MARTYN PRICE HOLDINGS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8QB

Company number 01507613
Status Active
Incorporation Date 14 July 1980
Company Type Private Limited Company
Address STOURVALE ROAD, LYE, STOURBRIDGE, WEST MIDS, DY9 8QB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 150,000 . The most likely internet sites of MARTYN PRICE HOLDINGS LIMITED are www.martynpriceholdings.co.uk, and www.martyn-price-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Martyn Price Holdings Limited is a Private Limited Company. The company registration number is 01507613. Martyn Price Holdings Limited has been working since 14 July 1980. The present status of the company is Active. The registered address of Martyn Price Holdings Limited is Stourvale Road Lye Stourbridge West Mids Dy9 8qb. . MURPHY, James Anthony is a Secretary of the company. BURKE, John Patrick is a Director of the company. DOWD, Liam James is a Director of the company. JENNINGS, Gerry is a Director of the company. MURPHY, James Anthony is a Director of the company. Secretary O'BEIRNE, David has been resigned. Secretary PRICE, James Martyn has been resigned. Director FOSTER, Guy Rigby has been resigned. Director PRICE, James Martyn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURPHY, James Anthony
Appointed Date: 12 May 2006

Director
BURKE, John Patrick
Appointed Date: 12 May 2006
64 years old

Director
DOWD, Liam James
Appointed Date: 12 May 2006
69 years old

Director
JENNINGS, Gerry
Appointed Date: 01 January 2007
64 years old

Director
MURPHY, James Anthony
Appointed Date: 07 April 2006
67 years old

Resigned Directors

Secretary
O'BEIRNE, David
Resigned: 12 May 2006
Appointed Date: 07 April 2006

Secretary
PRICE, James Martyn
Resigned: 07 April 2006

Director
FOSTER, Guy Rigby
Resigned: 07 April 2006
86 years old

Director
PRICE, James Martyn
Resigned: 07 April 2006
79 years old

Persons With Significant Control

Rosway (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARTYN PRICE HOLDINGS LIMITED Events

26 Jan 2017
Confirmation statement made on 26 November 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 30 June 2015
21 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 150,000

16 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150,000

02 Dec 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 92 more events
09 Nov 1987
Return made up to 12/10/87; full list of members

05 Dec 1986
Group of companies' accounts made up to 31 March 1986

05 Dec 1986
Return made up to 17/09/86; full list of members

31 Mar 1981
Accounts made up to 31 March 1981

14 Jul 1980
Incorporation

MARTYN PRICE HOLDINGS LIMITED Charges

30 May 2012
Debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2008
Floating charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Floating charge over all moveable plant machinery…
7 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied on 21 April 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 30 March 2006
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of stourvale road…
13 October 1994
Fixed and floating charge
Delivered: 14 October 1994
Status: Satisfied on 30 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1993
Guarantee and debenture
Delivered: 23 June 1993
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1991
Legal charge
Delivered: 9 August 1991
Status: Satisfied on 25 September 2004
Persons entitled: J.M.Price G.R.Foster D.J.Townly(As Trustees)
Description: F/H land & premises on the north side of stourvale road…
20 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: Land on the north side of stourvale road, lye, stourbridge…
16 January 1984
Guarantee & debenture
Delivered: 26 January 1984
Status: Satisfied on 8 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1980
Legal charge
Delivered: 9 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 1A stourvale road, lye, stourbridge, west midlands.