Company NameMartrad Limited
DirectorsMartin David Harrison and Martin Basil Richards
Company StatusActive
Company Number02172067
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Martin David Harrison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(6 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBarons Court Manchester Road
Wilmslow
SK9 1BQ
Director NameMr Martin Basil Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarons Court Manchester Road
Wilmslow
SK9 1BQ
Secretary NameMr Martin Basil Richards
NationalityBritish
StatusCurrent
Appointed30 July 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarons Court Manchester Road
Wilmslow
SK9 1BQ
Director NameMr Glen Duncan Goswell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Locksley Close
Heaton Norris
Stockport
Cheshire
SK4 2LW
Secretary NameMr Charles Wilfred Goswell
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address24 Parrsmount Mews
Heaton Mersey
Stockport
Cheshire
SK4 3DA
Director NameMrs Penelope Jane Chatburn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressAvon Court
Alveston
Stratford Upon Avon
Warwickshire
CV37 7AS
Secretary NameBryan Thomas Holden
NationalityBritish
StatusResigned
Appointed21 July 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1996)
RoleAccountant
Correspondence AddressWyndham Lea
9 Thackery Road
Clevedon
BS21 7JQ
Secretary NamePeter Edmund Chatburn
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 1997)
RoleC/Sec
Correspondence AddressAvoncourt Tiddington Road
Alveston
Stratford Upon Avon
Warwickshire
CV37 7AS
Secretary NameLorraine Rose Harrison
NationalityBritish
StatusResigned
Appointed10 June 1999(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressRichmond Woodcote Grange
Macclesfield Road, Prestbury
Macclesfield
Cheshire
SK10 4BH
Secretary NameMartrad Limited (Corporation)
StatusResigned
Appointed10 November 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 1999)
Correspondence AddressRichmond
Woodcute Grange Macclesfield Road
Macclesfield
Cheshire
SK10 4BH

Location

Registered AddressC/O Kingsway Finance Barons Court
Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Mr Martin David Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,666,640
Cash£266,748
Current Liabilities£1,727,866

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

11 March 2003Delivered on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and lease/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant machinery equipment and other goods. See the mortgage charge document for full details.
Outstanding
14 February 2003Delivered on: 26 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 April 2023Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 31 July 2022 (9 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
17 March 2022Accounts for a small company made up to 31 July 2021 (16 pages)
30 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 November 2021Change of share class name or designation (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
7 August 2021Memorandum and Articles of Association (23 pages)
6 August 2021Change of share class name or designation (2 pages)
4 August 2021Particulars of variation of rights attached to shares (2 pages)
9 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
25 February 2021Satisfaction of charge 1 in full (1 page)
25 February 2021Satisfaction of charge 2 in full (1 page)
29 January 2021Registered office address changed from C/O Kingsway Finance Group Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to PO Box PO Box 111 Richmond Macclesfield Road Macclesfield Cheshire SK10 4DH on 29 January 2021 (1 page)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 January 2019Accounts for a small company made up to 31 July 2018 (8 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 July 2017 (8 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
20 February 2017Accounts for a small company made up to 31 July 2016 (7 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 August 2016Secretary's details changed for Mr Martin Basil Richards on 6 April 2016 (1 page)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 August 2016Director's details changed for Mr Martin David Harrison on 6 April 2016 (2 pages)
25 August 2016Director's details changed for Mr Martin Basil Richards on 6 April 2016 (2 pages)
25 August 2016Secretary's details changed for Mr Martin Basil Richards on 6 April 2016 (1 page)
25 August 2016Director's details changed for Mr Martin Basil Richards on 6 April 2016 (2 pages)
25 August 2016Director's details changed for Mr Martin David Harrison on 6 April 2016 (2 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
9 March 2016Accounts for a small company made up to 31 July 2015 (7 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(5 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100,000
(5 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
17 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(5 pages)
12 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
12 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100,000
(5 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100,000
(5 pages)
21 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
21 March 2013Accounts for a small company made up to 31 July 2012 (7 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
23 February 2012Accounts for a small company made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
30 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
2 April 2009Particulars of contract relating to shares (2 pages)
2 April 2009Ad 15/12/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
2 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
2 April 2009Particulars of contract relating to shares (2 pages)
2 April 2009Ad 15/12/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sale of shares 02/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sale of shares 02/02/2009
(2 pages)
16 January 2009Company name changed\certificate issued on 16/01/09 (2 pages)
16 January 2009Company name changed\certificate issued on 16/01/09 (2 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 August 2008Return made up to 14/08/08; full list of members (3 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 August 2007Return made up to 14/08/07; no change of members (7 pages)
23 August 2007Return made up to 14/08/07; no change of members (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 14/08/06; full list of members (7 pages)
25 August 2006Return made up to 14/08/06; full list of members (7 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2005Registered office changed on 26/04/05 from: 2ND floor block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
26 April 2005Registered office changed on 26/04/05 from: 2ND floor block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page)
5 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 October 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
1 October 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(7 pages)
4 August 2004Registered office changed on 04/08/04 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
4 August 2004Registered office changed on 04/08/04 from: dte house hollins lane bury lancashire BL9 8AT (1 page)
31 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
31 October 2003Accounts for a small company made up to 31 July 2003 (6 pages)
4 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 September 2003Return made up to 14/08/03; full list of members (7 pages)
13 March 2003Particulars of mortgage/charge (5 pages)
13 March 2003Particulars of mortgage/charge (5 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
21 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
21 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
5 February 2002Ad 21/12/01--------- £ si 49802@1=49802 £ ic 198/50000 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Nc inc already adjusted 21/12/01 (1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Nc inc already adjusted 21/12/01 (1 page)
5 February 2002Ad 21/12/01--------- £ si 49802@1=49802 £ ic 198/50000 (2 pages)
20 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
20 November 2001Accounts for a small company made up to 31 July 2001 (8 pages)
17 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Secretary resigned (1 page)
28 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
21 July 1999Secretary resigned (1 page)
18 September 1998Return made up to 14/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1998Return made up to 14/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
18 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: avon court tiddington road stratford warwickshire (1 page)
12 February 1998Registered office changed on 12/02/98 from: avon court tiddington road stratford warwickshire (1 page)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 October 1997Company name changed viewpoint rentals LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed viewpoint rentals LIMITED\certificate issued on 24/10/97 (2 pages)
27 August 1997Return made up to 14/08/97; no change of members (4 pages)
27 August 1997Return made up to 14/08/97; no change of members (4 pages)
10 December 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
10 December 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
15 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
17 August 1995Return made up to 14/08/95; full list of members (6 pages)
17 August 1995Return made up to 14/08/95; full list of members (6 pages)
3 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
2 May 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
29 July 1994Company name changed\certificate issued on 29/07/94 (2 pages)
29 July 1994Company name changed\certificate issued on 29/07/94 (2 pages)
19 January 1988Memorandum and Articles of Association (11 pages)
19 January 1988Memorandum and Articles of Association (11 pages)
4 January 1988Company name changed urgentformat LIMITED\certificate issued on 30/12/87 (2 pages)
4 January 1988Company name changed urgentformat LIMITED\certificate issued on 30/12/87 (2 pages)
30 September 1987Incorporation (12 pages)
30 September 1987Incorporation (12 pages)