About

Registered Number: 00504927
Date of Incorporation: 28/02/1952 (72 years and 1 month ago)
Company Status: Active
Registered Address: Dane Park Road, Ramsgate, Kent, CT11 7LT

 

Having been setup in 1952, Ww Martin Ltd has its registered office in Kent, it's status at Companies House is "Active". There are 11 directors listed as Barker, David Alan, Codd, Trevor John, Peck, Neil Robert, Gausby, Terence Gordon, Martin, Alexander, Martin, George, Martin, John Charles, Morland, Anthony Robert, Plant, Alan George William, Simmons, Gary Alfred, Whitehead, Barry for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, David Alan 01 January 2010 - 1
CODD, Trevor John 01 October 2017 - 1
GAUSBY, Terence Gordon N/A 28 May 2004 1
MARTIN, Alexander N/A 06 May 1994 1
MARTIN, George N/A 26 November 1991 1
MARTIN, John Charles N/A 19 July 2004 1
MORLAND, Anthony Robert 01 September 1992 09 June 2011 1
PLANT, Alan George William 01 September 1992 31 December 2008 1
SIMMONS, Gary Alfred 17 October 2005 30 September 2011 1
WHITEHEAD, Barry 02 October 2000 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
PECK, Neil Robert 05 January 2010 24 August 2020 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 21 September 2020
TM02 - Termination of appointment of secretary 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
PSC07 - N/A 24 August 2020
SH03 - Return of purchase of own shares 24 January 2020
SH06 - Notice of cancellation of shares 21 January 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 02 October 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 18 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 06 December 2015
RESOLUTIONS - N/A 21 July 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
CH03 - Change of particulars for secretary 28 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 May 2012
CERTNM - Change of name certificate 15 March 2012
CONNOT - N/A 15 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 November 2011
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 28 January 2011
SH01 - Return of Allotment of shares 27 January 2011
SH01 - Return of Allotment of shares 30 November 2010
SH01 - Return of Allotment of shares 30 November 2010
AA - Annual Accounts 30 November 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 01 June 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP03 - Appointment of secretary 15 January 2010
RESOLUTIONS - N/A 10 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 09 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
AA - Annual Accounts 11 September 2000
169 - Return by a company purchasing its own shares 27 April 2000
169 - Return by a company purchasing its own shares 22 April 2000
RESOLUTIONS - N/A 21 February 2000
363s - Annual Return 17 January 2000
RESOLUTIONS - N/A 29 June 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 25 September 1996
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 22 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 18 December 1994
363s - Annual Return 12 January 1994
395 - Particulars of a mortgage or charge 21 December 1993
AA - Annual Accounts 03 November 1993
395 - Particulars of a mortgage or charge 24 March 1993
363s - Annual Return 22 December 1992
288 - N/A 22 December 1992
AA - Annual Accounts 15 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 20 December 1991
363s - Annual Return 17 December 1991
395 - Particulars of a mortgage or charge 17 October 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 14 January 1991
288 - N/A 20 March 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 25 January 1989
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
288 - N/A 05 January 1988
288 - N/A 05 January 1988
363 - Annual Return 20 February 1987
288a - Notice of appointment of directors or secretaries 19 June 1982
288a - Notice of appointment of directors or secretaries 18 June 1982
MEM/ARTS - N/A 01 October 1981
NEWINC - New incorporation documents 28 February 1952

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1993 Outstanding

N/A

Legal mortgage 22 March 1993 Outstanding

N/A

Legal mortgage 09 October 1991 Fully Satisfied

N/A

Legal charge 27 February 1976 Fully Satisfied

N/A

Deposit of deeds 27 July 1973 Outstanding

N/A

Equitable charge by deposit of deeds pursuant to a memorandum of deposit dated 10-12-1970 20 March 1973 Outstanding

N/A

Memo of deposit 10 December 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.