Company NameMarton Electrical Limited
DirectorsKeith Stephenson and Jayne Stephenson
Company StatusActive
Company Number03804029
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKeith Stephenson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Nevern Crescent
Ingleby Barwick
Stockton
TS17 5EX
Secretary NameMrs Jayne Stephenson
NationalityBritish
StatusCurrent
Appointed08 February 2006(6 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Nevern Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EX
Director NameMrs Jayne Stephenson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(8 years after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Nevern Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EX
Director NameJohn Lionel Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Marchlyn Crescent
Harewood Meadows Ingleby Barwick
Stockton
Cleveland
TS17 5DP
Secretary NameJoyce Margaret Robinson
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Marchlyn Crescent
Harewood Meadows Ingleby Barwick
Stockton
Cleveland
TS17 5DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemartonelectrical.co.uk
Telephone01642 222925
Telephone regionMiddlesbrough

Location

Registered Address64 Nevern Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5EX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

250 at £1Jayne Stephenson
50.00%
Ordinary
250 at £1Keith Stephenson
50.00%
Ordinary

Financials

Year2014
Net Worth£90,889
Cash£39

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

22 February 2011Delivered on: 25 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 August 2002Delivered on: 22 August 2002
Satisfied on: 27 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
18 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 February 2017Satisfaction of charge 2 in full (4 pages)
27 February 2017Satisfaction of charge 2 in full (4 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(5 pages)
23 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(5 pages)
14 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500
(5 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Registered office address changed from Unit 32 (C) Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit 32 (C) Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT England on 27 November 2012 (1 page)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Director's details changed for Keith Stephenson on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Jayne Stephenson on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Keith Stephenson on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Keith Stephenson on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jayne Stephenson on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Jayne Stephenson on 1 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
13 November 2008Return made up to 13/11/08; full list of members (4 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from unit 32 (c) metcalfe road skippers lane industrial estate middlesbrough cleveland TS6 6PT england (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit 16C queensway court east middlesborough industrial estate middlesbrough TS3 8TG (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit 32 (c) metcalfe road skippers lane industrial estate middlesbrough cleveland TS6 6PT england (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit 16C queensway court east middlesborough industrial estate middlesbrough TS3 8TG (1 page)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 August 2007Return made up to 09/07/07; full list of members (3 pages)
23 August 2007Return made up to 09/07/07; full list of members (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2006Return made up to 09/07/06; full list of members (3 pages)
11 July 2006Return made up to 09/07/06; full list of members (3 pages)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 July 2005Return made up to 09/07/05; full list of members (3 pages)
19 July 2005Return made up to 09/07/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2004Location of register of members (1 page)
7 December 2004Location of debenture register (1 page)
7 December 2004Location of debenture register (1 page)
7 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2004Location of register of members (1 page)
11 August 2004Return made up to 09/07/04; full list of members (7 pages)
11 August 2004Return made up to 09/07/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 09/07/02; full list of members (7 pages)
15 July 2002Return made up to 09/07/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
30 July 2001Return made up to 09/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2001Return made up to 09/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Secretary's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: 18 paignton close middlesbrough cleveland TS8 9EG (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Registered office changed on 21/03/01 from: 18 paignton close middlesbrough cleveland TS8 9EG (1 page)
9 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
21 September 1999Ad 09/07/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 September 1999Ad 09/07/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
14 July 1999Registered office changed on 14/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
9 July 1999Incorporation (13 pages)
9 July 1999Incorporation (13 pages)