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

DR MARTENS AIRWAIR GROUP LIMITED

COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW,
Company Registration Number
02678750
Private Limited Company
Active

Company Overview

About Dr Martens Airwair Group Ltd
DR MARTENS AIRWAIR GROUP LIMITED was founded on 1992-01-17 and has its registered office in Northamptonshire. The organisation's status is listed as "Active". Dr Martens Airwair Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DR MARTENS AIRWAIR GROUP LIMITED
 
Legal Registered Office
COBBS LANE
WOLLASTON
NORTHAMPTONSHIRE
NN29 7SW
Other companies in NN29
 
Previous Names
R GRIGGS GROUP LIMITED21/01/2014
Filing Information
Company Number 02678750
Company ID Number 02678750
Date formed 1992-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DR MARTENS AIRWAIR GROUP 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.

Company Officers of DR MARTENS AIRWAIR GROUP LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2004-04-05
TARA ALHADEFF
Director 2014-07-03
CHERYL YVONNE HOOD
Director 2014-01-14
PAUL MASON
Director 2015-09-01
JON WILLIAM MORTIMORE
Director 2016-04-11
EMILY CLARE REICHWALD
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MATTHEW MURRAY
Director 2014-10-27 2017-09-30
HENRIK HOLMARK
Director 2014-12-03 2015-09-30
FABRIZIO CARRETTI
Director 2014-01-14 2015-01-09
MARTIN HAMILTON HANNAH
Director 2014-06-20 2014-07-03
STEPHEN WM GRIGGS
Director 1992-02-03 2014-01-14
WILLIAM MAXIMILLIAN GRIGGS
Director 1992-02-03 2014-01-14
DAVID HAMPSON
Director 2001-04-01 2005-12-12
KRIS HAMPER
Director 2003-05-08 2005-09-30
ROBERTA LEA SACK PARISI
Director 2002-04-03 2005-09-22
WILLIAM NORMAN GODFREY JOHNSON
Company Secretary 2001-05-01 2004-04-05
STEPHEN ENGLISH
Director 2001-04-01 2003-10-15
WILLIAM NORMAN GODFREY JOHNSON
Director 2002-06-10 2003-10-15
CLIFFORD MORTON
Director 2001-04-01 2003-10-15
STUART LIVINGSTONE GRANT
Director 2002-05-27 2003-06-09
JOHN HAMILTON DUFF
Director 1994-09-01 2002-03-21
FRANCIS MICHAEL DUFFY
Director 1994-09-01 2002-03-13
DAVID REIMANN
Director 2001-04-01 2002-01-08
MICHAEL DAVID CAPPER
Director 2001-04-01 2001-09-17
JOHN SIMON ROGERSON
Director 2001-04-01 2001-08-13
HOWARD MILLS JOHNSTONE
Company Secretary 1993-12-13 2001-05-01
MARK GEOFFREY DARNELL
Director 1993-04-01 2001-03-31
HOWARD MILLS JOHNSTONE
Director 1994-09-01 2001-03-31
CHRISTOPHER JOHN JAMES
Director 1993-01-22 2000-09-30
ROGER COLIN SHELTON
Director 1992-02-03 1999-12-31
WILLIAM ARTHUR PEARSON
Director 1994-09-01 1999-11-29
JOHN MAIN CLISSOLD
Director 1992-02-03 1995-09-09
MARK GEOFFREY DARNELL
Company Secretary 1992-02-03 1993-12-13
PHILSEC LIMITED
Nominated Secretary 1992-01-14 1992-02-03
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1992-01-14 1992-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
TARA ALHADEFF DOC TOPCO LIMITED Director 2015-05-19 CURRENT 2013-08-08 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC MIDCO LIMITED Director 2014-01-14 CURRENT 2013-08-07 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC TOPCO LIMITED Director 2014-01-14 CURRENT 2013-08-08 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC BIDCO LIMITED Director 2014-01-14 CURRENT 2013-08-07 Active - Proposal to Strike off
CHERYL YVONNE HOOD DOC DEBTCO LIMITED Director 2014-01-14 CURRENT 2013-08-08 Active - Proposal to Strike off
PAUL MASON GAUCHO GRILL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2004-11-29 Liquidation
PAUL MASON GAUCHO GROUP LIMITED Director 2017-11-09 CURRENT 2006-07-04 Liquidation
PAUL MASON PAN EUROPEAN RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2001-08-29 Liquidation
PAUL MASON MALBEC TOPCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON MALBEC MIDCO 2 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON CAU RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2010-09-20 In Administration/Administrative Receiver
PAUL MASON GIOMA (UK) LIMITED Director 2017-11-09 CURRENT 1990-06-20 Active
PAUL MASON GAUCHO GRILL LIMITED Director 2017-11-09 CURRENT 1907-05-08 In Administration/Administrative Receiver
PAUL MASON GAUCHO HOLDINGS LIMITED Director 2017-11-09 CURRENT 2007-12-12 Liquidation
PAUL MASON MALBEC MIDCO 1 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON INHOCO 4065 LIMITED Director 2017-11-09 CURRENT 2004-09-16 Liquidation
PAUL MASON GAUCHO ACQUISITIONS LIMITED Director 2017-11-09 CURRENT 2006-07-07 Liquidation
PAUL MASON MALBEC BIDCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON DOC TOPCO LIMITED Director 2015-09-01 CURRENT 2013-08-08 Active - Proposal to Strike off
JON WILLIAM MORTIMORE AIRWAIR LIMITED Director 2016-07-01 CURRENT 1988-02-23 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR & CO. LIMITED Director 2016-07-01 CURRENT 1951-04-12 Active
JON WILLIAM MORTIMORE DR MARTENS AIRWAIR LIMITED Director 2016-07-01 CURRENT 1992-10-02 Active
JON WILLIAM MORTIMORE DR. MARTENS DEPT. STORE LIMITED Director 2016-07-01 CURRENT 1993-01-27 Active
JON WILLIAM MORTIMORE DR. MARTENS SPORTS & LEISURE LIMITED Director 2016-07-01 CURRENT 1993-04-19 Active
JON WILLIAM MORTIMORE AIRWAIR PROPERTY LIMITED Director 2016-07-01 CURRENT 1988-10-10 Active
JON WILLIAM MORTIMORE AIRWAIR (1994) LIMITED Director 2016-07-01 CURRENT 1993-11-22 Active
JON WILLIAM MORTIMORE AIRWAIR (1996) LIMITED Director 2016-07-01 CURRENT 1996-07-01 Active
JON WILLIAM MORTIMORE DOC MIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE DOC TOPCO LIMITED Director 2016-04-11 CURRENT 2013-08-08 Active - Proposal to Strike off
JON WILLIAM MORTIMORE AIRWAIR INTERNATIONAL LIMITED Director 2016-04-11 CURRENT 1995-01-13 Active
JON WILLIAM MORTIMORE DOC BIDCO LIMITED Director 2016-04-11 CURRENT 2013-08-07 Active - Proposal to Strike off
JON WILLIAM MORTIMORE DOC DEBTCO LIMITED Director 2016-04-11 CURRENT 2013-08-08 Active - Proposal to Strike off
EMILY CLARE REICHWALD DOC BIDCO LIMITED Director 2017-11-13 CURRENT 2013-08-07 Active - Proposal to Strike off
EMILY CLARE REICHWALD AIRWAIR LIMITED Director 2017-10-11 CURRENT 1988-02-23 Active
EMILY CLARE REICHWALD DR MARTENS AIRWAIR & CO. LIMITED Director 2017-10-11 CURRENT 1951-04-12 Active
EMILY CLARE REICHWALD DR MARTENS AIRWAIR LIMITED Director 2017-10-11 CURRENT 1992-10-02 Active
EMILY CLARE REICHWALD DR. MARTENS DEPT. STORE LIMITED Director 2017-10-11 CURRENT 1993-01-27 Active
EMILY CLARE REICHWALD DR. MARTENS SPORTS & LEISURE LIMITED Director 2017-10-11 CURRENT 1993-04-19 Active
EMILY CLARE REICHWALD AIRWAIR PROPERTY LIMITED Director 2017-10-11 CURRENT 1988-10-10 Active
EMILY CLARE REICHWALD AIRWAIR (1994) LIMITED Director 2017-10-11 CURRENT 1993-11-22 Active
EMILY CLARE REICHWALD AIRWAIR INTERNATIONAL LIMITED Director 2017-10-11 CURRENT 1995-01-13 Active
EMILY CLARE REICHWALD AIRWAIR (1996) LIMITED Director 2017-10-11 CURRENT 1996-07-01 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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR GEERT RAYMOND PEETERS
2024-04-24APPOINTMENT TERMINATED, DIRECTOR JON WILLIAM MORTIMORE
2024-04-02Register inspection address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY
2024-04-02Termination of appointment of Prism Cosec Limited on 2024-04-01
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-28Director's details changed for Mr Kenneth Charles Wilson on 2023-04-01
2023-06-28Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-09-27FULL ACCOUNTS MADE UP TO 27/03/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 27/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES NORTH
2021-10-02AAFULL ACCOUNTS MADE UP TO 28/03/21
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026787500007
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-29PSC07CESSATION OF DOC BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29PSC02Notification of Ampdebtco Limited as a person with significant control on 2021-03-27
2021-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026787500006
2020-10-02CH01Director's details changed for Mr Christopher James North on 2020-09-27
2020-10-02AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-29CH01Director's details changed for Mr Jon William Mortimore on 2020-01-16
2020-06-29PSC05Change of details for Doc Bidco Limited as a person with significant control on 2020-01-16
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026787500006
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL YVONNE HOOD
2020-01-17CH01Director's details changed for Christopher North on 2020-01-15
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW
2020-01-02AP01DIRECTOR APPOINTED CHRISTOPHER NORTH
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-03CH01Director's details changed for Cheryl Yvonne Hood on 2019-10-02
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04CH01Director's details changed for Mr Jon William Mortimore on 2017-11-01
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-05TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-09-05AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-23AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-08-08AP01DIRECTOR APPOINTED GEERT RAYMOND PEETERS
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-22SH20Statement by Directors
2018-06-22SH19Statement of capital on 2018-06-22 GBP 85,302
2018-06-22CAP-SSSolvency Statement dated 21/06/18
2018-06-22RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 21/06/2018
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-27AP01DIRECTOR APPOINTED MS EMILY CLARE REICHWALD
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW MURRAY
2017-07-14PSC02Notification of Doc Bidco Limited as a person with significant control on 2016-04-06
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 85302
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 85302
2016-08-03AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR JON WILLIAM MORTIMORE
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 85302
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-19AP01DIRECTOR APPOINTED MR PAUL MASON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK HOLMARK
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUDDENS
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 01/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW MURRAY / 01/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 01/08/2015
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATTHEW MURRAY / 01/08/2015
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VERWOERT
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-20AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-02-03RP04SECOND FILING WITH MUD 17/12/14 FOR FORM AR01
2015-02-03ANNOTATIONClarification
2015-01-26ANNOTATIONClarification
2015-01-26RP04SECOND FILING FOR FORM AP01
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO CARRETTI
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 85302
2015-01-19AR0117/12/14 FULL LIST
2015-01-13AP01DIRECTOR APPOINTED HENRIK HOLMARK
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT
2014-11-05AP01DIRECTOR APPOINTED STEPHEN MURRAY
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 11/08/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 11/08/2014
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HANNAH
2014-07-22AP01DIRECTOR APPOINTED MR MARTIN HAMILTON HANNAH
2014-07-18AP01DIRECTOR APPOINTED HELEN REBECCA ARKWELL VERWOERT
2014-07-18AP01DIRECTOR APPOINTED TARA ALHADEFF
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WRIGHT
2014-03-11AP01DIRECTOR APPOINTED FABRIZIO CARRETTI
2014-03-11AP01DIRECTOR APPOINTED CHERYL YVONNE HOOD
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRIGGS
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026787500005
2014-01-21RES15CHANGE OF NAME 13/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED R GRIGGS GROUP LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-20RES15CHANGE OF NAME 13/01/2014
2014-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-17RES01ADOPT ARTICLES 13/01/2014
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 85302
2013-12-17AR0117/12/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROLF SUDDENS / 14/08/2013
2013-08-15SH0224/04/13 STATEMENT OF CAPITAL GBP 85302
2013-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-02SH0225/03/13 STATEMENT OF CAPITAL GBP 4085302
2013-06-26RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-06-26ANNOTATIONClarification
2013-01-04SH0223/04/12 STATEMENT OF CAPITAL GBP 4090346
2012-12-24AR0117/12/12 FULL LIST
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ALEXANDER WRIGHT / 21/07/2011
2012-04-19MEM/ARTSARTICLES OF ASSOCIATION
2012-04-19RES01ALTER ARTICLES 29/03/2012
2012-04-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-20AR0117/12/11 FULL LIST
2012-02-17SH0227/10/11 STATEMENT OF CAPITAL GBP 8090346
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WM GRIGGS / 23/08/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ALEXANDER WRIGHT / 21/07/2011
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-29AR0117/12/10 FULL LIST
2010-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-18AR0117/12/09 FULL LIST
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-01-07169£ IC 10091212/10090346 13/12/07 £ SR 866@1=866
2007-12-21RES13RE SHARE PURCHASE CONTR 12/12/07
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-08-31169£ IC 10091645/10091212 12/07/07 £ SR 433@1=433
2007-08-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-01-19363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-03MEM/ARTSARTICLES OF ASSOCIATION
2006-10-23123NC INC ALREADY ADJUSTED 29/09/06
2006-10-23RES12VARYING SHARE RIGHTS AND NAMES
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-03ELRESS386 DISP APP AUDS 22/03/06
2006-04-03ELRESS366A DISP HOLDING AGM 22/03/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DR MARTENS AIRWAIR GROUP 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 DR MARTENS AIRWAIR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-23 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE
CHARGE AND ASSIGNMENT 2005-08-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-08 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-21 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of DR MARTENS AIRWAIR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DR MARTENS AIRWAIR GROUP LIMITED
Trademarks
We have not found any records of DR MARTENS AIRWAIR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DR MARTENS AIRWAIR GROUP 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 (70100 - Activities of head offices) as DR MARTENS AIRWAIR GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DR MARTENS AIRWAIR GROUP 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 DR MARTENS AIRWAIR GROUP 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 DR MARTENS AIRWAIR GROUP 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.