Company NameMarking Products Limited
DirectorGlen David Baxter
Company StatusActive
Company Number00914200
CategoryPrivate Limited Company
Incorporation Date29 August 1967(56 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Glen David Baxter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(29 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Coulsdon
Surrey
CR5 2EF
Director NameMrs Mary Eluned Tucker
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 1996)
RoleHousewife
Correspondence Address6 Loggetts
Dulwich
London
SE21 8AS
Director NameMr Roy Stephen Tucker
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(23 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 15 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRowton Calcott Lane
Bicton
Shrewsbury
Shropshire
SY3 8EZ
Wales
Secretary NameMrs Mary Eluned Tucker
NationalityBritish
StatusResigned
Appointed11 April 1991(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address6 Loggetts
Dulwich
London
SE21 8AS
Director NameSylvia Kathleen Baxter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(29 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Coulsdon
Surrey
CR5 2EF
Secretary NameSylvia Kathleen Baxter
NationalityBritish
StatusResigned
Appointed23 October 1996(29 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 August 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Coulsdon
Surrey
CR5 2EF

Contact

Websitemarkingproducts.co.uk
Telephone0845 3624888
Telephone regionUnknown

Location

Registered Address16 Basement
Mitcham Lane
London
SW16 6NN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Shareholders

99 at £1Glen David Baxter
99.00%
Ordinary
1 at £1Sylvia Kathleen Baxter
1.00%
Ordinary

Financials

Year2014
Net Worth-£21,175
Current Liabilities£29,559

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

4 August 2023Change of details for Mr Glen David Baxter as a person with significant control on 1 February 2018 (2 pages)
10 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
2 November 2017Termination of appointment of Sylvia Kathleen Baxter as a director on 29 August 2017 (1 page)
2 November 2017Termination of appointment of Sylvia Kathleen Baxter as a director on 29 August 2017 (1 page)
2 November 2017Termination of appointment of Sylvia Kathleen Baxter as a secretary on 29 August 2017 (1 page)
2 November 2017Termination of appointment of Sylvia Kathleen Baxter as a secretary on 29 August 2017 (1 page)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 November 2016Director's details changed for Mr Glen David Baxter on 1 November 2016 (2 pages)
14 November 2016Secretary's details changed for Sylvia Kathleen Baxter on 1 November 2016 (1 page)
14 November 2016Director's details changed for Sylvia Kathleen Baxter on 1 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Glen David Baxter on 1 November 2016 (2 pages)
14 November 2016Director's details changed for Sylvia Kathleen Baxter on 1 November 2016 (2 pages)
14 November 2016Secretary's details changed for Sylvia Kathleen Baxter on 1 November 2016 (1 page)
16 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
16 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Termination of appointment of Roy Tucker as a director (1 page)
26 September 2012Termination of appointment of Roy Tucker as a director (1 page)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Roy Stephen Tucker on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Sylvia Kathleen Baxter on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Glen David Baxter on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Glen David Baxter on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Sylvia Kathleen Baxter on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Glen David Baxter on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Roy Stephen Tucker on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Sylvia Kathleen Baxter on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Roy Stephen Tucker on 1 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 01/02/09; full list of members (4 pages)
23 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 01/02/08; full list of members (4 pages)
11 March 2008Return made up to 01/02/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 February 2005Return made up to 01/02/05; full list of members (3 pages)
9 February 2005Return made up to 01/02/05; full list of members (3 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 February 2003Return made up to 01/02/03; full list of members (7 pages)
12 February 2003Return made up to 01/02/03; full list of members (7 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 March 2001Return made up to 01/02/01; full list of members (7 pages)
15 March 2001Return made up to 01/02/01; full list of members (7 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 February 1999Return made up to 01/02/99; full list of members (6 pages)
18 February 1999Return made up to 01/02/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 September 1998Full accounts made up to 31 December 1997 (9 pages)
9 February 1998Return made up to 01/02/98; no change of members (4 pages)
9 February 1998Return made up to 01/02/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Secretary resigned;director resigned (1 page)
14 November 1996Secretary resigned;director resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (11 pages)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (11 pages)
12 September 1995Full accounts made up to 31 December 1994 (11 pages)