London
EC1Y 8YZ
Director Name | Mr Simon Robert Bruce Martin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(84 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2014(81 years after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Nigel Andrew Burris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Vicarage Green Keynsham Bristol Avon BS31 2DG |
Director Name | Mr John Edward Powell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 08 October 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathercrest The Batch Churchill Somerset BS25 5PP |
Director Name | Sir Bruce Martin |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 07 February 2018) |
Role | Queens Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Somerset BS49 4BS |
Secretary Name | Nigel Andrew Burris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Vicarage Green Keynsham Bristol Avon BS31 2DG |
Director Name | Sir Robin Wilson Buchanan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(64 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Belmont Cottage Belmont Road Bath BA2 5JR |
Secretary Name | Sir Robin Wilson Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmont Cottage Belmont Road Bath BA2 5JR |
Director Name | Mr Savi Raj Madan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(69 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 June 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Somerset BS49 4BS |
Secretary Name | Mrs Alison Jane Skedd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(73 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wemberham Lane Yatton Somerset BS49 4BS |
Website | bobmartin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 831000 |
Telephone region | Weston-Super-Mare |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
154 at £1 | Sir Bruce Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,353,392 |
Gross Profit | £15,286,599 |
Net Worth | £4,669,946 |
Cash | £1,336,908 |
Current Liabilities | £15,663,620 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
26 April 2018 | Delivered 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 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 March 2002 | Delivered 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 |
25 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
---|---|
3 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 June 2020 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
10 December 2019 | Registered 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 2019 | Termination of appointment of Savi Raj Madan as a director on 21 June 2019 (1 page) |
3 May 2019 | Resolutions
|
25 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 January 2019 | Satisfaction of charge 002738970005 in full (1 page) |
30 January 2019 | Satisfaction of charge 1 in full (1 page) |
3 May 2018 | Registration of charge 002738970005, created on 26 April 2018 (6 pages) |
13 April 2018 | Notification of Bruce Martin as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Group of companies' accounts made up to 7 July 2017 (66 pages) |
26 February 2018 | Cessation of Bruce Martin as a person with significant control on 7 February 2018 (1 page) |
23 February 2018 | Registration of charge 002738970004, created on 19 February 2018 (18 pages) |
15 February 2018 | Termination of appointment of Bruce Martin as a director on 7 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
29 January 2018 | Allotment of a new class of shares by an unlimited company (3 pages) |
22 January 2018 | Resolutions
|
15 January 2018 | Change of share class name or designation (2 pages) |
27 December 2017 | Registration of charge 002738970003, created on 21 December 2017 (25 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
24 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Simon Robert Bruce Martin as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Simon Robert Bruce Martin as a director on 7 July 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page) |
20 October 2016 | Secretary's details changed for Rysaffe Secretaries on 29 February 2016 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 October 2016 | Group of companies' accounts made up to 30 December 2015 (40 pages) |
8 October 2016 | Group of companies' accounts made up to 30 December 2015 (40 pages) |
24 December 2015 | Registration of charge 002738970002, created on 23 December 2015 (19 pages) |
24 December 2015 | Registration of charge 002738970002, created on 23 December 2015 (19 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
2 September 2015 | Group of companies' accounts made up to 28 December 2014 (39 pages) |
2 September 2015 | Group of companies' accounts made up to 28 December 2014 (39 pages) |
24 November 2014 | Company name changed bob martin holdings\certificate issued on 24/11/14
|
24 November 2014 | Company name changed bob martin holdings\certificate issued on 24/11/14 (2 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
23 October 2014 | Change of name notice (2 pages) |
23 October 2014 | Change of name notice (2 pages) |
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
2 October 2014 | Group of companies' accounts made up to 29 December 2013 (38 pages) |
2 October 2014 | Group of companies' accounts made up to 29 December 2013 (38 pages) |
24 February 2014 | Appointment of Rysaffe Secretaries as a secretary (2 pages) |
24 February 2014 | Appointment of Rysaffe Secretaries as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Alison Skedd as a secretary (1 page) |
24 February 2014 | Termination of appointment of Alison Skedd as a secretary (1 page) |
4 November 2013 | Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Savi Raj Madan on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Savi Raj Madan on 1 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page) |
4 November 2013 | Director's details changed for Sir Bruce Martin on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Savi Raj Madan on 1 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Secretary's details changed for Alison Jane Skedd on 1 November 2013 (1 page) |
14 October 2013 | Termination of appointment of Robin Buchanan as a director (1 page) |
14 October 2013 | Termination of appointment of Robin Buchanan as a director (1 page) |
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (37 pages) |
7 October 2013 | Group of companies' accounts made up to 30 December 2012 (37 pages) |
4 December 2012 | Appointment of Ms Georgina Melissa Martin as a director (2 pages) |
4 December 2012 | Appointment of Ms Georgina Melissa Martin as a director (2 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
15 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
24 November 2010 | Auditor's resignation (1 page) |
24 November 2010 | Auditor's resignation (1 page) |
11 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 27 December 2009 (29 pages) |
5 October 2010 | Full accounts made up to 27 December 2009 (29 pages) |
2 February 2010 | Full accounts made up to 30 March 2009 (19 pages) |
2 February 2010 | Full accounts made up to 30 March 2009 (19 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
14 January 2009 | Full accounts made up to 30 March 2008 (20 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (20 pages) |
11 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
6 April 2006 | Auditor's resignation (1 page) |
31 March 2006 | Full accounts made up to 31 March 2005 (20 pages) |
31 March 2006 | Full accounts made up to 31 March 2005 (20 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
28 October 2004 | Director resigned (2 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
28 October 2004 | Director resigned (2 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members
|
18 October 2003 | Return made up to 09/10/03; full list of members
|
15 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Company name changed bob martin export company(the)\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed bob martin export company(the)\certificate issued on 21/03/02 (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
2 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 09/10/00; full list of members (7 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members
|
8 November 1999 | Return made up to 09/10/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 November 1998 | Return made up to 09/10/98; no change of members
|
11 November 1998 | Return made up to 09/10/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1997 | Return made up to 09/10/97; no change of members
|
14 November 1997 | Return made up to 09/10/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1996 | Return made up to 09/10/96; full list of members
|
31 October 1996 | Return made up to 09/10/96; full list of members
|
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 October 1995 | Return made up to 09/10/95; full list of members (7 pages) |
20 October 1995 | Return made up to 09/10/95; full list of members (7 pages) |
19 October 1994 | Return made up to 09/10/94; full list of members
|
19 October 1994 | Return made up to 09/10/94; full list of members
|
2 December 1993 | Return made up to 09/10/93; full list of members (7 pages) |
2 December 1993 | Return made up to 09/10/93; full list of members (7 pages) |
2 November 1990 | Return made up to 26/09/90; full list of members (8 pages) |
2 November 1990 | Return made up to 26/09/90; full list of members (8 pages) |
9 November 1989 | Return made up to 09/10/89; full list of members (8 pages) |
9 November 1989 | Return made up to 09/10/89; full list of members (8 pages) |
28 November 1988 | Return made up to 24/10/88; full list of members (6 pages) |
28 November 1988 | Return made up to 24/10/88; full list of members (6 pages) |
5 November 1987 | Return made up to 23/10/87; full list of members (9 pages) |
5 November 1987 | Return made up to 23/10/87; full list of members (9 pages) |
24 June 1987 | Return made up to 26/11/86; full list of members (8 pages) |
24 June 1987 | Return made up to 26/11/86; full list of members (8 pages) |
23 June 1986 | Return made up to 02/12/85; full list of members (6 pages) |
23 June 1986 | Return made up to 02/12/85; full list of members (6 pages) |
19 January 1968 | Memorandum and Articles of Association (8 pages) |
19 January 1968 | Memorandum and Articles of Association (8 pages) |
14 March 1933 | Incorporation (16 pages) |
14 March 1933 | Incorporation (16 pages) |