Master Marketing Products Limited CASTLEFORD


Founded in 1983, Master Marketing Products, classified under reg no. 01726017 is an active company. Currently registered at Ccl Label Ltd WF10 5QU, Castleford the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Nicolas J., Mark B. and Kamel M.. Of them, Nicolas J., Mark B., Kamel M. have been with the company the longest, being appointed on 1 January 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Master Marketing Products Limited Address / Contact

Office Address Ccl Label Ltd
Office Address2 Unit 3 Pioneer Way
Town Castleford
Post code WF10 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01726017
Date of Incorporation Tue, 24th May 1983
Industry Wholesale of agricultural machinery, equipment and supplies
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Nicolas J.

Position: Director

Appointed: 01 January 2022

Mark B.

Position: Director

Appointed: 01 January 2022

Kamel M.

Position: Director

Appointed: 01 January 2022

Richard H.

Position: Director

Resigned: 01 January 2022

John R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 January 2022

Nicholas C.

Position: Director

Appointed: 18 December 2002

Resigned: 09 August 2004

Michael M.

Position: Director

Appointed: 18 December 2002

Resigned: 09 June 2010

Leslie T.

Position: Director

Appointed: 26 June 1992

Resigned: 30 June 2004

Fredrick N.

Position: Director

Appointed: 26 June 1992

Resigned: 01 June 2001

Leslie T.

Position: Secretary

Appointed: 26 June 1992

Resigned: 30 June 2004

John R.

Position: Director

Appointed: 26 June 1992

Resigned: 30 June 2000

David C.

Position: Director

Appointed: 07 February 1991

Resigned: 03 May 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Ccl Industries (Uk) Ltd from Castleford, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is International Master Products Corporation that entered Montague, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ccl Industries (Uk) Ltd

Ccl Label Ltd Pioneer Way, Castleford, WF10 5QU, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 2422763
Notified on 1 January 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

International Master Products Corporation

9350 Walsh Road, Montague, Michigan, United States

Legal authority Usa Company Law
Legal form Corporation
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand180 224289 980247 679315 245316 597396 752384 80944 610
Current Assets349 960452 685398 859455 950454 742510 226542 410521 767
Debtors134 150125 982116 380112 499105 42592 72692 512442 588
Other Debtors    1 331 582352 414
Property Plant Equipment44444444
Total Inventories35 58636 72334 80028 20632 72020 74865 08934 569
Other
Accumulated Depreciation Impairment Property Plant Equipment12 28912 28912 28912 28912 28912 28912 289 
Average Number Employees During Period      23
Corporation Tax Payable    162202473
Creditors5 81078 8306 00634 0218 62625 53657 40118 359
Deferred Tax Asset Debtors    98 36389 33589 26485 021
Net Current Assets Liabilities344 150373 855392 853421 929446 116484 690485 009503 408
Other Creditors    3 4663 6533 4904 175
Other Taxation Social Security Payable    2 7164 787560 
Property Plant Equipment Gross Cost12 29312 29312 29312 29312 29312 29312 293 
Total Assets Less Current Liabilities344 154373 859392 857421 933446 120484 694485 013503 412
Trade Creditors Trade Payables    2 28217 07653 32714 111
Trade Debtors Trade Receivables    5 7313 3912 6665 153

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, April 2023
Free Download (11 pages)

Company search