Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.MARKOVITZ LIMITED
Company Information for

M.MARKOVITZ LIMITED

COMMERCIAL ROAD, TIDESWELL, BUXTON, DERBYSHIRE, SK17 8NY,
Company Registration Number
00627513
Private Limited Company
Active

Company Overview

About M.markovitz Ltd
M.MARKOVITZ LIMITED was founded on 1959-05-06 and has its registered office in Buxton. The organisation's status is listed as "Active". M.markovitz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.MARKOVITZ LIMITED
 
Legal Registered Office
COMMERCIAL ROAD
TIDESWELL
BUXTON
DERBYSHIRE
SK17 8NY
Other companies in SK17
 
Filing Information
Company Number 00627513
Company ID Number 00627513
Date formed 1959-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 20:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.MARKOVITZ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.MARKOVITZ LIMITED

Current Directors
Officer Role Date Appointed
BRIAN HOPKINS
Company Secretary 1991-06-08
AUDREY HOPKINS
Director 1991-06-08
BRIAN HOPKINS
Director 1991-06-08
DAVID JOHN BRIAN HOPKINS
Director 2015-05-21
ROBERT WILLIAM HOPKINS
Director 2015-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRIAN HOPKINS H&B DEVELOPMENT GROUP LTD Director 2017-11-17 CURRENT 2014-07-15 Active
DAVID JOHN BRIAN HOPKINS RICHARD LANE HOMES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID JOHN BRIAN HOPKINS THE MERCHANT'S YARD LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
DAVID JOHN BRIAN HOPKINS STEELWORKS RECORDING COMPANY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
DAVID JOHN BRIAN HOPKINS HOPWOOD HOMES LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
DAVID JOHN BRIAN HOPKINS HIGH PEAK RADIO LIMITED Director 2013-05-24 CURRENT 2000-01-24 Active
DAVID JOHN BRIAN HOPKINS JH MARKETING PRODUCTIONS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active
DAVID JOHN BRIAN HOPKINS BUXTON FOOTBALL CLUB LIMITED Director 2011-06-07 CURRENT 1993-06-01 Active
ROBERT WILLIAM HOPKINS RILEY'S (BAKEWELL) LIMITED Director 2016-10-03 CURRENT 2015-02-04 Active
ROBERT WILLIAM HOPKINS THE MERCHANT'S YARD LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19PSC02Notification of Markovitz Group Holdings Limited as a person with significant control on 2024-01-01
2024-01-13PSC07CESSATION OF ROBERT WILLIAM HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 006275130008
2023-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006275130008
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-08-22SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM HOPKINS on 2022-08-16
2022-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM HOPKINS on 2022-08-16
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CH01Director's details changed for Mrs Audrey Hopkins on 2022-08-16
2022-08-17PSC04Change of details for Mr David John Brian Hopkins as a person with significant control on 2022-08-16
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM Town End Yard, Richard Lane Tideswell Buxton Derbyshire SK17 8PZ
2022-08-04PSC07CESSATION OF AUDREY HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2022-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BRIAN HOPKINS
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006275130007
2020-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY HOPKINS
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-19PSC09Withdrawal of a person with significant control statement on 2020-06-19
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006275130006
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006275130005
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05PSC08Notification of a person with significant control statement
2018-10-03AP03Appointment of Mr Robert William Hopkins as company secretary on 2018-07-31
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006275130004
2018-09-28PSC07CESSATION OF BRIAN HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28TM02Termination of appointment of Brian Hopkins on 2018-07-30
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOPKINS
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 600000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 600000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-09-15AAMDAmended medium type accounts made up to 2015-12-31
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 600000
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-09AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2016-06-09AD02Register inspection address changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 600000
2015-06-08AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HOPKINS / 01/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRIAN HOPKINS / 01/06/2015
2015-05-22AP01DIRECTOR APPOINTED MR ROBERT WILLIAM HOPKINS
2015-05-22AP01DIRECTOR APPOINTED MR DAVID JOHN BRIAN HOPKINS
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 006275130004
2014-06-19AA01PREVSHO FROM 31/08/2014 TO 31/12/2013
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 600000
2014-06-10AR0108/06/14 FULL LIST
2014-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-20AR0108/06/13 FULL LIST
2013-06-20AD02SAIL ADDRESS CREATED
2013-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-06-08AR0108/06/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY HOPKINS / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HOPKINS / 08/06/2012
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN HOPKINS / 08/06/2012
2012-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-06-15AR0108/06/11 FULL LIST
2011-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-06-17AR0108/06/10 FULL LIST
2010-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-06-10363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-24363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-06-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08123NC INC ALREADY ADJUSTED 30/05/06
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: COMMERCIAL ROAD TIDESWELL BUXTON DERBYSHIRE SK17 8NU
2006-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-08RES14CAP BI 598,000 AT £1 30/05/06
2006-06-08RES04£ NC 2000/600000 30/05
2006-06-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-0888(2)RAD 30/05/06--------- £ SI 598000@1=598000 £ IC 2000/600000
2006-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2005-06-27363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-06-23363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-06-13363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2001-06-20363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99
1999-06-14363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-10363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-19363sRETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-11363sRETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-20363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1995-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-07-20363sRETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-10363sRETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS
1993-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-03363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1992-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
We could not find any licences issued to M.MARKOVITZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.MARKOVITZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2008-10-20 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2008-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.MARKOVITZ LIMITED

Intangible Assets
Patents
We have not found any records of M.MARKOVITZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.MARKOVITZ LIMITED
Trademarks
We have not found any records of M.MARKOVITZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.MARKOVITZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as M.MARKOVITZ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.MARKOVITZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.MARKOVITZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.MARKOVITZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.