Registered Number: 04284262
Date of Incorporation: 10/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Martin & Richards Limited Meadowcroft Lane, Ripponden, Sowerby Bridge, HX6 4AJ,

 

Martin & Richards Ltd was registered on 10 September 2001 and are based in Sowerby Bridge.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, William 10 September 2001 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Joanne Karen 31 July 2009 13 December 2017 1
FREEMAN, Diane Elizabeth 28 October 2008 31 July 2009 1
FREEMAN, Elaine 10 September 2001 24 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 11 June 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA01 - Change of accounting reference date 04 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AD01 - Change of registered office address 11 May 2018
RESOLUTIONS - N/A 06 March 2018
AD01 - Change of registered office address 28 December 2017
AD01 - Change of registered office address 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AA - Annual Accounts 07 December 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 11 November 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 29 June 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 08 April 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 19 November 2009
AP03 - Appointment of secretary 27 October 2009
AP01 - Appointment of director 27 October 2009
AP01 - Appointment of director 27 October 2009
RESOLUTIONS - N/A 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 09 October 2007
353 - Register of members 09 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 19 September 2006
MISC - Miscellaneous document 14 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 02 October 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 01 August 2002
225 - Change of Accounting Reference Date 12 July 2002
395 - Particulars of a mortgage or charge 19 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2005 Fully Satisfied

N/A

Debenture 17 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.