Company NameMarton Windows Limited
DirectorsMark Burton and Derek Burton
Company StatusActive
Company Number04161973
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark Burton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address9 Kinmel Close
Redcar
Cleveland
TS10 2RY
Director NameDerek Burton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address14 Galgate Close
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8PX
Secretary NameMr Mark Burton
NationalityBritish
StatusCurrent
Appointed16 February 2001(same day as company formation)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence Address9 Kinmel Close
Redcar
Cleveland
TS10 2RY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitemartonwindows.co.uk
Telephone01642 494950
Telephone regionMiddlesbrough

Location

Registered Address1-3 Ryans Row
Marske By The Sea
Redcar
Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Shareholders

500 at £1Derek Burton
50.00%
Ordinary
500 at £1Mark Burton
50.00%
Ordinary

Financials

Year2014
Net Worth£52,693
Cash£36,069
Current Liabilities£183,672

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Charges

24 April 2001Delivered on: 3 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
23 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
21 February 2019Unaudited abridged accounts made up to 31 May 2018 (14 pages)
20 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
26 September 2017Unaudited abridged accounts made up to 31 May 2017 (15 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Director's details changed for Derek Burton on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Derek Burton on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Derek Burton on 1 July 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 April 2010Director's details changed for Mark Burton on 16 February 2010 (2 pages)
6 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Derek Burton on 16 February 2010 (2 pages)
6 April 2010Director's details changed for Derek Burton on 16 February 2010 (2 pages)
6 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mark Burton on 16 February 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2009Return made up to 16/02/09; full list of members (4 pages)
30 April 2009Return made up to 16/02/09; full list of members (4 pages)
9 March 2009Return made up to 16/02/08; full list of members (4 pages)
9 March 2009Return made up to 16/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 April 2007Return made up to 16/02/07; full list of members (7 pages)
28 April 2007Return made up to 16/02/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2006Return made up to 16/02/06; full list of members (7 pages)
10 April 2006Return made up to 16/02/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 March 2005Return made up to 16/02/05; full list of members (7 pages)
14 March 2005Return made up to 16/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: unit 2 the drive longbeck trading estate marske by sea cleveland TS11 6HB (1 page)
4 December 2003Registered office changed on 04/12/03 from: unit 2 the drive longbeck trading estate marske by sea cleveland TS11 6HB (1 page)
21 February 2003Return made up to 16/02/03; full list of members (7 pages)
21 February 2003Return made up to 16/02/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
19 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
22 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
29 November 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
29 November 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
16 February 2001Incorporation (16 pages)
16 February 2001Incorporation (16 pages)