Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN & MARTIN HOLDINGS
Company Information for

MARTIN & MARTIN HOLDINGS

3 BUNHILL ROW, LONDON, EC1Y 8YZ,
Company Registration Number
00273897
Private Unlimited Company
Active

Company Overview

About Martin & Martin Holdings
MARTIN & MARTIN HOLDINGS was founded on 1933-03-14 and has its registered office in London. The organisation's status is listed as "Active". Martin & Martin Holdings is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARTIN & MARTIN HOLDINGS
 
Legal Registered Office
3 BUNHILL ROW
LONDON
EC1Y 8YZ
Other companies in BS49
 
Previous Names
BOB MARTIN HOLDINGS24/11/2014
Filing Information
Company Number 00273897
Company ID Number 00273897
Date formed 1933-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/06/2019
Account next due 
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN & MARTIN HOLDINGS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARTIN & MARTIN HOLDINGS
The following companies were found which have the same name as MARTIN & MARTIN HOLDINGS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARTIN & MARTIN HOLDINGS LLC PO BOX 918 DENTON TX 76202 Forfeited Company formed on the 2014-09-30
MARTIN & MARTIN HOLDINGS PTY LTD Active Company formed on the 2015-04-08

Company Officers of MARTIN & MARTIN HOLDINGS

Current Directors
Officer Role Date Appointed
RYSAFFE SECRETARIES
Company Secretary 2014-02-24
SAVI RAJ MADAN
Director 2002-03-31
GEORGINA MELISSA MARTIN
Director 2012-11-23
SIMON ROBERT BRUCE MARTIN
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MARTIN
Director 1991-10-09 2018-02-07
ALISON JANE SKEDD
Company Secretary 2006-05-17 2014-02-24
ROBIN WILSON BUCHANAN
Director 1997-12-19 2013-09-19
ROBIN WILSON BUCHANAN
Company Secretary 2001-12-31 2006-05-17
JOHN EDWARD POWELL
Director 1991-10-09 2004-10-08
NIGEL ANDREW BURRIS
Company Secretary 1991-10-09 2001-12-31
NIGEL ANDREW BURRIS
Director 1991-10-09 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYSAFFE SECRETARIES THE LONDON FOUNTAIN COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
RYSAFFE SECRETARIES ANPORA UK LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES WORLD KITE LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
RYSAFFE SECRETARIES GLENLORA LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
RYSAFFE SECRETARIES LACROIX PROPERTIES LIMITED Company Secretary 2017-06-06 CURRENT 2014-01-22 Active
RYSAFFE SECRETARIES COLIBRI HOLDINGS LTD Company Secretary 2017-06-01 CURRENT 2015-08-20 Active
RYSAFFE SECRETARIES STONE'D RECORDS LIMITED Company Secretary 2017-03-07 CURRENT 2010-05-28 Active
RYSAFFE SECRETARIES TOTAL WORLD TOUR LIMITED Company Secretary 2017-03-07 CURRENT 2014-05-16 Active
RYSAFFE SECRETARIES JOSS LIMITED Company Secretary 2017-03-07 CURRENT 2002-08-08 Active
RYSAFFE SECRETARIES JOSS ROW TOURING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES JOSS PUBLISHING LIMITED Company Secretary 2017-03-07 CURRENT 2004-03-24 Active
RYSAFFE SECRETARIES TOPHAM FAMILY INVESTMENTS LIMITED Company Secretary 2016-08-18 CURRENT 1998-07-09 Active
RYSAFFE SECRETARIES AMBLECROFT LIMITED Company Secretary 2016-08-18 CURRENT 1988-07-19 Active
RYSAFFE SECRETARIES VINE FARM (MORCOTT) LIMITED Company Secretary 2016-08-18 CURRENT 1965-11-04 Active
RYSAFFE SECRETARIES R.H.TOPHAM & SONS LIMITED Company Secretary 2016-07-27 CURRENT 1960-09-06 Active
RYSAFFE SECRETARIES PINK FLOYD (1987) LIMITED Company Secretary 2016-07-01 CURRENT 1987-02-25 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC LIMITED Company Secretary 2016-07-01 CURRENT 1972-11-01 Active
RYSAFFE SECRETARIES PINK FLOYD MUSIC PUBLISHERS LIMITED Company Secretary 2016-07-01 CURRENT 1973-05-23 Active
RYSAFFE SECRETARIES EVANS RANDALL (HOLDINGS) LIMITED Company Secretary 2016-03-08 CURRENT 2008-12-17 Active - Proposal to Strike off
RYSAFFE SECRETARIES SARA LUCY ADAMS Company Secretary 2016-02-20 CURRENT 2016-02-20 Active
RYSAFFE SECRETARIES CAFE CALABRIA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL LIMITED Company Secretary 2015-08-24 CURRENT 1993-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Company Secretary 2015-08-24 CURRENT 1998-11-24 Active - Proposal to Strike off
RYSAFFE SECRETARIES MOLD REAL ESTATE ENTERPRISES LIMITED Company Secretary 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES OMESHORN CAPITAL LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Dissolved 2017-02-28
RYSAFFE SECRETARIES BEST OF HIGHLAND GAME LIMITED Company Secretary 2015-01-01 CURRENT 2014-08-15 Active
RYSAFFE SECRETARIES PORTINFER LIMITED Company Secretary 2014-11-26 CURRENT 2014-11-26 Dissolved 2017-01-24
RYSAFFE SECRETARIES PROJECT FORTY FOUR LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
RYSAFFE SECRETARIES BOB MARTIN (UK) LIMITED Company Secretary 2014-02-24 CURRENT 2002-02-25 In Administration/Administrative Receiver
RYSAFFE SECRETARIES MARTIN & MARTIN Company Secretary 2014-02-24 CURRENT 1941-04-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES BOB MARTIN COMPANY(THE) Company Secretary 2014-02-24 CURRENT 1924-04-28 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN & MARTIN EXPORT LIMITED Company Secretary 2014-02-24 CURRENT 1969-07-25 Liquidation
RYSAFFE SECRETARIES BOB MARTIN EUROPE LIMITED Company Secretary 2014-02-24 CURRENT 1981-05-20 Active - Proposal to Strike off
RYSAFFE SECRETARIES CAPERNS LIMITED Company Secretary 2014-02-24 CURRENT 1986-08-04 Active - Proposal to Strike off
RYSAFFE SECRETARIES MARTIN AND MARTIN INVESTMENTS LIMITED Company Secretary 2014-02-24 CURRENT 1978-03-02 Active - Proposal to Strike off
RYSAFFE SECRETARIES PESTROY CHEMICALS LIMITED Company Secretary 2014-02-24 CURRENT 1982-11-12 Active - Proposal to Strike off
RYSAFFE SECRETARIES THE DUDGEON ESTATE NOMINEE COMPANY LTD Company Secretary 2013-11-27 CURRENT 2009-09-29 Active
RYSAFFE SECRETARIES MAWR ENERGY LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RYSAFFE SECRETARIES LIONSTONE CAPITAL (UK) LIMITED Company Secretary 2013-09-18 CURRENT 2004-11-15 Dissolved 2015-12-22
RYSAFFE SECRETARIES JOHN BOWES & COMPANY LIMITED Company Secretary 2013-04-10 CURRENT 2013-04-10 Active
RYSAFFE SECRETARIES HCH CAPITAL SERVICES (UK) LTD Company Secretary 2012-11-20 CURRENT 2001-11-07 Dissolved 2016-04-19
RYSAFFE SECRETARIES SAFFERY FINANCIAL SERVICES LIMITED Company Secretary 2012-03-31 CURRENT 1987-03-23 Active
RYSAFFE SECRETARIES THE MEDLAR RESTAURANT LIMITED Company Secretary 2012-03-01 CURRENT 2010-12-07 Active
RYSAFFE SECRETARIES 1304 MARINETTE ROAD LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES STRATHMORE ESTATES (HOLDING) LIMITED Company Secretary 2011-04-14 CURRENT 1954-05-29 Active
RYSAFFE SECRETARIES INTERNATIONAL STRUCTURES LIMITED Company Secretary 2011-04-13 CURRENT 2008-03-04 Dissolved 2017-07-11
RYSAFFE SECRETARIES STRATHMORE ESTATES DEVELOPMENT LIMITED Company Secretary 2011-04-13 CURRENT 2004-04-09 Active
RYSAFFE SECRETARIES AVIATION INVEST HOLDING (UK) LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Liquidation
RYSAFFE SECRETARIES LANGOLD FINANCE (UK) LIMITED Company Secretary 2011-02-10 CURRENT 2002-01-17 Active
RYSAFFE SECRETARIES EATON PLANNING LIMITED Company Secretary 2011-02-08 CURRENT 2006-06-22 Active
RYSAFFE SECRETARIES NANOTECHNOLOGY INDUSTRIES ASSOCIATION Company Secretary 2010-12-01 CURRENT 2008-03-03 Active
RYSAFFE SECRETARIES FINEBRAND LIMITED Company Secretary 2010-12-01 CURRENT 2002-09-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES AKTIS GALLERY (UK) LIMITED Company Secretary 2010-10-07 CURRENT 2009-08-26 Active
RYSAFFE SECRETARIES SAFFERY TRUSTEES (UK) LIMITED Company Secretary 2010-02-22 CURRENT 1999-04-08 Active
RYSAFFE SECRETARIES CHEECH AND CHEECH LIMITED Company Secretary 2009-06-24 CURRENT 2007-08-10 Dissolved 2015-07-21
RYSAFFE SECRETARIES MELTCROX LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Active
RYSAFFE SECRETARIES TECHNI-DRI LIMITED Company Secretary 2007-12-12 CURRENT 1998-01-02 Active
RYSAFFE SECRETARIES APEX PROPERTY CARE LIMITED Company Secretary 2007-12-12 CURRENT 1985-03-11 Active
RYSAFFE SECRETARIES K.M. HARKINS LIMITED Company Secretary 2007-12-12 CURRENT 1991-01-15 Active
RYSAFFE SECRETARIES CENTER EUROPEAN STRATEGY LIMITED Company Secretary 2007-12-03 CURRENT 1989-11-08 Dissolved 2013-08-22
RYSAFFE SECRETARIES SAFFERY CORPORATE FINANCE LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active
RYSAFFE SECRETARIES METALLURGICAL PRODUCTS LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES PETROLEUM TRADING LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-05 Active
RYSAFFE SECRETARIES ESPERITUS CONSULTING LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Active - Proposal to Strike off
RYSAFFE SECRETARIES MICHLIN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active
RYSAFFE SECRETARIES FHC ART LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
RYSAFFE SECRETARIES PACOL LIMITED Company Secretary 2007-03-22 CURRENT 1996-02-27 Dissolved 2014-04-01
RYSAFFE SECRETARIES NETLETTER LIMITED Company Secretary 2006-12-20 CURRENT 2005-01-24 Liquidation
RYSAFFE SECRETARIES FRANKOPAN RIBNIK LIMITED Company Secretary 2006-06-15 CURRENT 2002-07-05 Active
RYSAFFE SECRETARIES BLACK BEAR PRODUCTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1998-10-13 Dissolved 2016-09-27
RYSAFFE SECRETARIES ANNGATE LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Dissolved 2015-03-03
RYSAFFE SECRETARIES SPRINGFIELD POLO LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
RYSAFFE SECRETARIES MANAGEMENT STRATEGY LIMITED Company Secretary 2005-04-22 CURRENT 2005-04-22 Dissolved 2017-08-08
RYSAFFE SECRETARIES MEDICAL DIAGNOSTIC SYSTEMS LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Active
RYSAFFE SECRETARIES LAVINIA UK LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
RYSAFFE SECRETARIES ST AMANT LIMITED Company Secretary 2004-10-05 CURRENT 2004-03-05 Active - Proposal to Strike off
RYSAFFE SECRETARIES CHAHAT LIMITED Company Secretary 2004-07-19 CURRENT 2004-07-09 Active - Proposal to Strike off
RYSAFFE SECRETARIES DRUMLAMFORD NURSERIES LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
RYSAFFE SECRETARIES GRAHAM BUDD AUCTIONS LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
RYSAFFE SECRETARIES GAMBRO HOSPAL LIMITED Company Secretary 2004-01-31 CURRENT 1971-08-24 Dissolved 2013-09-03
RYSAFFE SECRETARIES DIAVERUM HOLDING UK LIMITED Company Secretary 2004-01-31 CURRENT 1978-06-12 Active
RYSAFFE SECRETARIES INTERNATIONAL COATING PRODUCTS (U.K.) LIMITED Company Secretary 2004-01-01 CURRENT 1971-03-30 Active
RYSAFFE SECRETARIES TELIGENT LIMITED Company Secretary 2003-12-31 CURRENT 1994-02-01 Active
RYSAFFE SECRETARIES THE PROPERLY GROUP LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-18 Dissolved 2014-12-09
RYSAFFE SECRETARIES AMEET UBEROI LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-19 Active
SAVI RAJ MADAN TAIM PROPERTY LTD Director 2013-09-30 CURRENT 2013-09-30 Active
SAVI RAJ MADAN BOB MARTIN (UK) LIMITED Director 2002-03-14 CURRENT 2002-02-25 In Administration/Administrative Receiver
GEORGINA MELISSA MARTIN BOB MARTIN COMPANY(THE) Director 2018-03-28 CURRENT 1924-04-28 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN MARTIN & MARTIN EXPORT LIMITED Director 2018-03-28 CURRENT 1969-07-25 Liquidation
GEORGINA MELISSA MARTIN BOB MARTIN EUROPE LIMITED Director 2018-03-28 CURRENT 1981-05-20 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN MARTIN & MARTIN SERVICES LIMITED Director 2018-03-28 CURRENT 1982-03-03 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN CAPERNS LIMITED Director 2018-03-28 CURRENT 1986-08-04 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN MARTIN AND MARTIN INVESTMENTS LIMITED Director 2018-03-28 CURRENT 1978-03-02 Active - Proposal to Strike off
GEORGINA MELISSA MARTIN PESTROY CHEMICALS LIMITED Director 2018-03-28 CURRENT 1982-11-12 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN BOB MARTIN COMPANY(THE) Director 2018-03-28 CURRENT 1924-04-28 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN MARTIN & MARTIN EXPORT LIMITED Director 2018-03-28 CURRENT 1969-07-25 Liquidation
SIMON ROBERT BRUCE MARTIN BOB MARTIN EUROPE LIMITED Director 2018-03-28 CURRENT 1981-05-20 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN MARTIN & MARTIN SERVICES LIMITED Director 2018-03-28 CURRENT 1982-03-03 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN CAPERNS LIMITED Director 2018-03-28 CURRENT 1986-08-04 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN MARTIN AND MARTIN INVESTMENTS LIMITED Director 2018-03-28 CURRENT 1978-03-02 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN PESTROY CHEMICALS LIMITED Director 2018-03-28 CURRENT 1982-11-12 Active - Proposal to Strike off
SIMON ROBERT BRUCE MARTIN BOXER MARTIN HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
SIMON ROBERT BRUCE MARTIN BOXER MARTIN LTD. Director 2002-07-29 CURRENT 2002-07-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-08-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-02-24CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002738970002
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-06-03AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM Wemberham Lane Yatton Somerset BS49 4BS
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SAVI RAJ MADAN
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 002738970005
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MARTIN
2018-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/07/17
2018-02-26PSC07CESSATION OF BRUCE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 002738970004
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 166
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARTIN
2018-01-29SH09Allotment of a new class of shares by an unlimited company
2018-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-22RES12VARYING SHARE RIGHTS AND NAMES
2018-01-22RES01ADOPT ARTICLES 22/01/18
2018-01-15SH08Change of share class name or designation
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 002738970003
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-24AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-07-10AP01DIRECTOR APPOINTED MR SIMON ROBERT BRUCE MARTIN
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 154
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-20CH04SECRETARY'S DETAILS CHNAGED FOR RYSAFFE SECRETARIES on 2016-02-29
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 002738970002
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 154
2015-10-29AR0109/10/15 ANNUAL RETURN FULL LIST
2015-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2014-11-24RES15CHANGE OF COMPANY NAME 04/03/19
2014-11-24CERTNMCompany name changed bob martin holdings\certificate issued on 24/11/14
2014-10-23RES15CHANGE OF NAME 19/09/2014
2014-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 154
2014-10-17AR0109/10/14 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-02-24AP04CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES
2014-02-24TM02APPOINTMENT TERMINATED, SECRETARY ALISON SKEDD
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 154
2013-11-04AR0109/10/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRUCE MARTIN / 01/11/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAVI RAJ MADAN / 01/11/2013
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE SKEDD / 01/11/2013
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BUCHANAN
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2012-12-04AP01DIRECTOR APPOINTED MS GEORGINA MELISSA MARTIN
2012-11-05AR0109/10/12 FULL LIST
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0109/10/11 FULL LIST
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-24AUDAUDITOR'S RESIGNATION
2010-11-11AR0109/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-02-02AAFULL ACCOUNTS MADE UP TO 30/03/09
2009-11-24AR0109/10/09 FULL LIST
2009-09-10225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-11-11363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-10-31363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-06-01288bSECRETARY RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED
2006-04-06AUDAUDITOR'S RESIGNATION
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-20363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-10-28363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2002-10-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21CERTNMCOMPANY NAME CHANGED BOB MARTIN EXPORT COMPANY(THE) CERTIFICATE ISSUED ON 21/03/02
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-11-02363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
1999-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06288aNEW DIRECTOR APPOINTED
1997-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-31363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-20363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-19363sRETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS
1994-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-02363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1992-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-03363sRETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
1992-10-06AUDAUDITOR'S RESIGNATION
1991-10-28363bRETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS
1990-11-02363RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARTIN & MARTIN HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2020-01-17
Fines / Sanctions
No fines or sanctions have been issued against MARTIN & MARTIN HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding HSBC BANK PLC
2015-12-23 Outstanding HSBC BANK PLC
MORTGAGE DEED 2002-04-04 Outstanding BATH INVESTMENT AND BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-27
Annual Accounts
2009-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN & MARTIN HOLDINGS

Intangible Assets
Patents
We have not found any records of MARTIN & MARTIN HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for MARTIN & MARTIN HOLDINGS
Trademarks

Trademark assignments to MARTIN & MARTIN HOLDINGS

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1215211Bob Martin HoldingsUNITED KINGDOM

Trademark applications by MARTIN & MARTIN HOLDINGS

MARTIN & MARTIN HOLDINGS is the Original Applicant for the trademark BOB MARTIN ™ (79063444) through the USPTO on the 2008-07-21
Deodorant and cleansing products, and grooming products, all for use on animals and birds; soaps, shampoos and dry-cleaning powders, all for use on animals; cosmetics for animals; disinfectant soaps and household detergents having disinfectant properties; medicated soaps and shampoos, all for use on animals; fresh breath deodorant tablets for animals; all included in this class
MARTIN & MARTIN HOLDINGS is the Original Applicant for the trademark FELIGHT ™ (WIPO1295971) through the WIPO on the 2016-03-02
Deodorants for animal litter.
Désodorisants pour litières.
Desodorantes para camas de animales.
MARTIN & MARTIN HOLDINGS is the Original Applicant for the trademark Bob Martin Naturally ™ (WIPO1307337) through the WIPO on the 2016-03-02
Animal toys; animal chew toys.
Jouets pour animaux; jouets à mastiquer pour animaux.
Juguetes para animales; juguetes masticables para animales.
MARTIN & MARTIN HOLDINGS is the Original Applicant for the trademark fluff & spruce ™ (WIPO1316199) through the WIPO on the 2016-04-20
Animal cleansing products; wet wipes; soaps, shampoos, conditioners, dry-cleaning powders and grooming products, all for animals and birds; skin care and cosmetic products for animals and birds; disinfectants and medicated soaps and shampoos, all for animals and birds; cleaning liquids and wipes for use in the home and on pet equipment; pet and home hygiene products; toothpaste, mouthwash, plaque-removing products and fresh breath deodorant tablets for animals.
Produits pour le nettoyage d'animaux; lingettes humides; savons, shampooings, après-shampooings, poudres pour le nettoyage à sec et produits de toilettage, tous pour animaux et oiseaux; produits pour les soins de la peau et produits cosmétiques pour animaux et oiseaux; désinfectants, ainsi que savons et shampoings médicamenteux, tous pour animaux et oiseaux; liquides et lingettes de nettoyage à utiliser à la maison et sur des équipements pour animaux de compagnie; produits pour l'hygiène de la maison et d'animaux de compagnie; pâtes dentifrices, produits pour bains de bouche, produits pour le retrait de plaque dentaire et comprimés désodorisants pour le rafraîchissement de l'haleine d'animaux.
Productos de limpieza para animales; toallas de papel húmedas para las manos; jabones, champús, acondicionadores, de polvos de limpieza en seco, productos de tocador, todos ellos para animales y pájaros; productos cosméticos para cuidado de la piel y animales y pájaros; desinfectantes y jabones y champús medicinales, todos ellos destinados a animales y pájaros; líquidos de limpieza y paños para uso doméstico y para equipos de animales de compañía; productos de higiene para uso doméstico y para animales domésticos; dentífricos, enjuagues bucales, productos para quitar de sarro y refrescar el aliento y pastillas desodorantes para animales.
MARTIN & MARTIN HOLDINGS is the Original Applicant for the trademark FLUFF & SPRUCE ™ (WIPO1317850) through the WIPO on the 2016-04-20
Animal cleansing products; wet wipes; soaps, shampoos, conditioners, dry-cleaning powders and  grooming products, all for animals and birds; skin care and cosmetic products for animals and birds; disinfectants and medicated soaps and shampoos, all for  animals and birds; cleaning liquids and wipes for use in the home and on pet equipment; pet and home hygiene products; toothpaste, mouthwash,  plaque-removing products and fresh breath deodorant tablets for animals.
Produits de nettoyage pour animaux; lingettes humides; savons, shampooings, après-shampooings, poudres pour le nettoyage à sec ainsi que produits de toilettage, tous pour animaux et oiseaux; produits pour les soins de la peau et produits cosmétiques pour animaux et oiseaux; désinfectants, ainsi que savons et shampoings médicamenteux, tous pour animaux et oiseaux; liquides et lingettes de nettoyage à utiliser à la maison et sur des équipements pour animaux de compagnie; produits pour l'hygiène de la maison et d'animaux de compagnie; pâtes dentifrices, produits pour bains de bouche, produits pour l'élimination de la plaque dentaire et comprimés désodorisants rafraîchisseurs d'haleine pour animaux.
Productos de limpieza para animales; toallas de papel húmedas para las manos; jabones, champús, acondicionadores, de polvos de limpieza en seco, productos de tocador, todos ellos para animales y pájaros; productos cosméticos para cuidado de la piel y animales y pájaros; desinfectantes y jabones y champús medicinales, todos ellos destinados a animales y pájaros; líquidos de limpieza y paños para uso doméstico y para equipos de animales de compañía; productos de higiene para uso doméstico y para animales domésticos; dentífricos, enjuagues bucales, productos para quitar de sarro y refrescar el aliento y pastillas desodorantes para animales.
MARTIN & MARTIN HOLDINGS is the 1st New Owner entered after registration for the trademark SPRAVY ™ (WIPO1215211) through the WIPO on the 2014-01-29
Vitamin and mineral-based additives for animal foodstuffs; oil-based sprays applied to animal foodstuffs, namely dietary supplements.
Additifs pour les aliments pour animaux, à base de vitamines et de minéraux; produits aérosols à base d'huile à pulvériser sur les aliments pour animaux, à savoir compléments alimentaires.
Aditivos a base de vitaminas y minerales para alimentos de animales; aerosoles a base de aceite para alimentos de animales, a saber, suplementos dietéticos.
Income
Government Income
We have not found government income sources for MARTIN & MARTIN HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MARTIN & MARTIN HOLDINGS are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MARTIN & MARTIN HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyMARTIN & MARTIN HOLDINGS Event Date2020-01-17
In the High Court of Justice (Chancery Division) Companies Court No 008488 of 2019 In the Matter of MARTIN & MARTIN HOLDINGS (Company Number 00273897 ) Principal trading address: 3 BUNHILL ROW, LONDON…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN & MARTIN HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTIN & MARTIN HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.