Company NameMartintrux Group Limited
Company StatusActive
Company Number01638449
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Previous NamesHelpbridge Limited and Whytecliffs Of Dover Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nigel Reginald Arthur Hilliard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMr Robin Sandy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleManager
Country of ResidenceDover
Correspondence AddressMoorfield
Upton Wood, Shepherdswell
Dover
Kent
CT15 7LE
Secretary NameMr Nigel Reginald Arthur Hilliard
NationalityBritish
StatusCurrent
Appointed01 May 1992(9 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalls Farm Tye Road
Elmstead Market
Colchester
Essex
CO7 7BB
Director NameMr Jonathan James Reginald Hilliard
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(35 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBalls Farm Tye Road
Colchester
Essex
CO7 7BB

Contact

Websitewww.martintrux.co.uk
Telephone01304 213122
Telephone regionDover

Location

Registered Address1 The Courtyard, Balls Farm
Tye Road Elmstead Market
Colchester
Essex
CO7 7BH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,306,096
Cash£1,845,918
Current Liabilities£2,045,315

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

3 November 1994Delivered on: 3 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
9 September 1991Delivered on: 26 September 1991
Satisfied on: 8 February 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement.
Particulars: £30,000 standing to the credit of an account of the borrower with the bank.
Fully Satisfied
9 October 1989Delivered on: 11 October 1989
Satisfied on: 8 February 1995
Persons entitled: Hill Samuel Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 1983Delivered on: 14 January 1983
Satisfied on: 8 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over f/h & l/h property and the proceeds of sale thereof. A fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 November 2019Group of companies' accounts made up to 30 April 2019 (33 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 November 2018Group of companies' accounts made up to 30 April 2018 (32 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 January 2018Group of companies' accounts made up to 30 April 2017 (31 pages)
25 January 2018Group of companies' accounts made up to 30 April 2017 (31 pages)
23 January 2018Appointment of Mr Jonathan James Reginald Hilliard as a director on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr Jonathan James Reginald Hilliard as a director on 23 January 2018 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-02
(3 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (23 pages)
9 November 2016Group of companies' accounts made up to 30 April 2016 (23 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(5 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 September 2014Statement of company's objects (2 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth capital removed 15/08/2014
(16 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth capital removed 15/08/2014
(16 pages)
10 September 2014Statement of company's objects (2 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 160
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 160
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 160
(5 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 May 2009Registered office changed on 28/05/2009 from balls farm tye road elmstead market colchester essex CO7 7BB (1 page)
28 May 2009Registered office changed on 28/05/2009 from balls farm tye road elmstead market colchester essex CO7 7BB (1 page)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 72 new cavendish street london W1M 8AU (1 page)
9 January 2009Registered office changed on 09/01/2009 from 72 new cavendish street london W1M 8AU (1 page)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
19 May 2005Return made up to 01/05/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 May 2004Return made up to 01/05/04; full list of members (5 pages)
26 May 2004Return made up to 01/05/04; full list of members (5 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 May 2003Return made up to 01/05/03; full list of members (5 pages)
20 May 2003Return made up to 01/05/03; full list of members (5 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 June 2002Return made up to 01/05/02; no change of members (4 pages)
6 June 2002Return made up to 01/05/02; no change of members (4 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
4 June 2001Return made up to 01/05/01; full list of members (5 pages)
4 June 2001Return made up to 01/05/01; full list of members (5 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
20 June 2000Return made up to 01/05/00; full list of members (6 pages)
20 June 2000Return made up to 01/05/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Ad 29/11/99--------- £ si 60@1=60 £ ic 100/160 (2 pages)
29 February 2000Ad 29/11/99--------- £ si 60@1=60 £ ic 100/160 (2 pages)
23 June 1999Return made up to 01/05/99; full list of members (5 pages)
23 June 1999Return made up to 01/05/99; full list of members (5 pages)
23 June 1999Registered office changed on 23/06/99 from: 27-31 blandford street london W1H 3AD (1 page)
23 June 1999Registered office changed on 23/06/99 from: 27-31 blandford street london W1H 3AD (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 July 1998Return made up to 01/05/98; full list of members (6 pages)
26 July 1998Return made up to 01/05/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 October 1997Return made up to 01/05/97; full list of members (6 pages)
1 October 1997Return made up to 01/05/97; full list of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 July 1996Return made up to 01/05/96; full list of members (6 pages)
2 July 1996Return made up to 01/05/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
9 June 1995Return made up to 01/05/95; full list of members (14 pages)
9 June 1995Return made up to 01/05/95; full list of members (14 pages)
27 May 1982Incorporation (19 pages)
27 May 1982Incorporation (19 pages)