Company NameMartini Henry Consultants Ltd
DirectorAndrew Chatterton
Company StatusActive
Company Number05591452
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrew Chatterton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James's House 4 - 5 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameJane Elizabeth Chatterton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pikemere Road
Alsager
Stoke On Trent
ST7 2SF
Secretary NameJane Elizabeth Chatterton
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pikemere Road
Alsager
Stoke On Trent
ST7 2SF

Location

Registered AddressBank House, Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Chatterton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

1 March 2022Delivered on: 17 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 and 21 high street. Congleton. CW12 1BH.
Outstanding
1 March 2022Delivered on: 14 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 john bradshaw court. Alexandria way. Congleton. CW12 1LB.
Outstanding
30 April 2021Delivered on: 6 May 2021
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Brickhouse barn. Smithy lane. Hulme. Walfield. Cheshire CW12 2JG.
Outstanding
30 April 2021Delivered on: 6 May 2021
Persons entitled: Weatherbys Bank Limited

Classification: A registered charge
Particulars: Brickhouse barn. Smithy lane. Hulme. Walfield. Cheshire CW12 2JG.
Outstanding

Filing History

19 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 April 2023Director's details changed for Andrew Chatterton on 22 June 2021 (2 pages)
6 April 2023Change of details for Mr Andrew Franklyn Chatterton as a person with significant control on 22 June 2021 (2 pages)
27 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
17 March 2022Registration of charge 055914520004, created on 1 March 2022 (8 pages)
14 March 2022Registration of charge 055914520003, created on 1 March 2022 (8 pages)
29 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
24 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 May 2021Registration of charge 055914520001, created on 30 April 2021 (17 pages)
6 May 2021Registration of charge 055914520002, created on 30 April 2021 (21 pages)
17 November 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
9 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
9 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
19 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
9 October 2018Change of details for Mr Andrew Chatterton as a person with significant control on 29 June 2018 (2 pages)
9 October 2018Director's details changed for Andrew Chatterton on 29 June 2018 (2 pages)
17 July 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
1 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
6 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 December 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 110
(6 pages)
18 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 110
(6 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Change of share class name or designation (2 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
19 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
19 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
1 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
29 November 2013Accounts for a dormant company made up to 31 October 2013 (7 pages)
29 November 2013Accounts for a dormant company made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
20 September 2011Director's details changed for Andrew Chatterton on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Andrew Chatterton on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Andrew Chatterton on 5 September 2011 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 13 October 2010 (3 pages)
2 November 2010Annual return made up to 13 October 2010 (3 pages)
1 September 2010Director's details changed for Andrew Chatterton on 30 July 2010 (2 pages)
1 September 2010Director's details changed for Andrew Chatterton on 30 July 2010 (2 pages)
27 April 2010Termination of appointment of Jane Chatterton as a secretary (1 page)
27 April 2010Termination of appointment of Jane Chatterton as a secretary (1 page)
27 April 2010Termination of appointment of Jane Chatterton as a director (1 page)
27 April 2010Termination of appointment of Jane Chatterton as a director (1 page)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (6 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2009 (6 pages)
27 October 2009Director's details changed for Andrew Chatterton on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Andrew Chatterton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jane Elizabeth Chatterton on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Andrew Chatterton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jane Elizabeth Chatterton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Jane Elizabeth Chatterton on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 13/10/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 13/10/07; full list of members (2 pages)
19 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 November 2006Return made up to 13/10/06; full list of members (2 pages)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 13/10/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Incorporation (12 pages)
13 October 2005Incorporation (12 pages)