About

Registered Number: 02685959
Date of Incorporation: 10/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, TN38 9NN,

 

Having been setup in 1992, Martlet House Ltd have registered office in St Leonards On Sea, it's status at Companies House is "Active". There are 25 directors listed as Crowter, David John, Bennett, Myrtle Phyllis, Edney, Joan Ruby, Grubb, Geoffrey William, Withycombe, Beatrice Anne, Batten, June Mary, Beale, Christopher Robin, Bennett, Ronald Edwin, Cain, Beryl Edith, Craw, James Mackie, Drewer, Jane-lovella, Gardner, Robin Frank, Grubb, Geoffrey William, Harries, Mary Ceinwen, Healey, Dorothy Joyce, Hindley, Albert, Hughes, Newbert, Johnson, Gladys Rose, Jones, Maureen Janet, Lea, Lilian Rose, Neve, Henry George, Ralphs, Leonard Percival, Roe, Paul Malcolm, Russell, Joan Lilian, Shelley, Andrew James for the organisation. 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
CROWTER, David John 04 June 2010 - 1
BATTEN, June Mary 05 February 1992 01 March 1999 1
BEALE, Christopher Robin 01 March 1999 23 January 2014 1
BENNETT, Ronald Edwin 05 February 1992 17 April 1996 1
CAIN, Beryl Edith 05 February 1992 17 April 1996 1
CRAW, James Mackie 05 July 2001 26 May 2002 1
DREWER, Jane-Lovella 06 August 2015 21 October 2019 1
GARDNER, Robin Frank 23 November 1992 07 July 1995 1
GRUBB, Geoffrey William 16 July 2008 27 January 2020 1
HARRIES, Mary Ceinwen 07 April 2003 12 July 2004 1
HEALEY, Dorothy Joyce 20 April 1994 27 August 1996 1
HINDLEY, Albert 05 February 1992 17 April 1996 1
HUGHES, Newbert 31 January 1996 17 April 1996 1
JOHNSON, Gladys Rose 21 March 1996 23 April 1997 1
JONES, Maureen Janet 05 February 1992 17 November 1992 1
LEA, Lilian Rose 05 February 1992 17 April 1996 1
NEVE, Henry George 05 February 1992 04 June 2010 1
RALPHS, Leonard Percival 06 December 1994 21 June 1999 1
ROE, Paul Malcolm 01 August 2015 22 October 2018 1
RUSSELL, Joan Lilian 05 February 1992 25 May 1994 1
SHELLEY, Andrew James 05 February 1992 30 November 1994 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Myrtle Phyllis 05 April 1995 23 August 1995 1
EDNEY, Joan Ruby 05 February 1992 06 May 1993 1
GRUBB, Geoffrey William 01 March 2010 08 May 2017 1
WITHYCOMBE, Beatrice Anne 27 January 2000 10 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 31 May 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 17 May 2017
AD01 - Change of registered office address 08 May 2017
AP04 - Appointment of corporate secretary 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 08 April 2016
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 12 July 2011
AA - Annual Accounts 06 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AP03 - Appointment of secretary 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 June 2009
363a - Annual Return 02 January 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 10 May 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 22 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
AA - Annual Accounts 03 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 10 May 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 31 May 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 13 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
AA - Annual Accounts 05 June 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 08 June 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
363a - Annual Return 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288 - N/A 01 October 1996
287 - Change in situation or address of Registered Office 22 July 1996
288 - N/A 06 June 1996
AA - Annual Accounts 24 May 1996
288 - N/A 14 March 1996
363s - Annual Return 13 March 1996
288 - N/A 01 March 1996
288 - N/A 07 September 1995
288 - N/A 20 July 1995
288 - N/A 19 April 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 December 1994
288 - N/A 15 December 1994
288 - N/A 12 June 1994
288 - N/A 06 May 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 09 March 1994
288 - N/A 18 May 1993
AA - Annual Accounts 18 May 1993
363s - Annual Return 24 February 1993
288 - N/A 30 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1992
288 - N/A 20 February 1992
NEWINC - New incorporation documents 10 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.