Company NameMTM Plant & Sales Limited
Company StatusActive
Company Number01703776
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Jacqueline Maria Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Secretary NameMrs Jacqueline Maria Martin
NationalityBritish
StatusCurrent
Appointed16 November 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMr Lee John Martin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(25 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMs Tracey Carole Martin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(25 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleAccounts Administrator
Correspondence AddressMilner Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMrs Lisa Marie Amos
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMr Gary Keith Martin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Road Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMr Keith Martin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(8 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 September 2008)
RoleBuilder
Correspondence AddressLangley Hall
Boxford Lane Newton
Sudbury
Suffolk
CO10 5JY

Contact

Websitemtmplant.com
Email address[email protected]
Telephone01787 312007
Telephone regionSudbury

Location

Registered AddressMilner Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Jacqueline Marie Martin
50.00%
Ordinary
500 at £1K. Martin (Sudbury) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,809,177
Cash£518,062
Current Liabilities£127,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

13 May 1991Delivered on: 29 May 1991
Satisfied on: 19 May 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 November 1988Delivered on: 30 November 1988
Satisfied on: 9 August 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts & uncalled capital.
Fully Satisfied
5 August 1983Delivered on: 22 August 1983
Satisfied on: 19 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2023Change of details for Mrs Jacqueline Maria Martin as a person with significant control on 8 November 2023 (2 pages)
9 November 2023Secretary's details changed for Mrs Jacqueline Maria Martin on 8 November 2023 (1 page)
21 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
4 November 2021Change of details for Mrs Jacqueline Maria Martin as a person with significant control on 26 October 2021 (2 pages)
4 November 2021Director's details changed for Mrs Jacqueline Maria Martin on 26 October 2021 (2 pages)
3 November 2021Appointment of Mrs Lisa Marie Amos as a director on 26 October 2021 (2 pages)
3 November 2021Appointment of Mr Gary Keith Martin as a director on 26 October 2021 (2 pages)
3 November 2021Director's details changed for Mr Lee John Martin on 26 October 2021 (2 pages)
3 November 2021Director's details changed for Ms Tracey Carole Martin on 26 October 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 December 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Director's details changed for Tracey Carole Morgan on 17 January 2017 (2 pages)
18 March 2019Director's details changed for Ms Tracey Carole Martin on 1 November 2017 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 500
(6 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 500
(6 pages)
10 April 2017Purchase of own shares. (3 pages)
23 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Statement of company's objects (2 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
4 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(6 pages)
15 August 2014Director's details changed for Tracey Carole Martin on 1 January 2014 (2 pages)
15 August 2014Director's details changed for Tracey Carole Martin on 1 January 2014 (2 pages)
15 August 2014Director's details changed for Tracey Carole Martin on 1 January 2014 (2 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2013Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(6 pages)
28 November 2013Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages)
28 November 2013Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages)
28 November 2013Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 July 2012Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages)
7 July 2012Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
7 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 December 2008Return made up to 16/11/08; full list of members (4 pages)
3 December 2008Return made up to 16/11/08; full list of members (4 pages)
17 October 2008Director appointed tracey carole mansfield (2 pages)
17 October 2008Director appointed lee john martin (2 pages)
17 October 2008Director appointed tracey carole mansfield (2 pages)
17 October 2008Director appointed lee john martin (2 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Appointment terminated director keith martin (1 page)
3 October 2008Appointment terminated director keith martin (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
11 December 2007Return made up to 16/11/07; full list of members (3 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 16/11/06; full list of members (3 pages)
23 January 2007Return made up to 16/11/06; full list of members (3 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2005Return made up to 16/11/05; full list of members (2 pages)
21 November 2005Return made up to 16/11/05; full list of members (2 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2004Return made up to 16/11/04; full list of members (7 pages)
20 December 2004Return made up to 16/11/04; full list of members (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Return made up to 16/11/03; full list of members (7 pages)
8 December 2003Return made up to 16/11/03; full list of members (7 pages)
9 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
9 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(7 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
13 August 2002Secretary's particulars changed;director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
14 December 2001Return made up to 16/11/01; full list of members (6 pages)
14 December 2001Return made up to 16/11/01; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
1 December 2000Return made up to 16/11/00; full list of members (6 pages)
1 December 2000Return made up to 16/11/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1999Return made up to 16/11/99; full list of members (6 pages)
2 December 1999Return made up to 16/11/99; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 16/11/98; no change of members (4 pages)
30 November 1998Return made up to 16/11/98; no change of members (4 pages)
5 December 1997Return made up to 16/11/97; no change of members (4 pages)
5 December 1997Return made up to 16/11/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1996Return made up to 16/11/96; full list of members (6 pages)
10 December 1996Return made up to 16/11/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 December 1995Return made up to 16/11/95; no change of members (4 pages)
1 December 1995Return made up to 16/11/95; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 March 1983Incorporation (15 pages)
3 March 1983Incorporation (15 pages)