Marthall Tree Products Limited

General information

Name:

Marthall Tree Products Ltd

Office Address:

Unit 1 11 Eagle Parade SK17 6EQ Buxton

Number: 02537625

Incorporation date: 1990-09-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Marthall Tree Products Limited business has been in this business field for at least 34 years, having launched in 1990. Registered with number 02537625, Marthall Tree Products was set up as a Private Limited Company with office in Unit 1, Buxton SK17 6EQ. This business's registered with SIC code 16100 which stands for Sawmilling and planing of wood. 2022-09-30 is the last time when account status updates were filed.

Marthall Tree Products Ltd is a small-sized vehicle operator with the licence number OC1052626. The firm has one transport operating centre in the country. In their subsidiary in Knutsford on Chelford Road, 2 machines are available.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,500 pounds of revenue. Cooperation with the Manchester City Council council covered the following areas: Building Materials For Direct Delivery.

As stated, this specific firm was built 34 years ago and has so far been led by four directors, out of whom two (James R. and David G.) are still active.

Financial data based on annual reports

Company staff

James R.

Role: Director

Appointed: 01 November 2021

Latest update: 10 April 2024

David G.

Role: Director

Appointed: 06 September 1992

Latest update: 10 April 2024

People with significant control

Executives with significant control over the firm are: George R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. David G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

George R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George F.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 7 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 November 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 8 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 8 November 2013

Company Vehicle Operator Data

Marthall Nursery

Address

Chelford Road , Ollerton

City

Knutsford

Postal code

WA16 8SZ

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 3rd, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

87 Brook Street

Post code:

SK11 7AW

City / Town:

Macclesfield

HQ address,
2014

Address:

87 Brook Street

Post code:

SK11 7AW

City / Town:

Macclesfield

HQ address,
2015

Address:

87 Brook Street

Post code:

SK11 7AW

City / Town:

Macclesfield

HQ address,
2016

Address:

87 Brook Street

Post code:

SK11 7AW

City / Town:

Macclesfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 1 £ 1 500.00
2011-09-26 5100484835 £ 1 500.00 Building Materials For Direct Delivery

Search other companies

Services (by SIC Code)

  • 16100 : Sawmilling and planing of wood
33
Company Age

Closest companies