Company NameMartin & Martin Holdings
DirectorsGeorgina Melissa Martin and Simon Robert Bruce Martin
Company StatusActive
Company Number00273897
CategoryPrivate Unlimited Company
Incorporation Date14 March 1933(91 years, 2 months ago)
Previous NamesBob Martin Export Company(The) and Bob Martin Holdings

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Georgina Melissa Martin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(79 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Simon Robert Bruce Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(84 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed24 February 2014(81 years after company formation)
Appointment Duration10 years, 2 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameNigel Andrew Burris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(58 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Vicarage Green
Keynsham
Bristol
Avon
BS31 2DG
Director NameMr John Edward Powell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(58 years, 7 months after company formation)
Appointment Duration13 years (resigned 08 October 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercrest
The Batch
Churchill
Somerset
BS25 5PP
Director NameSir Bruce Martin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(58 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 07 February 2018)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressWemberham Lane
Yatton
Somerset
BS49 4BS
Secretary NameNigel Andrew Burris
NationalityBritish
StatusResigned
Appointed09 October 1991(58 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Vicarage Green
Keynsham
Bristol
Avon
BS31 2DG
Director NameSir Robin Wilson Buchanan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(64 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBelmont Cottage
Belmont Road
Bath
BA2 5JR
Secretary NameSir Robin Wilson Buchanan
NationalityBritish
StatusResigned
Appointed31 December 2001(68 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont Cottage
Belmont Road
Bath
BA2 5JR
Director NameMr Savi Raj Madan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(69 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWemberham Lane
Yatton
Somerset
BS49 4BS
Secretary NameMrs Alison Jane Skedd
NationalityBritish
StatusResigned
Appointed17 May 2006(73 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWemberham Lane
Yatton
Somerset
BS49 4BS

Contact

Websitebobmartin.co.uk
Email address[email protected]
Telephone01934 831000
Telephone regionWeston-Super-Mare

Location

Registered Address3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

154 at £1Sir Bruce Martin
100.00%
Ordinary

Financials

Year2014
Turnover£46,353,392
Gross Profit£15,286,599
Net Worth£4,669,946
Cash£1,336,908
Current Liabilities£15,663,620

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

26 April 2018Delivered on: 3 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. The old garden, all saints road, lansdown, bathhm land registry title number(s) ST133419.
Outstanding
19 February 2018Delivered on: 23 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
27 March 2002Delivered on: 4 April 2002
Persons entitled: Bath Investment and Building Society

Classification: Mortgage deed
Secured details: An advance of £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: The old garden, all saints road, lansdown, bath t/no ST133419.
Outstanding

Filing History

25 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 June 2020Total exemption full accounts made up to 30 June 2018 (10 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
10 December 2019Registered office address changed from Wemberham Lane Yatton Somerset BS49 4BS to 3 Bunhill Row London EC1Y 8YZ on 10 December 2019 (1 page)
26 June 2019Termination of appointment of Savi Raj Madan as a director on 21 June 2019 (1 page)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 January 2019Satisfaction of charge 002738970005 in full (1 page)
30 January 2019Satisfaction of charge 1 in full (1 page)
3 May 2018Registration of charge 002738970005, created on 26 April 2018 (6 pages)
13 April 2018Notification of Bruce Martin as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Group of companies' accounts made up to 7 July 2017 (66 pages)
26 February 2018Cessation of Bruce Martin as a person with significant control on 7 February 2018 (1 page)
23 February 2018Registration of charge 002738970004, created on 19 February 2018 (18 pages)
15 February 2018Termination of appointment of Bruce Martin as a director on 7 February 2018 (1 page)
15 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
29 January 2018Allotment of a new class of shares by an unlimited company (3 pages)
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
15 January 2018Change of share class name or designation (2 pages)
27 December 2017Registration of charge 002738970003, created on 21 December 2017 (25 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 July 2017Appointment of Mr Simon Robert Bruce Martin as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Simon Robert Bruce Martin as a director on 7 July 2017 (2 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page)
20 October 2016Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 October 2016Group of companies' accounts made up to 30 December 2015 (40 pages)
8 October 2016Group of companies' accounts made up to 30 December 2015 (40 pages)
24 December 2015Registration of charge 002738970002, created on 23 December 2015 (19 pages)
24 December 2015Registration of charge 002738970002, created on 23 December 2015 (19 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 154
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 154
(4 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 154
(4 pages)
2 September 2015Group of companies' accounts made up to 28 December 2014 (39 pages)
2 September 2015Group of companies' accounts made up to 28 December 2014 (39 pages)
24 November 2014Company name changed bob martin holdings\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-09-19
(2 pages)
24 November 2014Company name changed bob martin holdings\certificate issued on 24/11/14 (2 pages)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-19
(1 page)
23 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-19
  • RES15 ‐ Change company name resolution on 2014-09-19
(1 page)
23 October 2014Change of name notice (2 pages)
23 October 2014Change of name notice (2 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 154
(4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 154
(4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 154
(4 pages)
2 October 2014Group of companies' accounts made up to 29 December 2013 (38 pages)
2 October 2014Group of companies' accounts made up to 29 December 2013 (38 pages)
24 February 2014Appointment of Rysaffe Secretaries as a secretary (2 pages)
24 February 2014Appointment of Rysaffe Secretaries as a secretary (2 pages)
24 February 2014Termination of appointment of Alison Skedd as a secretary (1 page)
24 February 2014Termination of appointment of Alison Skedd as a secretary (1 page)
4 November 2013Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 154
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 154
(5 pages)
4 November 2013Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Savi Raj Madan on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Savi Raj Madan on 1 November 2013 (2 pages)
4 November 2013Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page)
4 November 2013Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Savi Raj Madan on 1 November 2013 (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 154
(5 pages)
4 November 2013Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page)
14 October 2013Termination of appointment of Robin Buchanan as a director (1 page)
14 October 2013Termination of appointment of Robin Buchanan as a director (1 page)
7 October 2013Group of companies' accounts made up to 30 December 2012 (37 pages)
7 October 2013Group of companies' accounts made up to 30 December 2012 (37 pages)
4 December 2012Appointment of Ms Georgina Melissa Martin as a director (2 pages)
4 December 2012Appointment of Ms Georgina Melissa Martin as a director (2 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
18 April 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
24 November 2010Auditor's resignation (1 page)
24 November 2010Auditor's resignation (1 page)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 27 December 2009 (29 pages)
5 October 2010Full accounts made up to 27 December 2009 (29 pages)
2 February 2010Full accounts made up to 30 March 2009 (19 pages)
2 February 2010Full accounts made up to 30 March 2009 (19 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
10 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
14 January 2009Full accounts made up to 30 March 2008 (20 pages)
14 January 2009Full accounts made up to 30 March 2008 (20 pages)
11 November 2008Return made up to 09/10/08; full list of members (4 pages)
11 November 2008Return made up to 09/10/08; full list of members (4 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 March 2007 (18 pages)
27 October 2007Full accounts made up to 31 March 2007 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (1 page)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
31 March 2006Full accounts made up to 31 March 2005 (20 pages)
31 March 2006Full accounts made up to 31 March 2005 (20 pages)
20 October 2005Return made up to 09/10/05; full list of members (2 pages)
20 October 2005Return made up to 09/10/05; full list of members (2 pages)
28 October 2004Director resigned (2 pages)
28 October 2004Return made up to 09/10/04; full list of members (8 pages)
28 October 2004Return made up to 09/10/04; full list of members (8 pages)
28 October 2004Director resigned (2 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
6 February 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Return made up to 09/10/02; full list of members (8 pages)
15 October 2002Return made up to 09/10/02; full list of members (8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
21 March 2002Company name changed bob martin export company(the)\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed bob martin export company(the)\certificate issued on 21/03/02 (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
2 November 2000Return made up to 09/10/00; full list of members (7 pages)
2 November 2000Return made up to 09/10/00; full list of members (7 pages)
8 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/98
(5 pages)
11 November 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/98
(5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
14 November 1997Return made up to 09/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/97
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 December 1996Secretary's particulars changed;director's particulars changed (1 page)
3 December 1996Secretary's particulars changed;director's particulars changed (1 page)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1996Return made up to 09/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 October 1995Return made up to 09/10/95; full list of members (7 pages)
20 October 1995Return made up to 09/10/95; full list of members (7 pages)
19 October 1994Return made up to 09/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1994Return made up to 09/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1993Return made up to 09/10/93; full list of members (7 pages)
2 December 1993Return made up to 09/10/93; full list of members (7 pages)
2 November 1990Return made up to 26/09/90; full list of members (8 pages)
2 November 1990Return made up to 26/09/90; full list of members (8 pages)
9 November 1989Return made up to 09/10/89; full list of members (8 pages)
9 November 1989Return made up to 09/10/89; full list of members (8 pages)
28 November 1988Return made up to 24/10/88; full list of members (6 pages)
28 November 1988Return made up to 24/10/88; full list of members (6 pages)
5 November 1987Return made up to 23/10/87; full list of members (9 pages)
5 November 1987Return made up to 23/10/87; full list of members (9 pages)
24 June 1987Return made up to 26/11/86; full list of members (8 pages)
24 June 1987Return made up to 26/11/86; full list of members (8 pages)
23 June 1986Return made up to 02/12/85; full list of members (6 pages)
23 June 1986Return made up to 02/12/85; full list of members (6 pages)
19 January 1968Memorandum and Articles of Association (8 pages)
19 January 1968Memorandum and Articles of Association (8 pages)
14 March 1933Incorporation (16 pages)
14 March 1933Incorporation (16 pages)