About

Registered Number: 00990667
Date of Incorporation: 01/10/1970 (53 years and 6 months ago)
Company Status: Active
Registered Address: Unit 123 Seedlee Road, Walton Summit Industrial Estate, Preston, Lancashire, PR5 8AE

 

Tom Martin & Company Ltd was registered on 01 October 1970 and has its registered office in Preston, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETTLE, George Edward 01 January 2009 - 1
SLATER, Alan 01 January 2009 - 1
AMID, Malcolm N/A 30 September 1993 1
CZARNECKI, Robert Andrew 01 January 1994 31 December 2010 1
MEARS, Jeffrey N/A 28 June 1993 1
RIDING, Frank 01 January 1994 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Christopher 01 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 29 April 2019
CH01 - Change of particulars for director 29 April 2019
PSC07 - N/A 29 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 May 2018
AP03 - Appointment of secretary 05 February 2018
AP01 - Appointment of director 02 February 2018
PSC02 - N/A 13 December 2017
PSC07 - N/A 13 December 2017
MR01 - N/A 08 December 2017
TM02 - Termination of appointment of secretary 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
MR01 - N/A 29 November 2017
MR01 - N/A 29 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 09 May 2017
AUD - Auditor's letter of resignation 16 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 May 2014
AUD - Auditor's letter of resignation 16 April 2014
MR04 - N/A 22 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
RESOLUTIONS - N/A 06 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 04 April 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 06 May 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 15 April 2008
RESOLUTIONS - N/A 09 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
395 - Particulars of a mortgage or charge 29 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 03 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 April 2002
RESOLUTIONS - N/A 13 February 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 11 April 2001
395 - Particulars of a mortgage or charge 10 February 2001
225 - Change of Accounting Reference Date 16 January 2001
395 - Particulars of a mortgage or charge 22 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 08 May 1998
395 - Particulars of a mortgage or charge 09 August 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 12 March 1997
288 - N/A 15 June 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 25 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
395 - Particulars of a mortgage or charge 20 February 1996
395 - Particulars of a mortgage or charge 20 February 1996
395 - Particulars of a mortgage or charge 19 February 1996
395 - Particulars of a mortgage or charge 19 February 1996
RESOLUTIONS - N/A 17 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 February 1996
395 - Particulars of a mortgage or charge 12 February 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 27 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 20 May 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 18 January 1994
288 - N/A 05 October 1993
288 - N/A 09 July 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 28 May 1993
AUD - Auditor's letter of resignation 17 July 1992
AA - Annual Accounts 08 June 1992
363b - Annual Return 08 June 1992
288 - N/A 06 March 1992
AA - Annual Accounts 14 May 1991
363a - Annual Return 02 May 1991
287 - Change in situation or address of Registered Office 30 May 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 22 May 1990
288 - N/A 22 May 1990
288 - N/A 28 November 1989
AA - Annual Accounts 06 October 1989
363 - Annual Return 14 March 1989
395 - Particulars of a mortgage or charge 19 December 1988
288 - N/A 17 November 1988
288 - N/A 17 November 1988
288 - N/A 02 November 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
288 - N/A 08 February 1988
288 - N/A 06 November 1987
288 - N/A 15 September 1987
288 - N/A 15 September 1987
RESOLUTIONS - N/A 28 July 1987
AUD - Auditor's letter of resignation 16 July 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 12 June 1987
288 - N/A 10 June 1987
288 - N/A 28 April 1987
288 - N/A 22 January 1987
288 - N/A 14 January 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 24 June 1986
NEWINC - New incorporation documents 01 October 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

A registered charge 22 November 2017 Outstanding

N/A

Debenture 25 May 2011 Outstanding

N/A

Debenture 25 May 2011 Fully Satisfied

N/A

Debenture 27 March 2008 Outstanding

N/A

Legal mortgage 12 December 2003 Outstanding

N/A

Legal mortgage 12 December 2003 Outstanding

N/A

Debenture 09 December 2003 Outstanding

N/A

Deposit agreement to secure own liabilities 06 February 2001 Fully Satisfied

N/A

Fixed and floating charge over all assets created by a deed dated 21ST december 2000,as defined 21 December 2000 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Debenture 31 July 1997 Fully Satisfied

N/A

Debenture 01 February 1996 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 01 February 1996 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 01 February 1996 Fully Satisfied

N/A

Debenture 01 February 1996 Fully Satisfied

N/A

Single debenture 01 February 1996 Fully Satisfied

N/A

Fixed and floating charge 14 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.