DR MARTENS AIRWAIR GROUP LIMITED

Register to unlock more data on OkredoRegister

DR MARTENS AIRWAIR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678750

Incorporation date

17/01/1992

Size

Full

Contacts

Registered address

Registered address

Cobbs Lane, Wollaston, Northamptonshire NN29 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1992)
dot icon09/09/2025
Full accounts made up to 2025-03-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon10/01/2025
Termination of appointment of Kenneth Charles Wilson as a director on 2025-01-06
dot icon10/01/2025
Appointment of Mrs Katherine Bellau as a secretary on 2025-01-06
dot icon10/01/2025
Appointment of Mr Onyeije Ogueri Nwokorie as a director on 2025-01-06
dot icon20/11/2024
Registration of charge 026787500008, created on 2024-11-14
dot icon11/09/2024
Full accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon04/07/2024
Appointment of Mr Giles Robert Bryant Wilson as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Emily Clare Reichwald as a director on 2024-07-01
dot icon24/04/2024
Termination of appointment of Geert Raymond Peeters as a director on 2024-03-26
dot icon24/04/2024
Termination of appointment of Jon William Mortimore as a director on 2024-03-26
dot icon02/04/2024
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY
dot icon02/04/2024
Termination of appointment of Prism Cosec Limited as a secretary on 2024-04-01
dot icon26/10/2023
Full accounts made up to 2023-04-02
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/06/2023
Director's details changed for Mr Kenneth Charles Wilson on 2023-04-01
dot icon28/06/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon24/10/2022
Termination of appointment of Paul Mason as a director on 2022-09-21
dot icon24/10/2022
Termination of appointment of Tara Alhadeff as a director on 2022-09-21
dot icon27/09/2022
Full accounts made up to 2022-03-27
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon08/03/2022
Termination of appointment of Christopher James North as a director on 2022-02-24
dot icon02/10/2021
Full accounts made up to 2021-03-28
dot icon08/07/2021
Registration of charge 026787500007, created on 2021-07-06
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon29/03/2021
Cessation of Doc Bidco Limited as a person with significant control on 2021-03-27
dot icon29/03/2021
Notification of Ampdebtco Limited as a person with significant control on 2021-03-27
dot icon20/02/2021
Satisfaction of charge 026787500005 in full
dot icon20/02/2021
Satisfaction of charge 026787500006 in full
dot icon02/10/2020
Director's details changed for Mr Christopher James North on 2020-09-27
dot icon02/10/2020
Full accounts made up to 2020-03-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/06/2020
Director's details changed for Mr Kenneth Charles Wilson on 2020-01-16
dot icon29/06/2020
Director's details changed for Ms Tara Alhadeff on 2020-01-16
dot icon29/06/2020
Change of details for Doc Bidco Limited as a person with significant control on 2020-01-16
dot icon29/06/2020
Director's details changed for Geert Raymond Peeters on 2020-01-16
dot icon29/06/2020
Director's details changed for Mr Paul Mason on 2020-01-16
dot icon29/06/2020
Director's details changed for Mr Jon William Mortimore on 2020-01-16
dot icon01/06/2020
Registration of charge 026787500006, created on 2020-05-29
dot icon01/04/2020
Termination of appointment of Cheryl Yvonne Hood as a director on 2020-03-31
dot icon17/01/2020
Director's details changed for Christopher North on 2020-01-15
dot icon17/01/2020
Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 2020-01-17
dot icon02/01/2020
Appointment of Christopher North as a director on 2020-01-01
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon03/10/2019
Director's details changed for Cheryl Yvonne Hood on 2019-10-02
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/07/2019
Director's details changed for Ms Tara Alhadeff on 2018-07-01
dot icon04/07/2019
Director's details changed for Mr Jon William Mortimore on 2017-11-01
dot icon30/10/2018
Full accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon05/09/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon23/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon08/08/2018
Appointment of Mr Kenneth Charles Wilson as a director on 2018-07-30
dot icon08/08/2018
Appointment of Geert Raymond Peeters as a director on 2018-06-01
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/06/2018
Statement by Directors
dot icon22/06/2018
Statement of capital on 2018-06-22
dot icon22/06/2018
Solvency Statement dated 21/06/18
dot icon22/06/2018
Resolutions
dot icon16/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Ms Emily Clare Reichwald as a director on 2017-10-11
dot icon12/10/2017
Termination of appointment of Stephen Matthew Murray as a director on 2017-09-30
dot icon14/07/2017
Notification of Doc Bidco Limited as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Jon William Mortimore as a director on 2016-04-11
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon19/11/2015
Appointment of Mr Paul Mason as a director on 2015-09-01
dot icon02/10/2015
Termination of appointment of Henrik Holmark as a director on 2015-09-30
dot icon04/09/2015
Termination of appointment of David Rolf Suddens as a director on 2015-08-31
dot icon12/08/2015
Director's details changed for Mr David Rolf Suddens on 2015-08-01
dot icon12/08/2015
Director's details changed for Mr Stephen Matthew Murray on 2015-08-01
dot icon31/03/2015
Termination of appointment of Helen Rebecca Arkwell Verwoert as a director on 2015-03-10
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon20/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon03/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-12-17
dot icon26/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon21/01/2015
Termination of appointment of Fabrizio Carretti as a director on 2015-01-09
dot icon19/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon13/01/2015
Appointment of Henrik Holmark as a director on 2014-12-03
dot icon17/12/2014
Termination of appointment of Michael Vincent as a director
dot icon05/11/2014
Appointment of Stephen Murray as a director on 2014-10-27
dot icon09/09/2014
Full accounts made up to 2014-03-31
dot icon14/08/2014
Director's details changed for Mr David Rolf Suddens on 2014-08-11
dot icon14/08/2014
Director's details changed for Mr David Rolf Suddens on 2014-08-11
dot icon24/07/2014
Termination of appointment of Martin Hamilton Hannah as a director on 2014-07-03
dot icon22/07/2014
Appointment of Mr Martin Hamilton Hannah as a director on 2014-06-20
dot icon18/07/2014
Appointment of Helen Rebecca Arkwell Verwoert as a director on 2014-07-03
dot icon18/07/2014
Appointment of Tara Alhadeff as a director on 2014-07-03
dot icon29/04/2014
Termination of appointment of Allan Wright as a director
dot icon11/03/2014
Appointment of Fabrizio Carretti as a director
dot icon11/03/2014
Appointment of Cheryl Yvonne Hood as a director
dot icon12/02/2014
Termination of appointment of William Griggs as a director
dot icon12/02/2014
Termination of appointment of Stephen Griggs as a director
dot icon28/01/2014
Satisfaction of charge 4 in full
dot icon28/01/2014
Satisfaction of charge 1 in full
dot icon23/01/2014
Registration of charge 026787500005
dot icon21/01/2014
Certificate of change of name
dot icon20/01/2014
Resolutions
dot icon20/01/2014
Change of name notice
dot icon17/01/2014
Resolutions
dot icon03/01/2014
Satisfaction of charge 3 in full
dot icon03/01/2014
Satisfaction of charge 2 in full
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr David Rolf Suddens on 2013-08-14
dot icon15/08/2013
Statement of capital on 2013-04-24
dot icon05/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/08/2013
Statement of capital on 2013-03-25
dot icon26/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-17
dot icon04/01/2013
Statement of capital on 2012-04-23
dot icon24/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon08/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/07/2012
Director's details changed for Allan Alexander Wright on 2011-07-21
dot icon19/04/2012
Memorandum and Articles of Association
dot icon19/04/2012
Resolutions
dot icon10/04/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/02/2012
Statement of capital on 2011-10-27
dot icon05/01/2012
Director's details changed for Stephen Wm Griggs on 2011-08-23
dot icon03/01/2012
Director's details changed for Allan Alexander Wright on 2011-07-21
dot icon31/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon26/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon22/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 17/12/07; full list of members
dot icon10/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon07/01/2008
£ ic 10091212/10090346 13/12/07 £ sr 866@1=866
dot icon21/12/2007
Resolutions
dot icon11/10/2007
Secretary's particulars changed
dot icon03/10/2007
Location of register of members
dot icon31/08/2007
£ ic 10091645/10091212 12/07/07 £ sr 433@1=433
dot icon16/08/2007
Resolutions
dot icon19/01/2007
Return made up to 17/12/06; full list of members
dot icon12/01/2007
Ad 30/10/06--------- £ si 8660@1=8660 £ ic 10082985/10091645
dot icon07/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon03/11/2006
Memorandum and Articles of Association
dot icon23/10/2006
Nc inc already adjusted 29/09/06
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon03/04/2006
Resolutions
dot icon27/03/2006
Director resigned
dot icon23/02/2006
Return made up to 17/12/05; full list of members
dot icon10/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon27/08/2005
Particulars of mortgage/charge
dot icon07/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 17/12/04; full list of members
dot icon14/07/2004
Location of register of members (non legible)
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New secretary appointed
dot icon06/03/2004
Registered office changed on 06/03/04 from: nene park, station road, irthlingborough, northamptonshire NN9 5QG
dot icon30/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon20/01/2004
Director's particulars changed
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Director resigned
dot icon13/06/2003
Director resigned
dot icon12/06/2003
New director appointed
dot icon10/02/2003
Ad 28/01/03--------- £ si 10000000@1=10000000 £ ic 82985/10082985
dot icon10/02/2003
Nc inc already adjusted 28/01/03
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 17/12/02; full list of members
dot icon16/11/2002
Director resigned
dot icon09/10/2002
New director appointed
dot icon27/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon25/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Director resigned
dot icon11/01/2002
Return made up to 17/12/01; full list of members
dot icon10/11/2001
Particulars of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon16/08/2001
Director's particulars changed
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Registered office changed on 10/04/01 from: cobbs lane, wollaston, wellingborough, northants NN9 7SW
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon12/01/2001
Return made up to 17/12/00; full list of members
dot icon13/12/2000
Full group accounts made up to 2000-03-31
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Director resigned
dot icon24/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Director's particulars changed
dot icon17/01/2000
Return made up to 17/12/99; full list of members
dot icon13/01/2000
Director's particulars changed
dot icon10/01/2000
Director resigned
dot icon08/12/1999
Director resigned
dot icon04/11/1999
Full group accounts made up to 1999-03-31
dot icon18/01/1999
Return made up to 17/12/98; full list of members
dot icon27/11/1998
Full group accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 17/12/97; full list of members
dot icon24/11/1997
Full group accounts made up to 1997-03-31
dot icon13/01/1997
Return made up to 17/12/96; full list of members
dot icon29/11/1996
Full group accounts made up to 1996-03-31
dot icon09/02/1996
Full group accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 17/12/95; full list of members
dot icon20/12/1995
Statement of affairs
dot icon20/12/1995
Ad 30/03/95--------- £ si 18707@1
dot icon16/11/1995
Ad 30/03/95--------- £ si 18707@1=18707 £ ic 64278/82985
dot icon14/09/1995
Director resigned
dot icon05/04/1995
Memorandum and Articles of Association
dot icon05/04/1995
Conve 30/03/95
dot icon05/04/1995
Resolutions
dot icon05/04/1995
Resolutions
dot icon16/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Full group accounts made up to 1994-03-31
dot icon29/09/1994
Memorandum and Articles of Association
dot icon29/09/1994
Resolutions
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon08/09/1994
New director appointed
dot icon19/01/1994
Return made up to 17/12/93; no change of members
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Full group accounts made up to 1993-03-31
dot icon05/04/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon21/01/1993
Return made up to 22/12/92; full list of members
dot icon09/07/1992
Statement of affairs
dot icon09/07/1992
Ad 03/04/92--------- £ si 64276@1
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Ad 03/04/92--------- £ si 64276@1=64276 £ ic 2/64278
dot icon10/04/1992
Director's particulars changed
dot icon25/02/1992
Nc inc already adjusted 14/02/92
dot icon25/02/1992
Memorandum and Articles of Association
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Director resigned;new director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Registered office changed on 25/02/92 from: st. Philips house st. Philips place birmingham W. midlands. B3 2PP
dot icon25/02/1992
Accounting reference date notified as 31/03
dot icon25/02/1992
Resolutions
dot icon31/01/1992
Certificate of change of name
dot icon31/01/1992
Certificate of change of name
dot icon17/01/1992
Miscellaneous
dot icon17/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 01/04/2024
325
Nwokorie, Onyeije Ogueri
Director
06/01/2025 - Present
11
Wilson, Giles Robert Bryant
Director
01/07/2024 - Present
97
Reichwald, Emily Clare
Director
11/10/2017 - 01/07/2024
18
Mortimore, Jon William
Director
11/04/2016 - 26/03/2024
187

Persons with Significant Control

0

No PSC data available.

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 DR MARTENS AIRWAIR GROUP LIMITED

DR MARTENS AIRWAIR GROUP LIMITED is an(a) Active company incorporated on 17/01/1992 with the registered office located at Cobbs Lane, Wollaston, Northamptonshire NN29 7SW. There are currently 3 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 DR MARTENS AIRWAIR GROUP LIMITED?

toggle

DR MARTENS AIRWAIR GROUP LIMITED is currently Active. It was registered on 17/01/1992 .

Where is DR MARTENS AIRWAIR GROUP LIMITED located?

toggle

DR MARTENS AIRWAIR GROUP LIMITED is registered at Cobbs Lane, Wollaston, Northamptonshire NN29 7SW.

What does DR MARTENS AIRWAIR GROUP LIMITED do?

toggle

DR MARTENS AIRWAIR GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DR MARTENS AIRWAIR GROUP LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2025-03-30.