DR MARTENS AIRWAIR LIMITED

Register to unlock more data on OkredoRegister

DR MARTENS AIRWAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02752740

Incorporation date

02/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Cobbs Lane, Wollaston, Northamptonshire NN29 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1992)
dot icon09/09/2025
Accounts for a dormant company made up to 2025-03-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon25/09/2024
Termination of appointment of Ruth Benady as a director on 2024-09-20
dot icon25/09/2024
Appointment of Mr Richard James Bee as a director on 2024-09-20
dot icon12/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon24/04/2024
Termination of appointment of Emily Clare Reichwald as a director on 2024-03-26
dot icon24/04/2024
Appointment of Mr Paul Rolling as a director on 2024-03-26
dot icon24/04/2024
Appointment of Ms Ruth Benady 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
Termination of appointment of Prism Cosec Limited as a secretary on 2024-04-01
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 icon26/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon28/06/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon31/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no 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 icon19/12/2020
Resolutions
dot icon19/12/2020
Change of name notice
dot icon12/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/06/2020
Change of details for Dr Martens Airwair Group Limited as a person with significant control on 2020-01-15
dot icon29/06/2020
Director's details changed for Mr Jon William Mortimore on 2020-01-16
dot icon16/01/2020
Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on 2020-01-16
dot icon11/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/07/2019
Director's details changed for Mr Jon William Mortimore on 2017-11-01
dot icon30/10/2018
Accounts for a dormant company 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 icon14/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon02/11/2017
Accounts for a dormant company 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 Dr Martens Airwair Group 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 icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/07/2016
Appointment of Mr Jon William Mortimore as a director on 2016-07-01
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
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 Stephen Matthew Murray on 2015-08-01
dot icon12/08/2015
Director's details changed for Mr David Rolf Suddens on 2015-08-01
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 icon22/01/2015
Second filing of AP01 previously delivered to Companies House
dot icon16/01/2015
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 icon25/11/2014
Appointment of Mr Stephen Murray as a director on 2014-10-27
dot icon13/11/2014
Accounts for a dormant company 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 icon29/04/2014
Termination of appointment of Allan Wright as a director
dot icon12/02/2014
Termination of appointment of Stephen Griggs as a director
dot icon17/01/2014
Appointment of Mr David Rolf Suddens as a director
dot icon17/01/2014
Appointment of Allan Alexander Wright as a director
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/01/2012
Director's details changed for Stephen Wm Griggs on 2011-08-23
dot icon19/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon21/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/12/2008
Return made up to 17/12/08; full list of members
dot icon10/01/2008
Return made up to 17/12/07; full list of members
dot icon30/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/10/2007
Secretary's particulars changed
dot icon03/10/2007
Location of register of members
dot icon27/06/2007
Resolutions
dot icon22/12/2006
Return made up to 17/12/06; full list of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/01/2006
Return made up to 17/12/05; full list of members
dot icon10/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/12/2004
Return made up to 17/12/04; full list of members
dot icon08/10/2004
Accounts for a dormant company made up to 2004-03-31
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 icon10/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon16/01/2003
Return made up to 17/12/02; full list of members
dot icon11/01/2002
Return made up to 17/12/01; full list of members
dot icon03/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New secretary appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Registered office changed on 10/04/01 from: cobbs lane, wollaston, wellingborough, northants NN29 7SW
dot icon10/04/2001
Director resigned
dot icon12/01/2001
Return made up to 17/12/00; full list of members
dot icon18/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon08/02/2000
Director's particulars changed
dot icon17/01/2000
Return made up to 17/12/99; full list of members
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon21/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/03/1999
Director resigned
dot icon18/01/1999
Return made up to 17/12/98; no change of members
dot icon30/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon13/01/1998
Return made up to 17/12/97; no change of members
dot icon24/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/11/1997
Resolutions
dot icon13/01/1997
Return made up to 17/12/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon09/02/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon16/01/1996
Return made up to 17/12/95; no change of members
dot icon16/01/1995
Return made up to 17/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 02/10/94; full list of members
dot icon12/08/1994
Full accounts made up to 1994-03-31
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon13/10/1993
Return made up to 02/10/93; full list of members
dot icon16/12/1992
Accounting reference date notified as 31/03
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Secretary resigned;new director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New secretary appointed;director resigned;new director appointed
dot icon07/12/1992
Registered office changed on 07/12/92 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon03/12/1992
Certificate of change of name
dot icon03/12/1992
Certificate of change of name
dot icon02/10/1992
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
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bee, Richard James
Director
20/09/2024 - Present
16
PRISM COSEC LIMITED
Corporate Secretary
20/08/2018 - 01/04/2024
325
Reichwald, Emily Clare
Director
11/10/2017 - 26/03/2024
18
Mortimore, Jon William
Director
01/07/2016 - 26/03/2024
187
Rolling, Paul
Director
26/03/2024 - Present
8

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 LIMITED

DR MARTENS AIRWAIR LIMITED is an(a) Active company incorporated on 02/10/1992 with the registered office located at Cobbs Lane, Wollaston, Northamptonshire NN29 7SW. There are currently 2 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 LIMITED?

toggle

DR MARTENS AIRWAIR LIMITED is currently Active. It was registered on 02/10/1992 .

Where is DR MARTENS AIRWAIR LIMITED located?

toggle

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

What does DR MARTENS AIRWAIR LIMITED do?

toggle

DR MARTENS AIRWAIR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DR MARTENS AIRWAIR LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a dormant company made up to 2025-03-30.