BRETT MARTIN LIMITED

Register to unlock more data on OkredoRegister

BRETT MARTIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI008627

Incorporation date

17/04/1972

Size

Full

Contacts

Registered address

Registered address

24 Roughfort Road, Mallusk, Co Antrim BT36 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1972)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon29/10/2025
Termination of appointment of Philip Ruddock as a director on 2025-10-29
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Termination of appointment of Harry Peter Mcgrath as a director on 2023-05-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Satisfaction of charge NI0086270024 in full
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Brian James Martin as a secretary on 2018-06-25
dot icon17/04/2018
Appointment of Mr Stephen Lewis as a secretary on 2018-04-16
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/12/2017
Appointment of Mr Brian James Martin as a secretary on 2017-12-05
dot icon05/12/2017
Termination of appointment of Michael Samuel Gray as a secretary on 2017-12-05
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Director's details changed for Mr Brian Martin on 2016-04-01
dot icon26/04/2016
Director's details changed for Alison Jayne Martin on 2016-04-01
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/01/2015
Termination of appointment of John David Robinson as a director on 2014-12-31
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon14/06/2013
Registration of charge 0086270024
dot icon21/02/2013
Appointment of Mr Geoffrey Darwin Stewart as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/09/2012
Particulars of a mortgage or charge / charge no: 23
dot icon25/06/2012
Particulars of a mortgage or charge / charge no: 22
dot icon02/05/2012
Appointment of Mr Michael Samuel Gray as a secretary
dot icon02/05/2012
Termination of appointment of Gordon Fitzsimons as a director
dot icon02/05/2012
Termination of appointment of Gordon Fitzsimons as a secretary
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Appointment of Mr William Laurence Martin as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 21
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Gordon Fitzsimons on 2009-12-31
dot icon21/01/2010
Director's details changed for Harry Peter Mcgrath on 2009-12-31
dot icon21/01/2010
Director's details changed for Philip Ruddock on 2009-12-31
dot icon21/01/2010
Director's details changed for Brian James Martin on 2009-12-31
dot icon21/01/2010
Director's details changed for John David Robinson on 2009-12-31
dot icon21/01/2010
Director's details changed for Linda Denise Martin on 2009-12-31
dot icon21/01/2010
Director's details changed for Alison Jayne Martin on 2009-12-31
dot icon15/12/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
31/12/08
dot icon17/02/2009
31/12/07 annual accts
dot icon13/05/2008
31/12/06 annual accts
dot icon02/05/2008
Change in sit reg add
dot icon05/02/2008
Particulars of a mortgage charge
dot icon02/02/2008
31/12/07 annual return shuttle
dot icon09/02/2007
Mortgage satisfaction
dot icon09/02/2007
Mortgage satisfaction
dot icon09/02/2007
Mortgage satisfaction
dot icon01/02/2007
31/12/05 annual accts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon14/04/2006
31/12/05 annual return form
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Updated mem and arts
dot icon18/11/2005
31/12/04 annual accts
dot icon06/05/2005
31/12/03 annual accts
dot icon04/05/2005
Particulars of a mortgage charge
dot icon22/04/2005
Change of dirs/sec
dot icon19/04/2005
Particulars of a mortgage charge
dot icon16/04/2005
Change of dirs/sec
dot icon16/03/2005
31/12/04 annual return shuttle
dot icon21/10/2004
Notice of ints outside uk
dot icon28/05/2004
Particulars of a mortgage charge
dot icon19/05/2004
31/12/02 annual accts
dot icon09/03/2004
31/12/03 annual return shuttle
dot icon05/01/2004
Particulars of a mortgage charge
dot icon05/01/2004
Particulars of a mortgage charge
dot icon19/11/2003
Change of dirs/sec
dot icon30/10/2003
Notice of ints outside uk
dot icon23/10/2003
Resolutions
dot icon29/07/2003
Particulars of a mortgage charge
dot icon04/06/2003
Particulars of a mortgage charge
dot icon02/05/2003
Particulars of a mortgage charge
dot icon01/05/2003
31/12/01 annual accts
dot icon19/02/2003
31/12/02 annual return shuttle
dot icon02/10/2002
31/12/00 annual accts
dot icon20/08/2002
Notice of ints outside uk
dot icon18/07/2002
Change of dirs/sec
dot icon18/06/2002
Change of dirs/sec
dot icon27/01/2002
31/12/01 annual return shuttle
dot icon14/01/2002
Change in sit reg add
dot icon19/10/2001
Notice of ints outside uk
dot icon16/08/2001
Particulars of a mortgage charge
dot icon12/06/2001
Particulars of a mortgage charge
dot icon12/06/2001
Particulars of a mortgage charge
dot icon31/05/2001
Mortgage satisfaction
dot icon13/04/2001
31/12/99 annual accts
dot icon08/03/2001
Mortgage satisfaction
dot icon08/03/2001
Mortgage satisfaction
dot icon03/02/2001
31/12/00 annual return shuttle
dot icon16/11/2000
Particulars of a mortgage charge
dot icon30/10/2000
Notice of ints outside uk
dot icon10/06/2000
Change of dirs/sec
dot icon26/04/2000
31/12/98 annual accts
dot icon05/02/2000
31/12/99 annual return shuttle
dot icon14/10/1999
Notice of ints outside uk
dot icon20/09/1999
Particulars of a mortgage charge
dot icon20/09/1999
Particulars of a mortgage charge
dot icon25/08/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon04/07/1999
Change of dirs/sec
dot icon13/04/1999
31/12/97 annual accts
dot icon03/02/1999
Particulars of a mortgage charge
dot icon03/02/1999
Particulars of a mortgage charge
dot icon01/02/1999
31/12/98 annual return shuttle
dot icon24/09/1998
Notice of ints outside uk
dot icon17/07/1998
Auditor resignation
dot icon27/01/1998
31/12/97 annual return shuttle
dot icon27/01/1998
31/12/96 annual accts
dot icon09/10/1997
Notice of ints outside uk
dot icon08/07/1997
Updated mem and arts
dot icon08/07/1997
Resolutions
dot icon09/02/1997
31/12/95 annual accts
dot icon21/01/1997
31/12/96 annual return shuttle
dot icon28/10/1996
Notice of ints outside uk
dot icon01/03/1996
31/03/95 annual accts
dot icon28/01/1996
31/12/95 annual return shuttle
dot icon26/01/1996
Notice of ints outside uk
dot icon22/09/1995
Change of ARD during arp
dot icon28/04/1995
31/03/94 annual accts
dot icon10/02/1995
31/12/94 annual return shuttle
dot icon09/01/1995
Notice of ints outside uk
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/09/1994
Change of dirs/sec
dot icon23/09/1994
Change of dirs/sec
dot icon05/05/1994
31/03/93 annual accts
dot icon22/01/1994
Notice of ints outside uk
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon06/05/1993
31/03/92 annual accts
dot icon28/03/1993
Contrct/agreemnt re shs
dot icon27/01/1993
Notice of ints outside uk
dot icon27/01/1993
31/12/92 annual return shuttle
dot icon05/12/1992
Change of dirs/sec
dot icon12/05/1992
31/03/91 annual accts
dot icon24/02/1992
31/12/91 annual return form
dot icon05/09/1991
Mortgage satisfaction
dot icon08/08/1991
31/03/90 annual accts
dot icon12/04/1991
31/12/90 annual return
dot icon24/01/1991
Not of ints outside uk
dot icon13/12/1990
Particulars of a mortgage charge
dot icon20/08/1990
Change in sit reg add
dot icon24/07/1990
Return of allot of shares
dot icon24/07/1990
Pars re con re shares
dot icon11/06/1990
Resolution to change name
dot icon14/05/1990
31/03/89 annual accts
dot icon20/01/1990
31/12/89 annual return
dot icon11/01/1990
Pars re con re shares
dot icon11/01/1990
Allotment (bonus)
dot icon13/12/1989
Not of ints outside uk
dot icon12/12/1989
Resolutions
dot icon08/08/1989
31/03/88 annual accts
dot icon04/03/1989
31/12/88 annual return
dot icon22/02/1989
Not of ints outside uk
dot icon05/08/1988
31/03/87 annual accts
dot icon20/04/1988
31/12/87 annual return
dot icon02/03/1988
31/03/86 annual accts
dot icon05/01/1988
Not of ints outside uk
dot icon05/01/1987
Not of ints outside uk
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Change of dirs/sec
dot icon02/09/1986
24/03/86 annual return
dot icon21/07/1986
Change in sit reg office
dot icon18/06/1986
31/03/85 annual accts
dot icon21/05/1985
31/03/84 annual accts
dot icon15/03/1985
31/12/84 annual return
dot icon27/12/1984
Not of ints outside uk
dot icon31/10/1984
Change of dirs/sec
dot icon20/08/1984
25/11/83 annual return
dot icon22/05/1984
Particulars of a mortgage charge
dot icon16/12/1983
Particulars re directors
dot icon28/10/1983
Return of allots (cash)
dot icon19/10/1983
Resolutions
dot icon04/02/1983
31/12/82 annual return
dot icon14/06/1982
Particulars re directors
dot icon03/06/1982
Notice of ARD
dot icon27/01/1982
31/12/81 annual return
dot icon02/12/1981
Mortgage satisfaction
dot icon03/02/1981
31/12/80 annual return
dot icon12/01/1981
Particulars re directors
dot icon24/12/1980
Particulars of a mortgage charge
dot icon12/11/1980
Particulars re directors
dot icon13/06/1980
Situation of reg office
dot icon26/02/1980
31/12/79 annual return
dot icon26/02/1979
31/12/78 annual return
dot icon04/12/1978
Memorandum and articles
dot icon22/11/1978
Resolutions
dot icon07/11/1978
Return of allots (cash)
dot icon03/11/1978
Particulars re directors
dot icon31/01/1978
31/12/77 annual return
dot icon02/03/1977
31/12/76 annual return
dot icon09/02/1976
31/12/75 annual return
dot icon11/04/1975
31/12/74 annual return
dot icon21/01/1974
31/12/73 annual return
dot icon05/10/1973
Particulars re directors
dot icon12/01/1973
Situation of reg office
dot icon10/05/1972
Particulars re directors
dot icon01/05/1972
Situation of reg office
dot icon17/04/1972
Incorporation
dot icon17/04/1972
Articles
dot icon17/04/1972
Decl on compl on incorp
dot icon17/04/1972
Memorandum
dot icon17/04/1972
Statement of nominal cap

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Brian
Director
17/04/1972 - 11/11/2003
5
Martin, William Laurence
Director
24/10/2011 - Present
7
Martin, William Laurence
Director
17/04/1972 - 26/06/2002
7
Martin, Brian James
Director
06/04/2005 - Present
9
Fitzsimons, Gordon William
Director
17/04/1972 - 28/03/2012
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRETT MARTIN LIMITED

BRETT MARTIN LIMITED is an(a) Active company incorporated on 17/04/1972 with the registered office located at 24 Roughfort Road, Mallusk, Co Antrim BT36 4RB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRETT MARTIN LIMITED?

toggle

BRETT MARTIN LIMITED is currently Active. It was registered on 17/04/1972 .

Where is BRETT MARTIN LIMITED located?

toggle

BRETT MARTIN LIMITED is registered at 24 Roughfort Road, Mallusk, Co Antrim BT36 4RB.

What does BRETT MARTIN LIMITED do?

toggle

BRETT MARTIN LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for BRETT MARTIN LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.