Martin And Mortimer Limited ELY


Founded in 2014, Martin And Mortimer, classified under reg no. 08954010 is an active company. Currently registered at Bedford House CB7 4ES, Ely the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Kim P., Rebecca D. and Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 24 March 2014 and Kim P. and Rebecca D. have been with the company for the least time - from 7 February 2022. As of 15 June 2024, there was 1 ex director - Andrew W.. There were no ex secretaries.

Martin And Mortimer Limited Address / Contact

Office Address Bedford House
Office Address2 26a St. Marys Street
Town Ely
Post code CB7 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954010
Date of Incorporation Mon, 24th Mar 2014
Industry Architectural activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Kim P.

Position: Director

Appointed: 07 February 2022

Rebecca D.

Position: Director

Appointed: 07 February 2022

Mark D.

Position: Director

Appointed: 24 March 2014

Andrew W.

Position: Director

Appointed: 24 March 2014

Resigned: 07 July 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Mark D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark D.

Notified on 24 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 24 March 2017
Ceased on 24 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 889       
Balance Sheet
Cash Bank On Hand 16 46913 09521 82619 19011 60088 70695 000 
Current Assets252 30156 85047 94460 54345 189122 074129 22790 693
Debtors235 83243 75526 11841 35333 58933 36834 227 
Net Assets Liabilities 3 88912 89011 03323 42017 48228 80725 678292
Other Debtors 18 03418 28813 32616 164 3 414  
Property Plant Equipment 11 9687 5353 3041 84311 4809 71310 156 
Cash Bank In Hand 16 469       
Net Assets Liabilities Including Pension Asset Liability23 889       
Tangible Fixed Assets 11 968       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve 3 887       
Shareholder Funds23 889       
Other
Version Production Software      2 021  
Accrued Liabilities       4 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal       4 000 
Accumulated Depreciation Impairment Property Plant Equipment 4 6569 48811 54313 24617 10020 08012 444 
Additions Other Than Through Business Combinations Property Plant Equipment    242 1 2132 403 
Average Number Employees During Period     4335
Bank Borrowings      44 67635 833 
Bank Borrowings Overdrafts 8 9224 9427602 6483 8959 17614 716 
Corporation Tax Payable 16 39710 0694 7815 725    
Corporation Tax Recoverable 4 5093 9223 9223 408    
Creditors 8 9224 94276038 96639 18758 30477 87272 536
Deferred Tax Asset Debtors  3056621 335    
Fixed Assets 11 968     10 1567 968
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 0009 0006 000 
Increase From Depreciation Charge For Year Property Plant Equipment  4 8324 3521 703 2 9801 960 
Net Current Assets Liabilities299710 2978 48921 5776 00263 77055 35518 157
Number Shares Issued Fully Paid   100     
Other Creditors 11 3795 7788 3838 2328 4239 43116 311 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 297   9 596 
Other Disposals Property Plant Equipment   5 250   9 596 
Other Taxation Social Security Payable 19 71819 81416 20321 538    
Par Value Share 111     
Prepayments Accrued Income     6 567   
Property Plant Equipment Gross Cost 16 62417 02314 84715 08928 58029 79322 600 
Provisions For Liabilities Balance Sheet Subtotal 154       
Taxation Social Security Payable     25 01033 83935 172 
Total Additions Including From Business Combinations Property Plant Equipment  3993 074     
Total Assets Less Current Liabilities212 96517 83211 79323 42017 48273 48365 51126 125
Trade Creditors Trade Payables  7 0923 8878231 8595 8587 673 
Trade Debtors Trade Receivables 13 29021 2408 20820 44626 94529 95434 227 
Creditors Due After One Year 8 922       
Creditors Due Within One Year 51 304       
Number Shares Allotted22       
Provisions For Liabilities Charges 154       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 22nd Apr 2024
filed on: 29th, April 2024
Free Download (3 pages)

Company search