About

Registered Number: 03549186
Date of Incorporation: 20/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 10 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, CW11 3HT

 

Established in 1998, Martrim Ltd are based in Sandbach, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Hibbert, Sharon Ann, Hibbert, Joshua Martin, Hibbert, Martin William, Hibbert, Sharon, Keena, Maxine Alison at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, Joshua Martin 05 March 2012 - 1
HIBBERT, Martin William 20 April 1998 - 1
HIBBERT, Sharon 01 September 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Sharon Ann 18 January 2006 - 1
KEENA, Maxine Alison 20 April 1998 18 January 2006 1

Filing History

Document Type Date
MR01 - N/A 09 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 09 April 2020
RESOLUTIONS - N/A 04 February 2020
SH08 - Notice of name or other designation of class of shares 04 February 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 04 November 2014
AA - Annual Accounts 10 May 2014
AR01 - Annual Return 12 April 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 November 2012
SH01 - Return of Allotment of shares 01 November 2012
AP01 - Appointment of director 01 November 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 03 May 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 17 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 18 May 2000
395 - Particulars of a mortgage or charge 11 November 1999
AA - Annual Accounts 26 October 1999
363s - Annual Return 11 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1999
287 - Change in situation or address of Registered Office 17 February 1999
CERTNM - Change of name certificate 03 December 1998
225 - Change of Accounting Reference Date 01 December 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
NEWINC - New incorporation documents 20 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

Deed of charge over credit balances 11 October 2002 Outstanding

N/A

Debenture 03 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.