CHARLES MARTELL AND SON LIMITED

Register to unlock more data on OkredoRegister

CHARLES MARTELL AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05666748

Incorporation date

05/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hunts Court, Brooms Green, Dymock, Gloucestershire GL18 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon07/04/2026
Confirmation statement made on 2026-01-05 with updates
dot icon04/04/2026
Replacement Filing for the appointment of Miss Emily Alexandra Martell as a director
dot icon31/01/2026
Director's details changed for Emily Alexandra Martell on 2026-01-09
dot icon30/01/2026
Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Hunts Court Brooms Green Dymock Gloucestershire GL18 2DP on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Charles Martell on 2026-01-09
dot icon30/01/2026
Secretary's details changed for Alexandra Martell on 2026-01-09
dot icon30/01/2026
Change of details for Mr Charles Martell as a person with significant control on 2026-01-09
dot icon30/01/2026
Director's details changed for Alexandra Martell on 2026-01-09
dot icon30/01/2026
Change of details for Alexandra Martell as a person with significant control on 2026-01-09
dot icon27/01/2026
Termination of appointment of Robert Andrew Dunlop as a director on 2025-12-30
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Secretary's details changed for Alexandra Martell on 2025-01-08
dot icon08/01/2025
Director's details changed for Mr Charles Martell on 2025-01-08
dot icon08/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Appointment of Emily Alexandra Martell as a director on 2024-05-14
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Appointment of Alexandra Martell as a director on 2023-06-29
dot icon13/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Director's details changed for Mr Robert Andrew Dunlop on 2017-04-07
dot icon07/04/2017
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2017-04-07
dot icon16/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon15/10/2014
Appointment of Mr Robert Andrew Dunlop as a director on 2014-10-03
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 05/01/09; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from c/o spofforths, 9 donnington park, 85 birdham road chichester west sussex PO20 7AJ
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2008
Return made up to 05/01/08; full list of members
dot icon06/02/2007
Return made up to 05/01/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Secretary's particulars changed
dot icon25/11/2006
Particulars of mortgage/charge
dot icon22/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+33.83 % *

* during past year

Cash in Bank

£274,755.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
744.93K
-
0.00
205.31K
-
2022
6
813.04K
-
0.00
274.76K
-
2022
6
813.04K
-
0.00
274.76K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

813.04K £Ascended9.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.76K £Ascended33.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martell, Emily Alexandra
Director
14/05/2024 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/01/2006 - 05/01/2006
99600
Dunlop, Robert Andrew
Director
03/10/2014 - 30/12/2025
9
Martell, Alexandra
Secretary
05/01/2006 - Present
-
Martell, Charles
Director
05/01/2006 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARLES MARTELL AND SON LIMITED

CHARLES MARTELL AND SON LIMITED is an(a) Active company incorporated on 05/01/2006 with the registered office located at Hunts Court, Brooms Green, Dymock, Gloucestershire GL18 2DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES MARTELL AND SON LIMITED?

toggle

CHARLES MARTELL AND SON LIMITED is currently Active. It was registered on 05/01/2006 .

Where is CHARLES MARTELL AND SON LIMITED located?

toggle

CHARLES MARTELL AND SON LIMITED is registered at Hunts Court, Brooms Green, Dymock, Gloucestershire GL18 2DP.

What does CHARLES MARTELL AND SON LIMITED do?

toggle

CHARLES MARTELL AND SON LIMITED operates in the Liquid milk and cream production (10.51/1 - SIC 2007) sector.

How many employees does CHARLES MARTELL AND SON LIMITED have?

toggle

CHARLES MARTELL AND SON LIMITED had 6 employees in 2022.

What is the latest filing for CHARLES MARTELL AND SON LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-01-05 with updates.