About

Registered Number: 00065418
Date of Incorporation: 21/03/1900 (124 years ago)
Company Status: Active
Registered Address: Crocodile House, Strawberry Lane, Willenhall, West Midlands, WV13 3RS

 

Ralph Martindale & Company Ltd was established in 1900, it has a status of "Active". The companies directors are listed as Ensor, Nigel Wayne, Tsepisis, Athanasios, Barrett, Martin David, Beresford, Stephen, Denby, Anthony Walter, Glover, John Charles, Hill, Richard Picton, Holloway, Peter Richard, Orme, Roy Clement.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSOR, Nigel Wayne 17 March 2014 - 1
TSEPISIS, Athanasios 17 March 2014 - 1
BARRETT, Martin David 05 March 2008 29 May 2020 1
BERESFORD, Stephen N/A 14 August 1998 1
DENBY, Anthony Walter N/A 31 December 2006 1
GLOVER, John Charles N/A 31 March 2000 1
HILL, Richard Picton N/A 12 September 2012 1
HOLLOWAY, Peter Richard 01 August 2001 29 May 2020 1
ORME, Roy Clement N/A 22 October 1991 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
PSC01 - N/A 29 June 2020
PSC01 - N/A 29 June 2020
PSC09 - N/A 29 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 18 September 2019
RESOLUTIONS - N/A 20 June 2019
RESOLUTIONS - N/A 20 June 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 26 September 2018
RESOLUTIONS - N/A 20 June 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 17 June 2017
RESOLUTIONS - N/A 16 June 2017
RESOLUTIONS - N/A 16 June 2017
CH01 - Change of particulars for director 23 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 September 2016
CH01 - Change of particulars for director 24 August 2016
CH01 - Change of particulars for director 24 August 2016
MR04 - N/A 24 August 2016
RESOLUTIONS - N/A 10 June 2016
RESOLUTIONS - N/A 10 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 23 September 2015
RESOLUTIONS - N/A 17 June 2015
CH01 - Change of particulars for director 22 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 September 2014
RESOLUTIONS - N/A 16 June 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 20 May 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AR01 - Annual Return 03 October 2013
RESOLUTIONS - N/A 13 June 2013
RESOLUTIONS - N/A 13 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 05 September 2012
RP04 - N/A 25 July 2012
SH01 - Return of Allotment of shares 18 July 2012
AP01 - Appointment of director 17 July 2012
RESOLUTIONS - N/A 11 June 2012
RESOLUTIONS - N/A 11 June 2012
SH01 - Return of Allotment of shares 17 May 2012
CH01 - Change of particulars for director 15 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 February 2012
AR01 - Annual Return 03 October 2011
RESOLUTIONS - N/A 14 June 2011
AA - Annual Accounts 14 June 2011
CH01 - Change of particulars for director 21 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH03 - Change of particulars for secretary 01 October 2010
AA - Annual Accounts 19 August 2010
RESOLUTIONS - N/A 16 June 2010
RESOLUTIONS - N/A 16 June 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 29 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
395 - Particulars of a mortgage or charge 29 August 2009
RESOLUTIONS - N/A 12 June 2009
RESOLUTIONS - N/A 12 June 2009
AA - Annual Accounts 12 June 2009
395 - Particulars of a mortgage or charge 17 October 2008
363s - Annual Return 06 October 2008
RESOLUTIONS - N/A 18 June 2008
RESOLUTIONS - N/A 18 June 2008
AA - Annual Accounts 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363s - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
AA - Annual Accounts 04 July 2007
RESOLUTIONS - N/A 20 June 2007
RESOLUTIONS - N/A 20 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 04 October 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 11 July 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 03 October 2002
RESOLUTIONS - N/A 18 July 2002
RESOLUTIONS - N/A 18 July 2002
AA - Annual Accounts 10 June 2002
363a - Annual Return 21 September 2001
363s - Annual Return 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 06 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 14 August 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 18 August 1999
225 - Change of Accounting Reference Date 17 August 1999
RESOLUTIONS - N/A 04 August 1999
RESOLUTIONS - N/A 04 August 1999
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 18 August 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
AA - Annual Accounts 27 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 21 August 1997
RESOLUTIONS - N/A 28 July 1997
RESOLUTIONS - N/A 28 July 1997
287 - Change in situation or address of Registered Office 31 May 1997
RESOLUTIONS - N/A 03 September 1996
RESOLUTIONS - N/A 03 September 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 06 August 1996
288 - N/A 05 March 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 17 August 1995
RESOLUTIONS - N/A 31 July 1995
RESOLUTIONS - N/A 31 July 1995
363s - Annual Return 15 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
RESOLUTIONS - N/A 03 August 1994
MEM/ARTS - N/A 03 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1994
123 - Notice of increase in nominal capital 03 August 1994
288 - N/A 28 June 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 18 August 1993
AA - Annual Accounts 18 August 1993
RESOLUTIONS - N/A 25 July 1993
363s - Annual Return 25 August 1992
AA - Annual Accounts 25 August 1992
RESOLUTIONS - N/A 14 August 1992
288 - N/A 30 October 1991
288 - N/A 10 October 1991
RESOLUTIONS - N/A 27 August 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 22 August 1991
363(287) - N/A 22 August 1991
288 - N/A 12 April 1991
363a - Annual Return 26 November 1990
AA - Annual Accounts 15 November 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
288 - N/A 23 May 1988
288 - N/A 12 May 1988
288 - N/A 25 January 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 14 November 1986
CERTNM - Change of name certificate 15 September 1981
RESOLUTIONS - N/A 23 November 1977
287 - Change in situation or address of Registered Office 22 August 1900
287 - Change in situation or address of Registered Office 22 March 1900
MISC - Miscellaneous document 21 March 1900

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 August 2009 Outstanding

N/A

Legal charge 27 August 2009 Fully Satisfied

N/A

Debenture 08 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.