Company NameFrank Martin & Sons Limited
DirectorsAnton James Armstrong Martin and Robert Frank Armstrong Martin
Company StatusActive
Company Number00472472
CategoryPrivate Limited Company
Incorporation Date2 September 1949(74 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Anton James Armstrong Martin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(42 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleFitter
Country of ResidenceEngland
Correspondence Address10 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Secretary NameMr Anton James Armstrong Martin
NationalityBritish
StatusCurrent
Appointed12 November 1994(45 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleFitter
Country of ResidenceEngland
Correspondence Address10 The Green
Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameRobert Frank Armstrong Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(45 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleForester
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Farm Cottage
Mill Lane Colne Engaine
Colchester
Essex
CO6 2HX
Director NameMr John Stanley Martin
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(42 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 October 2005)
RoleFarmer
Correspondence Address19 Mill Lane
Colne Engaine
Colchester
Essex
CO6 2HY
Secretary NameMrs Edna Maude Martin
NationalityBritish
StatusResigned
Appointed23 March 1992(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 1994)
RoleCompany Director
Correspondence AddressLodge Farm Mill Lane
Colne Engaine
Colchester
Essex
CO6 2HX

Contact

Websitefrankmartinandsonsltd.co.uk

Location

Registered AddressLodge Farm
Colne Engaine
Colchester
CO6 2HX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishColne Engaine
WardThe Colnes

Shareholders

2k at £1Mr Anton James Armstrong Martin
25.00%
Ordinary
2k at £1Robert Frank Armstrong Martin
25.00%
Ordinary
2k at £1Russell Peter Martin
25.00%
Ordinary
2k at £1Yvonne Rosemary Barber
25.00%
Ordinary

Financials

Year2014
Turnover£32,750
Gross Profit£25,668
Net Worth£271,587
Cash£14,448
Current Liabilities£2,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

10 February 1995Delivered on: 14 February 1995
Satisfied on: 26 March 2010
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee.
Particulars: Land at lodge farm,colchester colne engaine essex,comprising approx.61.33 Acres.
Fully Satisfied
7 September 1955Delivered on: 19 September 1955
Satisfied on: 13 April 2010
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Lodge fann, colne engine, essex including all trade and other fixtures present and future.
Fully Satisfied

Filing History

5 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8,000
(5 pages)
2 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8,000
(5 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,000
(5 pages)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8,000
(5 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8,000
(5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8,000
(5 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Director's details changed for Robert Frank Armstrong Martin on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Robert Frank Armstrong Martin on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Anton James Armstrong Martin on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Anton James Armstrong Martin on 30 March 2010 (2 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 April 2008Return made up to 23/03/08; full list of members (5 pages)
9 April 2008Return made up to 23/03/08; full list of members (5 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 April 2007Return made up to 23/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2007Return made up to 23/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 June 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
5 April 2004Return made up to 23/03/04; full list of members (8 pages)
5 April 2004Return made up to 23/03/04; full list of members (8 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 May 2003Return made up to 23/03/03; full list of members (8 pages)
20 May 2003Return made up to 23/03/03; full list of members (8 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 April 2002Return made up to 23/03/02; full list of members (8 pages)
16 April 2002Return made up to 23/03/02; full list of members (8 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
17 May 2001Return made up to 23/03/01; full list of members (8 pages)
17 May 2001Return made up to 23/03/01; full list of members (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (11 pages)
24 October 2000Full accounts made up to 31 March 2000 (11 pages)
19 June 2000Return made up to 23/03/00; full list of members (8 pages)
19 June 2000Return made up to 23/03/00; full list of members (8 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
7 December 1999Full accounts made up to 31 March 1999 (11 pages)
11 June 1999Return made up to 23/03/99; no change of members (4 pages)
11 June 1999Return made up to 23/03/99; no change of members (4 pages)
18 November 1998Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Full accounts made up to 31 March 1998 (13 pages)
22 May 1998Return made up to 23/03/98; no change of members (4 pages)
22 May 1998Return made up to 23/03/98; no change of members (4 pages)
12 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 May 1997Return made up to 23/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 1997Return made up to 23/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1996Full accounts made up to 31 March 1996 (12 pages)
21 December 1996Full accounts made up to 31 March 1996 (12 pages)
14 May 1996Return made up to 23/03/96; no change of members (4 pages)
14 May 1996Return made up to 23/03/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Full accounts made up to 31 March 1995 (11 pages)
16 May 1995Return made up to 23/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 May 1995Return made up to 23/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)