DR MARTENS AIRWAIR & CO. LIMITED

DR MARTENS AIRWAIR & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDR MARTENS AIRWAIR & CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00494207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DR MARTENS AIRWAIR & CO. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DR MARTENS AIRWAIR & CO. LIMITED located?

    Registered Office Address
    Cobbs Lane
    Wollaston
    NN29 7SW Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DR MARTENS AIRWAIR & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. GRIGGS & CO. LIMITEDApr 12, 1951Apr 12, 1951

    What are the latest accounts for DR MARTENS AIRWAIR & CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DR MARTENS AIRWAIR & CO. LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for DR MARTENS AIRWAIR & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard James Bee as a director on Sep 20, 2024

    2 pagesAP01

    Termination of appointment of Ruth Benady as a director on Sep 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Rolling as a director on Mar 26, 2024

    2 pagesAP01

    Appointment of Ms Ruth Benady as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Jon William Mortimore as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Emily Clare Reichwald as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Prism Cosec Limited as a secretary on Apr 01, 2024

    1 pagesTM02

    Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 28 Jamestown Road Camden London NW1 7BY

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Jon William Mortimore on Jan 16, 2020

    2 pagesCH01

    Registered office address changed from Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW to Cobbs Lane Wollaston Northamptonshire NN29 7SW on Jan 17, 2020

    1 pagesAD01

    Change of details for Dr Martens Airwair Group Limited as a person with significant control on Jan 15, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Who are the officers of DR MARTENS AIRWAIR & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEE, Richard James
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Director
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    EnglandBritishChartered Accountant186961460001
    ROLLING, Paul
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Director
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    United KingdomBritishCompany Secretary322284030001
    DARNELL, Mark Geoffrey
    6 Springfield Road
    NN10 0QT Rushden
    Northamptonshire
    Secretary
    6 Springfield Road
    NN10 0QT Rushden
    Northamptonshire
    British3516960001
    JOHNSON, William Norman Godfrey
    Park Farm House
    Church Lane
    WR2 6PF Hallow
    Worcestershire
    Secretary
    Park Farm House
    Church Lane
    WR2 6PF Hallow
    Worcestershire
    British11500410001
    JOHNSTONE, Howard Mills
    26 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    Secretary
    26 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    British186323470001
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1661542
    34893920004
    BALL, Stephen Andrew
    6a Fitzwilliam Street
    NN10 9YW Rushden
    Northamptonshire
    Director
    6a Fitzwilliam Street
    NN10 9YW Rushden
    Northamptonshire
    BritishCompany Director40252880002
    BENADY, Ruth
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Director
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    United KingdomBritishFinance Director322284040001
    BRENT, Gary Melvyn
    20 Brampton Close
    Woodside
    NN15 6QQ Barton Seagrave,Kettering
    Northamptonshire
    Director
    20 Brampton Close
    Woodside
    NN15 6QQ Barton Seagrave,Kettering
    Northamptonshire
    BritishFootwear Manufacturer33745100001
    CLISSOLD, John Main
    Main House Farm
    Nortoft
    NN6 8QB Guilsborough
    Northampton
    Director
    Main House Farm
    Nortoft
    NN6 8QB Guilsborough
    Northampton
    BritishChartered Accountant7339780001
    DUFF, John Hamilton
    Appletree House
    23 High Street Creaton
    NN6 8NA Northampton
    Northamptonshire
    Director
    Appletree House
    23 High Street Creaton
    NN6 8NA Northampton
    Northamptonshire
    BritishDirector49144950002
    DUFFY, Francis Michael
    Birch Trees
    Moulton Lane, Boughton
    NN2 8RF Northampton
    Northamptonshire
    Director
    Birch Trees
    Moulton Lane, Boughton
    NN2 8RF Northampton
    Northamptonshire
    EnglandBritishDirector88021890001
    GRIGGS, Stephen William
    1 The Green
    NN14 1JA Orlingbury
    Orlingbury Hall
    Northamptonshire
    United Kingdom
    Director
    1 The Green
    NN14 1JA Orlingbury
    Orlingbury Hall
    Northamptonshire
    United Kingdom
    EnglandBritishFootwear Manufacturer21322140005
    GRIGGS, William Maximillian
    Ferrersmere 142 Northampton Road
    NN10 6AN Rushden
    Northamptonshire
    Director
    Ferrersmere 142 Northampton Road
    NN10 6AN Rushden
    Northamptonshire
    United KingdomBritishFootwear Manufacturer5031420001
    HOLMARK, Henrik
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    Director
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    EnglandDanishCfo194056410001
    HORNE, Steven Paul
    Warkton Lodge
    Warkton Lane
    NN16 9XB Kettering
    Northamptonshire
    Director
    Warkton Lodge
    Warkton Lane
    NN16 9XB Kettering
    Northamptonshire
    BritishFootwear Manufacturer33745110002
    JOHNSTONE, Howard Mills
    26 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    Director
    26 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    EnglandBritishDirector186323470001
    KEDWARDS, Michael John
    18 Petersfield Road
    Hall Green
    B28 0AR Birmingham
    West Midlands
    Director
    18 Petersfield Road
    Hall Green
    B28 0AR Birmingham
    West Midlands
    BritishDirector66726260001
    MORTIMORE, Jon William
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritishChief Financial Officer207729000002
    MORTON, Clifford
    2099 Summit Drive
    Lake Oswego
    Oregon 97034
    Usa
    Director
    2099 Summit Drive
    Lake Oswego
    Oregon 97034
    Usa
    AmericanDirector75336850001
    MURRAY, Stephen Matthew
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritishChief Executive Officer 192384210001
    PEARSON, William Arthur
    9 Holly Walk
    Finedon
    NN9 5NJ Wellingborough
    Northamptonshire
    Director
    9 Holly Walk
    Finedon
    NN9 5NJ Wellingborough
    Northamptonshire
    BritishCompany Director21061630001
    REICHWALD, Emily Clare
    Jamestown Road
    NW1 7BY London
    28
    United Kingdom
    Director
    Jamestown Road
    NW1 7BY London
    28
    United Kingdom
    United KingdomBritishGeneral Counsel195983970001
    SHELTON, Roger Colin
    Rosehill House Earls Barton Road
    Mears Ashby
    NN6 0DR Northampton
    Northamptonshire
    Director
    Rosehill House Earls Barton Road
    Mears Ashby
    NN6 0DR Northampton
    Northamptonshire
    BritishFootwear Manufacturer5031430001
    SHELTON, Stephen Mark
    8 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    Director
    8 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    BritishCompany Director52680150001
    SHOOTER, Kevin
    59 Torrington Road
    NN8 5AF Wellingborough
    Northamptonshire
    Director
    59 Torrington Road
    NN8 5AF Wellingborough
    Northamptonshire
    BritishCompany Director26735940001
    SUDDENS, David Rolf
    Wollaston
    NN29 7SW Nr Wellingborough
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    Wollaston
    NN29 7SW Nr Wellingborough
    Cobbs Lane
    Northamptonshire
    United Kingdom
    UkBritishNon - Executive Director84830770003
    WAGSTAFF, Barry Roy
    1 Allens Hill
    Bozeat
    NN29 7LW Wellingborough
    Northamptonshire
    Director
    1 Allens Hill
    Bozeat
    NN29 7LW Wellingborough
    Northamptonshire
    BritishCompany Director57767630001
    WRIGHT, Allan Alexander
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United KingdomBritishFinance Director59975170003

    Who are the persons with significant control of DR MARTENS AIRWAIR & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Apr 06, 2016
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02678750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DR MARTENS AIRWAIR & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 11, 2003
    Delivered On Feb 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of gold street, wellingborough, northamptonshire t/n NN161554. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Feb 11, 2003
    Delivered On Feb 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land fronting hinwick road, wollaston, northamptonshire, with the benefit of all licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property;. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 31, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings on the northeast side or orlingbury road little harrowden t/n NN158907. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    86 high street wollaston northamptonshire t/n NN99104. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 31, 2003
    Delivered On Feb 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land and buildings at the junction of station road and addington road irthglingborough t/n NN181141. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 08, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of station road irchester northamptonshire (NN126866). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 08, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the south of hinwick road wollaston t/n NN117484 (for further property details please refer to form 395). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 08, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a cobbs land and high street wollaston northamptonshire t/nos NN171936, NN156247, NN167292, NN141758, NN158666, NN192348. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 08, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property described as 6.3 acres or thereabouts situate on the south side of and fronting hinwick road wollaston northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 08, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and buildings on the north side of gold street wellingborough northamptonshire t/no NN75645. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Nov 08, 2001
    Delivered On Nov 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land and premises k/a townsend factory townsend shepton mallet somerset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    • Jan 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 21, 2000
    Delivered On Feb 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 24, 2000Registration of a charge (395)
    • Jan 28, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0