Background WavePink WaveYellow Wave

MARTYN PRICE FINANCE LIMITED (03276677)

MARTYN PRICE FINANCE LIMITED (03276677) is an active UK company. incorporated on 11 November 1996. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARTYN PRICE FINANCE LIMITED has been registered for 29 years. Current directors include PRICE, James Martyn, PRICE, Thomas James William.

Company Number
03276677
Status
active
Type
ltd
Incorporated
11 November 1996
Age
29 years
Address
1 & 2 Hayes Way, Cannock, WS11 7LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRICE, James Martyn, PRICE, Thomas James William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTYN PRICE FINANCE LIMITED

MARTYN PRICE FINANCE LIMITED is an active company incorporated on 11 November 1996 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARTYN PRICE FINANCE LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03276677

LTD Company

Age

29 Years

Incorporated 11 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

TWERTON PARK PROPERTIES LIMITED
From: 11 November 1996To: 9 April 2019
Contact
Address

1 & 2 Hayes Way Cannock, WS11 7LT,

Previous Addresses

Riverside Business Centre Worcester Road Stourport-on-Severn Worcestershire DY13 9BZ England
From: 4 August 2016To: 5 November 2018
The Old Library Vale Road Stourport on Severn Worcestershire DY13 8YJ
From: 11 November 1996To: 4 August 2016
Timeline

11 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Apr 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Nov 14
Director Left
Feb 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Nov 19
New Owner
Feb 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PRICE, James Martyn

Active
Hayes Way, CannockWS11 7LT
Born October 1945
Director
Appointed 29 May 1998

PRICE, Thomas James William

Active
Hayes Way, CannockWS11 7LT
Born August 1987
Director
Appointed 09 Apr 2019

FAULKNER, Robert Michael Stanley

Resigned
12 Newfield Crescent, HalesowenB63 3SS
Secretary
Appointed 11 Nov 1996
Resigned 10 Nov 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Nov 1996
Resigned 11 Nov 1996

BIRCH, Sally Ann

Resigned
150 Wilden Lane, Stourport On SevernDY13 9LP
Born December 1978
Director
Appointed 20 Jul 2007
Resigned 08 Apr 2010

FAULKNER, Robert Michael Stanley

Resigned
12 Newfield Crescent, HalesowenB63 3SS
Born October 1949
Director
Appointed 11 Nov 1996
Resigned 10 Nov 2012

LAWRENCE, Angela Rosemary

Resigned
Broadway 7 Chapel Court, KidderminsterDY10 2UQ
Born August 1956
Director
Appointed 11 Nov 1996
Resigned 20 Jul 2007

SIVITER, Timothy Nicholas

Resigned
The Old Library, Stourport On SevernDY13 8YJ
Born July 1949
Director
Appointed 10 Nov 2012
Resigned 05 Nov 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Nov 1996
Resigned 11 Nov 1996

WESTWOOD, Jonathan David Robin

Resigned
Worcester Road, Stourport-On-SevernDY13 9BZ
Born March 1955
Director
Appointed 10 Nov 2012
Resigned 07 Feb 2018

Persons with significant control

2

Mr Thomas James William Price

Active
Hayes Way, CannockWS11 7LT
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jan 2023

Mr James Martyn Price

Active
Hayes Way, CannockWS11 7LT
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Resolution
9 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 April 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
24 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Legacy
13 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
10 March 1998
88(2)R88(2)R
Legacy
10 March 1998
123Notice of Increase in Nominal Capital
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
287Change of Registered Office
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Incorporation Company
11 November 1996
NEWINCIncorporation