TOM MARTIN & COMPANY LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 8AE
Company number 00990667
Status Active
Incorporation Date 1 October 1970
Company Type Private Limited Company
Address UNIT 123 SEEDLEE ROAD, WALTON SUMMIT INDUSTRIAL ESTATE, PRESTON, LANCASHIRE, PR5 8AE
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 400,000 . The most likely internet sites of TOM MARTIN & COMPANY LIMITED are www.tommartincompany.co.uk, and www.tom-martin-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Tom Martin Company Limited is a Private Limited Company. The company registration number is 00990667. Tom Martin Company Limited has been working since 01 October 1970. The present status of the company is Active. The registered address of Tom Martin Company Limited is Unit 123 Seedlee Road Walton Summit Industrial Estate Preston Lancashire Pr5 8ae. . HALLINAN, Sean is a Secretary of the company. BRETTLE, George Edward is a Director of the company. HALLINAN, Sean is a Director of the company. MCNEIL, Colin is a Director of the company. SLATER, Alan is a Director of the company. Director AMID, Malcolm has been resigned. Director CRAIG, Ian Charles Harvey has been resigned. Director CZARNECKI, Robert Andrew has been resigned. Director MCLOUGHLIN, David has been resigned. Director MEARS, Jeffrey has been resigned. Director RIDING, Frank has been resigned. Director TAMBERLIN, John has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary

Director
BRETTLE, George Edward
Appointed Date: 01 January 2009
51 years old

Director
HALLINAN, Sean
Appointed Date: 01 January 1994
63 years old

Director
MCNEIL, Colin
Appointed Date: 01 January 2008
60 years old

Director
SLATER, Alan
Appointed Date: 01 January 2009
62 years old

Resigned Directors

Director
AMID, Malcolm
Resigned: 30 September 1993
94 years old

Director
CRAIG, Ian Charles Harvey
Resigned: 01 April 1996
87 years old

Director
CZARNECKI, Robert Andrew
Resigned: 31 December 2010
Appointed Date: 01 January 1994
57 years old

Director
MCLOUGHLIN, David
Resigned: 31 December 2007
74 years old

Director
MEARS, Jeffrey
Resigned: 28 June 1993
68 years old

Director
RIDING, Frank
Resigned: 31 December 2007
Appointed Date: 01 January 1994
77 years old

Director
TAMBERLIN, John
Resigned: 04 December 1998
Appointed Date: 01 April 1996
84 years old

TOM MARTIN & COMPANY LIMITED Events

16 Nov 2016
Auditor's resignation
21 Jun 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 400,000

29 Jul 2015
Full accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 400,000

...
... and 135 more events
22 Jan 1987
Director resigned

14 Jan 1987
New director appointed

30 Aug 1986
Full accounts made up to 30 September 1985

24 Jun 1986
Return made up to 20/05/86; full list of members

01 Oct 1970
Incorporation

TOM MARTIN & COMPANY LIMITED Charges

25 May 2011
Debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 22 October 2013
Persons entitled: Robert Czarnecki
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2003
Legal mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 123, seedlee road, walton summit, preston. Assigns the…
12 December 2003
Legal mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Mosley road, trafford park, manchester. Assigns the…
9 December 2003
Debenture
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2001
Deposit agreement to secure own liabilities
Delivered: 10 February 2001
Status: Satisfied on 3 July 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 December 2000
Fixed and floating charge over all assets created by a deed dated 21ST december 2000,as defined
Delivered: 22 December 2000
Status: Satisfied on 6 April 2004
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 6 April 2004
Persons entitled: Nmb-Heller Limited
Description: F/Hold land and buildings on east side of mosley…
31 July 1997
Debenture
Delivered: 9 August 1997
Status: Satisfied on 14 July 2001
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 February 1996
Debenture
Delivered: 20 February 1996
Status: Satisfied on 14 July 2001
Persons entitled: 3I PLC (As Trustee and Agent)
Description: Properties at east side of moseley road trafford manchester…
1 February 1996
Omnibus guarantee and set-off agreement
Delivered: 20 February 1996
Status: Satisfied on 14 July 2001
Persons entitled: 3I PLC (As Agent)
Description: (I) the accounts of the company with the chargee by the…
1 February 1996
Omnibus guarantee and set-off agreement
Delivered: 19 February 1996
Status: Satisfied on 14 July 2001
Persons entitled: Fayette Financial Corporation
Description: All accounts of the companies with the chargee. See the…
1 February 1996
Debenture
Delivered: 19 February 1996
Status: Satisfied on 14 July 2001
Persons entitled: Fayette Financial Corporation
Description: Including the properties at east side of moseley road…
1 February 1996
Single debenture
Delivered: 12 February 1996
Status: Satisfied on 14 July 2001
Persons entitled: Lloyds Bank PLC
Description: Inclusive of property at east side moseley road trafford…
14 December 1988
Fixed and floating charge
Delivered: 19 December 1988
Status: Satisfied on 17 April 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…