About

Registered Number: 00507125
Date of Incorporation: 19/04/1952 (72 years ago)
Company Status: Active
Registered Address: Church Hill Road, Thurmaston, Leicester, LE4 8DJ

 

Having been setup in 1952, Percy Martin Ltd has its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at this business. The business is registered for VAT. The business has 9 directors listed as Martin, Ian Alexander, Martin, Joanne Lucy, Martin, Rebecca Jane, Martin, Christopher Winston, Martin, Kathleen, Martin, Kenneth Lewes, Martin, Pauline Elizabeth, Mills, Philip, Nicholas, Kelvin Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Ian Alexander 01 June 1999 - 1
MARTIN, Joanne Lucy 11 January 2017 - 1
MARTIN, Rebecca Jane 11 January 2017 - 1
MARTIN, Christopher Winston N/A 04 September 1993 1
MARTIN, Kathleen N/A 07 July 1999 1
MARTIN, Kenneth Lewes N/A 07 July 1999 1
MARTIN, Pauline Elizabeth N/A 30 September 2000 1
MILLS, Philip 03 October 1994 06 March 1998 1
NICHOLAS, Kelvin Francis 01 August 1996 07 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 April 2019
CH01 - Change of particulars for director 08 January 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH03 - Change of particulars for secretary 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 04 March 2014
SH06 - Notice of cancellation of shares 03 January 2014
SH03 - Return of purchase of own shares 03 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 27 May 2009
RESOLUTIONS - N/A 19 May 2009
MEM/ARTS - N/A 19 May 2009
RESOLUTIONS - N/A 18 February 2009
169 - Return by a company purchasing its own shares 18 February 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 04 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
AA - Annual Accounts 08 June 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2000
363s - Annual Return 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1999
395 - Particulars of a mortgage or charge 03 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 09 March 1999
395 - Particulars of a mortgage or charge 05 February 1999
AUD - Auditor's letter of resignation 18 November 1998
AA - Annual Accounts 09 April 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288 - N/A 20 August 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 02 February 1996
288 - N/A 21 March 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 07 February 1995
288 - N/A 19 October 1994
288 - N/A 28 April 1994
AA - Annual Accounts 23 February 1994
363s - Annual Return 03 February 1994
395 - Particulars of a mortgage or charge 03 September 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 April 1993
395 - Particulars of a mortgage or charge 22 February 1992
AA - Annual Accounts 13 February 1992
363s - Annual Return 13 February 1992
288 - N/A 18 March 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
169 - Return by a company purchasing its own shares 19 February 1991
RESOLUTIONS - N/A 18 December 1990
395 - Particulars of a mortgage or charge 14 December 1990
RESOLUTIONS - N/A 30 November 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 28 March 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
287 - Change in situation or address of Registered Office 27 August 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
288 - N/A 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2009 Outstanding

N/A

Debenture 02 July 2001 Outstanding

N/A

Charge over stock 27 July 1999 Fully Satisfied

N/A

Debenture 01 February 1999 Fully Satisfied

N/A

Assignment. 31 August 1993 Fully Satisfied

N/A

Memorandum of cash deposit 19 February 1992 Fully Satisfied

N/A

Loan agreement 12 December 1990 Fully Satisfied

N/A

Legal charge 12 March 1986 Fully Satisfied

N/A

Legal charge 01 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.