Redcar
Cleveland
TS10 2RY
Director Name | Derek Burton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 14 Galgate Close Marton-In-Cleveland Middlesbrough Cleveland TS7 8PX |
Secretary Name | Mr Mark Burton |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2001(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 9 Kinmel Close Redcar Cleveland TS10 2RY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | martonwindows.co.uk |
---|---|
Telephone | 01642 494950 |
Telephone region | Middlesbrough |
Registered Address | 1-3 Ryans Row Marske By The Sea Redcar Cleveland TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
500 at £1 | Derek Burton 50.00% Ordinary |
---|---|
500 at £1 | Mark Burton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,693 |
Cash | £36,069 |
Current Liabilities | £183,672 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
24 April 2001 | Delivered 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 |
---|
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
18 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (14 pages) |
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
21 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (15 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Derek Burton on 1 July 2014 (2 pages) |
17 February 2015 | Director's details changed for Derek Burton on 1 July 2014 (2 pages) |
17 February 2015 | Director's details changed for Derek Burton on 1 July 2014 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 April 2010 | Director's details changed for Mark Burton on 16 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Derek Burton on 16 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Derek Burton on 16 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mark Burton on 16 February 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 16/02/08; full list of members (4 pages) |
9 March 2009 | Return made up to 16/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 April 2007 | Return made up to 16/02/07; full list of members (7 pages) |
28 April 2007 | Return made up to 16/02/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
10 April 2006 | Return made up to 16/02/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: unit 2 the drive longbeck trading estate marske by sea cleveland TS11 6HB (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: unit 2 the drive longbeck trading estate marske by sea cleveland TS11 6HB (1 page) |
21 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members
|
22 February 2002 | Return made up to 16/02/02; full list of members
|
29 November 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
29 November 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
16 February 2001 | Incorporation (16 pages) |
16 February 2001 | Incorporation (16 pages) |