Company NameMartinrea Industries (IHC) Ltd.
DirectorRobert Wildeboer
Company StatusActive
Company Number03330872
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Previous NamesCrownway Trading Limited and Pilot Industries (IHC) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Wildeboer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed31 December 2002(5 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleExecutive Officer
Country of ResidenceCanada
Correspondence AddressMartinrea International Inc 3210 Langstaff Road
Vaughan
Ontario
L4k 5b2
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed31 January 2002(4 years, 10 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameRobert Allen Davis
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address2319 Bishop Circle East
Dexter
Michigan
Washtenaw
48130
Director NameAbigail May
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2002(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2002)
RoleAnalyst
Correspondence Address10 Rutgers Street
Apt 8k
New York
New York 10002
United States
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2002)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Director NamePilot Industies Inc (Corporation)
StatusResigned
Appointed30 January 2002(4 years, 10 months after company formation)
Appointment Duration1 day (resigned 31 January 2002)
Correspondence AddressPO Box 476
2319 Bishiop Circle East
Dexter Michigan
46130
United States

Contact

Websitemartinrea.com

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Martinrea Pilot Acquisition Ii Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

22 December 1999Delivered on: 8 January 2000
Satisfied on: 16 February 2002
Persons entitled: Bank of America N.A.(As Adminstrative Agent and Pro SE and as Jointand Several Creditor with the Us Lenders and the Dutch Lenders)

Classification: Pledge of shares
Secured details: All amounts due from the dutch subsidiary (as defined) under (I) the dutch revolving loan (including principal and interest), (ii) the swingline loans (dutch), (iii) the dutch letter of credit obligations and (iv) those fees (including the facility fee) and enforcement costs payable under the terms of the pledge by the dutch subsidiary and attributable solely to the dutch revolving loans ((I) to (iv) together the "dutch obligations").
Particulars: 400 shares in the share capital of pilot european, pacific & south american business holdings B.V. and all proceeds and income derived therefrom. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
10 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
7 November 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 April 2022Statement of company's objects (2 pages)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £28,671,087 to be capitalised 08/04/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 April 2022Statement by Directors (1 page)
11 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • GBP 28,672,087
(3 pages)
11 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 April 2022Solvency Statement dated 08/04/22 (1 page)
11 April 2022Statement of capital on 11 April 2022
  • GBP 1
(3 pages)
11 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
12 November 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
10 February 2021Accounts for a dormant company made up to 31 December 2019 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 March 2014Director's details changed for Robert Wildeboer on 1 January 2014 (2 pages)
20 March 2014Director's details changed for Robert Wildeboer on 1 January 2014 (2 pages)
20 March 2014Director's details changed for Robert Wildeboer on 1 January 2014 (2 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 March 2010Director's details changed for Robert Wildeboer on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robert Wildeboer on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Abogado Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Abogado Nominees Limited on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Robert Wildeboer on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Abogado Nominees Limited on 1 March 2010 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 March 2009Director's change of particulars / robert wildeboer / 01/01/2009 (1 page)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Director's change of particulars / robert wildeboer / 01/01/2009 (1 page)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 April 2008Return made up to 10/03/08; full list of members (5 pages)
8 April 2008Return made up to 10/03/08; full list of members (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 April 2007Return made up to 10/03/07; full list of members (5 pages)
4 April 2007Return made up to 10/03/07; full list of members (5 pages)
2 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
2 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
30 May 2006Return made up to 10/03/06; full list of members (5 pages)
30 May 2006Return made up to 10/03/06; full list of members (5 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 August 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 April 2005Return made up to 10/03/05; full list of members (5 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Return made up to 10/03/05; full list of members (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
23 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 May 2004Return made up to 10/03/04; full list of members (5 pages)
21 May 2004Return made up to 10/03/04; full list of members (5 pages)
6 September 2003Memorandum and Articles of Association (8 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2003Memorandum and Articles of Association (8 pages)
20 March 2003Return made up to 10/03/03; full list of members (5 pages)
20 March 2003Return made up to 10/03/03; full list of members (5 pages)
18 February 2003Company name changed pilot industries (ihc) LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed pilot industries (ihc) LIMITED\certificate issued on 18/02/03 (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
25 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
31 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 May 2002Return made up to 10/03/02; full list of members (5 pages)
13 May 2002Return made up to 10/03/02; full list of members (5 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 150 aldersgate street london EC1A 4EJ (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: 150 aldersgate street london EC1A 4EJ (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
22 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 February 2002Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 February 2002Accounts for a dormant company made up to 31 March 2000 (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Return made up to 10/03/01; full list of members (5 pages)
23 March 2001Return made up to 10/03/01; full list of members (5 pages)
10 May 2000Full accounts made up to 31 March 1999 (11 pages)
10 May 2000Full accounts made up to 31 March 1999 (11 pages)
25 April 2000Return made up to 10/03/00; full list of members (6 pages)
25 April 2000Return made up to 10/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 March 1998 (11 pages)
21 March 2000Full accounts made up to 31 March 1998 (11 pages)
8 January 2000Particulars of mortgage/charge (43 pages)
8 January 2000Particulars of mortgage/charge (43 pages)
24 December 1999Memorandum and Articles of Association (14 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 December 1999Memorandum and Articles of Association (14 pages)
17 June 1999Return made up to 10/03/99; full list of members (6 pages)
17 June 1999Return made up to 10/03/99; full list of members (6 pages)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Ad 25/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 September 1997Ad 25/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Registered office changed on 15/04/97 from: aria house 23 craven street london WC2N 5NT (1 page)
15 April 1997Registered office changed on 15/04/97 from: aria house 23 craven street london WC2N 5NT (1 page)
1 April 1997Company name changed crownway trading LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed crownway trading LIMITED\certificate issued on 01/04/97 (2 pages)
10 March 1997Incorporation (19 pages)
10 March 1997Incorporation (19 pages)