Company NameMarketing Print & Direct Mail Limited
Company StatusActive
Company Number02906305
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years ago)
Previous NamesMarketing Specialists Limited and Marketing Print & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Bill Cameron
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoyle House Farm
Dry Carr Lane Luddenden Dene
Halifax
West Yorkshire
HX2 6XA
Director NamePhilip Moreland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(9 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Lodge The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameCharlotte Cameron
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waddington & Ledger Ltd
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Jim Cameron
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waddington & Ledger Ltd
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameTom Knifton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waddington & Ledger Ltd
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameDavid Andrew Greenwood
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressRoseville
Church Lane
Dewsbury
West Yorkshire
WF12 0JZ
Director NameRobert Anthony Jordan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands Shadwell Lane
Shadwell
Leeds
West Yorkshire
LS17 8ES
Secretary NameRobert Anthony Jordan
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Shadwell Lane
Shadwell
Leeds
West Yorkshire
LS17 8ES
Director NameMr Michael Harvey Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 4 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmingham House Trimmingham Lane
Halifax
West Yorkshire
HX2 7PT
Secretary NameMr Gary Mortimer
NationalityBritish
StatusResigned
Appointed01 January 1995(9 months, 4 weeks after company formation)
Appointment Duration25 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodkirk Avenue
Tingley
WF3 1JL
Director NameMr Stephen Robert Chambers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2019(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waddington & Ledger Ltd
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA

Contact

Websitempdpm.co.uk
Email address[email protected]
Telephone01422 315020
Telephone regionHalifax

Location

Registered AddressC/O Waddington & Ledger Ltd
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

100 at £1Waddington & Ledger Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,215,958
Gross Profit£273,320
Net Worth£124,124
Cash£381,251
Current Liabilities£820,695

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

16 June 2010Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

15 January 2024Accounts for a small company made up to 30 June 2023 (14 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 January 2023Full accounts made up to 30 June 2022 (16 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 June 2021 (17 pages)
4 October 2021Appointment of Tom Knifton as a director on 1 October 2021 (2 pages)
4 October 2021Appointment of Charlotte Cameron as a director on 1 October 2021 (2 pages)
4 October 2021Termination of appointment of Stephen Robert Chambers as a director on 30 September 2021 (1 page)
4 October 2021Appointment of Mr Jim Cameron as a director on 1 October 2021 (2 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 30 June 2020 (15 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 30 June 2019 (15 pages)
28 January 2020Termination of appointment of Gary Mortimer as a secretary on 31 December 2019 (1 page)
5 September 2019Appointment of Mr Stephen Robert Chambers as a director on 29 June 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (14 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 June 2017Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Michael Harvey Smith as a director on 6 June 2017 (1 page)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 March 2017Full accounts made up to 30 June 2016 (14 pages)
28 March 2017Full accounts made up to 30 June 2016 (14 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
10 May 2016Full accounts made up to 30 June 2015 (14 pages)
10 May 2016Full accounts made up to 30 June 2015 (14 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
19 January 2015Full accounts made up to 30 June 2014 (14 pages)
19 January 2015Full accounts made up to 30 June 2014 (14 pages)
1 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
4 April 2014Full accounts made up to 30 June 2013 (14 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Satisfaction of charge 2 in full (4 pages)
26 November 2013Change of name notice (2 pages)
26 November 2013Company name changed marketing print & design LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(3 pages)
26 November 2013Company name changed marketing print & design LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(3 pages)
26 November 2013Change of name notice (2 pages)
17 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 April 2013Full accounts made up to 30 June 2012 (15 pages)
3 April 2013Full accounts made up to 30 June 2012 (15 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 30/04/09; full list of members (4 pages)
16 July 2009Return made up to 30/04/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 May 2007Return made up to 30/04/07; full list of members (3 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 October 2006Full accounts made up to 31 December 2005 (15 pages)
2 October 2006Full accounts made up to 31 December 2005 (15 pages)
27 March 2006Company name changed marketing specialists LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed marketing specialists LIMITED\certificate issued on 27/03/06 (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Return made up to 26/02/05; full list of members (7 pages)
10 May 2005Return made up to 26/02/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 March 2004Return made up to 26/02/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Return made up to 26/02/03; full list of members (7 pages)
8 May 2003Return made up to 26/02/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
5 November 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
28 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
2 March 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
28 December 2000Full accounts made up to 31 December 1999 (12 pages)
28 December 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 26/02/00; full list of members (7 pages)
23 May 2000Return made up to 26/02/00; full list of members (7 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
28 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Full accounts made up to 31 December 1998 (12 pages)
5 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1999Return made up to 26/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1998Full accounts made up to 31 December 1997 (12 pages)
12 December 1997Particulars of mortgage/charge (6 pages)
12 December 1997Particulars of mortgage/charge (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 February 1997Return made up to 09/03/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
28 February 1997Return made up to 09/03/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
14 April 1996Full accounts made up to 31 March 1995 (12 pages)
14 April 1996Full accounts made up to 31 March 1995 (12 pages)
29 March 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1996Return made up to 09/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 November 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
12 June 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/06/95
(6 pages)
12 June 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/06/95
(6 pages)
4 May 1995New secretary appointed (8 pages)
4 May 1995New secretary appointed (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
9 March 1994Incorporation (12 pages)
9 March 1994Incorporation (12 pages)