Company Information for MARTINS OF YORK LIMITED
RIEVAULX HOUSE 1 ST MARYS COURT, BLOSSOM STREET, YORK, NORTH YORKSHIRE, YO24 1AH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MARTINS OF YORK LIMITED | |
Legal Registered Office | |
RIEVAULX HOUSE 1 ST MARYS COURT BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AH Other companies in YO32 | |
Company Number | 05195994 | |
---|---|---|
Company ID Number | 05195994 | |
Date formed | 2004-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2017-09-30 | |
Account next due | 2019-06-30 | |
Latest return | 2017-08-05 | |
Return next due | 2018-08-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-14 01:43:14 |
Companies House |
Menu
|
Officer | Role | Date Appointed |
---|---|---|
GEORGE ANTHONY MARTIN |
||
JASON WERNER MARTIN |
||
MYRA GLADYS MARTIN |
||
CLAIRE NAISMITH |
||
MYRA GLADYS MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTINS OF YORK (SERVICES) LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active | |
MARTINS OF YORK (SERVICES) LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active | |
MARTINS OF YORK (SERVICES) LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active | |
MARTINS OF YORK (SERVICES) LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 30/09/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2017 FROM ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG ENGLAND | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 315000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 22 USHER PARK ROAD HAXBY YORK NORTH YORKSHIRE YO32 3RY | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 315000 | |
AR01 | 05/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 315000 | |
AR01 | 05/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
RES16 | REDEMPTION OF SHARES 25/09/2012 | |
RES01 | ADOPT ARTICLES 25/09/2012 | |
SH01 | 25/09/12 STATEMENT OF CAPITAL GBP 315000 | |
AR01 | 05/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/09/2012 | |
AR01 | 05/08/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WERNER MARTIN / 04/08/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE NAISMITH / 02/08/2007 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON MARTIN / 01/11/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 22 USHER PARK ROAD, BISHOPSTONE HAXBY YORK SP5 4BT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 21/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1048599 | Active | Licenced property: WASTE TRANSFER STN OUTGANG LANE MARTINS OF YORK LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UP. Correspondance address: OSBALDWICK 171C OSBALDWICK LANE YORK GB YO10 3BA | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1048599 | Active | Licenced property: WASTE TRANSFER STN OUTGANG LANE MARTINS OF YORK LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UP. Correspondance address: OSBALDWICK 171C OSBALDWICK LANE YORK GB YO10 3BA |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 125,904 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 95,238 |
Creditors Due After One Year | 2012-09-30 | £ 95,238 |
Creditors Due After One Year | 2011-12-31 | £ 106,114 |
Creditors Due Within One Year | 2013-09-30 | £ 310,479 |
Creditors Due Within One Year | 2012-09-30 | £ 270,621 |
Creditors Due Within One Year | 2012-09-30 | £ 270,621 |
Creditors Due Within One Year | 2011-12-31 | £ 329,803 |
Provisions For Liabilities Charges | 2013-09-30 | £ 28,032 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,003 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,003 |
Provisions For Liabilities Charges | 2011-12-31 | £ 12,514 |
Creditors and other liabilities
|
|
|
|
|
|
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 MARTINS OF YORK LIMITED
Called Up Share Capital | 2013-09-30 | £ 315,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 315,000 |
Called Up Share Capital | 2012-09-30 | £ 315,000 |
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2013-09-30 | £ 248,616 |
Cash Bank In Hand | 2012-09-30 | £ 113,813 |
Cash Bank In Hand | 2012-09-30 | £ 113,813 |
Cash Bank In Hand | 2011-12-31 | £ 188,167 |
Current Assets | 2013-09-30 | £ 601,159 |
Current Assets | 2012-09-30 | £ 481,197 |
Current Assets | 2012-09-30 | £ 481,197 |
Current Assets | 2011-12-31 | £ 408,436 |
Debtors | 2013-09-30 | £ 347,883 |
Debtors | 2012-09-30 | £ 363,623 |
Debtors | 2012-09-30 | £ 363,623 |
Debtors | 2011-12-31 | £ 205,933 |
Fixed Assets | 2013-09-30 | £ 301,092 |
Fixed Assets | 2012-09-30 | £ 256,304 |
Fixed Assets | 2012-09-30 | £ 256,304 |
Fixed Assets | 2011-12-31 | £ 255,625 |
Shareholder Funds | 2013-09-30 | £ 437,836 |
Shareholder Funds | 2012-09-30 | £ 365,639 |
Shareholder Funds | 2012-09-30 | £ 365,639 |
Shareholder Funds | 2011-12-31 | £ 215,630 |
Tangible Fixed Assets | 2013-09-30 | £ 259,842 |
Tangible Fixed Assets | 2012-09-30 | £ 208,454 |
Tangible Fixed Assets | 2012-09-30 | £ 208,454 |
Tangible Fixed Assets | 2011-12-31 | £ 202,825 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
Communities & Neighbourhoods |
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.<