About

Registered Number: 02166209
Date of Incorporation: 17/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Martin House Grove Road, Boston Spa, Wetherby, West Yorkshire, LS23 6TX

 

Established in 1987, Martin House (Shops) Ltd have registered office in Wetherby, it has a status of "Active". Holdsworth, Clair, Warhurst, Martin David, Wilkinson, Jennifer Margaret, Warhurst, Martin David, Arthurton, Malcolm, Dr, Craven, Sylvia, Donnachie, Ian, Heggarty, Hugh J, Dr, Ognall, Harry, Sir, Ohp, Alison, Mother, Parker, Roland, Roscoe, Ingrid Mary, Dr, Swarbrick, David, Taylor, Humphrey Vincent, The Rt Rev are the current directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Jennifer Margaret 20 July 2000 - 1
ARTHURTON, Malcolm, Dr N/A 11 May 1994 1
CRAVEN, Sylvia N/A 09 November 1995 1
DONNACHIE, Ian N/A 13 May 1992 1
HEGGARTY, Hugh J, Dr 25 November 1992 19 May 1999 1
OGNALL, Harry, Sir 18 March 2003 31 July 2010 1
OHP, Alison, Mother N/A 11 May 1994 1
PARKER, Roland N/A 27 September 2011 1
ROSCOE, Ingrid Mary, Dr N/A 15 December 1999 1
SWARBRICK, David N/A 05 April 2016 1
TAYLOR, Humphrey Vincent, The Rt Rev 22 July 1992 17 July 1996 1
Secretary Name Appointed Resigned Total Appointments
HOLDSWORTH, Clair 03 July 2020 - 1
WARHURST, Martin David 21 July 2017 - 1
WARHURST, Martin David 25 October 2013 03 July 2020 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AP03 - Appointment of secretary 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 09 August 2019
RESOLUTIONS - N/A 14 May 2019
AP01 - Appointment of director 26 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 August 2018
AP03 - Appointment of secretary 31 January 2018
PSC01 - N/A 06 November 2017
AP01 - Appointment of director 06 November 2017
PSC07 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 10 August 2017
CH03 - Change of particulars for secretary 21 July 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 06 April 2016
AUD - Auditor's letter of resignation 12 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 16 June 2014
AD01 - Change of registered office address 18 March 2014
AP03 - Appointment of secretary 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 09 July 2012
TM01 - Termination of appointment of director 05 July 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 05 July 2011
AUD - Auditor's letter of resignation 05 May 2011
AUD - Auditor's letter of resignation 07 April 2011
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 11 August 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 18 August 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
AA - Annual Accounts 17 August 2005
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 21 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 02 September 2002
MISC - Miscellaneous document 19 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 05 September 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 02 November 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 25 September 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 15 August 1996
288 - N/A 10 July 1996
288 - N/A 29 March 1996
288 - N/A 15 January 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 04 September 1995
288 - N/A 04 September 1995
288 - N/A 20 December 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 12 September 1993
AUD - Auditor's letter of resignation 21 April 1993
288 - N/A 11 March 1993
288 - N/A 13 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 10 September 1992
395 - Particulars of a mortgage or charge 19 May 1992
288 - N/A 09 December 1991
288 - N/A 04 October 1991
AA - Annual Accounts 04 October 1991
363b - Annual Return 04 October 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 05 September 1990
288 - N/A 04 April 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
288 - N/A 29 November 1989
288 - N/A 29 November 1989
288 - N/A 13 September 1989
288 - N/A 24 August 1989
288 - N/A 24 August 1989
363 - Annual Return 07 August 1989
AA - Annual Accounts 07 August 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 April 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
288 - N/A 04 January 1988
287 - Change in situation or address of Registered Office 04 January 1988
287 - Change in situation or address of Registered Office 04 December 1987
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.