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

MARTEC OF WHITWELL LIMITED

1-2 BASFORD HOUSE, DERBY ROAD, HEANOR, DE75 7QL,
Company Registration Number
03366643
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Martec Of Whitwell Ltd
MARTEC OF WHITWELL LIMITED was founded on 1997-05-07 and has its registered office in Heanor. The organisation's status is listed as "Active - Proposal to Strike off". Martec Of Whitwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARTEC OF WHITWELL LIMITED
 
Legal Registered Office
1-2 BASFORD HOUSE
DERBY ROAD
HEANOR
DE75 7QL
Other companies in DE75
 
Filing Information
Company Number 03366643
Company ID Number 03366643
Date formed 1997-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB716520454  
Last Datalog update: 2024-05-05 08:20:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTEC OF WHITWELL 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 MARTEC OF WHITWELL LIMITED

Current Directors
Officer Role Date Appointed
IAN STERRITT
Company Secretary 2012-08-24
IAN ANDREW STERRITT
Director 2012-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JAMES
Director 2012-08-24 2017-12-06
JOHN RONALD ROUT
Company Secretary 2004-08-25 2012-08-24
KATRINA DE BURCA HARPER
Director 2012-03-14 2012-08-24
JONATHAN DESMOND HARPER
Director 2004-03-01 2011-10-01
KATHLEEN HUGHES
Company Secretary 2001-06-14 2005-08-24
WALTER ROBERT SUTTIE
Director 1997-05-19 2004-06-30
SANDRA JOY STAINSBY
Company Secretary 1999-10-22 2001-06-14
DAVID WILLIAM STAINSBY
Director 1999-04-24 2001-06-14
KEITH JOHN MARVIN
Company Secretary 1997-05-19 1999-10-22
KEITH JOHN MARVIN
Director 1997-05-19 1999-10-22
SEMKEN LIMITED
Nominated Secretary 1997-05-07 1997-05-07
LUFMER LIMITED
Nominated Director 1997-05-07 1997-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANDREW STERRITT I-QUBE LTD Director 2009-10-01 CURRENT 2009-08-28 Dissolved 2017-09-19

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
2023-12-12Compulsory strike-off action has been suspended
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM C/O Kln Accountancy Services 8-10 High Street Heanor Derbyshire DE75 7EX
2023-05-03Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-01-24CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2022-01-27CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-08-03DISS40Compulsory strike-off action has been discontinued
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-05-13DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES
2018-01-03PSC07CESSATION OF JEREMY JAMES AS A PERSON OF SIGNIFICANT CONTROL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 8140
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 8140
2016-04-19AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 8140
2015-05-11AR0102/04/15 ANNUAL RETURN FULL LIST
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 8140
2014-04-28AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0102/04/13 ANNUAL RETURN FULL LIST
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/13 FROM C/O Kln Accountancy Services Bradgate House Derby Road Heanor Derbyshire DE75 7QL United Kingdom
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-10RES01ADOPT ARTICLES 24/08/2012
2012-09-10RES12Resolution of varying share rights or name
2012-09-05AP01DIRECTOR APPOINTED MR IAN STERRITT
2012-09-04AP03Appointment of Mr Ian Sterritt as company secretary
2012-09-04AP01DIRECTOR APPOINTED MR JEREMY JAMES
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA DE BURCA HARPER
2012-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ROUT
2012-08-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-02AR0102/04/12 FULL LIST
2012-04-02AP01DIRECTOR APPOINTED MRS KATRINA DE BURCA HARPER
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM UNIT 12 MIDWAY BUSINESS CENTRE BRIDGE STREET INDUSTRIAL ESTATE CLAY CROSS, CHESTERFIELD DERBYSHIRE S45 9NU
2011-10-05AR0130/09/11 FULL LIST
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-06-14AR0107/05/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-23AR0107/05/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-17363sRETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-08363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-23363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-12288bSECRETARY RESIGNED
2005-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-29288aNEW SECRETARY APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-05-14363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-23363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-28363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-03-1588(2)RAD 21/01/02--------- £ SI 8040@1=8040 £ IC 100/8140
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-17288bSECRETARY RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bDIRECTOR RESIGNED
2001-07-04288aNEW SECRETARY APPOINTED
2001-05-23363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-07363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-09288aNEW SECRETARY APPOINTED
1999-11-04363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 3 CORONATION STREET WHITWELL WORKSOP NOTTINGHAMSHIRE S80 4TG
1999-05-19288aNEW DIRECTOR APPOINTED
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-18225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARTEC OF WHITWELL 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 MARTEC OF WHITWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-04-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MARTEC OF WHITWELL LIMITED

Intangible Assets
Patents
We have not found any records of MARTEC OF WHITWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTEC OF WHITWELL LIMITED
Trademarks
We have not found any records of MARTEC OF WHITWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTEC OF WHITWELL 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as MARTEC OF WHITWELL LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where MARTEC OF WHITWELL 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.
Import/Export of Goods
Goods imported/exported by MARTEC OF WHITWELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-08-0185099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2012-05-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2012-03-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2011-10-0185099000Parts of electromechanical domestic appliances, with self-contained electric motor, n.e.s. (excl. of vacuum cleaners, dry and wet vacuum cleaners)
2011-07-0173072100Flanges of stainless steel (excl. cast products)
2011-06-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2010-09-0184811099Pressure-reducing valves of base metal (not combined with filters or lubricators)
2010-08-0139191019Plastic strips, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide (excl. such products of poly"vinyl chloride", polyethylenes or polypropylenes)
2010-07-0184669300
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-01-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTEC OF WHITWELL 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 MARTEC OF WHITWELL 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.