About

Registered Number: 02383784
Date of Incorporation: 15/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Racecourse Garage, Willingham Road, Market Rasen, Lincs, LN8 3RE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.