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

MARTMADE LIMITED

BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE, EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
Company Registration Number
02259637
Private Limited Company
Liquidation

Company Overview

About Martmade Ltd
MARTMADE LIMITED was founded on 1988-05-18 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Martmade Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MARTMADE LIMITED
 
Legal Registered Office
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE
EMPEROR WAY, EXETER BUSINESS PARK
EXETER
EX1 3QS
Other companies in TR13
 
Filing Information
Company Number 02259637
Company ID Number 02259637
Date formed 1988-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts 
Last Datalog update: 2019-07-05 06:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTMADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK 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 MARTMADE LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILKIN
Company Secretary 2009-12-08
DIANE DRENNAN
Director 2002-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW WILKIN
Director 2013-04-03 2017-02-13
ROBERT GEORGE WALTER SANDERS
Company Secretary 2004-03-22 2009-10-30
ROBERT GEORGE WALTER SANDERS
Director 2006-09-30 2009-10-30
DIANE DRENNAN
Company Secretary 2002-10-10 2004-03-22
ROBERT FREDERICK DRENNAN
Director 1991-11-24 2004-03-22
ROBERT FREDERICK DRENNAN
Company Secretary 1991-11-24 2002-11-01
DAVID CHARLES EDWARDS
Company Secretary 2001-10-01 2002-11-01
DAVID CHARLES EDWARDS
Director 2001-10-01 2002-11-01
TIMOTHY RICHARD NICHOLAS HUGH DODD
Company Secretary 2000-06-28 2001-10-12
TIMOTHY RICHARD NICHOLAS HUGH DODD
Director 2000-06-28 2001-10-12
CHRISTOPHER GEOFFREY WHITE
Company Secretary 1999-12-01 2000-06-28
CHRISTOPHER GEOFFREY WHITE
Director 1999-12-01 2000-06-28
RONALD ANTHONY HERBERT
Company Secretary 1996-11-12 1999-12-01
RONALD ANTHONY HERBERT
Director 1996-11-12 1999-12-01
CHRISTOPHER GEOFFREY WHITE
Company Secretary 1994-02-01 1996-11-12
CHRISTOPHER GEOFFREY WHITE
Director 1993-11-26 1996-11-12
DONALD HORACE SEWELL
Director 1991-11-24 1994-02-01
DONALD HORACE SEWELL
Company Secretary 1991-11-24 1993-11-26

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
2021-03-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-12
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM C/O Paul & Maundrell 13 Church Street Helston Cornwall TR13 8TD
2019-06-11LIQ01Voluntary liquidation declaration of solvency
2019-06-11600Appointment of a voluntary liquidator
2019-06-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-13
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DRENNAN
2019-04-01AP01DIRECTOR APPOINTED MRS TINA MARIE HISCOX
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW WILKIN
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 500
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-10AR0103/11/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 500
2014-11-14AR0103/11/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 500
2013-11-13AR0103/11/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AP01DIRECTOR APPOINTED MR JOHN ANDREW WILKIN
2012-11-05AR0103/11/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04AR0103/11/11 ANNUAL RETURN FULL LIST
2011-04-12AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-02AR0103/11/10 ANNUAL RETURN FULL LIST
2010-05-25AA30/09/09 TOTAL EXEMPTION FULL
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE DRENNAN / 08/12/2009
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERS
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERS
2009-12-09AR0103/11/09 FULL LIST
2009-12-08AP03SECRETARY APPOINTED MR JOHN WILKIN
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM LAMORNA WINK LAMORNA PENZANCE CORNWALL TR19 6XH
2009-02-01AA30/09/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-11-14363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-12-22363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-28363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-06-08288bSECRETARY RESIGNED
2004-04-16288aNEW SECRETARY APPOINTED
2004-04-16288bDIRECTOR RESIGNED
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-12-24363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 2100 DARESBURY PARK, WARRINGTON, CHESHIRE, WA4 4BP
2002-05-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-11363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/01
2001-11-29288bSECRETARY RESIGNED
2001-11-29288bDIRECTOR RESIGNED
2001-07-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-12-05363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288aNEW SECRETARY APPOINTED
2000-07-17288bDIRECTOR RESIGNED
2000-07-17288bSECRETARY RESIGNED
1999-12-29288bDIRECTOR RESIGNED
1999-12-29288bSECRETARY RESIGNED
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288aNEW SECRETARY APPOINTED
1999-11-30363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-29363aRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to MARTMADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-05-17
Resolution2019-05-17
Appointmen2019-05-17
Fines / Sanctions
No fines or sanctions have been issued against MARTMADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-03-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1988-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 41,252
Creditors Due Within One Year 2011-10-01 £ 58,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 MARTMADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 500
Cash Bank In Hand 2011-10-01 £ 2,646
Current Assets 2011-10-01 £ 2,646
Fixed Assets 2011-10-01 £ 104,750
Shareholder Funds 2011-10-01 £ 7,251
Tangible Fixed Assets 2011-10-01 £ 104,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARTMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTMADE LIMITED
Trademarks
We have not found any records of MARTMADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTMADE 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 (56302 - Public houses and bars) as MARTMADE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where MARTMADE 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMARTMADE LIMITEDEvent Date2019-05-17
 
Initiating party Event TypeResolution
Defending partyMARTMADE LIMITEDEvent Date2019-05-17
 
Initiating party Event TypeAppointmen
Defending partyMARTMADE LIMITEDEvent Date2019-05-17
Name of Company: MARTMADE LIMITED Company Number: 02259637 Nature of Business: Public houses and bars Registered office: Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Business Park,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTMADE 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 MARTMADE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1