MAINLINE MARKETING U K. LIMITED

Register to unlock more data on OkredoRegister

MAINLINE MARKETING U K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01738276

Incorporation date

11/07/1983

Size

Unaudited abridged

Contacts

Registered address

Registered address

Coleford House, 300 Coleford Road, Sheffield S9 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1983)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon07/10/2025
Termination of appointment of Vivien Grace Rutter as a director on 2025-10-03
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon06/06/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon12/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon06/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon23/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon13/04/2022
Confirmation statement made on 2022-03-11 with updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-10-31
dot icon10/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/11/2020
Unaudited abridged accounts made up to 2020-10-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon06/02/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon20/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon17/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/04/2016
Director's details changed for Mr James Alistair Rutter on 2016-04-14
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon18/03/2016
Director's details changed for Mrs Vivien Grace Rutter on 2016-03-18
dot icon18/03/2016
Secretary's details changed for Mr Peter Rutter on 2016-03-18
dot icon18/03/2016
Director's details changed for Mr Peter Rutter on 2016-03-18
dot icon18/03/2016
Director's details changed for Mr Robert Edward Rutter on 2016-03-18
dot icon02/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mr James Alistair Rutter on 2013-03-11
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/01/2011
Auditor's resignation
dot icon26/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/03/2010
Director's details changed for James Alistair Rutter on 2010-03-16
dot icon26/03/2010
Director's details changed for Robert Edward Rutter on 2010-03-16
dot icon26/03/2010
Director's details changed for Vivien Grace Rutter on 2010-03-16
dot icon26/03/2010
Director's details changed for Peter Rutter on 2010-03-16
dot icon11/03/2010
Full accounts made up to 2009-10-31
dot icon27/04/2009
Accounting reference date extended from 31/07/2009 to 31/10/2009
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2009
Director's change of particulars / james rutter / 11/03/2009
dot icon11/12/2008
Full accounts made up to 2008-07-31
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/05/2008
Accounts for a small company made up to 2007-07-31
dot icon18/04/2008
Return made up to 11/03/08; full list of members
dot icon05/04/2007
Return made up to 11/03/07; full list of members
dot icon28/03/2007
Full accounts made up to 2006-07-31
dot icon13/03/2006
Return made up to 11/03/06; full list of members
dot icon09/03/2006
Accounts for a small company made up to 2005-07-31
dot icon18/06/2005
Return made up to 11/03/05; full list of members
dot icon14/06/2005
Registered office changed on 14/06/05 from: bold house bold street sheffield S9 2LR
dot icon11/02/2005
Particulars of mortgage/charge
dot icon15/11/2004
Full accounts made up to 2004-07-31
dot icon18/03/2004
Return made up to 11/03/04; full list of members
dot icon07/01/2004
Accounts for a medium company made up to 2003-08-02
dot icon09/05/2003
Certificate of change of name
dot icon08/04/2003
Return made up to 11/03/03; full list of members
dot icon26/10/2002
Accounts for a medium company made up to 2002-08-03
dot icon27/03/2002
Return made up to 11/03/02; full list of members
dot icon02/01/2002
Particulars of mortgage/charge
dot icon28/11/2001
Accounts for a medium company made up to 2001-07-28
dot icon20/03/2001
Return made up to 11/03/01; full list of members
dot icon21/12/2000
Accounts for a small company made up to 2000-07-29
dot icon10/04/2000
Return made up to 11/03/00; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-07-31
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon31/07/1999
Declaration of satisfaction of mortgage/charge
dot icon12/04/1999
Return made up to 11/03/99; full list of members
dot icon06/02/1999
Accounts for a small company made up to 1998-08-01
dot icon07/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Particulars of mortgage/charge
dot icon25/03/1998
Return made up to 11/03/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-08-02
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon16/04/1997
Return made up to 11/03/97; full list of members
dot icon17/02/1997
Accounts for a small company made up to 1996-08-03
dot icon13/03/1996
Return made up to 11/03/96; no change of members
dot icon06/03/1996
Accounts for a small company made up to 1995-07-31
dot icon04/08/1995
Registered office changed on 04/08/95 from: 51 middlewood road hillsborough sheffield south yorkshire S6 4GW
dot icon03/04/1995
Accounts for a small company made up to 1994-07-31
dot icon15/03/1995
Return made up to 11/03/95; full list of members
dot icon31/08/1994
Auditor's resignation
dot icon04/05/1994
Accounts for a small company made up to 1993-07-31
dot icon04/05/1994
Return made up to 11/03/94; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-07-31
dot icon19/03/1993
Return made up to 11/03/93; full list of members
dot icon01/07/1992
Accounts for a small company made up to 1991-07-31
dot icon13/03/1992
Return made up to 11/03/92; no change of members
dot icon03/04/1991
Accounts for a small company made up to 1990-07-31
dot icon03/04/1991
Return made up to 11/03/91; no change of members
dot icon15/05/1990
Accounts for a small company made up to 1989-07-31
dot icon15/05/1990
Return made up to 26/04/90; full list of members
dot icon15/08/1989
Declaration of satisfaction of mortgage/charge
dot icon20/03/1989
Full accounts made up to 1988-07-31
dot icon20/03/1989
Return made up to 13/02/89; full list of members
dot icon10/02/1989
Particulars of mortgage/charge
dot icon20/01/1988
Full accounts made up to 1987-07-31
dot icon20/01/1988
Return made up to 26/09/87; full list of members
dot icon11/11/1987
Particulars of mortgage/charge
dot icon23/07/1987
Full accounts made up to 1986-07-31
dot icon01/04/1987
Particulars of mortgage/charge
dot icon27/02/1987
Declaration of satisfaction of mortgage/charge
dot icon09/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Particulars of mortgage/charge
dot icon18/09/1986
Particulars of mortgage/charge
dot icon18/09/1986
Particulars of mortgage/charge
dot icon11/07/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.05M
-
0.00
-
-
2022
17
2.07M
-
0.00
497.77K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Robert Edward
Director
27/11/1997 - Present
52
Rutter, James Alistair
Director
27/11/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINLINE MARKETING U K. LIMITED

MAINLINE MARKETING U K. LIMITED is an(a) Active company incorporated on 11/07/1983 with the registered office located at Coleford House, 300 Coleford Road, Sheffield S9 5PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINLINE MARKETING U K. LIMITED?

toggle

MAINLINE MARKETING U K. LIMITED is currently Active. It was registered on 11/07/1983 .

Where is MAINLINE MARKETING U K. LIMITED located?

toggle

MAINLINE MARKETING U K. LIMITED is registered at Coleford House, 300 Coleford Road, Sheffield S9 5PH.

What does MAINLINE MARKETING U K. LIMITED do?

toggle

MAINLINE MARKETING U K. LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for MAINLINE MARKETING U K. LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with no updates.