Sowerby Bridge
HX6 1BT
Secretary Name | Miss Stacey Lynn Moroney |
---|---|
Status | Current |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Albert Gardens Pellon Halifax West Yorkshire HX2 0HT |
Director Name | Miss Stacey Lynn Moroney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albert Gardens Halifax West Yorkshire HX2 0HT |
Director Name | Mrs Janet Louise Moroney |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit N1 Netherton Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
Website | www.martinsmillpackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 363935 |
Telephone region | Halifax |
Registered Address | Unit N1 Netherton Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
90 at £1 | Robert Dennis Moroney 90.00% Ordinary |
---|---|
10 at £1 | Stacey Lynn Moroney 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,872 |
Cash | £35,086 |
Current Liabilities | £214,474 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
---|---|
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with updates (4 pages) |
30 June 2022 | Appointment of Mrs Janet Louise Moroney as a director on 30 June 2022 (2 pages) |
17 December 2021 | Change of details for Mr Robert Dennis Moroney as a person with significant control on 10 December 2021 (2 pages) |
17 December 2021 | Director's details changed for Mr Robert Dennis Moroney on 10 December 2021
|
27 October 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
6 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from Unit 4a Ladyship Business Park Mill Lane Boothtown Halifax West Yorkshire HX3 6TN to Unit N1 Netherton Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 7 January 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Change of details for Mr Robert Dennis Moroney as a person with significant control on 26 August 2016 (2 pages) |
1 September 2017 | Change of details for Mr Robert Dennis Moroney as a person with significant control on 26 August 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Secretary's details changed for Miss Stacey Lynne Moroney on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Secretary's details changed for Miss Stacey Lynne Moroney on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 October 2014 | Director's details changed for Miss Stacey Lynn Moroney on 17 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
20 October 2014 | Appointment of Miss Stacey Lynn Moroney as a director on 17 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
20 October 2014 | Appointment of Miss Stacey Lynn Moroney as a director on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Miss Stacey Lynn Moroney on 17 October 2014 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 December 2012 | Registered office address changed from Unit 42 Empire Business Centre, Shay Lane Halifax West Yorkshire HX3 6SG England on 29 December 2012 (1 page) |
29 December 2012 | Registered office address changed from Unit 42 Empire Business Centre, Shay Lane Halifax West Yorkshire HX3 6SG England on 29 December 2012 (1 page) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 October 2011 | Registered office address changed from Unit 2 Reflecting Roadstuds Industrial Estate Mill Lane Boothtown Halifax West Yorkshire HX3 6TR United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit 2 Reflecting Roadstuds Industrial Estate Mill Lane Boothtown Halifax West Yorkshire HX3 6TR United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Unit 2 Reflecting Roadstuds Industrial Estate Mill Lane Boothtown Halifax West Yorkshire HX3 6TR United Kingdom on 4 October 2011 (1 page) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Director's details changed for Mr Robert Dennis Moroney on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Robert Dennis Moroney on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Robert Dennis Moroney on 1 October 2009 (2 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
26 August 2008 | Incorporation (17 pages) |
26 August 2008 | Incorporation (17 pages) |