Company NameMartins Amenities Limited
DirectorDavid Ernest Beecroft
Company StatusActive
Company Number03454637
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Ernest Beecroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
Secretary NameIan Charles Lees
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Thorley Grove
Crewe
Cheshire
CW2 8BA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address128 Crewe Road
Haslington
Crewe
Cheshire
CW1 5RQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHaslington
WardHaslington
Built Up AreaHaslington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1David Ernest Beecroft
100.00%
Ordinary

Financials

Year2014
Net Worth£183,710
Cash£38,763
Current Liabilities£208,600

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

14 January 2011Delivered on: 20 January 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71B pine court crewe road haslington crewe cheshire t/n CH548227, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
6 September 2006Delivered on: 16 September 2006
Persons entitled: Hanley Economic Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
6 September 2006Delivered on: 16 September 2006
Persons entitled: Hanley Economic Building Society

Classification: Mortgage
Secured details: £400,000.00 due or to become due from the company to.
Particulars: Land adjoining 71 crewe road haslington crewe cheshire t/no CH548227.
Outstanding

Filing History

27 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
15 October 2018Director's details changed for Mr David Ernest Beecroft on 3 October 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 July 2018Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Change of details for Mr David Ernest Beecroft Snr as a person with significant control on 30 September 2017 (2 pages)
13 October 2017Change of details for Mr David Ernest Beecroft Snr as a person with significant control on 30 September 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 March 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ on 30 March 2016 (1 page)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 December 2009Director's details changed for David Ernest Beecroft on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for David Ernest Beecroft on 7 December 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for David Ernest Beecroft on 7 December 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register inspection address has been changed (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 January 2009Return made up to 23/10/08; full list of members (5 pages)
19 January 2009Return made up to 23/10/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
23 November 2007Return made up to 23/10/07; no change of members (6 pages)
23 November 2007Return made up to 23/10/07; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 23/10/06; full list of members (6 pages)
16 November 2006Return made up to 23/10/06; full list of members (6 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 November 2004Return made up to 23/10/04; full list of members (6 pages)
12 November 2004Return made up to 23/10/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
13 November 2003Return made up to 23/10/03; full list of members (6 pages)
13 November 2003Return made up to 23/10/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
22 November 2002Return made up to 23/10/02; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 October 2002 (5 pages)
26 November 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
26 November 2001Accounts for a dormant company made up to 31 October 2001 (5 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
7 December 2000Accounts for a dormant company made up to 31 October 2000 (5 pages)
21 November 2000Return made up to 23/10/00; full list of members (6 pages)
21 November 2000Return made up to 23/10/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 October 1999 (9 pages)
26 November 1999Accounts for a dormant company made up to 31 October 1999 (9 pages)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
1 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
4 December 1998Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
26 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 16 churchill way cardiff CF1 4DX (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 16 churchill way cardiff CF1 4DX (1 page)
26 November 1997Secretary resigned (1 page)
23 October 1997Incorporation (14 pages)
23 October 1997Incorporation (14 pages)