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

M.T.C.R. MARKETING LIMITED

C/O HILLS FORD, WORCESTER ROAD, KIDDERMINSTER, DY10 1JB,
Company Registration Number
01735480
Private Limited Company
Active

Company Overview

About M.t.c.r. Marketing Ltd
M.T.C.R. MARKETING LIMITED was founded on 1983-06-30 and has its registered office in Kidderminster. The organisation's status is listed as "Active". M.t.c.r. Marketing Limited is a Private Limited Company registered in 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.T.C.R. MARKETING LIMITED
 
Legal Registered Office
C/O HILLS FORD
WORCESTER ROAD
KIDDERMINSTER
DY10 1JB
Other companies in DY10
 
Filing Information
Company Number 01735480
Company ID Number 01735480
Date formed 1983-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2024-06-06 02:16:50
Primary Source:Companies House
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.T.C.R. MARKETING LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL STOKES
Company Secretary 2017-11-23
CATHERINE ELAINE HEATH
Director 1991-04-03
MARJORIE FLORENCE HILL
Director 1991-04-03
RICHARD MICHAEL HILL
Director 2000-04-10
TIMOTHY COLIN HILL
Director 1991-04-03
PAUL MICHAEL STOKES
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE FLORENCE HILL
Company Secretary 1991-04-03 2017-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELAINE HEATH TICARI LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
CATHERINE ELAINE HEATH M.T.C.R MARKETING HOLDINGS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
MARJORIE FLORENCE HILL M.T.C.R MARKETING HOLDINGS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
RICHARD MICHAEL HILL 1 SCHOOL ROAD MANAGEMENT CO. LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
RICHARD MICHAEL HILL BROOKLYN MOTORS PLC Director 1992-07-31 CURRENT 1960-12-05 Dissolved 2015-02-10
TIMOTHY COLIN HILL TICARI LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
TIMOTHY COLIN HILL M.T.C.R MARKETING HOLDINGS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
TIMOTHY COLIN HILL 1 SCHOOL ROAD MANAGEMENT CO. LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
TIMOTHY COLIN HILL BROOKLYN MOTORS PLC Director 1992-07-31 CURRENT 1960-12-05 Dissolved 2015-02-10

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
2024-05-21Director's details changed for Paul Michael Stokes on 2023-05-18
2024-05-21CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-11-21CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-17AP01DIRECTOR APPOINTED MR WILLIAM HILL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE FLORENCE HILL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017354800013
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-27AP03Appointment of Mr Paul Michael Stokes as company secretary on 2017-11-23
2017-11-27TM02Termination of appointment of Marjorie Florence Hill on 2017-11-23
2017-11-14PSC07CESSATION OF MARJORIE FLORENCE HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14PSC02Notification of M.T.C.R Marketing Holdings Limited as a person with significant control on 2017-07-28
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 110000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 110000
2015-11-18AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 110000
2014-12-15SH19Statement of capital on 2014-12-15 GBP 110,000
2014-12-05SH20Statement by Directors
2014-12-05CAP-SSSolvency Statement dated 21/11/14
2014-12-05RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-11-20AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017354800013
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 357000
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-11-30AR0108/11/12 FULL LIST
2012-10-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-08AR0108/11/11 FULL LIST
2011-11-07SH0114/09/11 STATEMENT OF CAPITAL GBP 357000
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0103/04/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL STOKES / 03/04/2011
2011-01-12AP01DIRECTOR APPOINTED PAUL MICHAEL STOKES
2010-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-07AR0103/04/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE FLORENCE HILL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COLIN HILL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL HILL / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELAINE HEATH / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARJORIE FLORENCE HILL / 07/04/2010
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM GRANTA LODGE, 71 GRAHAM ROAD MALVERN WORCS WR14 2JS
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-12363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-05-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-20123NC INC ALREADY ADJUSTED 14/04/09
2009-04-20RES04GBP NC 1000/250000 14/04/2009
2009-04-2088(2)AD 14/04/09 GBP SI 249000@1=249000 GBP IC 1000/250000
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-09363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-04-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCS WR14 2HX
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-25363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-08363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to M.T.C.R. MARKETING 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.T.C.R. MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding BARNETT WADDINGHAM TRUSTEES LIMITED
LEGAL CHARGE 2013-02-26 Outstanding TIMOTHY COLIN HILL, RICHARD MICHAEL HILL, CATHERINE HEATH, BARNETT WADINGHAM TRUSTEES LIMITED, MARJORIE FLORENCE HILL, TINA JANE HILL AND CLARE VICTORIA HILL
DEBENTURE 2009-07-03 Outstanding THE TRUSTEES OF J.R KEETLEY (DECEASED)
DEBENTURE 2009-06-16 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2009-06-16 Outstanding FCE BANK PLC
DEBENTURE 2009-06-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-05-14 Satisfied TIMOTHY COLIN HILL, RICHARD MICHAEL HILL, CATHERINE HEATH BARNETT WADDINGHAM TRUSTEES LIMITED AND MARJORIE FLORENCE HILL BEING THE TRUSTEES OF THE MTCR MARKETING LIMITED DIRECTORS PENSION SCHEME
LEGAL CHARGE 2005-12-21 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-12-22 Satisfied THE CO-OPERATIVE BANK P.L.C
LEGAL CHARGE 2004-02-02 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-02-02 Satisfied THE CO-OPERATIVE BANK PLC
SINGLE DEBENTURE 1989-01-26 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT OF DEEDS. 1986-12-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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.T.C.R. MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of M.T.C.R. MARKETING LIMITED registering or being granted any patents
Domain Names

M.T.C.R. MARKETING LIMITED owns 1 domain names.

brooklyn.co.uk  

Trademarks
We have not found any records of M.T.C.R. MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.T.C.R. MARKETING 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 (45111 - Sale of new cars and light motor vehicles) as M.T.C.R. MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.T.C.R. MARKETING 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.T.C.R. MARKETING 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.T.C.R. MARKETING 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.
    Other companies at postcode DY10 1JB