Company NameMartins The Printers Limited
Company StatusActive
Company Number02731178
CategoryPrivate Limited Company
Incorporation Date9 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Christopher Hardie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Secretary NameWilliam Hardie
NationalityBritish
StatusCurrent
Appointed09 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Ladywell Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2AF
Scotland
Director NameMr Robert David Martin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 St Helens Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RJ
Scotland
Director NameMrs Elizabeth Marjorie Anne Hardie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(4 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address18 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemartins-the-printers.com

Location

Registered Address18 Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

11.4k at £1Christopher Hardie
57.00%
Ordinary A
7.6k at £1Elizabeth Marjorie Anne Hardie
38.00%
Ordinary A
751 at £1Elizabeth Marjorie Anne Hardie
3.76%
Ordinary
249 at £1Trustees Of C. Hardie Settlement
1.25%
Ordinary

Financials

Year2014
Net Worth£387,812
Cash£11,403
Current Liabilities£245,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

23 September 2015Delivered on: 25 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 September 2014Delivered on: 18 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 17 September 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 11 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 February 2014Delivered on: 26 February 2014
Persons entitled: City Business Finance LTD T/a Print Finance

Classification: A registered charge
Particulars: 1996 muller martini prima saddlestitcher s/n 91.01478 with 370 feeders s/n 91.01476, 1529 cover feeder s/n 91.00075 and trimmer.. All the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
Outstanding
12 August 1992Delivered on: 24 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 September 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
10 June 2022Change of details for Mr Christopher Hardie as a person with significant control on 2 June 2022 (2 pages)
10 June 2022Notification of Elizabeth Marjorie Anne Hardie as a person with significant control on 1 July 2016 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 July 2020Satisfaction of charge 027311780002 in full (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2015Registration of charge 027311780006, created on 23 September 2015 (13 pages)
25 September 2015Registration of charge 027311780006, created on 23 September 2015 (13 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 20,000
(7 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 20,000
(7 pages)
4 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 20,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Registration of charge 027311780005, created on 17 September 2014 (18 pages)
18 September 2014Registration of charge 027311780005, created on 17 September 2014 (18 pages)
17 September 2014Registration of charge 027311780004, created on 17 September 2014 (9 pages)
17 September 2014Registration of charge 027311780004, created on 17 September 2014 (9 pages)
11 September 2014Registration of charge 027311780003, created on 11 September 2014 (23 pages)
11 September 2014Registration of charge 027311780003, created on 11 September 2014 (23 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2014Registration of charge 027311780002 (7 pages)
26 February 2014Registration of charge 027311780002 (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
19 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 June 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Director's details changed for Elizabeth Marjorie Anne Hardie on 4 July 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Marjorie Anne Hardie on 4 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Robert David Martin on 4 July 2010 (2 pages)
4 August 2010Director's details changed for Elizabeth Marjorie Anne Hardie on 4 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert David Martin on 4 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Robert David Martin on 4 July 2010 (2 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 September 2009Accounting reference date shortened from 09/01/2009 to 31/12/2008 (1 page)
8 September 2009Accounting reference date shortened from 09/01/2009 to 31/12/2008 (1 page)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
15 July 2009Return made up to 09/07/09; full list of members (5 pages)
23 September 2008Accounts for a small company made up to 7 January 2008 (7 pages)
23 September 2008Accounts for a small company made up to 7 January 2008 (7 pages)
23 September 2008Accounts for a small company made up to 7 January 2008 (7 pages)
4 August 2008Return made up to 09/07/08; full list of members (5 pages)
4 August 2008Return made up to 09/07/08; full list of members (5 pages)
12 August 2007Return made up to 09/07/07; no change of members (7 pages)
12 August 2007Return made up to 09/07/07; no change of members (7 pages)
19 July 2007Accounts for a small company made up to 5 January 2007 (7 pages)
19 July 2007Accounts for a small company made up to 5 January 2007 (7 pages)
19 July 2007Accounts for a small company made up to 5 January 2007 (7 pages)
8 November 2006Accounts for a small company made up to 6 January 2006 (6 pages)
8 November 2006Accounts for a small company made up to 6 January 2006 (6 pages)
8 November 2006Accounts for a small company made up to 6 January 2006 (6 pages)
21 August 2006Return made up to 09/07/06; full list of members (8 pages)
21 August 2006Return made up to 09/07/06; full list of members (8 pages)
14 October 2005Accounts for a small company made up to 5 January 2005 (8 pages)
14 October 2005Accounts for a small company made up to 5 January 2005 (8 pages)
14 October 2005Accounts for a small company made up to 5 January 2005 (8 pages)
11 August 2005Return made up to 09/07/05; full list of members (8 pages)
11 August 2005Return made up to 09/07/05; full list of members (8 pages)
24 August 2004Accounts for a small company made up to 9 January 2004 (8 pages)
24 August 2004Accounts for a small company made up to 9 January 2004 (8 pages)
24 August 2004Accounts for a small company made up to 9 January 2004 (8 pages)
17 August 2004Return made up to 09/07/04; full list of members (8 pages)
17 August 2004Return made up to 09/07/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 5 January 2003 (8 pages)
28 October 2003Accounts for a small company made up to 5 January 2003 (8 pages)
28 October 2003Accounts for a small company made up to 5 January 2003 (8 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: 1-3 sandgate berwick-upon-tweed TD15 1EW (1 page)
14 April 2003Registered office changed on 14/04/03 from: 1-3 sandgate berwick-upon-tweed TD15 1EW (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
7 November 2002Accounts for a small company made up to 6 January 2002 (8 pages)
7 November 2002Accounts for a small company made up to 6 January 2002 (8 pages)
7 November 2002Accounts for a small company made up to 6 January 2002 (8 pages)
3 August 2002Return made up to 09/07/02; full list of members (7 pages)
3 August 2002Return made up to 09/07/02; full list of members (7 pages)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 7 January 2001 (8 pages)
13 July 2001Accounts for a small company made up to 7 January 2001 (8 pages)
13 July 2001Accounts for a small company made up to 7 January 2001 (8 pages)
14 July 2000Return made up to 09/07/00; full list of members (7 pages)
14 July 2000Return made up to 09/07/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 4 January 2000 (8 pages)
27 June 2000Accounts for a small company made up to 4 January 2000 (8 pages)
27 June 2000Accounts for a small company made up to 4 January 2000 (8 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
22 July 1999Return made up to 09/07/99; no change of members (4 pages)
16 July 1999Accounts for a small company made up to 3 January 1999 (7 pages)
16 July 1999Accounts for a small company made up to 3 January 1999 (7 pages)
16 July 1999Accounts for a small company made up to 3 January 1999 (7 pages)
31 October 1998Accounts for a small company made up to 9 January 1998 (7 pages)
31 October 1998Accounts for a small company made up to 9 January 1998 (7 pages)
31 October 1998Accounts for a small company made up to 9 January 1998 (7 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
7 August 1998Return made up to 09/07/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 5 January 1997 (8 pages)
23 October 1997Accounts for a small company made up to 5 January 1997 (8 pages)
23 October 1997Accounts for a small company made up to 5 January 1997 (8 pages)
20 July 1997Return made up to 09/07/97; full list of members (7 pages)
20 July 1997Return made up to 09/07/97; full list of members (7 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 7 January 1996 (8 pages)
6 November 1996Accounts for a small company made up to 7 January 1996 (8 pages)
6 November 1996Accounts for a small company made up to 7 January 1996 (8 pages)
25 July 1996Return made up to 09/07/96; full list of members (6 pages)
25 July 1996Return made up to 09/07/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 8 January 1995 (8 pages)
27 October 1995Accounts for a small company made up to 8 January 1995 (8 pages)
27 October 1995Accounts for a small company made up to 8 January 1995 (8 pages)
26 July 1995Return made up to 09/07/95; change of members (6 pages)
26 July 1995Return made up to 09/07/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 August 1992Particulars of mortgage/charge (4 pages)
24 August 1992Particulars of mortgage/charge (4 pages)
28 July 1992Ad 09/07/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
28 July 1992Ad 09/07/92--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
9 July 1992Incorporation (14 pages)
9 July 1992Incorporation (14 pages)