Martyn Industrials Limited CARLISLE


Founded in 1998, Martyn Industrials, classified under reg no. 03561682 is an active company. Currently registered at 5 Brunel Way CA1 3NQ, Carlisle the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Francois T., Philippe P. and Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 1 July 2007 and Francois T. and Philippe P. have been with the company for the least time - from 3 July 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lawrence K. who worked with the the firm until 3 July 2017.

Martyn Industrials Limited Address / Contact

Office Address 5 Brunel Way
Office Address2 Durranhill Industrial Estate
Town Carlisle
Post code CA1 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561682
Date of Incorporation Mon, 11th May 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Francois T.

Position: Director

Appointed: 03 July 2017

Philippe P.

Position: Director

Appointed: 03 July 2017

Michael H.

Position: Director

Appointed: 01 July 2007

Gilbert M.

Position: Director

Appointed: 03 July 2017

Resigned: 31 December 2017

Gillian M.

Position: Director

Appointed: 27 May 1999

Resigned: 30 May 2006

Wyndham M.

Position: Director

Appointed: 27 May 1999

Resigned: 30 May 2006

Lawrence K.

Position: Secretary

Appointed: 11 May 1998

Resigned: 03 July 2017

Gordon K.

Position: Director

Appointed: 11 May 1998

Resigned: 01 July 2019

Lawrence K.

Position: Director

Appointed: 11 May 1998

Resigned: 03 July 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Intermediate Capital Group Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lawrence K. This PSC owns 25-50% shares.

Intermediate Capital Group Plc

Juxon House St. Paul's Churchyard, London, EC4M 8BU, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02234775
Notified on 5 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lawrence K.

Notified on 1 July 2016
Ceased on 3 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth508 074649 216       
Balance Sheet
Cash Bank On Hand  155 805243 006262 251259 142361 380435 843515 904
Current Assets490 584663 248743 510807 174939 956899 822927 524888 465992 507
Debtors147 217198 567257 634234 772322 928285 416199 013170 349153 967
Net Assets Liabilities  856 246909 998987 4751 036 7021 070 4831 126 9341 155 108
Property Plant Equipment 261 828461 404448 272464 551440 745410 781385 833365 429
Total Inventories  330 071329 396354 777355 264367 131282 273322 636
Cash Bank In Hand100 006174 326       
Net Assets Liabilities Including Pension Asset Liability508 074649 216       
Stocks Inventory243 361290 355       
Tangible Fixed Assets263 520261 828       
Reserves/Capital
Called Up Share Capital12 61112 611       
Profit Loss Account Reserve490 273631 415       
Shareholder Funds508 074649 216       
Other
Accumulated Depreciation Impairment Property Plant Equipment 88 916101 003114 135136 647168 828198 792223 336244 144
Average Number Employees During Period  811119987
Creditors  311 580310 632378 781265 614239 278123 380182 642
Fixed Assets    464 551440 745410 781385 833365 429
Increase From Depreciation Charge For Year Property Plant Equipment  12 08713 13222 51232 18129 96424 94820 808
Net Current Assets Liabilities276 214393 248431 930496 542561 175634 208688 246765 085809 865
Property Plant Equipment Gross Cost 350 744562 407562 407601 198609 573609 573609 573609 573
Provisions For Liabilities Balance Sheet Subtotal  37 08834 81638 251 28 54423 984 
Total Additions Including From Business Combinations Property Plant Equipment  211 663 38 7918 375  404
Total Assets Less Current Liabilities539 734655 076893 334944 8141 025 7261 074 9531 099 0271 150 9181 175 294
Accrued Liabilities  10 6904 0335 641    
Corporation Tax Due Within One Year42 31651 806       
Corporation Tax Payable  14 90630 42815 307    
Creditors Due After One Year31 6605 860       
Creditors Due Within One Year214 370270 000       
Debtors Due Within One Year147 217198 567       
Number Shares Allotted 200       
Par Value Share 1       
Prepayments  29 55313 1497 280    
Profit Loss For Period 205 962       
Share Capital Allotted Called Up Paid200200       
Share Premium Account5 1905 190       
Tangible Fixed Assets Cost Or Valuation350 744        
Tangible Fixed Assets Depreciation87 22488 916       
Tangible Fixed Assets Depreciation Charged In Period 1 692       
Total Dividend Payment 64 820       
Total Reserves495 463636 605       
Trade Creditors Trade Payables  257 542245 359310 014    
Trade Creditors Within One Year121 258164 102       
Trade Debtors Trade Receivables  228 081221 623315 648    
V A T Due Total Creditors19 87721 729       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, February 2019
Free Download (8 pages)

Company search

Advertisements