Company NameHenry Martin & Sons Ltd
DirectorsMartin Graham Rowlingson and Max Rowlingson
Company StatusActive
Company Number03397325
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMartin Graham Rowlingson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wade 153 Frinton Road
Kirby Cross
Essex
CO13 0PN
Secretary NameCatherine Mary Canfield
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWalton House
Dale Hill
Kirby Le Soken
Essex
CO13 0EN
Director NameMr Max Rowlingson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(26 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willow Avenue Kirby Cross
Frinton On Sea
Essex
CO13 0UE
Director NameJohn Henry Grubb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWalton House
Dale Hill
Kirby Le Soken
Essex
CO13 0EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehenrymartinandsons.co.uk
Telephone01255 428730
Telephone regionClacton-on-Sea

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

149 at £1Martin Graham Rowlingson
73.76%
Ordinary
49 at £1Catherine Mary Grubb
24.26%
Ordinary
1 at £1Catherine Mary Grubb
0.50%
Ordinary A
1 at £1Martin Graham Rowlingson
0.50%
Ordinary B
1 at £1Max Rowlingson
0.50%
C
1 at £1Morgan Rowlingson
0.50%
D

Financials

Year2014
Net Worth£936,871
Cash£459,043
Current Liabilities£311,372

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

2 January 2024Appointment of Mr Max Rowlingson as a director on 1 January 2024 (2 pages)
26 October 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
16 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
4 July 2022Confirmation statement made on 3 July 2022 with updates (6 pages)
18 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 May 2022Cancellation of shares. Statement of capital on 20 April 2022
  • GBP 155
(7 pages)
18 May 2022Cancellation of shares. Statement of capital on 20 April 2022
  • GBP 155
(6 pages)
18 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 February 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 July 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
11 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
10 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 204
(7 pages)
8 July 2019Confirmation statement made on 3 July 2019 with updates (6 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 July 2017Notification of Catherine Mary Canfield as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Martin Graham Rowlingson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Ms Catherine Mary Canfield as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Catherine Mary Canfield as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Martin Graham Rowlingson as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Change of details for Ms Catherine Mary Canfield as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 October 2015Director's details changed for Martin Graham Rowlingson on 1 October 2009 (2 pages)
21 October 2015Director's details changed for Martin Graham Rowlingson on 1 October 2009 (2 pages)
21 October 2015Director's details changed for Martin Graham Rowlingson on 1 October 2009 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 202
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 202
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 202
(6 pages)
23 April 2015Secretary's details changed for Catherine Mary Grubb on 18 February 2015 (1 page)
23 April 2015Secretary's details changed for Catherine Mary Grubb on 18 February 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 202
(6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 202
(6 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 202
(6 pages)
24 December 2013Resolutions
  • RES13 ‐ Increase in share cap 27/09/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 202
(9 pages)
24 December 2013Resolutions
  • RES13 ‐ Increase in share cap 27/09/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 December 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 202
(9 pages)
24 December 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 202
(9 pages)
24 December 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 202
(9 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 200
(4 pages)
13 July 2010Cancellation of shares. Statement of capital on 13 July 2010
  • GBP 200
(4 pages)
1 July 2010Purchase of own shares. (3 pages)
1 July 2010Purchase of own shares. (3 pages)
15 June 2010Termination of appointment of John Grubb as a director (1 page)
15 June 2010Termination of appointment of John Grubb as a director (1 page)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 300
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 300
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 300
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 300
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 300
(3 pages)
26 May 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 300
(3 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
18 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 January 2009Return made up to 03/07/08; full list of members (4 pages)
22 January 2009Return made up to 03/07/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 03/07/07; full list of members (7 pages)
7 September 2007Return made up to 03/07/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 03/07/06; full list of members (7 pages)
16 August 2006Return made up to 03/07/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 03/07/05; full list of members (7 pages)
1 August 2005Return made up to 03/07/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 03/07/04; full list of members (8 pages)
7 September 2004Return made up to 03/07/04; full list of members (8 pages)
19 February 2004Amended accounts made up to 31 March 2003 (6 pages)
19 February 2004Amended accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 03/07/03; full list of members (7 pages)
2 September 2003Return made up to 03/07/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Return made up to 03/07/99; no change of members (4 pages)
21 July 1999Return made up to 03/07/99; no change of members (4 pages)
23 March 1999Director's particulars changed (1 page)
23 March 1999Director's particulars changed (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
13 November 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
13 July 1997Registered office changed on 13/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Secretary resigned;director resigned (1 page)
3 July 1997Incorporation (18 pages)
3 July 1997Incorporation (18 pages)