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

MICHAEL MARTIN PARTNERSHIP LIMITED

18 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4EY,
Company Registration Number
03167108
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Michael Martin Partnership Ltd
MICHAEL MARTIN PARTNERSHIP LIMITED was founded on 1996-03-04 and has its registered office in Kent. The organisation's status is listed as "Active - Proposal to Strike off". Michael Martin Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICHAEL MARTIN PARTNERSHIP LIMITED
 
Legal Registered Office
18 CANTERBURY ROAD
WHITSTABLE
KENT
CT5 4EY
Other companies in CT5
 
Filing Information
Company Number 03167108
Company ID Number 03167108
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB683368303  
Last Datalog update: 2021-07-05 05:53:22
Primary Source:Companies House
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 MICHAEL MARTIN PARTNERSHIP LIMITED
The following companies were found which have the same name as MICHAEL MARTIN PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICHAEL MARTIN PARTNERSHIP 2018 LIMITED UNIT 34 BASEPOINT SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH Active Company formed on the 2018-04-06

Company Officers of MICHAEL MARTIN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
PAUL COBB
Company Secretary 2008-02-01
MARTIN PHILIP ADES
Director 1996-05-01
PAUL COBB
Director 2007-04-27
NICHOLAS DAVID STUART MAY
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VICTOR GILES
Company Secretary 2007-04-27 2008-02-27
LYNN PATRICIA DRIVER
Company Secretary 2005-05-01 2007-04-27
MICHAEL JONATHAN DRIVER
Company Secretary 1996-05-01 2007-04-27
MICHAEL JONATHAN DRIVER
Director 1996-05-01 2007-04-27
SILVERMACE LIMITED
Company Secretary 1996-03-04 1996-05-01
SILVERMACE SERVICES LIMITED
Director 1996-03-04 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL COBB WATSON MARINE SERVICES LIMITED Company Secretary 2005-11-02 CURRENT 2004-01-26 Active - Proposal to Strike off
MARTIN PHILIP ADES MARTIN MORGAN LTD Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MARTIN PHILIP ADES RESOLUTE INVESTMENTS LIMITED Director 2004-12-01 CURRENT 2004-07-01 Active
PAUL COBB GOLIAD SECURED HOLDINGS LTD Director 2017-08-14 CURRENT 2017-08-14 Active
PAUL COBB GOLIAD PROPERTY LTD Director 2017-07-27 CURRENT 2017-07-27 Active
PAUL COBB GOLIAD HOLDINGS LTD Director 2017-07-27 CURRENT 2017-07-27 Active
PAUL COBB NINETY ONE RECRUITMENT SOLUTIONS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
PAUL COBB RESOLUTE INVESTMENTS LIMITED Director 2017-04-03 CURRENT 2004-07-01 Active
PAUL COBB TYMBOGEN LIMITED Director 2017-03-16 CURRENT 2013-09-02 Liquidation
PAUL COBB GOLIAD LTD Director 2017-03-16 CURRENT 2017-01-18 Liquidation
PAUL COBB INCARTUS LTD Director 2017-02-16 CURRENT 2011-12-13 Active
PAUL COBB C65 LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PAUL COBB INSIGHT TRUSTEES LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
PAUL COBB AFM ADMINISTRATORS LTD Director 2014-08-20 CURRENT 2013-08-02 Active
PAUL COBB HAMILTON BERKELEY ASSET MANAGEMENT LTD Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2015-07-14
PAUL COBB BUCKET THE TREND LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2015-05-12
PAUL COBB MINTERS OF DEAL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
PAUL COBB HAM ENGINEERING LTD Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-09-22
PAUL COBB BOND TRUSTEES AND NOMINEES LIMITED Director 2011-11-18 CURRENT 1996-09-04 Active
PAUL COBB MICHAEL BROCK HOLDINGS LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2016-09-20
PAUL COBB MMP LIMITED Director 2009-10-01 CURRENT 2003-12-03 Active
PAUL COBB SHARP END LIMITED Director 2007-08-05 CURRENT 1997-07-28 Active - Proposal to Strike off
NICHOLAS DAVID STUART MAY MICHAEL MARTIN PARTNERSHIP 2018 LIMITED Director 2018-04-06 CURRENT 2018-04-06 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
2021-05-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-29DS01Application to strike the company off the register
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2019-10-08PSC04Change of details for person with significant control
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17PSC07CESSATION OF MARTIN PHILIP ADES AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP ADES
2018-12-17AA01Previous accounting period extended from 30/04/18 TO 31/10/18
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 10678
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-09-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10678
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-07-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10678
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-06-17AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10678
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2014-10-16SH0101/10/14 STATEMENT OF CAPITAL GBP 10678
2014-10-16AP01DIRECTOR APPOINTED MR NICHOLAS DAVID STUART MAY
2014-08-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 9775
2014-04-03AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-31SH0128/03/14 STATEMENT OF CAPITAL GBP 9775
2014-02-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 650 on 2013-12-04
2013-06-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-07-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0101/04/12 ANNUAL RETURN FULL LIST
2011-10-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0101/04/11 ANNUAL RETURN FULL LIST
2010-11-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0101/04/10 FULL LIST
2009-10-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY DAVID GILES
2008-03-05288aSECRETARY APPOINTED MR PAUL COBB
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-01169£ IC 11750/9775 22/06/07 £ SR 1975@1=1975
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-23363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-28288aNEW SECRETARY APPOINTED
2006-06-07363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-04363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-14363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-1388(2)RAD 17/03/03--------- £ SI 1200@1=1200 £ IC 10900/12100
2003-09-19123NC INC ALREADY ADJUSTED 17/03/03
2003-09-19RES04£ NC 10000/13000 17/03/
2003-09-1988(2)RAD 17/03/03--------- £ SI 4500@1=4500 £ IC 6400/10900
2003-05-13363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-25363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-03-2588(2)RAD 01/07/01--------- £ SI 500@1=500 £ IC 5900/6400
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-10-05363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS; AMEND
2001-10-0588(2)RAD 16/01/01--------- £ SI 400@1
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-07-05RES12VARYING SHARE RIGHTS AND NAMES
2001-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-25AUDAUDITOR'S RESIGNATION
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-03-01SRES01ALTER MEM AND ARTS 16/01/01
2001-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-01SRES12VARYING SHARE RIGHTS AND NAMES 16/01/01
2001-01-1988(2)RAD 05/07/99--------- £ SI 500@1
2000-06-13363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
2000-01-23225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-04-13363sRETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-05363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-05-01363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1997-01-22SRES03EXEMPTION FROM APPOINTING AUDITORS 30/10/96
1997-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1996-10-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-07-24288NEW DIRECTOR APPOINTED
1996-06-27123£ NC 1000/10000 06/06/96
1996-06-27288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MICHAEL MARTIN PARTNERSHIP 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 MICHAEL MARTIN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-01 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 5,942
Creditors Due After One Year 2012-04-30 £ 38,180
Creditors Due Within One Year 2013-04-30 £ 223,799
Creditors Due Within One Year 2012-04-30 £ 259,145
Provisions For Liabilities Charges 2013-04-30 £ 5,076
Provisions For Liabilities Charges 2012-04-30 £ 5,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 MICHAEL MARTIN PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 9,775
Called Up Share Capital 2012-04-30 £ 9,775
Cash Bank In Hand 2013-04-30 £ 117,241
Cash Bank In Hand 2012-04-30 £ 85,278
Current Assets 2013-04-30 £ 458,715
Current Assets 2012-04-30 £ 453,761
Debtors 2013-04-30 £ 246,087
Debtors 2012-04-30 £ 280,939
Fixed Assets 2013-04-30 £ 28,892
Fixed Assets 2012-04-30 £ 30,681
Shareholder Funds 2013-04-30 £ 252,790
Shareholder Funds 2012-04-30 £ 181,884
Stocks Inventory 2013-04-30 £ 95,387
Stocks Inventory 2012-04-30 £ 87,544
Tangible Fixed Assets 2013-04-30 £ 28,892
Tangible Fixed Assets 2012-04-30 £ 30,681

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL MARTIN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

MICHAEL MARTIN PARTNERSHIP LIMITED owns 1 domain names.

michael-martin.co.uk  

Trademarks
We have not found any records of MICHAEL MARTIN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL MARTIN PARTNERSHIP 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 (69201 - Accounting and auditing activities) as MICHAEL MARTIN PARTNERSHIP LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL MARTIN PARTNERSHIP 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 MICHAEL MARTIN PARTNERSHIP 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 MICHAEL MARTIN PARTNERSHIP 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.