Marketing Print & Direct Mail Limited ELLAND


Founded in 1994, Marketing Print & Direct Mail, classified under reg no. 02906305 is an active company. Currently registered at C/o Waddington & Ledger Ltd HX5 9DA, Elland the company has been in the business for thirty years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 26th November 2013 Marketing Print & Direct Mail Limited is no longer carrying the name Marketing Print & Design.

The firm has 5 directors, namely Charlotte C., Tom K. and Jim C. and others. Of them, Philip M., Bill C. have been with the company the longest, being appointed on 1 January 1995 and Charlotte C. and Tom K. and Jim C. have been with the company for the least time - from 1 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Marketing Print & Direct Mail Limited Address / Contact

Office Address C/o Waddington & Ledger Ltd
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02906305
Date of Incorporation Wed, 9th Mar 1994
Industry Advertising agencies
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Charlotte C.

Position: Director

Appointed: 01 October 2021

Tom K.

Position: Director

Appointed: 01 October 2021

Jim C.

Position: Director

Appointed: 01 October 2021

Philip M.

Position: Director

Appointed: 01 January 1995

Bill C.

Position: Director

Appointed: 01 January 1995

Stephen C.

Position: Director

Appointed: 29 June 2019

Resigned: 30 September 2021

Michael S.

Position: Director

Appointed: 01 January 1995

Resigned: 06 June 2017

Gary M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 December 2019

Robert J.

Position: Director

Appointed: 09 March 1994

Resigned: 28 December 1994

David G.

Position: Director

Appointed: 09 March 1994

Resigned: 28 December 1994

Robert J.

Position: Secretary

Appointed: 09 March 1994

Resigned: 28 December 1994

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Waddington & Ledger Group Limited from Halifax, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Waddington & Ledger Group Limited

Lowfields Business Park Elland, Halifax, HX5 9DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 07652863
Notified on 30 April 2017
Nature of control: 75,01-100% shares

Company previous names

Marketing Print & Design November 26, 2013
Marketing Specialists March 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand113 366216 48980 809
Current Assets182 277326 604295 193
Debtors68 321110 115214 384
Other Debtors 1 509535
Total Inventories590  
Other
Accumulated Depreciation Impairment Property Plant Equipment56 68756 687 
Administrative Expenses141 782120 83794 886
Amounts Owed By Related Parties  100 000
Average Number Employees During Period545
Cost Sales815 214635 675822 429
Creditors148 828292 792226 380
Dividends Paid100 000  
Gross Profit Loss123 721121 320130 010
Interest Payable Similar Charges Finance Costs128120123
Net Current Assets Liabilities33 44933 81268 813
Operating Profit Loss-18 06148335 124
Other Creditors37 81837 94844 041
Other Taxation Social Security Payable2 35715 4247 375
Profit Loss-16 18936335 001
Profit Loss On Ordinary Activities Before Tax-18 18936335 001
Property Plant Equipment Gross Cost56 68756 687 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 000  
Trade Creditors Trade Payables108 653239 420174 964
Trade Debtors Trade Receivables68 321108 606113 849
Turnover Revenue938 935756 995952 439

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 30th June 2023
filed on: 15th, January 2024
Free Download (14 pages)

Company search

Advertisements