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.
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 |
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 |
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 |