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

MARTELLO PILING LIMITED

76 POWDER MILL LANE, THE QUESTOR ESTATE, DARTFORD, DA1 1JA,
Company Registration Number
04094068
Private Limited Company
Active

Company Overview

About Martello Piling Ltd
MARTELLO PILING LIMITED was founded on 2000-10-20 and has its registered office in Dartford. The organisation's status is listed as "Active". Martello Piling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARTELLO PILING LIMITED
 
Legal Registered Office
76 POWDER MILL LANE
THE QUESTOR ESTATE
DARTFORD
DA1 1JA
Other companies in HP9
 
Filing Information
Company Number 04094068
Company ID Number 04094068
Date formed 2000-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB246210829  
Last Datalog update: 2024-05-05 17:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTELLO PILING 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 MARTELLO PILING LIMITED

Current Directors
Officer Role Date Appointed
JAMES BLACKWELL
Director 2003-01-31
MAURICE JEAN MARCEL BOTTIAU
Director 2017-07-28
WIM PETER BART CLAESEN
Director 2017-07-28
PAUL GWYNNE
Director 2018-01-31
JAMES HARRISON
Director 2018-01-31
ALISTAIR JAMES MACDONALD
Director 2017-07-28
CRAIG MACKLIN
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL UNSWORTH
Director 2003-01-31 2018-01-02
JOHN HOLLINGSWORTH
Company Secretary 2003-01-31 2017-07-28
JOHN HOLLINGSWORTH
Director 2000-10-20 2017-07-28
LIBERTY BISHOP (NOMINEE) LTD
Company Secretary 2000-10-20 2003-01-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-10-20 2000-10-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-10-20 2000-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BLACKWELL MARTELLO (HOLDINGS) LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JAMES BLACKWELL PILING PLANT HIRE LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
JAMES BLACKWELL HIGH MEAD DEVELOPMENTS LIMITED Director 2003-01-31 CURRENT 1998-10-29 Active
MAURICE JEAN MARCEL BOTTIAU MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
MAURICE JEAN MARCEL BOTTIAU HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active
MAURICE JEAN MARCEL BOTTIAU FRANKI FOUNDATIONS UK LIMITED Director 2006-07-04 CURRENT 1994-02-14 Active
WIM PETER BART CLAESEN MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
WIM PETER BART CLAESEN HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active
PAUL GWYNNE HIGH MEAD DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 1998-10-29 Active
JAMES HARRISON HIGH MEAD DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 1998-10-29 Active
ALISTAIR JAMES MACDONALD MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
ALISTAIR JAMES MACDONALD HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active
ALISTAIR JAMES MACDONALD FRANKI FOUNDATIONS UK LIMITED Director 2016-07-01 CURRENT 1994-02-14 Active
CRAIG MACKLIN MARTELLO (HOLDINGS) LIMITED Director 2017-07-28 CURRENT 2016-02-15 Active
CRAIG MACKLIN HIGH MEAD DEVELOPMENTS LIMITED Director 2017-07-28 CURRENT 1998-10-29 Active
CRAIG MACKLIN FRANKI FOUNDATIONS UK LIMITED Director 2015-01-01 CURRENT 1994-02-14 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
2024-02-05DIRECTOR APPOINTED MR JONATHAN OSBORNE CHALONER
2024-01-10Compulsory strike-off action has been discontinued
2024-01-09FIRST GAZETTE notice for compulsory strike-off
2024-01-03CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22Termination of appointment of Naomi Peggy Waite on 2023-06-21
2023-06-22DIRECTOR APPOINTED MRS NAOMI PEGGY WAITE
2023-02-24DIRECTOR APPOINTED MR AMAR AHMAD
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MACDONALD
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES MACDONALD
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-10-28AP03Appointment of Ms Naomi Peggy Waite as company secretary on 2022-10-28
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GODDARD
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL
2021-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040940680001
2021-03-29AP01DIRECTOR APPOINTED MR ANDREW GODDARD
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-12-17AP01DIRECTOR APPOINTED MR CARLO SCHREURS
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR WIM PETER BART CLAESEN
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GWYNNE
2020-02-06RP04AP01Second filing of director appointment of Wim Peter Bart Claesen
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040940680002
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-01AP01DIRECTOR APPOINTED MR JAMES HARRISON
2018-02-01AP01DIRECTOR APPOINTED MR PAUL GWYNNE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL UNSWORTH
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 4 Hill Court Turnpike Close Grantham Lincolnshire NG31 7XY England
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07AP01DIRECTOR APPOINTED MR CRAIG MACKLIN
2017-08-07AP01DIRECTOR APPOINTED MR ALISTAIR JAMES MACDONALD
2017-07-31AP01DIRECTOR APPOINTED MR MAURICE JEAN MARCEL BOTTIAU
2017-07-31AP01DIRECTOR APPOINTED MR WIM PETER BART CLAESEN
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLINGSWORTH
2017-07-31TM02Termination of appointment of John Hollingsworth on 2017-07-28
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 250
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 250
2015-11-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 250
2014-11-21AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040940680001
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 250
2013-11-13AR0120/10/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-14AR0120/10/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-04AR0120/10/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLLINGSWORTH / 20/10/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL UNSWORTH / 20/10/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLACKWELL / 20/10/2011
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HOLLINGSWORTH / 20/10/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0120/10/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0120/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL UNSWORTH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLINGSWORTH / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKWELL / 09/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM MOUNT OSBORNE BUSINESS CENTRE OAKWELL VIEW BARNSLEY SOUTH YORKSHIRE S71 1HH ENGLAND
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 12A CASTLE STREET BERKHAMSTED HERTFORDSHIRE HP4 2BQ UNITED KINGDOM
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB
2008-10-21363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-25363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-12-24287REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 12A CASTLE STREET BERKHAMSTED HERTFORDSHIRE HP4 2BQ
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-17363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-12-14288aNEW SECRETARY APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288bSECRETARY RESIGNED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-3088(2)RAD 31/01/03--------- £ SI 150@1=150 £ IC 100/250
2002-11-20363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-05RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-20RES03EXEMPTION FROM APPOINTING AUDITORS
2002-08-13RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/01
2001-10-31363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-22225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-10-3088(2)RAD 28/09/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-25288aNEW SECRETARY APPOINTED
2000-10-25288bSECRETARY RESIGNED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-10-25288bDIRECTOR RESIGNED
2000-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARTELLO PILING 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 MARTELLO PILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31

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 MARTELLO PILING LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MARTELLO PILING LIMITED

MARTELLO PILING LIMITED has registered 1 patents

GB2447622 ,

Domain Names
We do not have the domain name information for MARTELLO PILING LIMITED
Trademarks
We have not found any records of MARTELLO PILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTELLO PILING 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 (43999 - Other specialised construction activities n.e.c.) as MARTELLO PILING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MARTELLO PILING 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 MARTELLO PILING 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 MARTELLO PILING 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.