A.L.MARTIN & SON,LIMITED
OKEHAMPTON

Hellopages » Devon » West Devon » EX20 1HB

Company number 00490040
Status Active
Incorporation Date 1 January 1951
Company Type Private Limited Company
Address 36 FORE STREET, OKEHAMPTON, DEVON, EX20 1HB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,750 . The most likely internet sites of A.L.MARTIN & SON,LIMITED are www.almartin.co.uk, and www.a-l-martin.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-four years and nine months. The distance to to Sampford Courtenay Rail Station is 3.2 miles; to Eggesford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A L Martin Son Limited is a Private Limited Company. The company registration number is 00490040. A L Martin Son Limited has been working since 01 January 1951. The present status of the company is Active. The registered address of A L Martin Son Limited is 36 Fore Street Okehampton Devon Ex20 1hb. The company`s financial liabilities are £97.74k. It is £-135.47k against last year. The cash in hand is £196.03k. It is £61.47k against last year. And the total assets are £349.16k, which is £11.37k against last year. MARTIN, Daphne Mary is a Secretary of the company. MARTIN, Andrew John is a Director of the company. MARTIN, Phillip Leslie is a Director of the company. MARTIN, Richard John is a Director of the company. Director MARTIN, Dorothy Elizabeth has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


a.l.martin & Key Finiance

LIABILITIES £97.74k
-59%
CASH £196.03k
+45%
TOTAL ASSETS £349.16k
+3%
All Financial Figures

Current Directors


Director
MARTIN, Andrew John
Appointed Date: 01 December 1996
58 years old

Director
MARTIN, Phillip Leslie
Appointed Date: 01 December 1996
59 years old

Director
MARTIN, Richard John

84 years old

Resigned Directors

Director
MARTIN, Dorothy Elizabeth
Resigned: 24 November 1992
108 years old

Persons With Significant Control

Mr Richard John Martin
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.L.MARTIN & SON,LIMITED Events

15 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,750

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
07 Mar 2015
Registration of charge 004900400006, created on 6 March 2015
...
... and 68 more events
02 Feb 1987
Accounts for a small company made up to 31 January 1986

02 Feb 1987
Return made up to 16/01/87; full list of members

01 May 1986
Accounts for a small company made up to 31 January 1985

01 May 1986
Return made up to 15/03/86; full list of members

01 Jan 1951
Incorporation

A.L.MARTIN & SON,LIMITED Charges

6 March 2015
Charge code 0049 0040 0007
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Treloen holiday apartments, polkirt hill, mevagissey, st…
6 March 2015
Charge code 0049 0040 0006
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58/60 the square, chagford, devon…
3 March 2015
Charge code 0049 0040 0005
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warehouse land and premises at fatherford okehampton devon…
14 April 1993
Legal charge
Delivered: 21 April 1993
Status: Outstanding
Persons entitled: Aubery William Thomas Sanders
Description: F/H-fore street okehampton devon.
8 January 1993
Rent deposit deed
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: Bold International Properties Limited
Description: Unit A5 north road industrial estate okehamptom: the…
8 January 1993
Rent deposit deeds
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: Bold International Properties Limited.
Description: Unit 4 north road industrial esate okehampton: the initial…