WW MARTIN LTD

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

    Company NameWW MARTIN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00504927
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WW MARTIN LTD?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is WW MARTIN LTD located?

    Registered Office Address
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of WW MARTIN LTD?

    Previous Company Names
    Company NameFromUntil
    W.W.MARTIN(THANET)LIMITEDFeb 28, 1952Feb 28, 1952

    What are the latest accounts for WW MARTIN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for WW MARTIN LTD?

    Last Confirmation Statement Made Up ToDec 28, 2025
    Next Confirmation Statement DueJan 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2024
    OverdueNo

    What are the latest filings for WW MARTIN LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ben Green as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Ian Dennis Posnett as a director on Oct 28, 2025

    1 pagesTM01

    Termination of appointment of Michael Richard Darling as a director on Oct 28, 2025

    1 pagesTM01

    Appointment of Mr Doug Mumford as a director on Oct 28, 2025

    2 pagesAP01

    Termination of appointment of Wendy Joan Posnett as a secretary on Oct 28, 2025

    1 pagesTM02

    Termination of appointment of Debra Tracy Darling as a secretary on Oct 28, 2025

    1 pagesTM02

    Appointment of Mr Neil Benwell as a director on Oct 28, 2025

    2 pagesAP01

    Registration of charge 005049270008, created on Oct 28, 2025

    35 pagesMR01

    Cessation of Dpp Homes Holdings Limited as a person with significant control on Oct 22, 2025

    1 pagesPSC07

    Notification of Ww Martin Holdings Limited as a person with significant control on Oct 22, 2025

    2 pagesPSC02

    Cessation of Ian Dennis Posnett as a person with significant control on Oct 22, 2025

    1 pagesPSC07

    Cessation of Michael Richard Darling as a person with significant control on Oct 22, 2025

    1 pagesPSC07

    Notification of Dpp Homes Holdings Limited as a person with significant control on Oct 22, 2025

    2 pagesPSC02

    Group of companies' accounts made up to Feb 28, 2025

    51 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 29, 2024

    47 pagesAA

    Confirmation statement made on Dec 28, 2023 with updates

    6 pagesCS01

    Full accounts made up to Feb 28, 2023

    38 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Appointment of Wendy Joan Posnett as a secretary on Oct 18, 2023

    2 pagesAP03

    Who are the officers of WW MARTIN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARKER, David Alan
    Dane Park Road
    CT11 7LT Ramsgate
    Kent
    United Kingdom
    Director
    Dane Park Road
    CT11 7LT Ramsgate
    Kent
    United Kingdom
    United KingdomBritish148034340001
    BENWELL, Neil
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    EnglandBritish342205840001
    CODD, Trevor John
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    EnglandBritish238495360001
    GREEN, Ben
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    EnglandBritish342226660001
    MUMFORD, Doug
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    EnglandBritish342227070001
    DARLING, Debra Tracy
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Secretary
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    315071860001
    GAUSBY, Terence Gordon
    2 Minster Road
    CT11 0JN Ramsgate
    Kent
    Secretary
    2 Minster Road
    CT11 0JN Ramsgate
    Kent
    British4347510001
    PECK, Neil Robert
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Secretary
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    British148207940001
    POSNETT, Wendy Joan
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Secretary
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    315071870001
    PRATT, Brian Leonard
    3 Saddlers Mews
    Chestfield
    CT5 3PF Whitstable
    Kent
    Secretary
    3 Saddlers Mews
    Chestfield
    CT5 3PF Whitstable
    Kent
    British2130000004
    DARLING, Michael Richard
    Dane Park Road
    CT11 7LT Ramsgate
    Kent
    United Kingdom
    Director
    Dane Park Road
    CT11 7LT Ramsgate
    Kent
    United Kingdom
    EnglandBritish105377060002
    GAUSBY, Terence Gordon
    2 Minster Road
    CT11 0JN Ramsgate
    Kent
    Director
    2 Minster Road
    CT11 0JN Ramsgate
    Kent
    British4347510001
    HIGGENS, John Edward
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    United KingdomBritish93871700001
    LOVEDAY, Michael John
    5 Monkton Gardens
    Cliftonville
    CT9 3HN Margate
    Kent
    Director
    5 Monkton Gardens
    Cliftonville
    CT9 3HN Margate
    Kent
    EnglandBritish192509070002
    MARTIN, Alexander
    21 Avebury Avenue
    CT11 8BB Ramsgate
    Kent
    Director
    21 Avebury Avenue
    CT11 8BB Ramsgate
    Kent
    British4347540001
    MARTIN, George
    23 Avebury Avenue
    CT11 8BB Ramsgate
    Kent
    Director
    23 Avebury Avenue
    CT11 8BB Ramsgate
    Kent
    British4347520001
    MARTIN, John Charles
    20 Swinburne Avenue
    CT10 2DP Broadstairs
    Kent
    Director
    20 Swinburne Avenue
    CT10 2DP Broadstairs
    Kent
    British4347530001
    MORLAND, Anthony Robert
    91 Stone Road
    CT10 1EB Broadstairs
    Kent
    Director
    91 Stone Road
    CT10 1EB Broadstairs
    Kent
    United KingdomBritish30666610002
    PECK, Neil Robert
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    United KingdomBritish152302840001
    PLANT, Alan George William
    19 Swinburne Avenue
    CT10 2DP Broadstairs
    Kent
    Director
    19 Swinburne Avenue
    CT10 2DP Broadstairs
    Kent
    British30666600001
    POSNETT, Ian Dennis
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Director
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    EnglandBritish160963970002
    PRATT, Brian Leonard
    3 Saddlers Mews
    Chestfield
    CT5 3PF Whitstable
    Kent
    Director
    3 Saddlers Mews
    Chestfield
    CT5 3PF Whitstable
    Kent
    EnglandBritish2130000004
    ROBINSON, Julia Catherine
    Dane Park Road
    CT11 7LT Ramsgate
    Kent
    United Kingdom
    Director
    Dane Park Road
    CT11 7LT Ramsgate
    Kent
    United Kingdom
    EnglandBritish148034540001
    SIMMONS, Gary Alfred
    6 Chestnut Drive
    Worth
    CT14 0BZ Deal
    Kent
    Director
    6 Chestnut Drive
    Worth
    CT14 0BZ Deal
    Kent
    EnglandBritish108470570001
    WHITEHEAD, Barry
    24 Canute Road
    CT7 9QJ Birchington
    Kent
    Director
    24 Canute Road
    CT7 9QJ Birchington
    Kent
    United KingdomBritish72581920001

    Who are the persons with significant control of WW MARTIN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dane Park Road
    CT11 7LT Ramsgate
    W W Martin Ltd
    England
    Oct 22, 2025
    Dane Park Road
    CT11 7LT Ramsgate
    W W Martin Ltd
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565872
    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.
    Dane Park Road
    CT11 7LT Ramsgate
    W W Martin Ltd
    England
    Oct 22, 2025
    Dane Park Road
    CT11 7LT Ramsgate
    W W Martin Ltd
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16564708
    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.
    Mr Neil Robert Peck
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    May 29, 2016
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Richard Darling
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Apr 29, 2016
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Dennis Posnett
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Apr 29, 2016
    Dane Park Road
    Ramsgate
    CT11 7LT Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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