Ww Martin Ltd

General information

Name:

Ww Martin Limited

Office Address:

Dane Park Road Ramsgate CT11 7LT Kent

Number: 00504927

Incorporation date: 1952-02-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Ww Martin Ltd. The company was established 72 years ago and was registered under 00504927 as its registration number. The head office of the company is registered in Kent. You can reach it at Dane Park Road, Ramsgate. The present name is Ww Martin Ltd. The company's previous clients may know the firm as W.w.martin(thanet), which was in use until 2012-03-15. The company's classified under the NACE and SIC code 41202 - Construction of domestic buildings. The company's latest accounts cover the period up to Mon, 28th Feb 2022 and the most recent annual confirmation statement was filed on Wed, 28th Dec 2022.

W W Martin Ltd is a small-sized vehicle operator with the licence number OK0092624. The firm has one transport operating centre in the country. In their subsidiary in Ramsgate , 2 machines and 1 trailer are available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Canterbury City Council, with over 39 transactions from worth at least 500 pounds each, amounting to £1,519,612 in total. The company also worked with the London Borough of Hillingdon (2 transactions worth £1,501 in total). Ww Martin was the service provided to the London Borough of Hillingdon Council covering the following areas: Buildings Maint Day To Day.

As the information gathered suggests, this limited company was formed 72 years ago and has so far been led by seventeen directors, out of whom four (Trevor C., Ian P., David B. and Michael D.) are still listed as current directors. In order to find professional help with legal documentation, this specific limited company has been using the skills of Wendy P. as a secretary for the last one year.

  • Previous company's names
  • Ww Martin Ltd 2012-03-15
  • W.w.martin(thanet)limited 1952-02-28

Company staff

Wendy P.

Role: Secretary

Appointed: 18 October 2023

Latest update: 22 February 2024

Debra D.

Role: Secretary

Appointed: 18 October 2023

Latest update: 22 February 2024

Trevor C.

Role: Director

Appointed: 01 October 2017

Latest update: 22 February 2024

Ian P.

Role: Director

Appointed: 10 June 2011

Latest update: 22 February 2024

David B.

Role: Director

Appointed: 01 January 2010

Latest update: 22 February 2024

Michael D.

Role: Director

Appointed: 01 January 2010

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Michael D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael D.
Notified on 29 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian P.
Notified on 29 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil P.
Notified on 29 May 2016
Ceased on 24 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 January 2024
Confirmation statement last made up date 28 December 2022

Company Vehicle Operator Data

Dane Park Road

City

Ramsgate

Postal code

CT11 7LT

No. of Vehicles

2

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Tuesday 28th February 2023 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (38 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 2 £ 24 700.69
2015-02-27 50939128 £ 23 766.50 Contract Payments
2015-05-13 50939808 £ 934.19 Contract Payments
2015 London Borough of Hillingdon 2 £ 1 500.90
2015-02-23 2015-02-23_8832 £ 976.90 Buildings Maint Day To Day
2015-03-25 2015-03-25_14797 £ 524.00 Buildings Maint Day To Day
2014 Canterbury City Council 6 £ 426 414.04
2014-03-12 61932821 £ 182 917.01 Contract Payments
2014-03-26 61932864 £ 130 738.55 Contract Payments
2014-02-26 61932787 £ 88 281.40 Contract Payments
2013 Canterbury City Council 18 £ 745 016.61
2013-09-26 0061932287 £ 90 026.14 Contract Payments
2013-05-08 0061931822 £ 85 726.84 Contract Payments
2013-12-05 0061932489 £ 82 519.52 Contract Payments
2012 Canterbury City Council 13 £ 323 480.22
2012-03-22 0061930524 £ 156 108.54 Contract Payments
2012-07-26 0061930971 £ 57 452.76 Contract Payments
2012-02-23 0050929881 £ 41 594.90 Contract Payments

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
72
Company Age

Similar companies nearby

Closest companies