Sudbury
Suffolk
CO10 2XG
Secretary Name | Mrs Jacqueline Maria Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Mr Lee John Martin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Ms Tracey Carole Martin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Accounts Administrator |
Correspondence Address | Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Mrs Lisa Marie Amos |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Mr Gary Keith Martin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
Director Name | Mr Keith Martin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 September 2008) |
Role | Builder |
Correspondence Address | Langley Hall Boxford Lane Newton Sudbury Suffolk CO10 5JY |
Website | mtmplant.com |
---|---|
Email address | [email protected] |
Telephone | 01787 312007 |
Telephone region | Sudbury |
Registered Address | Milner Road Chilton Industrial Estate Sudbury Suffolk CO10 2XG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Jacqueline Marie Martin 50.00% Ordinary |
---|---|
500 at £1 | K. Martin (Sudbury) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,809,177 |
Cash | £518,062 |
Current Liabilities | £127,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
13 May 1991 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
9 November 2023 | Change of details for Mrs Jacqueline Maria Martin as a person with significant control on 8 November 2023 (2 pages) |
---|---|
9 November 2023 | Secretary's details changed for Mrs Jacqueline Maria Martin on 8 November 2023 (1 page) |
21 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2021 | Confirmation statement made on 16 November 2021 with updates (5 pages) |
4 November 2021 | Change of details for Mrs Jacqueline Maria Martin as a person with significant control on 26 October 2021 (2 pages) |
4 November 2021 | Director's details changed for Mrs Jacqueline Maria Martin on 26 October 2021 (2 pages) |
3 November 2021 | Appointment of Mrs Lisa Marie Amos as a director on 26 October 2021 (2 pages) |
3 November 2021 | Appointment of Mr Gary Keith Martin as a director on 26 October 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Lee John Martin on 26 October 2021 (2 pages) |
3 November 2021 | Director's details changed for Ms Tracey Carole Martin on 26 October 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Director's details changed for Tracey Carole Morgan on 17 January 2017 (2 pages) |
18 March 2019 | Director's details changed for Ms Tracey Carole Martin on 1 November 2017 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Cancellation of shares. Statement of capital on 15 March 2017
|
10 April 2017 | Purchase of own shares. (3 pages) |
10 April 2017 | Cancellation of shares. Statement of capital on 15 March 2017
|
10 April 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Statement of company's objects (2 pages) |
23 March 2017 | Statement of company's objects (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
15 August 2014 | Director's details changed for Tracey Carole Martin on 1 January 2014 (2 pages) |
15 August 2014 | Director's details changed for Tracey Carole Martin on 1 January 2014 (2 pages) |
15 August 2014 | Director's details changed for Tracey Carole Martin on 1 January 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2013 | Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages) |
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Tracey Carole Mansfield on 16 November 2013 (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 July 2012 | Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages) |
7 July 2012 | Director's details changed for Mr Lee John Martin on 13 June 2012 (2 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 October 2008 | Director appointed tracey carole mansfield (2 pages) |
17 October 2008 | Director appointed lee john martin (2 pages) |
17 October 2008 | Director appointed tracey carole mansfield (2 pages) |
17 October 2008 | Director appointed lee john martin (2 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Appointment terminated director keith martin (1 page) |
3 October 2008 | Appointment terminated director keith martin (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
23 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 16/11/04; full list of members (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
9 December 2002 | Return made up to 16/11/02; full list of members
|
9 December 2002 | Return made up to 16/11/02; full list of members
|
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
14 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
5 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
10 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
1 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 March 1983 | Incorporation (15 pages) |
3 March 1983 | Incorporation (15 pages) |