Martin & Richards Ltd was registered on 10 September 2001 and are based in Sowerby Bridge, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Burgess, Joanne Karen, Freeman, Diane Elizabeth, Freeman, Elaine, Freeman, William in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 November 2005 | Fully Satisfied |
N/A |
Debenture | 17 April 2002 | Fully Satisfied |
N/A |