Company number 01738276
Status Active
Incorporation Date 11 July 1983
Company Type Private Limited Company
Address COLEFORD HOUSE, 300 COLEFORD ROAD, SHEFFIELD, S9 5PH
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MAINLINE MARKETING U K. LIMITED are www.mainlinemarketinguk.co.uk, and www.mainline-marketing-u-k.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and seven months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.6 miles; to Swinton (South Yorks) Rail Station is 7.8 miles; to Mexborough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainline Marketing U K Limited is a Private Limited Company.
The company registration number is 01738276. Mainline Marketing U K Limited has been working since 11 July 1983.
The present status of the company is Active. The registered address of Mainline Marketing U K Limited is Coleford House 300 Coleford Road Sheffield S9 5ph. The company`s financial liabilities are £990.98k. It is £149.89k against last year. The cash in hand is £237.57k. It is £199.59k against last year. And the total assets are £1156.17k, which is £-8.5k against last year. RUTTER, Peter is a Secretary of the company. RUTTER, James Alistair is a Director of the company. RUTTER, Peter is a Director of the company. RUTTER, Robert Edward is a Director of the company. RUTTER, Vivien Grace is a Director of the company. The company operates in "Wholesale of perfume and cosmetics".
mainline marketing u k. Key Finiance
LIABILITIES
£990.98k
+17%
CASH
£237.57k
+525%
TOTAL ASSETS
£1156.17k
-1%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Peter Rutter
Notified on: 1 November 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust
MAINLINE MARKETING U K. LIMITED Events
17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Director's details changed for Mr James Alistair Rutter on 14 April 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
...
... and 92 more events
09 Feb 1987
Particulars of mortgage/charge
08 Oct 1986
Particulars of mortgage/charge
18 Sep 1986
Particulars of mortgage/charge
18 Sep 1986
Particulars of mortgage/charge
11 Jul 1983
Incorporation
31 January 2005
Legal charge
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east of greenland road and the south side of…
20 December 2001
Legal charge
Delivered: 2 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 george street sheffield. By way of fixed charge the…
30 June 1998
Legal mortgage
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 3 77-79 high street maltby…
30 June 1998
Charge over book debts
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specfif charge over all book debts and other debts due or…
31 January 1989
Legal charge
Delivered: 10 February 1989
Status: Satisfied
on 15 August 1989
Persons entitled: Yorkshire Bank PLC
Description: All that the land lying to the north of housley park…
26 October 1987
Legal charge
Delivered: 11 November 1987
Status: Satisfied
on 21 August 2008
Persons entitled: Yorkshire Bank PLC
Description: Land adjacent to no. 8 grassington way, chapletown…
31 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
on 31 July 1999
Persons entitled: Yorkshire Bank PLC
Description: Land situate between 98-110 main road darnall sheffield…
4 February 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied
on 31 July 1999
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 4 & 6 barnsley road south elmsall near…
29 September 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied
on 27 February 1987
Persons entitled: Yorkshire Bank PLC
Description: 94, halifax road, sheffield & all fixtures & fittings…
9 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied
on 31 July 1999
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land and saleshop situate and k/a unit 1 adjacent to…
9 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied
on 21 August 2008
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land and saleshop situate and k/a unit 2 adjacent to…
18 October 1985
Legal charge
Delivered: 21 October 1985
Status: Satisfied
on 31 July 1999
Persons entitled: Yorkshire Bank PLC.
Description: Freehold saleshop and premises k/a unit 3, 77 high street…
14 October 1985
Legal charge
Delivered: 18 October 1985
Status: Satisfied
on 31 July 1999
Persons entitled: Yorkshire Bank PLC
Description: Freehold property known as 453 firth park road in the city…
10 February 1984
Legal mortgage
Delivered: 11 February 1984
Status: Satisfied
on 31 July 1999
Persons entitled: Yorkshire Bank PLC.
Description: F/H land with the shop and residential flat and the…