MARTMADE LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 8TD

Company number 02259637
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address PAUL & MAUNDRELL, 13 CHURCH STREET, HELSTON, CORNWALL, TR13 8TD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of John Andrew Wilkin as a director on 13 February 2017; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARTMADE LIMITED are www.martmade.co.uk, and www.martmade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Hayle Rail Station is 8.6 miles; to Redruth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martmade Limited is a Private Limited Company. The company registration number is 02259637. Martmade Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Martmade Limited is Paul Maundrell 13 Church Street Helston Cornwall Tr13 8td. The company`s financial liabilities are £30.46k. It is £-0.13k against last year. The cash in hand is £32k. It is £29.39k against last year. And the total assets are £32.04k, which is £-0.63k against last year. WILKIN, John is a Secretary of the company. DRENNAN, Diane is a Director of the company. Secretary DODD, Timothy Richard Nicholas Hugh has been resigned. Secretary DRENNAN, Diane has been resigned. Secretary DRENNAN, Robert Frederick has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary HERBERT, Ronald Anthony has been resigned. Secretary SANDERS, Robert George Walter has been resigned. Secretary SEWELL, Donald Horace has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Secretary WHITE, Christopher Geoffrey has been resigned. Director DODD, Timothy Richard Nicholas Hugh has been resigned. Director DRENNAN, Robert Frederick has been resigned. Director EDWARDS, David Charles has been resigned. Director HERBERT, Ronald Anthony has been resigned. Director SANDERS, Robert George Walter has been resigned. Director SEWELL, Donald Horace has been resigned. Director WHITE, Christopher Geoffrey has been resigned. Director WHITE, Christopher Geoffrey has been resigned. Director WILKIN, John Andrew has been resigned. The company operates in "Public houses and bars".


martmade Key Finiance

LIABILITIES £30.46k
-1%
CASH £32k
+1124%
TOTAL ASSETS £32.04k
-2%
All Financial Figures

Current Directors

Secretary
WILKIN, John
Appointed Date: 08 December 2009

Director
DRENNAN, Diane
Appointed Date: 10 October 2002
83 years old

Resigned Directors

Secretary
DODD, Timothy Richard Nicholas Hugh
Resigned: 12 October 2001
Appointed Date: 28 June 2000

Secretary
DRENNAN, Diane
Resigned: 22 March 2004
Appointed Date: 10 October 2002

Secretary
DRENNAN, Robert Frederick
Resigned: 01 November 2002

Secretary
EDWARDS, David Charles
Resigned: 01 November 2002
Appointed Date: 01 October 2001

Secretary
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996

Secretary
SANDERS, Robert George Walter
Resigned: 30 October 2009
Appointed Date: 22 March 2004

Secretary
SEWELL, Donald Horace
Resigned: 26 November 1993

Secretary
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999

Secretary
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 01 February 1994

Director
DODD, Timothy Richard Nicholas Hugh
Resigned: 12 October 2001
Appointed Date: 28 June 2000
59 years old

Director
DRENNAN, Robert Frederick
Resigned: 22 March 2004
85 years old

Director
EDWARDS, David Charles
Resigned: 01 November 2002
Appointed Date: 01 October 2001
68 years old

Director
HERBERT, Ronald Anthony
Resigned: 01 December 1999
Appointed Date: 12 November 1996
68 years old

Director
SANDERS, Robert George Walter
Resigned: 30 October 2009
Appointed Date: 30 September 2006
89 years old

Director
SEWELL, Donald Horace
Resigned: 01 February 1994
95 years old

Director
WHITE, Christopher Geoffrey
Resigned: 28 June 2000
Appointed Date: 01 December 1999
78 years old

Director
WHITE, Christopher Geoffrey
Resigned: 12 November 1996
Appointed Date: 26 November 1993
78 years old

Director
WILKIN, John Andrew
Resigned: 13 February 2017
Appointed Date: 03 April 2013
68 years old

Persons With Significant Control

Mrs Diane Derennan
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

MARTMADE LIMITED Events

27 Feb 2017
Termination of appointment of John Andrew Wilkin as a director on 13 February 2017
30 Nov 2016
Confirmation statement made on 3 November 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 500

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 97 more events
12 Aug 1988
Accounting reference date notified as 30/09

10 Aug 1988
Particulars of mortgage/charge
11 Jul 1988
Registered office changed on 11/07/88 from: 14 princess victoria street, clifton, bristol, BS8 4BP

11 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1988
Incorporation

MARTMADE LIMITED Charges

19 November 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Mortgage deed
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property lamorna wink, lamorna cove, penzance…
29 July 1988
Mortgage debenture
Delivered: 10 August 1988
Status: Satisfied on 7 December 2002
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a lamorna link…