MARTINS FOODS LIMITED
MANCHESTER SYGMAMETER LIMITED

Hellopages » Greater Manchester » Manchester » M40 1HB

Company number 03546817
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address 30 HOLYOAK STREET, MANCHESTER, M40 1HB
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Director's details changed for Neil Richard Martin on 1 January 2015. The most likely internet sites of MARTINS FOODS LIMITED are www.martinsfoods.co.uk, and www.martins-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Martins Foods Limited is a Private Limited Company. The company registration number is 03546817. Martins Foods Limited has been working since 16 April 1998. The present status of the company is Active. The registered address of Martins Foods Limited is 30 Holyoak Street Manchester M40 1hb. . MARTIN, Neil Richard is a Director of the company. Secretary BORG, Joanne has been resigned. Secretary COLLINS, Lindsey has been resigned. Secretary CROUCHER, Derek Charles has been resigned. Secretary HANNON, Joanne has been resigned. Secretary HARVEY, Kirsty Campbell has been resigned. Secretary MARTIN, Neil Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Frank Andrew has been resigned. Director CROUCHER, Derek Charles has been resigned. Director HARVEY, Kirsty Campbell has been resigned. Director KEMP, Derek Robert has been resigned. Director OFOLUWA, Amanda Jane has been resigned. Director PICKUP, Allison has been resigned. Director SLATTERY, John Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
MARTIN, Neil Richard
Appointed Date: 06 May 1998
70 years old

Resigned Directors

Secretary
BORG, Joanne
Resigned: 31 December 2014
Appointed Date: 27 August 2013

Secretary
COLLINS, Lindsey
Resigned: 08 May 2009
Appointed Date: 22 March 2007

Secretary
CROUCHER, Derek Charles
Resigned: 04 March 2004
Appointed Date: 24 September 2002

Secretary
HANNON, Joanne
Resigned: 24 September 2002
Appointed Date: 06 May 1998

Secretary
HARVEY, Kirsty Campbell
Resigned: 26 August 2013
Appointed Date: 09 May 2009

Secretary
MARTIN, Neil Richard
Resigned: 22 March 2007
Appointed Date: 04 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1998
Appointed Date: 16 April 1998

Director
BOOTH, Frank Andrew
Resigned: 31 December 2013
Appointed Date: 09 December 2010
80 years old

Director
CROUCHER, Derek Charles
Resigned: 04 March 2004
Appointed Date: 05 June 2000
59 years old

Director
HARVEY, Kirsty Campbell
Resigned: 26 August 2013
Appointed Date: 02 June 2008
69 years old

Director
KEMP, Derek Robert
Resigned: 18 February 2011
Appointed Date: 14 June 2010
69 years old

Director
OFOLUWA, Amanda Jane
Resigned: 31 December 2014
Appointed Date: 01 August 2013
54 years old

Director
PICKUP, Allison
Resigned: 22 March 2007
Appointed Date: 31 December 2003
51 years old

Director
SLATTERY, John Martin
Resigned: 29 August 2002
Appointed Date: 06 May 1998
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 May 1998
Appointed Date: 16 April 1998

MARTINS FOODS LIMITED Events

07 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

15 Mar 2016
Director's details changed for Neil Richard Martin on 1 January 2015
09 Oct 2015
Accounts for a small company made up to 31 December 2014
18 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000

...
... and 80 more events
12 May 1998
New secretary appointed
12 May 1998
Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU
12 May 1998
Director resigned
12 May 1998
Secretary resigned
16 Apr 1998
Incorporation

MARTINS FOODS LIMITED Charges

11 November 2011
All assets debenture
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 1998
Mortgage debenture
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1998
Legal mortgage
Delivered: 14 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 137 eaton hill road radcliffe bury greater…