Martin-brower Uk Ltd HEMEL HEMPSTEAD


Martin-brower Uk started in year 1981 as Private Limited Company with registration number 01601427. The Martin-brower Uk company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Hemel Hempstead at Third Floor (south Wing). Postal code: HP2 4YJ. Since Mon, 12th Nov 2012 Martin-brower Uk Ltd is no longer carrying the name Keystone Distribution Uk.

The firm has 2 directors, namely Sarah B., Diane D.. Of them, Diane D. has been with the company the longest, being appointed on 1 February 2022 and Sarah B. has been with the company for the least time - from 23 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OL10 2TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0260342 . It is located at Hareshill Road, Heywood with a total of 110 carsand 135 trailers. It has three locations in the UK.

Martin-brower Uk Ltd Address / Contact

Office Address Third Floor (south Wing)
Office Address2 One Park Lane
Town Hemel Hempstead
Post code HP2 4YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601427
Date of Incorporation Wed, 2nd Dec 1981
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Sarah B.

Position: Director

Appointed: 23 September 2022

Diane D.

Position: Director

Appointed: 01 February 2022

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 June 2012

Robert M.

Position: Director

Appointed: 07 July 2016

Resigned: 01 February 2022

Cynthia M.

Position: Director

Appointed: 17 February 2016

Resigned: 23 September 2022

Sarah B.

Position: Director

Appointed: 27 May 2014

Resigned: 17 February 2016

Gregory N.

Position: Director

Appointed: 30 April 2012

Resigned: 07 July 2016

Robert M.

Position: Director

Appointed: 30 April 2012

Resigned: 27 May 2014

Patrice B.

Position: Director

Appointed: 04 January 2012

Resigned: 27 April 2012

Marcos M.

Position: Director

Appointed: 01 October 2010

Resigned: 30 April 2012

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 2005

Resigned: 18 June 2012

Donald M.

Position: Director

Appointed: 25 April 2005

Resigned: 11 November 2011

John C.

Position: Director

Appointed: 25 April 2005

Resigned: 30 April 2012

Kenneth B.

Position: Secretary

Appointed: 25 April 2005

Resigned: 27 June 2005

Kenneth B.

Position: Director

Appointed: 25 April 2005

Resigned: 31 March 2011

Thomas M.

Position: Director

Appointed: 19 April 2005

Resigned: 25 April 2005

Liam T.

Position: Director

Appointed: 02 August 2004

Resigned: 18 March 2005

Nigel C.

Position: Director

Appointed: 09 July 2004

Resigned: 25 April 2005

Jonathan C.

Position: Director

Appointed: 30 June 2004

Resigned: 25 April 2005

Andrew A.

Position: Director

Appointed: 16 April 2004

Resigned: 25 April 2005

Simon W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 25 April 2005

Timothy K.

Position: Director

Appointed: 15 September 2003

Resigned: 25 April 2005

Stephen H.

Position: Director

Appointed: 01 February 2003

Resigned: 06 August 2004

Paul H.

Position: Director

Appointed: 02 December 2002

Resigned: 25 April 2005

Ian M.

Position: Director

Appointed: 02 September 2002

Resigned: 15 September 2003

Michael S.

Position: Director

Appointed: 01 August 2001

Resigned: 30 June 2004

Ian R.

Position: Director

Appointed: 31 August 2000

Resigned: 31 March 2002

Michael W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 30 September 2003

Michael W.

Position: Director

Appointed: 22 August 2000

Resigned: 16 April 2004

Richard M.

Position: Director

Appointed: 12 July 1999

Resigned: 31 August 2000

George W.

Position: Director

Appointed: 07 June 1999

Resigned: 30 April 2000

Christopher O.

Position: Director

Appointed: 01 June 1999

Resigned: 25 April 2005

Denise B.

Position: Secretary

Appointed: 13 February 1998

Resigned: 31 August 2000

Ian D.

Position: Director

Appointed: 13 February 1998

Resigned: 12 July 1999

David T.

Position: Director

Appointed: 03 October 1997

Resigned: 31 March 2003

Kenneth W.

Position: Director

Appointed: 26 February 1996

Resigned: 30 June 1999

Yasoman G.

Position: Director

Appointed: 26 February 1996

Resigned: 20 April 2005

Joseph M.

Position: Director

Appointed: 26 February 1996

Resigned: 30 November 1999

Alan C.

Position: Director

Appointed: 26 February 1996

Resigned: 31 May 1999

Alan S.

Position: Director

Appointed: 01 August 1994

Resigned: 19 July 1996

Alan C.

Position: Secretary

Appointed: 12 September 1991

Resigned: 13 February 1998

Brian M.

Position: Director

Appointed: 12 September 1991

Resigned: 03 October 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Michael R. This PSC and has 25-50% shares. The second one in the PSC register is Joseph R. This PSC owns 25-50% shares. Then there is Martin-Brower Uk Holdings Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Michael R.

Notified on 17 May 2018
Nature of control: 25-50% shares

Joseph R.

Notified on 17 May 2018
Nature of control: 25-50% shares

Martin-Brower Uk Holdings Ltd

Third Floor South Wing, One Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Register Of Companies
Registration number 7972753
Notified on 23 February 2018
Ceased on 17 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin-Brower Uk Intermediate Holdings Ltd

Third Floor (South Wing) One Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YJ

Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 05362667
Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Keystone Distribution Uk November 12, 2012
Golden West Foods June 2, 2005

Transport Operator Data

Hareshill Road
City Heywood
Post code OL10 2TN
Vehicles 70
Trailers 85
Heywood Distribution Park
Address Pilsworth Road
City Heywood
Post code OL10 2TT
Vehicles 20
Trailers 20
Unit 7
Address Broadfield Distribution Centre , Pilsworth Road
City Heywood
Post code OL10 2TA
Vehicles 20
Trailers 30

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 19th, July 2023
Free Download (50 pages)

Company search

Advertisements