MARTIN DUCKWORTH LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3RE

Company number 02383784
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address RACECOURSE GARAGE, WILLINGHAM ROAD, MARKET RASEN, LINCS, LN8 3RE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 023837840026, created on 25 July 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 260,000 . The most likely internet sites of MARTIN DUCKWORTH LIMITED are www.martinduckworth.co.uk, and www.martin-duckworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Martin Duckworth Limited is a Private Limited Company. The company registration number is 02383784. Martin Duckworth Limited has been working since 15 May 1989. The present status of the company is Active. The registered address of Martin Duckworth Limited is Racecourse Garage Willingham Road Market Rasen Lincs Ln8 3re. . DUCKWORTH, Ben is a Director of the company. DUCKWORTH, Martin James is a Director of the company. DUCKWORTH, Sally Jean Penelope is a Director of the company. Secretary DUCKWORTH, Sally Jean Penelope has been resigned. Secretary HOSKINS, Charles Phillip has been resigned. Secretary JENNINGS, Cedric has been resigned. Secretary KELSEY, Paul David has been resigned. Secretary ROBINSON, Simon George has been resigned. Secretary SMITH, Gail has been resigned. Director COPE, Andrew Thomas has been resigned. Director CRANSWICK, Jason David has been resigned. Director JENNINGS, Cedric has been resigned. Director MCURICH, Paul David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
DUCKWORTH, Ben
Appointed Date: 18 June 2004
48 years old

Director

Director

Resigned Directors

Secretary
DUCKWORTH, Sally Jean Penelope
Resigned: 18 June 2004
Appointed Date: 20 September 1999

Secretary
HOSKINS, Charles Phillip
Resigned: 01 July 2008
Appointed Date: 09 May 2006

Secretary
JENNINGS, Cedric
Resigned: 28 May 1996

Secretary
KELSEY, Paul David
Resigned: 20 September 1999
Appointed Date: 29 May 1996

Secretary
ROBINSON, Simon George
Resigned: 09 May 2006
Appointed Date: 18 June 2004

Secretary
SMITH, Gail
Resigned: 08 April 2013
Appointed Date: 01 July 2008

Director
COPE, Andrew Thomas
Resigned: 20 October 2010
Appointed Date: 23 May 2008
66 years old

Director
CRANSWICK, Jason David
Resigned: 18 June 2004
Appointed Date: 28 April 2003
54 years old

Director
JENNINGS, Cedric
Resigned: 28 May 1996
94 years old

Director
MCURICH, Paul David
Resigned: 23 November 1999
Appointed Date: 19 March 1997
64 years old

MARTIN DUCKWORTH LIMITED Events

15 Aug 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Registration of charge 023837840026, created on 25 July 2016
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 260,000

28 Sep 2015
Accounts for a medium company made up to 31 December 2014
27 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 260,000

...
... and 142 more events
21 Jul 1989
Accounting reference date notified as 31/07

25 May 1989
Director resigned;new director appointed

25 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1989
Certificate of incorporation
15 May 1989
Incorporation

MARTIN DUCKWORTH LIMITED Charges

25 July 2016
Charge code 0238 3784 0026
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on the south side of wash road, kirton t/no LL361757…
7 September 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings at willingham road market rasen…
2 December 2009
Debenture
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Debenture
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2006
Legal charge
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Asn Adgent The Governor and Company of the Bank of Scotland as Security Trustee Asn Adgent
Description: Racecourse garage willingham road market rasen lincs t/no…
30 August 2005
Charge over bank account
Delivered: 6 September 2005
Status: Satisfied on 6 August 2009
Persons entitled: Fce Bank PLC T/a Land Rover Financial Services
Description: All the rights, title, benefit and interest of the company…
16 August 2005
Assignment of keyman life policy
Delivered: 17 August 2005
Status: Satisfied on 26 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Scottish provident policy number 14312797 dated 10/06/2005…
24 January 2005
Assignment of keyman life policy assignation dated 21 january 2004 and intimation dated
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy with legal & general numbered 0111406799,dated…
24 December 2004
An assignment of keyman life policy intimation dated 24 december 2004
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: scottish provident, policy number: 14312798, date:…
27 July 2004
Assignation of keyman life policy intimation dated 03/08/2004
Delivered: 5 August 2004
Status: Satisfied on 26 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Standard life policy number: x 74859329 sum: £300,000 life…
10 March 2004
Legal mortgage
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings k/a racecourse bungalow willingham road…
22 October 2003
Assignment of keyman life policy intimation dated 7TH november 2003 and
Delivered: 8 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norwich union policy number 8430160EY dated 13/09/2003 sum…
29 August 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: All the freehold property known as racecourse garage…
29 August 2003
Legal charge over cash deposit
Delivered: 4 September 2003
Status: Satisfied on 6 August 2009
Persons entitled: Fce Bank PLC
Description: The initial sum of £16,000. see the mortgage charge…
19 September 2001
Charge on vehicle stocks
Delivered: 21 September 2001
Status: Satisfied on 12 August 2009
Persons entitled: Fce Bank PLC
Description: Floating charge all such of the present and future property…
19 September 2001
Debenture
Delivered: 21 September 2001
Status: Satisfied on 6 August 2009
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1998
Floating charge
Delivered: 15 May 1998
Status: Satisfied on 25 August 2009
Persons entitled: Rover Financial Services (GB) Limited
Description: All the company's present and future stock of used motor…
25 July 1997
Debenture
Delivered: 1 August 1997
Status: Satisfied on 25 August 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Satisfied on 25 August 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a racecourse bungalow willingham road market…
12 July 1996
Legal mortgage
Delivered: 17 July 1996
Status: Satisfied on 25 August 2009
Persons entitled: Midland Bank PLC
Description: Property being the racecourse garage willingham road market…
12 July 1996
Fixed and floating charge
Delivered: 17 July 1996
Status: Satisfied on 25 August 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1994
Floating charge over stock
Delivered: 15 September 1994
Status: Satisfied on 9 November 2001
Persons entitled: Lombard North Central PLC
Description: All stocks of used motor vehicles owned by the company from…
29 August 1989
Debenture
Delivered: 11 September 1989
Status: Satisfied on 31 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1989
Legal charge
Delivered: 11 September 1989
Status: Satisfied on 31 July 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold property k/as factory premises and land at aisthorpe…
29 August 1989
Legal charge
Delivered: 11 September 1989
Status: Satisfied on 31 July 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold property k/as land and garage k/as racecourse garage…