Background WavePink WaveYellow Wave

MARTYN PRICE HOLDINGS LIMITED (11622590)

MARTYN PRICE HOLDINGS LIMITED (11622590) is an active UK company. incorporated on 15 October 2018. 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 HOLDINGS LIMITED has been registered for 7 years. Current directors include MACAULEY, Gary, PEARSON, Carly.

Company Number
11622590
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 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, PEARSON, Carly
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTYN PRICE HOLDINGS LIMITED

MARTYN PRICE HOLDINGS LIMITED is an active company incorporated on 15 October 2018 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 HOLDINGS LIMITED was registered 7 years ago.(SIC: 46690)

Status

active

Active since 7 years ago

Company No

11622590

LTD Company

Age

7 Years

Incorporated 15 October 2018

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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

MP HOLDCO LIMITED
From: 15 October 2018To: 21 December 2018
Contact
Address

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

Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Oct 18
Company Founded
Oct 18
Loan Secured
Nov 18
Loan Secured
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MACAULEY, Gary

Active
The Washington Centre, DudleyDY2 9RE
Born June 1961
Director
Appointed 15 Oct 2018

PEARSON, Carly

Active
The Washington Centre, DudleyDY2 9RE
Born October 1984
Director
Appointed 15 Oct 2018

Persons with significant control

1

Mr Gary Macauley

Active
The Washington Centre, DudleyDY2 9RE
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
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
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2021
RESOLUTIONSResolutions
Memorandum Articles
28 August 2021
MAMA
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Incorporation Company
15 October 2018
NEWINCIncorporation