Company NameHenry S Martin & Company Limited
DirectorAnna Meakin
Company StatusActive
Company Number00551765
CategoryPrivate Limited Company
Incorporation Date8 July 1955(68 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anna Meakin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(39 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Manor Farm Barns
High Offley
Stafford
ST20 0ND
Secretary NameAlan McLean
NationalityBritish
StatusCurrent
Appointed27 April 2007(51 years, 10 months after company formation)
Appointment Duration17 years
RoleSales Manager
Correspondence Address6 Lazonby Hall
Lazonby
Penrith
Cumbria
CA10 1AZ
Director NameHenry Saville Martin
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(35 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address37 College Street
Old Town
Stratford Upon Avon
Warwickshire
CV37 6BW
Director NameMrs Sybil Audrey Martin
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(35 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address37 College Street
Old Town
Stratford Upon Avon
Warwickshire
CV37 6BW
Secretary NameHenry Saville Martin
NationalityBritish
StatusResigned
Appointed16 January 1991(35 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address37 College Street
Old Town
Stratford Upon Avon
Warwickshire
CV37 6BW
Secretary NamePaul Findley
NationalityBritish
StatusResigned
Appointed08 November 2005(50 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressHollies Farm
Bangor Road Marchwiel
Wrexham
Clwyd
LL13 0TF
Wales

Location

Registered Address6 George House
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mrs Anna Meakin
100.00%
Ordinary

Financials

Year2014
Net Worth£5,154
Cash£428
Current Liabilities£3,328

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (5 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
1 February 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
5 March 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
5 March 2021Secretary's details changed for Alan Mclean on 1 March 2021 (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD on 27 April 2012 (2 pages)
27 April 2012Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
27 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 March 2010Director's details changed for Anna Meakin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anna Meakin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Anna Meakin on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Return made up to 16/01/09; full list of members (3 pages)
25 March 2009Return made up to 16/01/09; full list of members (3 pages)
13 March 2009Return made up to 16/01/08; full list of members (3 pages)
13 March 2009Return made up to 16/01/08; full list of members (3 pages)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
9 March 2009Return made up to 16/01/07; full list of members (3 pages)
9 March 2009Return made up to 16/01/07; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from winston churchill house ethel street birmingham B2 4BG (1 page)
26 February 2009Registered office changed on 26/02/2009 from winston churchill house ethel street birmingham B2 4BG (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
4 April 2006Return made up to 16/01/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 16/01/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned;director resigned (1 page)
5 December 2005New secretary appointed (2 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 January 2005Return made up to 16/01/05; no change of members (7 pages)
28 January 2005Return made up to 16/01/05; no change of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
23 January 2003Return made up to 16/01/03; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
22 January 2001Return made up to 16/01/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
12 October 2000Accounts for a small company made up to 31 July 2000 (4 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
21 January 2000Return made up to 16/01/00; full list of members (6 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
21 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 July 1997 (5 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
21 January 1997Return made up to 16/01/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
3 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
23 January 1996Return made up to 16/01/96; full list of members (6 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)