Dry Carr Lane Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director Name | Philip Moreland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Lodge The Nook Tingley Wakefield West Yorkshire WF3 1EB |
Director Name | Charlotte Cameron |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waddington & Ledger Ltd Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Mr Jim Cameron |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waddington & Ledger Ltd Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | Tom Knifton |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waddington & Ledger Ltd Lowfields Business Park Elland West Yorkshire HX5 9DA |
Director Name | David Andrew Greenwood |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Roseville Church Lane Dewsbury West Yorkshire WF12 0JZ |
Director Name | Robert Anthony Jordan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands Shadwell Lane Shadwell Leeds West Yorkshire LS17 8ES |
Secretary Name | Robert Anthony Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Shadwell Lane Shadwell Leeds West Yorkshire LS17 8ES |
Director Name | Mr Michael Harvey Smith |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trimmingham House Trimmingham Lane Halifax West Yorkshire HX2 7PT |
Secretary Name | Mr Gary Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 25 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Woodkirk Avenue Tingley WF3 1JL |
Director Name | Mr Stephen Robert Chambers |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2019(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waddington & Ledger Ltd Lowfields Business Park Elland West Yorkshire HX5 9DA |
Website | mpdpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 315020 |
Telephone region | Halifax |
Registered Address | C/O Waddington & Ledger Ltd Lowfields Business Park Elland West Yorkshire HX5 9DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
100 at £1 | Waddington & Ledger Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,215,958 |
Gross Profit | £273,320 |
Net Worth | £124,124 |
Cash | £381,251 |
Current Liabilities | £820,695 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
16 June 2010 | Delivered on: 19 June 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 July 1999 | Delivered on: 26 July 1999 Satisfied on: 25 February 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 December 1997 | Delivered on: 12 December 1997 Satisfied on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Accounts for a small company made up to 30 June 2023 (14 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 January 2023 | Full accounts made up to 30 June 2022 (16 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (17 pages) |
4 October 2021 | Appointment of Tom Knifton as a director on 1 October 2021 (2 pages) |
4 October 2021 | Appointment of Charlotte Cameron as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Stephen Robert Chambers as a director on 30 September 2021 (1 page) |
4 October 2021 | Appointment of Mr Jim Cameron as a director on 1 October 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
28 January 2020 | Termination of appointment of Gary Mortimer as a secretary on 31 December 2019 (1 page) |
5 September 2019 | Appointment of Mr Stephen Robert Chambers as a director on 29 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
28 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
10 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
10 May 2016 | Full accounts made up to 30 June 2015 (14 pages) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
19 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
1 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
25 February 2014 | Satisfaction of charge 1 in full (4 pages) |
25 February 2014 | Satisfaction of charge 2 in full (4 pages) |
26 November 2013 | Change of name notice (2 pages) |
26 November 2013 | Company name changed marketing print & design LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed marketing print & design LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Change of name notice (2 pages) |
17 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
2 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 March 2006 | Company name changed marketing specialists LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed marketing specialists LIMITED\certificate issued on 27/03/06 (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
10 May 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
8 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
31 October 2002 | Auditor's resignation (2 pages) |
28 March 2002 | Return made up to 26/02/02; full list of members
|
28 March 2002 | Return made up to 26/02/02; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members
|
2 March 2001 | Return made up to 26/02/01; full list of members
|
28 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Return made up to 26/02/00; full list of members (7 pages) |
23 May 2000 | Return made up to 26/02/00; full list of members (7 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 March 1999 | Return made up to 26/02/99; no change of members
|
5 March 1999 | Return made up to 26/02/99; no change of members
|
7 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 December 1997 | Particulars of mortgage/charge (6 pages) |
12 December 1997 | Particulars of mortgage/charge (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 February 1997 | Return made up to 09/03/97; no change of members
|
28 February 1997 | Return made up to 09/03/97; no change of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
14 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1996 | Return made up to 09/03/96; no change of members
|
29 March 1996 | Return made up to 09/03/96; no change of members
|
9 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 November 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
20 June 1995 | New director appointed (4 pages) |
12 June 1995 | Return made up to 09/03/95; full list of members
|
12 June 1995 | Return made up to 09/03/95; full list of members
|
4 May 1995 | New secretary appointed (8 pages) |
4 May 1995 | New secretary appointed (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 March 1994 | Incorporation (12 pages) |
9 March 1994 | Incorporation (12 pages) |