Company NameMaster Marketing Products Limited
Company StatusActive
Company Number01726017
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Previous NameCooperstorm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Mark Anthony Beckram
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCcl Label Ltd Unit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Nicolas Jean-Jean
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCcl Label Ltd Unit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Kamel Mormech
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCcl Label Ltd Unit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr David Reginald Colegrave
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1992)
RoleSeedsman
Correspondence Address10 Hornhill Road
Adderbury
Banbury
Oxon
Ox17
Director NameMr Richard Kenneth Hughes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1991(7 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9350 Walsh Road
Montague
Michigan
Foreign
Secretary NameMr David Reginald Colegrave
NationalityBritish
StatusResigned
Appointed07 February 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1992)
RoleCompany Director
Correspondence Address10 Hornhill Road
Adderbury
Banbury
Oxon
Ox17
Director NameFredrick Jens Nielsen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2001)
RoleMarketing Executive
Correspondence AddressThe Old Bakehouse
Shotteswell
Banbury
Oxfordshire
OX17 1JA
Director NameJohn Arthur Roulstone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 2000)
RoleFinance Director
Correspondence Address14 Birchwood
Banbury
Oxfordshire
OX16 9UF
Director NameMr Leslie John Tustian
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressCrimond
High Street
Cropredy Banbury
Oxfordshire
OX17 1NG
Secretary NameMr Leslie John Tustian
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressCrimond
High Street
Cropredy Banbury
Oxfordshire
OX17 1NG
Director NameMr Nicholas Michael Cook
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Bowmens Lea
Aynho
Banbury
Oxfordshire
OX17 3AG
Director NameMichael Mack
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2002(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2010)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5058 Oniskamme Street
Montague
Michigan 49437
United States
Secretary NameJohn Arthur Roulstone
NationalityBritish
StatusResigned
Appointed01 July 2004(21 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Silver Street
Chacombe
Banbury
Oxfordshire
OX17 2JR

Location

Registered AddressCcl Label Ltd
Unit 3 Pioneer Way
Castleford
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

40k at £1International Master Products Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£281,325
Cash£100,335
Current Liabilities£6,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

7 January 1993Delivered on: 15 January 1993
Satisfied on: 24 December 2015
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
1 June 1988Delivered on: 7 June 1988
Satisfied on: 24 December 2015
Persons entitled: Trustees of the Acre Friendly Society.

Classification: Deed of deposit.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The interest of the company in an account opened by the landlords solicitors on or before the date of the charge in which the solicitors placed a deposit of £12,000.
Fully Satisfied

Filing History

4 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
11 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 February 2022Notification of Ccl Industries (Uk) Ltd as a person with significant control on 1 January 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
7 February 2022Director's details changed for Mr Nicholas Jean-Jean on 7 February 2022 (2 pages)
7 February 2022Cessation of International Master Products Corporation as a person with significant control on 1 January 2022 (1 page)
19 January 2022Termination of appointment of John Arthur Roulstone as a secretary on 1 January 2022 (1 page)
19 January 2022Termination of appointment of Richard Kenneth Hughes as a director on 1 January 2022 (1 page)
14 January 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
13 January 2022Appointment of Mr Mark Anthony Beckram as a director on 1 January 2022 (2 pages)
13 January 2022Registered office address changed from 12 Silver Street Chacombe Banbury Oxfordshire OX17 2JR to Ccl Label Ltd Unit 3 Pioneer Way Castleford WF10 5QU on 13 January 2022 (1 page)
13 January 2022Appointment of Mr Nicholas Jean-Jean as a director on 1 January 2022 (2 pages)
13 January 2022Appointment of Mr Kamel Mormech as a director on 1 January 2022 (2 pages)
12 January 2022Accounts for a small company made up to 30 June 2021 (9 pages)
16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 November 2020Audited abridged accounts made up to 30 June 2020 (7 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 January 2020Audited abridged accounts made up to 30 June 2019 (7 pages)
19 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 October 2018Audited abridged accounts made up to 30 June 2018 (7 pages)
16 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 January 2018Audited abridged accounts made up to 30 June 2017 (7 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
7 November 2016Accounts for a small company made up to 30 June 2016 (7 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 40,000
(4 pages)
2 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 40,000
(4 pages)
15 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
15 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
24 December 2015Satisfaction of charge 1 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(4 pages)
20 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
20 January 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(4 pages)
3 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(4 pages)
25 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 17/10/2013
(3 pages)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2013Solvency statement dated 17/10/13 (1 page)
25 October 2013Statement of capital on 25 October 2013
  • GBP 40,000
(4 pages)
25 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c 17/10/2013
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 40,000
(4 pages)
25 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 40,000
(4 pages)
25 October 2013Solvency statement dated 17/10/13 (1 page)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
25 October 2013Statement of capital on 17 October 2013
  • GBP 39,400
(5 pages)
25 October 2013Statement of capital on 25 October 2013
  • GBP 40,000
(4 pages)
25 October 2013Statement by directors (1 page)
25 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2013Statement of company's objects (2 pages)
25 October 2013Statement of company's objects (2 pages)
25 October 2013Statement of capital on 17 October 2013
  • GBP 39,400
(5 pages)
25 October 2013Statement by directors (1 page)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
21 October 2013Statement of capital on 21 October 2013
  • GBP 99,400
(4 pages)
21 October 2013Solvency statement dated 17/10/13 (1 page)
21 October 2013Statement by directors (1 page)
21 October 2013Solvency statement dated 17/10/13 (1 page)
21 October 2013Statement of capital on 21 October 2013
  • GBP 99,400
(4 pages)
21 October 2013Statement by directors (1 page)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
21 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Michael Mack as a director (1 page)
8 July 2010Termination of appointment of Michael Mack as a director (1 page)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Michael Mack on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Michael Mack on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Richard Kenneth Hughes on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Richard Kenneth Hughes on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Richard Kenneth Hughes on 7 February 2010 (2 pages)
3 March 2010Director's details changed for Michael Mack on 7 February 2010 (2 pages)
2 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
2 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 March 2008Return made up to 07/02/08; full list of members (4 pages)
4 March 2008Return made up to 07/02/08; full list of members (4 pages)
11 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
11 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
20 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 07/02/06; full list of members (2 pages)
6 March 2006Return made up to 07/02/06; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 7 wates way wildmere road industrial estate banbury oxon OX16 7TU (1 page)
1 September 2005Registered office changed on 01/09/05 from: 7 wates way wildmere road industrial estate banbury oxon OX16 7TU (1 page)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
12 May 2005Full accounts made up to 30 June 2004 (14 pages)
12 May 2005Full accounts made up to 30 June 2004 (14 pages)
9 March 2005Return made up to 07/02/05; full list of members (7 pages)
9 March 2005Return made up to 07/02/05; full list of members (7 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004New secretary appointed (1 page)
2 July 2004New secretary appointed (1 page)
2 July 2004Secretary resigned;director resigned (1 page)
15 March 2004Return made up to 07/02/04; full list of members (8 pages)
15 March 2004Return made up to 07/02/04; full list of members (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
3 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
4 February 2003New director appointed (2 pages)
24 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
24 May 2002Accounts for a small company made up to 30 June 2001 (9 pages)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
5 March 2002Return made up to 07/02/02; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
14 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (9 pages)
2 March 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 2000Ad 30/06/00--------- £ si 400000@1=400000 £ ic 99400/499400 (2 pages)
19 July 2000£ nc 100000/1000000 30/06/00 (1 page)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
19 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
19 July 2000£ nc 100000/1000000 30/06/00 (1 page)
19 July 2000Ad 30/06/00--------- £ si 400000@1=400000 £ ic 99400/499400 (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (9 pages)
14 February 2000Return made up to 07/02/00; full list of members (7 pages)
14 February 2000Return made up to 07/02/00; full list of members (7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (10 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (10 pages)
21 February 1999Return made up to 07/02/99; no change of members (4 pages)
21 February 1999Return made up to 07/02/99; no change of members (4 pages)
21 February 1999Director's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
26 February 1998Return made up to 07/02/98; full list of members (6 pages)
26 February 1998Return made up to 07/02/98; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
20 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
19 February 1997Return made up to 07/02/97; no change of members (4 pages)
19 February 1997Return made up to 07/02/97; no change of members (4 pages)
29 February 1996Return made up to 07/02/96; no change of members (4 pages)
29 February 1996Return made up to 07/02/96; no change of members (4 pages)
8 June 1995Registered office changed on 08/06/95 from: milton road west adderbury banbury oxon OX17 3EY (1 page)
8 June 1995Registered office changed on 08/06/95 from: milton road west adderbury banbury oxon OX17 3EY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
12 August 1986Memorandum and Articles of Association (22 pages)
12 August 1986Memorandum and Articles of Association (22 pages)