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.
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 |
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 |
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 |