Company NameMainline Marketing U K. Limited
Company StatusActive
Company Number01738276
CategoryPrivate Limited Company
Incorporation Date11 July 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Peter Rutter
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(7 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeford House
300 Coleford Road
Sheffield
S9 5PH
Director NameMrs Vivien Grace Rutter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1991(7 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeford House
300 Coleford Road
Sheffield
S9 5PH
Secretary NameMr Peter Rutter
NationalityBritish
StatusCurrent
Appointed11 March 1991(7 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeford House
300 Coleford Road
Sheffield
S9 5PH
Director NameMr Robert Edward Rutter
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed27 November 1997(14 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeford House
300 Coleford Road
Sheffield
S9 5PH
Director NameMr James Alistair Rutter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(14 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Coleford Road
Sheffield
S9 5PH

Contact

Websitewww.mainlinemarketing.co.uk/
Telephone0114 2444466
Telephone regionSheffield

Location

Registered AddressColeford House
300 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6k at £1Vivien Rutter Settlement Trust
7.14%
Ordinary
36k at £1Vivien Rutter
42.86%
Ordinary
20.6k at £1James A. Rutter
24.50%
Ordinary
20.6k at £1Robert E. Rutter
24.50%
Ordinary
841 at £1P. Rutter
1.00%
Ordinary

Financials

Year2014
Net Worth£1,705,576
Current Liabilities£379,118

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

26 October 1987Delivered on: 11 November 1987
Satisfied on: 21 August 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to no. 8 grassington way, chapletown, sheffield south yorkshire. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures & fittings plant & machinery equipment material & articles.
Fully Satisfied
31 March 1987Delivered on: 1 April 1987
Satisfied on: 31 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate between 98-110 main road darnall sheffield T.N. syk 8983 nottingham including all fixtures & fittings, plant & machinery floating charge all moveable fixtures fittings plant & machinery. Equipment, materials & articles.
Fully Satisfied
4 February 1987Delivered on: 9 February 1987
Satisfied on: 31 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 & 6 barnsley road south elmsall near wakefield county of west yorkshire t/n wyk 146307 including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery floating charge over all moveable fixtures & fittings plant machinery equipment material & articles.
Fully Satisfied
29 September 1986Delivered on: 8 October 1986
Satisfied on: 27 February 1987
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94, halifax road, sheffield & all fixtures & fittings (other tnan trade fixtures & fittings) plant & machinery. Floating charge over all moveable fixtures & fittings , plant, machinery equipment, matrerial & articles.
Fully Satisfied
9 September 1986Delivered on: 18 September 1986
Satisfied on: 31 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and saleshop situate and k/a unit 1 adjacent to arndale centre high street maltby in the county of south yorkshire & all fixtures and fittings (other than trade fixtures & fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1986Delivered on: 18 September 1986
Satisfied on: 21 August 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and saleshop situate and k/a unit 2 adjacent to arndale centre high street maltby in the county of south yorkshire & all fixtures & fittings other than trade fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1985Delivered on: 21 October 1985
Satisfied on: 31 July 1999
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold saleshop and premises k/a unit 3, 77 high street maltby. Including all fixtures and fittings, (other than trade fixtures and fittings) plant and machinery floating charge all moveable fixtures and fittings plant machinery equipment & material and articles.
Fully Satisfied
14 October 1985Delivered on: 18 October 1985
Satisfied on: 31 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 453 firth park road in the city of sheffield including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all moveable fixtures and fittings plant machinery equipment & material and articles.
Fully Satisfied
31 January 1989Delivered on: 10 February 1989
Satisfied on: 15 August 1989
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the land lying to the north of housley park, chapeltown, sheffield, and to the west of 62 housley park aforesaid, including all fixtures & fittings (other than trade fixtues and fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1984Delivered on: 11 February 1984
Satisfied on: 31 July 1999
Persons entitled: Yorkshire Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the shop and residential flat and the outbuilding thereto belonging erected thereon or on some part thereof known as 29 kirkby rd, hemsworth W. yorkshire. Title no. Yk 5894. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 2005Delivered on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east of greenland road and the south side of coleford road, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2001Delivered on: 2 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 george street sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 1998Delivered on: 7 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 3 77-79 high street maltby rotherham south yorkshire t/n SYK213853. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1998Delivered on: 7 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specfif charge over all book debts and other debts due or owing to the company for full details please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

17 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Director's details changed for Mr James Alistair Rutter on 14 April 2016 (2 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 84,002
(6 pages)
18 March 2016Secretary's details changed for Mr Peter Rutter on 18 March 2016 (1 page)
18 March 2016Director's details changed for Mr Robert Edward Rutter on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mrs Vivien Grace Rutter on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Mr Peter Rutter on 18 March 2016 (2 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 84,002
(8 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 84,002
(8 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 March 2013Director's details changed for Mr James Alistair Rutter on 11 March 2013 (2 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (8 pages)
17 March 2011Total exemption full accounts made up to 31 October 2010 (17 pages)
20 January 2011Auditor's resignation (1 page)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
26 March 2010Director's details changed for Vivien Grace Rutter on 16 March 2010 (2 pages)
26 March 2010Director's details changed for Peter Rutter on 16 March 2010 (2 pages)
26 March 2010Director's details changed for James Alistair Rutter on 16 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Edward Rutter on 16 March 2010 (2 pages)
11 March 2010Full accounts made up to 31 October 2009 (16 pages)
27 April 2009Accounting reference date extended from 31/07/2009 to 31/10/2009 (1 page)
12 March 2009Return made up to 11/03/09; full list of members (5 pages)
11 March 2009Director's change of particulars / james rutter / 11/03/2009 (1 page)
11 December 2008Full accounts made up to 31 July 2008 (17 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 April 2008Return made up to 11/03/08; full list of members (5 pages)
5 April 2007Return made up to 11/03/07; full list of members (3 pages)
28 March 2007Full accounts made up to 31 July 2006 (15 pages)
13 March 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 June 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(9 pages)
14 June 2005Registered office changed on 14/06/05 from: bold house bold street sheffield S9 2LR (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
15 November 2004Full accounts made up to 31 July 2004 (14 pages)
18 March 2004Return made up to 11/03/04; full list of members (9 pages)
7 January 2004Accounts for a medium company made up to 2 August 2003 (17 pages)
7 January 2004Accounts for a medium company made up to 2 August 2003 (17 pages)
9 May 2003Company name changed ladysave retail stores LIMITED\certificate issued on 09/05/03 (2 pages)
8 April 2003Return made up to 11/03/03; full list of members (9 pages)
26 October 2002Accounts for a medium company made up to 3 August 2002 (17 pages)
26 October 2002Accounts for a medium company made up to 3 August 2002 (17 pages)
27 March 2002Return made up to 11/03/02; full list of members (8 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
28 November 2001Accounts for a medium company made up to 28 July 2001 (15 pages)
20 March 2001Return made up to 11/03/01; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 29 July 2000 (7 pages)
10 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
31 July 1999Declaration of satisfaction of mortgage/charge (1 page)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 1 August 1998 (7 pages)
6 February 1999Accounts for a small company made up to 1 August 1998 (7 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 11/03/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 2 August 1997 (8 pages)
13 January 1998Accounts for a small company made up to 2 August 1997 (8 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
16 April 1997Return made up to 11/03/97; full list of members (6 pages)
17 February 1997Accounts for a small company made up to 3 August 1996 (8 pages)
17 February 1997Accounts for a small company made up to 3 August 1996 (8 pages)
13 March 1996Return made up to 11/03/96; no change of members (4 pages)
4 August 1995Registered office changed on 04/08/95 from: 51 middlewood road hillsborough sheffield south yorkshire S6 4GW (1 page)
3 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
15 March 1995Return made up to 11/03/95; full list of members (6 pages)
11 July 1983Incorporation (17 pages)