Company Information for MARTHA HILL LIMITED
9 CARLTON ROAD, WILBARSTON, MARKET HARBOROUGH, LE16 8QD,
|
Company Registration Number
00371865
Private Limited Company
Active |
Company Name | |
---|---|
MARTHA HILL LIMITED | |
Legal Registered Office | |
9 CARLTON ROAD WILBARSTON MARKET HARBOROUGH LE16 8QD Other companies in PE8 | |
Company Number | 00371865 | |
---|---|---|
Company ID Number | 00371865 | |
Date formed | 1942-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB120047822 |
Last Datalog update: | 2024-07-05 17:51:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARTHA HILL DOCUMENTARY PRODUCTION, LLC | 451 WEST 50TH STREET New York NEW YORK NY 10019 | Active | Company formed on the 2010-04-29 | |
Martha Hills Learning Center | 1059 Jamestown Ave San Francisco CA 94124 | Active | Company formed on the 2014-06-11 | |
Martha Hill, Americas, Ltd. | Delaware | Unknown | ||
MARTHA HILL APARTMENTS, INC. | 850 OCEAN DR. MIAMI BEACH, FL 33139 | Inactive | Company formed on the 1983-08-08 | |
MARTHA HILL REAL ESTATE MASTER INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
JULIAN JAMES BROOKES |
||
JULIAN JAMES BROOKES |
||
DAMIAN CHARLES HILL BROOKES |
||
SALLY MARTHA MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ERIC HILL BROOKES |
Director | ||
DAVID ERIC HILL BROOKES |
Company Secretary | ||
GERTRUDE FAKHRY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLY ONLINE LTD | Company Secretary | 2002-11-18 | CURRENT | 2002-11-18 | Dissolved 2014-01-28 | |
BEAUTY NATURALS LTD | Company Secretary | 2000-10-12 | CURRENT | 2000-10-12 | Active | |
APPLY ONLINE LTD | Director | 2003-11-01 | CURRENT | 2002-11-18 | Dissolved 2014-01-28 | |
BEAUTY NATURALS LTD | Director | 2001-09-20 | CURRENT | 2000-10-12 | Active | |
NORTH NORFOLK HARRIERS LIMITED | Director | 2008-06-11 | CURRENT | 2005-08-16 | Active | |
MARTHA & DAUGHTER LIMITED | Director | 2005-05-13 | CURRENT | 2005-05-13 | Active | |
BREAK | Director | 2001-10-29 | CURRENT | 1983-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | |
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN CHARLES HILL-BROOKES | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN CHARLES HILL-BROOKES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN ANTHONY HILL-BROOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES BROOKES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/22 FROM 11 Kingsmead, Station Road Kings Cliffe Peterborough PE8 6YH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Julian James Brookes as a person with significant control on 2021-09-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIAN JAMES BROOKES on 2021-09-20 | |
CH01 | Director's details changed for Julian James Brookes on 2021-09-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Damian Charles Hill Brookes on 2011-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM the Old Vicarage, Laxton Corby Northamptonshire NN17 3AT | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sally Martha Martin on 2010-01-01 | |
288b | Appointment terminated director david hill brookes | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/05-30/04/05 £ SI 1000@1=1000 £ IC 19000/20000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 08/04/92; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK LTD |
Creditors Due Within One Year | 2013-01-01 | £ 8,458 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 11,511 |
Creditors and other liabilities
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 MARTHA HILL LIMITED
Called Up Share Capital | 2013-01-01 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 20,000 |
Cash Bank In Hand | 2013-01-01 | £ 10,095 |
Cash Bank In Hand | 2012-01-01 | £ 9,997 |
Current Assets | 2013-01-01 | £ 22,679 |
Current Assets | 2012-01-01 | £ 35,027 |
Debtors | 2013-01-01 | £ 12,584 |
Debtors | 2012-01-01 | £ 25,030 |
Fixed Assets | 2013-01-01 | £ 1,739 |
Fixed Assets | 2012-01-01 | £ 2,051 |
Shareholder Funds | 2013-01-01 | £ 15,960 |
Shareholder Funds | 2012-01-01 | £ 25,567 |
Tangible Fixed Assets | 2013-01-01 | £ 1,739 |
Tangible Fixed Assets | 2012-01-01 | £ 2,051 |
Debtors and other cash assets
MARTHA HILL LIMITED owns 3 domain names.
davidhillskincare.co.uk martha-hill.co.uk marthahill.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARTHA HILL LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |