Background WavePink WaveYellow Wave

M. & M. ACCESSORIES LIMITED (01715852)

M. & M. ACCESSORIES LIMITED (01715852) is an active UK company. incorporated on 18 April 1983. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). M. & M. ACCESSORIES LIMITED has been registered for 42 years. Current directors include MALLORD, Catherine Sarah, MALLORD, Simon John, TYRIE, Christopher and 1 others.

Company Number
01715852
Status
active
Type
ltd
Incorporated
18 April 1983
Age
42 years
Address
M & M Building, Darwen, BB3 1AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
MALLORD, Catherine Sarah, MALLORD, Simon John, TYRIE, Christopher, TYRIE, Louise Margaret
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M. & M. ACCESSORIES LIMITED

M. & M. ACCESSORIES LIMITED is an active company incorporated on 18 April 1983 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). M. & M. ACCESSORIES LIMITED was registered 42 years ago.(SIC: 45320)

Status

active

Active since 42 years ago

Company No

01715852

LTD Company

Age

42 Years

Incorporated 18 April 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

M & M ACCESSORIES & MOTORCYCLES LIMITED
From: 24 May 1983To: 9 August 1990
M.M. ACCESSORIES LIMITED
From: 18 April 1983To: 24 May 1983
Contact
Address

M & M Building Duckworth Street Darwen, BB3 1AT,

Previous Addresses

M & M Accessories Limited Duckworth Street Darwen Lancashire BB3 1AT
From: 18 April 1983To: 27 February 2017
Timeline

16 key events • 2021 - 2021

Funding Officers Ownership
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

TYRIE, Louise Margaret

Active
Duckworth Street, DarwenBB3 1AT
Secretary
Appointed 16 Apr 2021

MALLORD, Catherine Sarah

Active
Duckworth Street, DarwenBB3 1AT
Born July 1985
Director
Appointed 16 Apr 2021

MALLORD, Simon John

Active
Duckworth Street, DarwenBB3 1AT
Born October 1983
Director
Appointed 16 Apr 2021

TYRIE, Christopher

Active
Duckworth Street, DarwenBB3 1AT
Born October 1984
Director
Appointed 16 Apr 2021

TYRIE, Louise Margaret

Active
Duckworth Street, DarwenBB3 1AT
Born August 1981
Director
Appointed 07 Oct 2021

MALLORD, Linda Maria

Resigned
Knowle Cottage, DarwenBB3 0EQ
Secretary
Appointed 30 Jun 1997
Resigned 16 Apr 2021

MARSDEN, Teresa

Resigned
The Willows Pothouse Lane, DarwenBB3 3AZ
Secretary
Appointed N/A
Resigned 30 Jun 1997

JAMES, Alison Mary

Resigned
Elleso Fold, Darwen
Born May 1959
Director
Appointed N/A
Resigned 30 Apr 2007

JAMES, Gerard Anthony

Resigned
4 Park Field, WiganWN6 8DD
Born August 1954
Director
Appointed N/A
Resigned 30 Apr 2007

MALLORD, Ian

Resigned
Knowle Cottage, DarwenBB3 0EQ
Born March 1955
Director
Appointed N/A
Resigned 16 Apr 2021

MALLORD, Linda Maria

Resigned
Knowle Cottage, DarwenBB3 0EQ
Born December 1955
Director
Appointed N/A
Resigned 16 Apr 2021

MARSDEN, Teresa

Resigned
The Willows Pothouse Lane, DarwenBB3 3AZ
Born October 1938
Director
Appointed N/A
Resigned 30 Jun 1997

MARSDEN, Thomas

Resigned
The Willows Pothouse Lane, DarwenBB3 3AZ
Born July 1934
Director
Appointed N/A
Resigned 30 Jun 1997

TYRIE, Louise Margaret

Resigned
Duckworth Street, DarwenBB3 1AT
Born August 1961
Director
Appointed 16 Apr 2021
Resigned 07 Oct 2021

Persons with significant control

7

4 Active
3 Ceased

Mrs Louise Margaret Tyrie

Active
Duckworth Street, DarwenBB3 1AT
Born August 1981

Nature of Control

Significant influence or control
Notified 07 Oct 2021

Mrs Louise Margaret Tyrie

Ceased
Duckworth Street, DarwenBB3 1AT
Born August 1961

Nature of Control

Significant influence or control
Notified 16 Apr 2021
Ceased 07 Oct 2021

Mrs Catherine Sarah Mallord

Active
Duckworth Street, DarwenBB3 1AT
Born July 1985

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr Simon John Mallord

Active
Duckworth Street, DarwenBB3 1AT
Born October 1983

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr Christopher Tyrie

Active
Duckworth Street, DarwenBB3 1AT
Born October 1984

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mrs Linda Maria Mallord

Ceased
Duckworth Street, DarwenBB3 1AT
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 16 Apr 2021

Mr Ian Mallord

Ceased
Duckworth Street, DarwenBB3 1AT
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
13 October 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
12 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1993
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
363aAnnual Return
Accounts With Accounts Type Small
8 November 1992
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Small
7 November 1991
AAAnnual Accounts
Memorandum Articles
12 August 1991
MEM/ARTSMEM/ARTS
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 August 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 February 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Small
29 August 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
11 March 1988
363363
Accounts With Accounts Type Small
3 February 1988
AAAnnual Accounts
Legacy
27 February 1987
363363
Accounts With Accounts Type Small
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87