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

MARTLET BUILDERS & DECORATORS LIMITED

C12 MARQUIS COURT MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
Company Registration Number
04295579
Private Limited Company
Liquidation

Company Overview

About Martlet Builders & Decorators Ltd
MARTLET BUILDERS & DECORATORS LIMITED was founded on 2001-09-28 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". Martlet Builders & Decorators 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
MARTLET BUILDERS & DECORATORS LIMITED
 
Legal Registered Office
C12 MARQUIS COURT MARQUISWAY
TEAM VALLEY
GATESHEAD
NE11 0RU
Other companies in BN8
 
Filing Information
Company Number 04295579
Company ID Number 04295579
Date formed 2001-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB621655061  
Last Datalog update: 2023-06-05 12:20:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTLET BUILDERS & DECORATORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AF 2003 LIMITED   RESTRUCTURE 2023 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 MARTLET BUILDERS & DECORATORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BONE
Company Secretary 2004-08-02
ANDREW JAMES BONE
Director 2004-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
SANDY JANE BONE
Director 2004-08-02 2013-11-15
CAROLE SMITH
Company Secretary 2003-05-10 2004-08-02
WILLIAM HENRY HUNT
Director 2001-09-28 2004-08-02
IAN HENRY HUNT
Director 2003-12-01 2004-05-28
IAN HENRY HUNT
Company Secretary 2002-04-20 2003-05-10
CLAIR HUCKVALE
Company Secretary 2001-09-28 2002-04-19
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-09-28 2001-09-28
COMPANY DIRECTORS LIMITED
Nominated Director 2001-09-28 2001-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BONE TOOTHBRUSH DIRECT LTD. Company Secretary 2000-08-11 CURRENT 2000-08-11 Active
ANDREW JAMES BONE BONE BUILDING WORKS LTD Director 2015-03-10 CURRENT 2015-03-10 Active
ANDREW JAMES BONE TOOTHBRUSH DIRECT LTD. Director 2000-08-11 CURRENT 2000-08-11 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
2022-10-13CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BONE
2021-10-07PSC09Withdrawal of a person with significant control statement on 2021-10-07
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-03-31AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-04-05AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-17LATEST SOC17/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-17AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-17AR0128/09/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDY BONE
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-24AR0128/09/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0128/09/12 ANNUAL RETURN FULL LIST
2012-04-26AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-21CH01Director's details changed for Sandy Jane Bone on 2011-10-20
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/11 FROM the Old Tannery Oakdene Road Redhill Surrey RH1 6BT
2011-02-01AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0128/09/10 ANNUAL RETURN FULL LIST
2010-03-22AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0128/09/09 ANNUAL RETURN FULL LIST
2009-03-17AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-12363aReturn made up to 28/09/08; full list of members
2008-03-28AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-24363sRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-12-14363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2006-04-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 53 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF
2005-11-29363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-24363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bSECRETARY RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2004-07-06288bDIRECTOR RESIGNED
2004-01-1288(2)RAD 01/12/03--------- £ SI 100@1=100 £ IC 100/200
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23123NC INC ALREADY ADJUSTED 24/11/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23RES04£ NC 1000/1100 24/11/0
2003-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-23RES12VARYING SHARE RIGHTS AND NAMES
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-25363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11288bSECRETARY RESIGNED
2002-10-03363aRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-29225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/07/02
2002-07-16288cDIRECTOR'S PARTICULARS CHANGED
2002-06-05288aNEW SECRETARY APPOINTED
2002-04-30288bSECRETARY RESIGNED
2001-12-12288aNEW SECRETARY APPOINTED
2001-12-12288bSECRETARY RESIGNED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
2001-12-1288(2)RAD 28/09/01--------- £ SI 99@1=99 £ IC 1/100
2001-09-28NEWINCINCORPORATION 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
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MARTLET BUILDERS & DECORATORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-28
Resolution2023-04-28
Notices to2023-04-28
Fines / Sanctions
No fines or sanctions have been issued against MARTLET BUILDERS & DECORATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARTLET BUILDERS & DECORATORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-08-01 £ 227,531
Creditors Due Within One Year 2011-08-01 £ 127,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 MARTLET BUILDERS & DECORATORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 200
Called Up Share Capital 2011-08-01 £ 200
Current Assets 2012-08-01 £ 234,585
Current Assets 2011-08-01 £ 131,108
Debtors 2012-08-01 £ 27,038
Debtors 2011-08-01 £ 49,408
Fixed Assets 2012-08-01 £ 14,098
Fixed Assets 2011-08-01 £ 18,675
Shareholder Funds 2012-08-01 £ 21,152
Shareholder Funds 2011-08-01 £ 22,456
Stocks Inventory 2012-08-01 £ 207,547
Stocks Inventory 2011-08-01 £ 81,700
Tangible Fixed Assets 2012-08-01 £ 14,098
Tangible Fixed Assets 2011-08-01 £ 18,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARTLET BUILDERS & DECORATORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTLET BUILDERS & DECORATORS LIMITED
Trademarks
We have not found any records of MARTLET BUILDERS & DECORATORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTLET BUILDERS & DECORATORS 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 (43390 - Other building completion and finishing) as MARTLET BUILDERS & DECORATORS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MARTLET BUILDERS & DECORATORS 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 TypeAppointmen
Defending partyMARTLET BUILDERS & DECORATORS LIMITEDEvent Date2023-04-28
Name of Company: MARTLET BUILDERS & DECORATORS LIMITED Company Number: 04295579 Nature of Business: Building, completion and finishing Registered office: C12 Marquis Court, Marquis Way, Team Valley, G…
 
Initiating party Event TypeResolution
Defending partyMARTLET BUILDERS & DECORATORS LIMITEDEvent Date2023-04-28
 
Initiating party Event TypeNotices to
Defending partyMARTLET BUILDERS & DECORATORS LIMITEDEvent Date2023-04-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTLET BUILDERS & DECORATORS 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 MARTLET BUILDERS & DECORATORS 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.