Background WavePink WaveYellow Wave

MARTYN PRICE (BOLTS & NUTS) LIMITED (01041187)

MARTYN PRICE (BOLTS & NUTS) LIMITED (01041187) is an active UK company. incorporated on 4 February 1972. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MARTYN PRICE (BOLTS & NUTS) LIMITED has been registered for 54 years. Current directors include MACAULEY, Gary, MACAULEY, Phillippa Ann, PEARSON, Carly.

Company Number
01041187
Status
active
Type
ltd
Incorporated
4 February 1972
Age
54 years
Address
Unit 8 The Washington Centre, Dudley, DY2 9RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
MACAULEY, Gary, MACAULEY, Phillippa Ann, PEARSON, Carly
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTYN PRICE (BOLTS & NUTS) LIMITED

MARTYN PRICE (BOLTS & NUTS) LIMITED is an active company incorporated on 4 February 1972 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MARTYN PRICE (BOLTS & NUTS) LIMITED was registered 54 years ago.(SIC: 46690)

Status

active

Active since 54 years ago

Company No

01041187

LTD Company

Age

54 Years

Incorporated 4 February 1972

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Unit 8 The Washington Centre Halesowen Road Dudley, DY2 9RE,

Previous Addresses

Stourvale Road Lye Stourbridge West Midlands DY9 8QF
From: 4 February 1972To: 30 January 2018
Timeline

19 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Feb 72
Director Joined
Dec 15
Loan Secured
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Oct 25
Loan Cleared
Oct 25
Director Joined
Apr 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MACAULEY, Gary

Active
The Washington Centre, DudleyDY2 9RE
Born June 1961
Director
Appointed 07 Dec 2015

MACAULEY, Phillippa Ann

Active
Unit 8, The Washington Centre, DudleyDY2 9RE
Born June 1962
Director
Appointed 01 Apr 2026

PEARSON, Carly

Active
The Washington Centre, DudleyDY2 9RE
Born October 1984
Director
Appointed 12 Nov 2018

MURPHY, James Anthony

Resigned
Boolavogue Barnhill Road, DalkeyIRISH
Secretary
Appointed 12 May 2006
Resigned 12 Nov 2018

OBEIRNE, David

Resigned
Meadford Cottage Avoca Avenue, DublinIRISH
Secretary
Appointed 07 Apr 2006
Resigned 12 May 2006

PRICE, James Martyn

Resigned
Churchills, StourbridgeDY9 9PX
Secretary
Appointed N/A
Resigned 07 Apr 2006

BURKE, John Patrick

Resigned
Glenstowel, KilteelIRISH
Born November 1960
Director
Appointed 12 May 2006
Resigned 12 Nov 2018

DOWD, Liam James

Resigned
145 Glendale Meadows, Leixlip
Born June 1956
Director
Appointed 12 May 2006
Resigned 12 Nov 2018

JENNINGS, Gerry

Resigned
Roestown, Dunshaughlin
Born May 1961
Director
Appointed 01 Jan 2007
Resigned 12 Nov 2018

MURPHY, James Anthony

Resigned
Boolavogue Barnhill Road, DalkeyIRISH
Born July 1958
Director
Appointed 07 Apr 2006
Resigned 12 Nov 2018

PRICE, James Martyn

Resigned
Churchills, StourbridgeDY9 9PX
Born October 1945
Director
Appointed N/A
Resigned 07 Apr 2006

PRICE, Nancy

Resigned
7 Walnut Close, StourbridgeDY9 0XT
Born September 1914
Director
Appointed N/A
Resigned 07 Apr 2006

Persons with significant control

5

1 Active
4 Ceased
Halesowen Road, DudleyDY2 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018

Mr Liam James Dowd

Ceased
Glendale Meadows, Leixlip
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Nov 2018

John Patrick Burke

Ceased
KilteelIRISH
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Nov 2018

Gerry Jennings

Ceased
Roestown, Dunshaughlin
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Nov 2018

Mr James Anthony Murphy

Ceased
DalkeyIRISH
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Resolution
4 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Auditors Resignation Company
24 August 2012
AUDAUD
Auditors Resignation Company
24 August 2012
AUDAUD
Legacy
13 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Legacy
26 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
7 November 2007
353353
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
20 April 2007
AAMDAAMD
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
11 January 2007
225Change of Accounting Reference Date
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
155(6)a155(6)a
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 April 2006
AAAnnual Accounts
Auditors Resignation Company
19 April 2006
AUDAUD
Legacy
30 March 2006
403aParticulars of Charge Subject to s859A
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2005
AAAnnual Accounts
Legacy
25 January 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 April 2002
AUDAUD
Accounts With Accounts Type Medium
19 December 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
395Particulars of Mortgage or Charge
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
31 May 1982
363363
Accounts With Made Up Date
21 May 1982
AAAnnual Accounts
Incorporation Company
4 February 1972
NEWINCIncorporation