About

Registered Number: 04284262
Date of Incorporation: 10/09/2001 (22 years and 8 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, 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.

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.