Founded in 1989, Martin Duckworth Ltd are based in Market Rasen. We don't currently know the number of employees at the organisation. Duckworth, Ben, Duckworth, Martin James, Duckworth, Sally Jean Penelope, Kelsey, Paul David, Robinson, Simon George, Smith, Gail, Cope, Andrew Thomas, Cranswick, Jason David, Jennings, Cedric, Mcurich, Paul David are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUCKWORTH, Ben | 18 June 2004 | - | 1 |
DUCKWORTH, Martin James | N/A | - | 1 |
COPE, Andrew Thomas | 23 May 2008 | 20 October 2010 | 1 |
CRANSWICK, Jason David | 28 April 2003 | 18 June 2004 | 1 |
JENNINGS, Cedric | N/A | 28 May 1996 | 1 |
MCURICH, Paul David | 19 March 1997 | 23 November 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUCKWORTH, Sally Jean Penelope | 20 September 1999 | 18 June 2004 | 1 |
KELSEY, Paul David | 29 May 1996 | 20 September 1999 | 1 |
ROBINSON, Simon George | 18 June 2004 | 09 May 2006 | 1 |
SMITH, Gail | 01 July 2008 | 08 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 06 August 2019 | |
MR01 - N/A | 06 August 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 21 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 May 2018 | |
AP01 - Appointment of director | 21 March 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 17 May 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 May 2017 | |
AA - Annual Accounts | 15 August 2016 | |
MR01 - N/A | 10 August 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 27 May 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 February 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 22 May 2013 | |
TM02 - Termination of appointment of secretary | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 12 September 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 28 May 2012 | |
MEM/ARTS - N/A | 05 September 2011 | |
RESOLUTIONS - N/A | 30 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 30 August 2011 | |
CC04 - Statement of companies objects | 30 August 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2011 | |
AD04 - Change of location of company records to the registered office | 24 May 2011 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
AR01 - Annual Return | 11 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH03 - Change of particulars for secretary | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
AA - Annual Accounts | 12 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2009 | |
AA - Annual Accounts | 18 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 12 August 2008 | |
363a - Annual Return | 30 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 July 2008 | |
353 - Register of members | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 28 February 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363s - Annual Return | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 28 February 2006 | |
AA - Annual Accounts | 09 September 2005 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
363s - Annual Return | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
395 - Particulars of a mortgage or charge | 30 December 2004 | |
AA - Annual Accounts | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
363s - Annual Return | 04 August 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 08 November 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
AA - Annual Accounts | 31 August 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
363s - Annual Return | 28 May 2003 | |
363s - Annual Return | 23 May 2002 | |
AA - Annual Accounts | 29 April 2002 | |
225 - Change of Accounting Reference Date | 29 April 2002 | |
AA - Annual Accounts | 29 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 27 February 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
363s - Annual Return | 09 June 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 30 June 1998 | |
395 - Particulars of a mortgage or charge | 15 May 1998 | |
AA - Annual Accounts | 29 September 1997 | |
395 - Particulars of a mortgage or charge | 01 August 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 1997 | |
363s - Annual Return | 16 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 26 November 1996 | |
AA - Annual Accounts | 22 August 1996 | |
395 - Particulars of a mortgage or charge | 17 July 1996 | |
395 - Particulars of a mortgage or charge | 17 July 1996 | |
363s - Annual Return | 21 June 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 03 October 1994 | |
395 - Particulars of a mortgage or charge | 15 September 1994 | |
363s - Annual Return | 13 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1993 | |
AA - Annual Accounts | 01 September 1993 | |
363s - Annual Return | 19 May 1993 | |
AA - Annual Accounts | 12 November 1992 | |
363s - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 24 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 October 1991 | |
SA - Shares agreement | 31 July 1991 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 31 July 1991 | |
363b - Annual Return | 12 July 1991 | |
AA - Annual Accounts | 24 April 1991 | |
363a - Annual Return | 13 February 1991 | |
RESOLUTIONS - N/A | 21 January 1991 | |
RESOLUTIONS - N/A | 21 January 1991 | |
287 - Change in situation or address of Registered Office | 14 January 1991 | |
88(2)C - N/A | 19 September 1989 | |
RESOLUTIONS - N/A | 13 September 1989 | |
RESOLUTIONS - N/A | 13 September 1989 | |
123 - Notice of increase in nominal capital | 13 September 1989 | |
395 - Particulars of a mortgage or charge | 11 September 1989 | |
395 - Particulars of a mortgage or charge | 11 September 1989 | |
395 - Particulars of a mortgage or charge | 11 September 1989 | |
RESOLUTIONS - N/A | 07 August 1989 | |
RESOLUTIONS - N/A | 26 July 1989 | |
288 - N/A | 21 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1989 | |
288 - N/A | 25 May 1989 | |
288 - N/A | 25 May 1989 | |
MISC - Miscellaneous document | 15 May 1989 | |
NEWINC - New incorporation documents | 15 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 July 2019 | Outstanding |
N/A |
A registered charge | 25 July 2016 | Outstanding |
N/A |
Legal charge | 07 September 2012 | Outstanding |
N/A |
Debenture | 02 December 2009 | Outstanding |
N/A |
Debenture | 22 February 2008 | Outstanding |
N/A |
Legal charge | 22 February 2006 | Outstanding |
N/A |
Charge over bank account | 30 August 2005 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 16 August 2005 | Fully Satisfied |
N/A |
Assignment of keyman life policy assignation dated 21 january 2004 and intimation dated | 24 January 2005 | Outstanding |
N/A |
An assignment of keyman life policy intimation dated 24 december 2004 | 24 December 2004 | Outstanding |
N/A |
Assignation of keyman life policy intimation dated 03/08/2004 | 27 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 10 March 2004 | Outstanding |
N/A |
Assignment of keyman life policy intimation dated 7TH november 2003 and | 22 October 2003 | Outstanding |
N/A |
Debenture | 29 August 2003 | Outstanding |
N/A |
Legal charge | 29 August 2003 | Outstanding |
N/A |
Legal charge over cash deposit | 29 August 2003 | Fully Satisfied |
N/A |
Charge on vehicle stocks | 19 September 2001 | Fully Satisfied |
N/A |
Debenture | 19 September 2001 | Fully Satisfied |
N/A |
Floating charge | 29 April 1998 | Fully Satisfied |
N/A |
Debenture | 25 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 12 July 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 July 1996 | Fully Satisfied |
N/A |
Floating charge over stock | 12 September 1994 | Fully Satisfied |
N/A |
Debenture | 29 August 1989 | Fully Satisfied |
N/A |
Legal charge | 29 August 1989 | Fully Satisfied |
N/A |
Legal charge | 29 August 1989 | Fully Satisfied |
N/A |