Company NameMarket Supplies Limited
DirectorsJohn David Wale and Joanna Louise Wale
Company StatusActive
Company Number01759815
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Wale
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Secretary NameMargaret Ann Wale
NationalityBritish
StatusCurrent
Appointed19 April 1993(9 years, 6 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameMiss Joanna Louise Wale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(27 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameRoy Patrick Stringer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressPoole Farm
Raddington
Taunton
Somerset
TA4 2QN
Secretary NameMr David Geoffrey Southwell
NationalityBritish
StatusResigned
Appointed06 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressWheathill
Letchworth
Hertfordshire
SG6 6HJ
Director NameMiss Joanna Louise Wale
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(16 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoatside 124 High Road
Shillington
Hitchin
Hertfordshire
SG5 3LU
Director NameMichael Godfrey Moss
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 The Sycamores
Baldock
Hertfordshire
SG7 5BJ

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Miss Joanna Louise Wale
99.00%
Ordinary
1 at £1Mr John David Wale
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
31 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 June 2018Secretary's details changed for Margaret Ann Wale on 25 June 2018 (1 page)
25 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
3 July 2017Director's details changed for Mr John David Wale on 3 July 2017 (2 pages)
3 July 2017Notification of Joanna Louise Wale as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
3 July 2017Notification of Joanna Louise Wale as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Director's details changed for Mr John David Wale on 3 July 2017 (2 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Termination of appointment of Michael Moss as a director (1 page)
5 September 2011Appointment of Miss Joanna Louise Wale as a director (2 pages)
5 September 2011Termination of appointment of Michael Moss as a director (1 page)
5 September 2011Appointment of Miss Joanna Louise Wale as a director (2 pages)
31 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr John David Wale on 7 June 2010 (2 pages)
31 August 2011Director's details changed for Mr John David Wale on 7 June 2010 (2 pages)
31 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr John David Wale on 7 June 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
17 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Return made up to 06/06/09; full list of members (10 pages)
1 September 2009Return made up to 06/06/09; full list of members (10 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Return made up to 06/06/08; no change of members (7 pages)
30 September 2008Return made up to 06/06/08; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 July 2007Return made up to 06/06/07; no change of members (7 pages)
16 July 2007Return made up to 06/06/07; no change of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 06/06/05; full list of members (7 pages)
18 July 2005Return made up to 06/06/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003Return made up to 06/06/03; full list of members (6 pages)
11 July 2003Return made up to 06/06/03; full list of members (6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 July 2002Return made up to 06/06/02; full list of members (6 pages)
16 July 2002Return made up to 06/06/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
26 June 2001Return made up to 06/06/01; full list of members (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
31 July 2000Return made up to 06/06/00; full list of members (6 pages)
31 July 2000Return made up to 06/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 06/06/99; full list of members (6 pages)
30 June 1999Return made up to 06/06/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1998Return made up to 06/06/98; no change of members (4 pages)
2 July 1998Return made up to 06/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Return made up to 06/06/97; no change of members (4 pages)
2 July 1997Return made up to 06/06/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 06/06/95; no change of members (4 pages)
20 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)