Company NameD. Martyn Stonemasonry Limited
DirectorsDaryl Martyn and Sandra Elizabeth Martyn
Company StatusActive
Company Number06472749
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameDaryl Martyn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence Address41 Giffords Cross Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NH
Director NameMrs Sandra Elizabeth Martyn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address41 Giffords Cross Avenue
Corringham
Stanford-Le-Hope
Essex
SS17 7NH
Secretary NameSandra Elizabeth Martyn
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Giffords Cross Avenue
Corringham
Stanford Le Hope
Essex
SS17 7NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

27.8k at £1Daryl Martyn
100.00%
Ordinary

Financials

Year2014
Turnover£76,059
Gross Profit£51,168
Net Worth£23,253
Cash£18,609
Current Liabilities£12,831

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 March 2022 (7 pages)
21 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
23 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 February 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 27,826
(7 pages)
23 February 2017Second filing of a statement of capital following an allotment of shares on 12 January 2017
  • GBP 27,826
(7 pages)
24 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 27,825
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2017.
(4 pages)
24 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 27,825
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2017.
(4 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
7 September 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27,825
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 27,825
(4 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
3 August 2015Appointment of Mrs Sandra Elizabeth Martyn as a director on 1 July 2015 (2 pages)
3 August 2015Appointment of Mrs Sandra Elizabeth Martyn as a director on 1 July 2015 (2 pages)
3 August 2015Appointment of Mrs Sandra Elizabeth Martyn as a director on 1 July 2015 (2 pages)
30 July 2015Termination of appointment of Sandra Elizabeth Martyn as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Sandra Elizabeth Martyn as a secretary on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Sandra Elizabeth Martyn as a secretary on 1 July 2015 (1 page)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27,825
(4 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27,825
(4 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 27,825
(4 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 27,825
(4 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
8 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
25 July 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 February 2010Director's details changed for Daryl Martyn on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Daryl Martyn on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Daryl Martyn on 9 February 2010 (2 pages)
7 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 June 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
4 June 2009Ad 31/03/09\gbp si 27824@1=27824\gbp ic 1/27825\ (2 pages)
4 June 2009Particulars of contract relating to shares (2 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Particulars of contract relating to shares (2 pages)
4 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Ad 31/03/09\gbp si 27824@1=27824\gbp ic 1/27825\ (2 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
3 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
3 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
30 January 2008Registered office changed on 30/01/08 from: c/o aw fenn, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
30 January 2008Registered office changed on 30/01/08 from: c/o aw fenn, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)