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

MARTYN BRIAN LTD.

WINCHESTER, HAMPSHIRE, SO21,
Company Registration Number
03473541
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Martyn Brian Ltd.
MARTYN BRIAN LTD. was founded on 1997-11-28 and had its registered office in Winchester. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
MARTYN BRIAN LTD.
 
Legal Registered Office
WINCHESTER
HAMPSHIRE
SO21
Other companies in SO21
 
Filing Information
Company Number 03473541
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-05-01
Type of accounts DORMANT
Last Datalog update: 2018-05-11 22:30:55
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.

Company Officers of MARTYN BRIAN LTD.

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT COWLES
Company Secretary 2012-07-05
JONATHAN ROBERT COWLES
Director 2011-10-05
DUNCAN STEWART WILKES
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MURRAY SAWNEY
Director 2011-10-05 2012-09-28
RICHARD SAWNEY
Company Secretary 2011-10-05 2012-07-05
JAYNE WATERS
Company Secretary 2005-03-14 2011-10-05
MARTYN KEITH JAMES
Director 1998-01-06 2011-10-05
ROBERT COLEMAN
Company Secretary 2000-12-01 2005-03-14
MARTYN KEITH JAMES
Company Secretary 1998-01-06 2000-12-01
BRIAN JONAS
Director 1998-01-06 1999-11-16
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-11-28 1998-01-06
CHETTLEBURGH'S LIMITED
Nominated Director 1997-11-28 1998-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES PHOENIX (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2001-02-14 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

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
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-02-09AD02SAIL ADDRESS CREATED
2018-02-02DS01APPLICATION FOR STRIKING-OFF
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-31SH1931/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-31CAP-SSSOLVENCY STATEMENT DATED 22/01/18
2018-01-31SH20STATEMENT BY DIRECTORS
2018-01-31RES13CANCEL £840 FROM SHARE PREM A/C 22/01/2018
2018-01-31RES06REDUCE ISSUED CAPITAL 22/01/2018
2017-09-06AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034735410007
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1060
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034735410007
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1060
2015-11-30AR0128/11/15 FULL LIST
2015-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1060
2014-12-12AR0128/11/14 FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1060
2014-01-17AR0128/11/13 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT COWLES / 30/07/2013
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-11AR0128/11/12 FULL LIST
2012-10-25AA01PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAWNEY
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SAWNEY
2012-07-05AP03SECRETARY APPOINTED MR JONATHAN ROBERT COWLES
2012-01-09AR0128/11/11 FULL LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-11RES13SENIOR FACILITIES AGREEMENT 05/10/2011
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM TYRELAND UNIT 11 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RZ
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY JAYNE WATERS
2011-10-12AP01DIRECTOR APPOINTED MR RICHARD MURRAY SAWNEY
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES
2011-10-12AP03SECRETARY APPOINTED RICHARD SAWNEY
2011-10-12AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2011-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-12MISCSECTION 519
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-06AR0128/11/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-20AR0128/11/09 FULL LIST
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAYNE WATERS / 19/09/2009
2009-12-02MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-08AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-17363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2007-11-29363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-05363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-28ELRESS80A AUTH TO ALLOT SEC 10/05/05
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-09123£ NC 999100/999160 10/05/05
2005-11-2588(2)RAD 10/05/05--------- £ SI 60@1=60 £ IC 1000/1060
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-29288bSECRETARY RESIGNED
2004-12-09363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-02-05363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-13AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-12-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-04-11363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-01-03AAFULL ACCOUNTS MADE UP TO 29/02/00
2001-01-02288aNEW SECRETARY APPOINTED
2001-01-02363(288)SECRETARY RESIGNED
2001-01-02363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARTYN BRIAN LTD. 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 MARTYN BRIAN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
ACCESSION DEED TO THE DEBENTURE 2011-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT")
ACCESSION DEED TO THE DEBENTURE 2011-10-14 Satisfied RBS INVOICE FINANCE LIMITED (THE "SECURITY AGENT")
RENT DEPOSIT DEED 2009-11-19 Satisfied SIEMENS BENEFITS SCHEME LIMITED
RENT DEPOSIT DEED 2009-11-19 Satisfied SIEMENS BENEFITS SCHEME LIMITED
LEGAL CHARGE 2009-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RENTAL DEPOSIT 2006-05-12 Satisfied COAL PENSION PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of MARTYN BRIAN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MARTYN BRIAN LTD.
Trademarks
We have not found any records of MARTYN BRIAN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTYN BRIAN LTD.. 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 (74990 - Non-trading company) as MARTYN BRIAN LTD. are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARTYN BRIAN LTD. 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 MARTYN BRIAN LTD. 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 MARTYN BRIAN LTD. 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.