Company NameM B Martin & Partners Limited
DirectorsChristine Martin and Moray Brebner Martin
Company StatusActive
Company Number07734856
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Christine Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre
Newcastle Upon Tyne
NE3 3PF

Contact

Websitewww.mbmip.com
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressC/O Armstrong Campbell Accountants
The Grainger Suite, Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Christine Martin
50.00%
Ordinary
500 at £1Moray B. Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£23,860
Cash£8,691
Current Liabilities£65,561

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 August 2023 (3 pages)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 December 2019Registered office address changed from Westfield House North High Moor Farm Felton Morpeth Northumberland NE65 9QG England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 19 December 2019 (1 page)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs christine martin (2 pages)
6 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs christine martin (2 pages)
29 September 2016Director's details changed for Mr Moray Brebner Martin on 28 August 2012 (2 pages)
29 September 2016Director's details changed for Mrs Christine Martin on 28 August 2012 (2 pages)
29 September 2016Director's details changed for Mr Moray Brebner Martin on 28 August 2012 (2 pages)
29 September 2016Director's details changed for Mrs Christine Martin on 28 August 2012 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 August 2015Registered office address changed from Westfield House North High Moor Farm Felton Northumberland Tyne Wear NE65 9QG to Westfield House North High Moor Farm Felton Morpeth Northumberland NE65 9QG on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Westfield House North High Moor Farm Felton Northumberland Tyne Wear NE65 9QG to Westfield House North High Moor Farm Felton Morpeth Northumberland NE65 9QG on 19 August 2015 (1 page)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 August 2013 (2 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(14 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(14 pages)
12 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(14 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (14 pages)
28 August 2012Registered office address changed from Eastridge House 2 Dawnway Drive Swarland Morpeth Northumberland NE65 9BA United Kingdom on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from Eastridge House 2 Dawnway Drive Swarland Morpeth Northumberland NE65 9BA United Kingdom on 28 August 2012 (2 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 06/02/2017 as it was factually inaccurate.
(8 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 06/02/2017 as it was factually inaccurate.
(8 pages)