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

GEORGE MARTIN LIMITED

SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW,
Company Registration Number
00734543
Private Limited Company
Active

Company Overview

About George Martin Ltd
GEORGE MARTIN LIMITED was founded on 1962-09-05 and has its registered office in Basildon. The organisation's status is listed as "Active". George Martin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEORGE MARTIN LIMITED
 
Legal Registered Office
SERVICE HOUSE
WEST MAYNE
BASILDON
ESSEX
SS15 6RW
Other companies in SS15
 
Telephone01268 544055
 
Filing Information
Company Number 00734543
Company ID Number 00734543
Date formed 1962-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB250861664  
Last Datalog update: 2024-06-06 01:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEORGE MARTIN LIMITED
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 GEORGE MARTIN LIMITED
The following companies were found which have the same name as GEORGE MARTIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEORGE MARTIN (BUILDERS) LIMITED 5/9 FAIRFIELD ROAD DUNDEE DD3 8HR Active Company formed on the 1952-02-05
GEORGE MARTIN CONSULTING LTD 1 Fancott Drive Kenilworth WARWICKSHIRE CV8 1RW Active - Proposal to Strike off Company formed on the 2011-09-13
GEORGE MARTIN MUSIC LIMITED AUBURN MERE, WOODLANDS OXHEY LANE WATFORD WD19 5RE Active Company formed on the 1969-03-19
GEORGE MARTIN PLANNING LIMITED NORMANBY GATEWAY LYSAGHTS WAY LYSAGHTS WAY SCUNTHORPE DN15 9YG Dissolved Company formed on the 2008-11-18
GEORGE MARTINO ASSOCIATES LTD 48A HAVERHILL ROAD LONDON ENGLAND SW12 0HA Dissolved Company formed on the 2013-02-04
GEORGE MARTIN TRANSPORT LIMITED C/O NEW WAVE ACCOUNTING UNIT A, THE POINT BUSINESS PARK WEAVER ROAD WEAVER ROAD LINCOLN LN6 3QN Dissolved Company formed on the 2014-11-06
GEORGE MARTIN & JAMES LIMITED FERRYVIEW FOUNTAIN TOWN MYRTLEVILLE CO. CORK Dissolved Company formed on the 2009-02-06
GEORGE MARTIN ENGINEERING LTD 27 WOODGROVE GARDENS INVERNESS HIGHLAND SCOTLAND IV2 5HQ Dissolved Company formed on the 2015-03-24
GEORGE MARTIN INC. 65 NORTH PARK AVENUE Nassau ROCKVILLE CENTRE NY 11570 Active Company formed on the 1989-03-27
GEORGE MARTIN BUILDERS PTY LTD NSW 2208 Active Company formed on the 1938-06-02
George Martinez Leasing, Inc. 101 Sonora Wy Corte Madera CA 94925 Dissolved Company formed on the 1978-06-01
George Martin and Associates, Inc. 603 SIDELING CT VIENNA VA 22180 TERMINATED (VOLUNTARY) (CORP) Company formed on the 2005-08-03
GEORGE MARTIN LLC 814 A MASSALINA DR PANAMA CITY FL 32401 Inactive Company formed on the 2016-04-22
GEORGE MARTIN ENTERPRISES, INC. FL Inactive Company formed on the 1971-04-05
GEORGE MARTIN'S USED PARTS, INC. 2105 18TH ST. VERO BEACH FL Inactive Company formed on the 1967-05-01
GEORGE MARTIN NARUNS, D.C., P.A. ONE TAMPA CITY CENTER TAMPA FL 33602 Inactive Company formed on the 1989-01-13
GEORGE MARTINEZ OFFICE OF INTERNAL MEDICINE LLC Georgia Unknown
GEORGE MARTIN LLC Georgia Unknown
GEORGE MARTIN LIMITED PARTNERSHIP Georgia Unknown
GEORGE MARTIN ASSOCIATES INC Georgia Unknown

Company Officers of GEORGE MARTIN LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-29
JONATHAN PAUL BROOK
Director 2004-06-30
MATTHEW JAMES FLETCHER
Director 2017-10-01
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
NEIL DUNCAN RICKWOOD
Director 2006-11-01
MICHAEL JOHN TOOMEY
Director 1991-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-29
JEREMY PAUL GRIFFITHS
Director 1991-05-09 2009-03-09
BARRY HAWKINS
Director 1991-05-09 2006-07-31
PETER ALAN DANCE
Director 1991-05-09 2005-11-24
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
ROBERT GEORGE GRIFFITHS
Director 2003-05-01 2005-01-31
MICHAEL EDWARD BRIAR
Company Secretary 1996-06-01 2003-06-30
MICHAEL EDWARD BRIAR
Director 1998-04-01 2003-06-30
SIMON PAUL CUFFIN-MUNDAY
Company Secretary 1994-05-24 1996-05-31
ALBERT EDWARD GALE
Company Secretary 1991-05-09 1994-05-24
ALBERT EDWARD GALE
Director 1991-05-09 1994-05-24
TREVOR GEORGE HEATON
Director 1991-05-09 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL BROOK MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
JONATHAN PAUL BROOK LAINDON HOLDINGS LIMITED Director 2012-05-16 CURRENT 1937-10-11 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MOTOR GROUP LIMITED Director 2017-12-01 CURRENT 1938-01-01 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 1997-09-03 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN (SOUTHEND) LTD. Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MG LIMITED Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW LIMITED Director 2017-12-01 CURRENT 2000-10-31 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY WESTLEASE LTD Director 2017-12-01 CURRENT 2002-05-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-19 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY OPTICAR LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER MJT SECURITIES LIMITED Director 2017-12-01 CURRENT 1991-04-18 Active
ALEXANDER CHARLES THOMAS FORSTER INTACAB LIMITED Director 2017-12-01 CURRENT 1975-05-15 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER LAINDON HOLDINGS LIMITED Director 2017-12-01 CURRENT 1937-10-11 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN LIMITED Director 2017-12-01 CURRENT 1979-07-24 Active
ALEXANDER CHARLES THOMAS FORSTER LAINDON CREDIT SERVICES LIMITED Director 2017-12-01 CURRENT 1936-05-26 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RETIREMENT APARTMENTS LIMITED Director 2017-12-01 CURRENT 1937-07-02 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY LEASING GROUP LIMITED Director 2017-12-01 CURRENT 1969-09-25 Active
ALEXANDER CHARLES THOMAS FORSTER UNIT EXPORT LIMITED Director 2017-12-01 CURRENT 1977-07-08 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO LIMITED Director 2017-12-01 CURRENT 1981-10-14 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON LIMITED Director 2017-12-01 CURRENT 2002-05-29 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MIDZUBISHY LIMITED Director 2017-12-01 CURRENT 2006-06-21 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD MJT SECURITIES LIMITED Director 2012-05-16 CURRENT 1991-04-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY WESTLEASE LTD Director 2006-11-01 CURRENT 2002-05-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LH FINE FOODS LIMITED Director 2006-11-01 CURRENT 2001-12-11 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LAINDON HOLDINGS LIMITED Director 2006-11-01 CURRENT 1937-10-11 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD UNIT EXPORT LIMITED Director 2006-11-01 CURRENT 1977-07-08 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY WESTLEASE LTD Director 2002-09-23 CURRENT 2002-05-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY LH FINE FOODS LIMITED Director 2001-12-13 CURRENT 2001-12-11 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY LAINDON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1937-10-11 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY UNIT EXPORT LIMITED Director 1991-05-09 CURRENT 1977-07-08 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY MJT SECURITIES LIMITED Director 1991-04-18 CURRENT 1991-04-18 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
2024-05-22CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2024-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-04-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-12APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FLETCHER
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES FLETCHER
2022-11-03AP01DIRECTOR APPOINTED MR OLIVER BUSH
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2021-07-22AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY PLANT
2017-10-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES FLETCHER
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-29
2016-09-29TM02Termination of appointment of Paul Jeremy Plant on 2016-09-29
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-17ANNOTATIONOther
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007345430024
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-19AUDAUDITOR'S RESIGNATION
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0109/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0109/05/13 ANNUAL RETURN FULL LIST
2012-05-24AR0109/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-05-17AR0109/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0109/05/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNCAN RICKWOOD / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BROOK / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-06-02363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GRIFFITHS
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-05-12363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-30288bDIRECTOR RESIGNED
2005-05-10363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-11363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-14363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-05-17363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-12363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-15363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to GEORGE MARTIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEORGE MARTIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-16 Outstanding NATIONAL WESTMINSTER BANK PLC
TRANSFER 1997-03-04 Outstanding COMMISSION FOR THE NEW TOWNS
COLLATERAL LEGAL CHARGE 1988-04-13 Satisfied BANK OF CREIDT & COMMERCE INTERNATIONAL SOCIETE ANONYNE LICENCED DEPOSIT TAKER
LEGAL CHARGE 1986-11-12 Outstanding FIRST NATIONAL FINANCE CORPORATION PLC
LEGAL MORTGAGE 1986-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON BUILDING AGREEMENT AND LICENCE AND ASSIGNMENT 1983-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-03 Satisfied BARCLAYS BANK PLC
CHARGE ON A BUILDING AGREEMENT 1981-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GEORGE MARTIN LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE MARTIN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEORGE MARTIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE MARTIN LIMITED. 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 (41201 - Construction of commercial buildings) as GEORGE MARTIN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GEORGE MARTIN LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE MARTIN LIMITED 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 GEORGE MARTIN LIMITED 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.