Background WavePink WaveYellow Wave

MARTIN DUCKWORTH LIMITED (02383784)

MARTIN DUCKWORTH LIMITED (02383784) is an active UK company. incorporated on 15 May 1989. with registered office in Market Rasen. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. MARTIN DUCKWORTH LIMITED has been registered for 36 years. Current directors include DUCKWORTH, Benjamin James, SWAINSON, Nicholas James.

Company Number
02383784
Status
active
Type
ltd
Incorporated
15 May 1989
Age
36 years
Address
Racecourse Garage, Market Rasen, LN8 3RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DUCKWORTH, Benjamin James, SWAINSON, Nicholas James
SIC Codes
45111, 45112, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN DUCKWORTH LIMITED

MARTIN DUCKWORTH LIMITED is an active company incorporated on 15 May 1989 with the registered office located in Market Rasen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. MARTIN DUCKWORTH LIMITED was registered 36 years ago.(SIC: 45111, 45112, 62012)

Status

active

Active since 36 years ago

Company No

02383784

LTD Company

Age

36 Years

Incorporated 15 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Racecourse Garage Willingham Road Market Rasen, LN8 3RE,

Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
Oct 10
Share Issue
Feb 15
Loan Secured
Aug 16
Director Joined
Mar 18
Loan Secured
Aug 19
Director Left
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Joined
Feb 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DUCKWORTH, Benjamin James

Active
Racecourse Garage, Market RasenLN8 3RE
Born May 1977
Director
Appointed 18 Jun 2004

SWAINSON, Nicholas James

Active
Willingham Road, Market RasenLN8 3RE
Born April 1973
Director
Appointed 01 Feb 2023

DUCKWORTH, Sally Jean Penelope

Resigned
Bradwell House 28 Lincoln Road, LincolnLN1 2XF
Secretary
Appointed 20 Sept 1999
Resigned 18 Jun 2004

HOSKINS, Charles Phillip

Resigned
33 Langworthgate, LincolnLN2 4AD
Secretary
Appointed 09 May 2006
Resigned 01 Jul 2008

JENNINGS, Cedric

Resigned
16 Water Lane, LincolnLN6 9QT
Secretary
Appointed N/A
Resigned 28 May 1996

KELSEY, Paul David

Resigned
30 College Park, HorncastleLN9 6RE
Secretary
Appointed 29 May 1996
Resigned 20 Sept 1999

ROBINSON, Simon George

Resigned
12 Quantock Road, GrimsbyDN33 3AU
Secretary
Appointed 18 Jun 2004
Resigned 09 May 2006

SMITH, Gail

Resigned
Racecourse Garage, Market RasenLN8 3RE
Secretary
Appointed 01 Jul 2008
Resigned 08 Apr 2013

COPE, Andrew Thomas

Resigned
Racecourse Garage, Market RasenLN8 3RE
Born July 1959
Director
Appointed 23 May 2008
Resigned 20 Oct 2010

CRANSWICK, Jason David

Resigned
Staddlestones Blackthorn Lane, LincolnLN1 2SH
Born February 1971
Director
Appointed 28 Apr 2003
Resigned 18 Jun 2004

DUCKWORTH, Martin James

Resigned
Racecourse Garage, Market RasenLN8 3RE
Born April 1946
Director
Appointed N/A
Resigned 25 Mar 2025

DUCKWORTH, Sally Jean Penelope

Resigned
Racecourse Garage, Market RasenLN8 3RE
Born July 1949
Director
Appointed N/A
Resigned 25 Mar 2025

JENNINGS, Cedric

Resigned
16 Water Lane, LincolnLN6 9QT
Born May 1931
Director
Appointed N/A
Resigned 28 May 1996

MCURICH, Paul David

Resigned
The Shires Fir Leigh, DoncasterDN9 2BW
Born August 1961
Director
Appointed 19 Mar 1997
Resigned 23 Nov 1999

WILSON, Darren Peter

Resigned
Racecourse Garage, Market RasenLN8 3RE
Born April 1966
Director
Appointed 21 Mar 2018
Resigned 31 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
Willingham Road, Market RasenLN8 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023

Mr Benjamin James Duckworth

Ceased
Racecourse Garage, Market RasenLN8 3RE
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Oct 2023

Mrs Sally Jean Penelope Duckworth

Ceased
Racecourse Garage, Market RasenLN8 3RE
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Oct 2023

Mr Martin James Duckworth

Ceased
Racecourse Garage, Market RasenLN8 3RE
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Resolution
27 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 May 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
16 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Medium
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 February 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Medium
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Medium
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Legacy
12 September 2012
MG01MG01
Accounts With Accounts Type Medium
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Memorandum Articles
5 September 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
30 August 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
30 August 2011
CC04CC04
Resolution
30 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
24 May 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
12 May 2010
AAAnnual Accounts
Legacy
5 December 2009
MG01MG01
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
25 August 2009
403aParticulars of Charge Subject to s859A
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
18 June 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
353353
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Medium
5 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
9 September 2005
AAAnnual Accounts
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
24 August 2004
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
31 August 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
29 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
26 March 2002
88(2)R88(2)R
Legacy
9 November 2001
403aParticulars of Charge Subject to s859A
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
17 July 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Medium
10 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
3 October 1994
AAAnnual Accounts
Legacy
15 September 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
88(2)R88(2)R
Accounts With Accounts Type Medium
1 September 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1992
AAAnnual Accounts
Legacy
1 October 1991
225(1)225(1)
Statement Of Affairs
31 July 1991
SASA
Legacy
31 July 1991
88(2)O88(2)O
Legacy
12 July 1991
363b363b
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Resolution
21 January 1991
RESOLUTIONSResolutions
Resolution
21 January 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
287Change of Registered Office
Legacy
19 September 1989
88(2)C88(2)C
Resolution
13 September 1989
RESOLUTIONSResolutions
Resolution
13 September 1989
RESOLUTIONSResolutions
Legacy
13 September 1989
123Notice of Increase in Nominal Capital
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Resolution
7 August 1989
RESOLUTIONSResolutions
Resolution
26 July 1989
RESOLUTIONSResolutions
Legacy
21 July 1989
288288
Legacy
21 July 1989
224224
Legacy
25 May 1989
288288
Legacy
25 May 1989
288288
Miscellaneous
15 May 1989
MISCMISC
Incorporation Company
15 May 1989
NEWINCIncorporation