Martlesham Heath Householders Limited IPSWICH


Martlesham Heath Householders started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01216678. The Martlesham Heath Householders company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Ipswich at The Control Tower Deben Avenue. Postal code: IP5 3QR. Since March 17, 2008 Martlesham Heath Householders Limited is no longer carrying the name Martlesham Consultants.

At present there are 5 directors in the the company, namely David B., Lisa C. and Alasdair M. and others. In addition one secretary - Daniel M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Martlesham Heath Householders Limited Address / Contact

Office Address The Control Tower Deben Avenue
Office Address2 Martlesham Heath
Town Ipswich
Post code IP5 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216678
Date of Incorporation Thu, 19th Jun 1975
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Daniel M.

Position: Secretary

Appointed: 26 November 2021

David B.

Position: Director

Appointed: 10 November 2020

Lisa C.

Position: Director

Appointed: 05 April 2019

Alasdair M.

Position: Director

Appointed: 24 October 2017

Daniel M.

Position: Director

Appointed: 08 March 2017

David F.

Position: Director

Appointed: 04 February 2013

Karen G.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2019

David P.

Position: Director

Appointed: 01 April 2019

Resigned: 15 May 2019

Anna T.

Position: Secretary

Appointed: 15 September 2017

Resigned: 26 November 2021

Peter D.

Position: Director

Appointed: 12 March 2015

Resigned: 24 November 2017

John K.

Position: Director

Appointed: 07 April 2014

Resigned: 27 July 2023

Anna T.

Position: Director

Appointed: 08 January 2013

Resigned: 26 November 2021

Duncan O.

Position: Director

Appointed: 18 May 2009

Resigned: 31 March 2010

Ian D.

Position: Director

Appointed: 05 February 2009

Resigned: 08 March 2017

Stephen D.

Position: Director

Appointed: 05 February 2009

Resigned: 12 March 2015

Philip S.

Position: Director

Appointed: 08 February 2007

Resigned: 12 March 2015

Nigel B.

Position: Secretary

Appointed: 20 March 2006

Resigned: 08 March 2017

Alan P.

Position: Director

Appointed: 09 February 2006

Resigned: 12 February 2009

Paul B.

Position: Director

Appointed: 21 March 2005

Resigned: 17 October 2011

Peter S.

Position: Director

Appointed: 10 February 2005

Resigned: 10 March 2016

Peter D.

Position: Director

Appointed: 10 February 2005

Resigned: 07 February 2008

Angela H.

Position: Director

Appointed: 10 February 2005

Resigned: 16 February 2012

Eamonn O.

Position: Director

Appointed: 10 February 2005

Resigned: 06 March 2014

Andrew L.

Position: Director

Appointed: 10 February 2005

Resigned: 07 February 2008

Pauline P.

Position: Director

Appointed: 10 February 2005

Resigned: 01 October 2007

Jefferey F.

Position: Director

Appointed: 19 July 2004

Resigned: 16 February 2012

Anthony M.

Position: Director

Appointed: 19 July 2004

Resigned: 10 March 2016

Nigel B.

Position: Director

Appointed: 19 January 2004

Resigned: 08 March 2017

Peter J.

Position: Director

Appointed: 13 November 2003

Resigned: 08 February 2007

Andrew P.

Position: Director

Appointed: 20 October 2003

Resigned: 27 May 2004

Heather T.

Position: Director

Appointed: 17 February 2003

Resigned: 01 September 2004

Sarah D.

Position: Director

Appointed: 07 November 2002

Resigned: 04 August 2003

Rita S.

Position: Director

Appointed: 08 November 2001

Resigned: 10 February 2005

Duncan S.

Position: Director

Appointed: 08 November 2001

Resigned: 14 August 2012

Gillian G.

Position: Director

Appointed: 17 September 2001

Resigned: 10 February 2005

Patrick S.

Position: Director

Appointed: 17 September 2001

Resigned: 10 February 2011

Vilma W.

Position: Director

Appointed: 18 July 2001

Resigned: 28 January 2003

Cheryl W.

Position: Director

Appointed: 19 February 2001

Resigned: 24 March 2003

John M.

Position: Director

Appointed: 09 November 2000

Resigned: 03 May 2004

Donald F.

Position: Director

Appointed: 30 November 1999

Resigned: 09 November 2000

Ernest C.

Position: Director

Appointed: 11 November 1999

Resigned: 08 November 2001

Patricia B.

Position: Director

Appointed: 14 January 1999

Resigned: 08 November 2001

James S.

Position: Director

Appointed: 14 January 1999

Resigned: 12 March 2000

Douglas B.

Position: Director

Appointed: 14 January 1999

Resigned: 04 December 2000

Susan S.

Position: Director

Appointed: 12 November 1998

Resigned: 30 September 2000

James H.

Position: Director

Appointed: 12 November 1998

Resigned: 08 November 2001

Geoffrey W.

Position: Director

Appointed: 12 November 1998

Resigned: 10 February 2005

Jeremy H.

Position: Director

Appointed: 12 November 1998

Resigned: 08 November 2001

Layide A.

Position: Director

Appointed: 12 November 1998

Resigned: 01 March 2000

Kevin P.

Position: Director

Appointed: 12 November 1998

Resigned: 08 November 2001

Leonard W.

Position: Director

Appointed: 12 November 1998

Resigned: 09 December 2002

Amanullahk A.

Position: Director

Appointed: 08 January 1998

Resigned: 06 February 2000

John H.

Position: Director

Appointed: 15 February 1997

Resigned: 12 November 1998

Alan S.

Position: Director

Appointed: 09 January 1997

Resigned: 02 December 1999

Richard H.

Position: Director

Appointed: 14 March 1996

Resigned: 25 June 1998

Timothy M.

Position: Secretary

Appointed: 08 February 1996

Resigned: 09 February 2006

Walter W.

Position: Director

Appointed: 11 January 1996

Resigned: 08 November 2001

Eric D.

Position: Director

Appointed: 10 August 1995

Resigned: 30 November 1996

Brian D.

Position: Director

Appointed: 10 August 1995

Resigned: 10 November 1995

Bryan J.

Position: Director

Appointed: 31 March 1995

Resigned: 10 November 1995

Neville R.

Position: Director

Appointed: 31 March 1995

Resigned: 25 June 1998

James D.

Position: Director

Appointed: 31 March 1995

Resigned: 10 November 1995

Clive R.

Position: Director

Appointed: 11 November 1994

Resigned: 25 June 1998

Roy B.

Position: Director

Appointed: 11 November 1994

Resigned: 10 August 1995

Margaret F.

Position: Director

Appointed: 08 July 1993

Resigned: 09 November 2000

John C.

Position: Director

Appointed: 08 July 1993

Resigned: 31 July 1996

Ernest C.

Position: Director

Appointed: 13 May 1993

Resigned: 31 March 1995

Eric D.

Position: Director

Appointed: 08 October 1992

Resigned: 11 November 1994

Christopher R.

Position: Director

Appointed: 01 December 1991

Resigned: 25 June 1998

Roger H.

Position: Director

Appointed: 01 December 1991

Resigned: 12 August 1993

Brian H.

Position: Director

Appointed: 01 December 1991

Resigned: 12 November 1998

Stephen D.

Position: Director

Appointed: 01 December 1991

Resigned: 17 March 1993

Leslie H.

Position: Director

Appointed: 01 December 1991

Resigned: 30 September 2001

Isiah L.

Position: Director

Appointed: 01 December 1991

Resigned: 12 November 1993

Robert O.

Position: Director

Appointed: 01 December 1991

Resigned: 13 August 1992

Christopher P.

Position: Director

Appointed: 01 December 1991

Resigned: 12 November 1998

Geoffrey F.

Position: Director

Appointed: 01 December 1991

Resigned: 02 December 1999

Catherine R.

Position: Director

Appointed: 01 December 1991

Resigned: 15 May 1992

James S.

Position: Director

Appointed: 01 December 1991

Resigned: 11 November 1994

Ian B.

Position: Director

Appointed: 01 December 1991

Resigned: 30 April 1996

Denis B.

Position: Director

Appointed: 01 December 1991

Resigned: 09 January 1992

Richard B.

Position: Director

Appointed: 01 December 1991

Resigned: 08 June 1995

Ernest S.

Position: Director

Appointed: 01 December 1991

Resigned: 16 January 1996

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is David F. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alasdair M. This PSC has significiant influence or control over the company,. Moving on, there is Nigel B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alasdair M.

Notified on 25 November 2017
Nature of control: significiant influence or control

Nigel B.

Notified on 6 April 2016
Ceased on 11 March 2017
Nature of control: significiant influence or control

Company previous names

Martlesham Consultants March 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth59 50254 43849 80245 554       
Balance Sheet
Cash Bank In Hand62 33957 09656 19548 308       
Cash Bank On Hand    53 70660 56867 76766 19766 46769 18865 253
Current Assets62 71257 47356 57248 99358 10565 22472 46070 84870 28173 14969 253
Debtors3733773776854 3994 6564 6934 6513 8143 9614 000
Other Debtors    4 3994 6564 6934 3733 8143 9614 000
Property Plant Equipment    111111 
Tangible Fixed Assets1111       
Reserves/Capital
Profit Loss Account Reserve59 50254 43849 80245 554       
Shareholder Funds59 50254 43849 80245 554       
Other
Creditors   3 7835 7345 2874 8763 1413 2492 6453 345
Creditors Due Within One Year3 5543 3797 1143 783       
Fixed Assets344344344344345345345345345345345
Investments Fixed Assets343343343343344344344344344344344
Net Current Assets Liabilities59 15854 09449 45845 21052 37159 93767 58467 70767 03270 50465 908
Other Creditors    5 6874 1373 2351 3601 5591 6101 873
Other Investments Other Than Loans    344344344344344344344
Other Taxation Social Security Payable    4636546052138
Property Plant Equipment Gross Cost    111111 
Tangible Fixed Assets Cost Or Valuation2 98111        
Tangible Fixed Assets Depreciation2 980          
Total Assets Less Current Liabilities59 50254 43849 80245 55452 71660 28267 92968 05267 37770 84966 253
Trade Creditors Trade Payables    11 1141 5871 7211 6381 0341 434
Trade Debtors Trade Receivables       278   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 5th, December 2023
Free Download (7 pages)

Company search

Advertisements