WW MARTIN LTD
Overview
| Company Name | WW MARTIN LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00504927 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WW MARTIN LTD?
| Company Name | From | Until |
|---|---|---|
| W.W.MARTIN(THANET)LIMITED | Feb 28, 1952 | Feb 28, 1952 |
What are the latest accounts for WW MARTIN LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for WW MARTIN LTD?
| Last Confirmation Statement Made Up To | Dec 28, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2024 |
| Overdue | No |
What are the latest filings for WW MARTIN LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Ben Green as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Dennis Posnett as a director on Oct 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Richard Darling as a director on Oct 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Doug Mumford as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wendy Joan Posnett as a secretary on Oct 28, 2025 | 1 pages | TM02 | ||
Termination of appointment of Debra Tracy Darling as a secretary on Oct 28, 2025 | 1 pages | TM02 | ||
Appointment of Mr Neil Benwell as a director on Oct 28, 2025 | 2 pages | AP01 | ||
Registration of charge 005049270008, created on Oct 28, 2025 | 35 pages | MR01 | ||
Cessation of Dpp Homes Holdings Limited as a person with significant control on Oct 22, 2025 | 1 pages | PSC07 | ||
Notification of Ww Martin Holdings Limited as a person with significant control on Oct 22, 2025 | 2 pages | PSC02 | ||
Cessation of Ian Dennis Posnett as a person with significant control on Oct 22, 2025 | 1 pages | PSC07 | ||
Cessation of Michael Richard Darling as a person with significant control on Oct 22, 2025 | 1 pages | PSC07 | ||
Notification of Dpp Homes Holdings Limited as a person with significant control on Oct 22, 2025 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Feb 28, 2025 | 51 pages | AA | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 29, 2024 | 47 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with updates | 6 pages | CS01 | ||
Full accounts made up to Feb 28, 2023 | 38 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Appointment of Wendy Joan Posnett as a secretary on Oct 18, 2023 | 2 pages | AP03 | ||
Who are the officers of WW MARTIN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, David Alan | Director | Dane Park Road CT11 7LT Ramsgate Kent United Kingdom | United Kingdom | British | 148034340001 | |||||
| BENWELL, Neil | Director | Dane Park Road Ramsgate CT11 7LT Kent | England | British | 342205840001 | |||||
| CODD, Trevor John | Director | Dane Park Road Ramsgate CT11 7LT Kent | England | British | 238495360001 | |||||
| GREEN, Ben | Director | Dane Park Road Ramsgate CT11 7LT Kent | England | British | 342226660001 | |||||
| MUMFORD, Doug | Director | Dane Park Road Ramsgate CT11 7LT Kent | England | British | 342227070001 | |||||
| DARLING, Debra Tracy | Secretary | Dane Park Road Ramsgate CT11 7LT Kent | 315071860001 | |||||||
| GAUSBY, Terence Gordon | Secretary | 2 Minster Road CT11 0JN Ramsgate Kent | British | 4347510001 | ||||||
| PECK, Neil Robert | Secretary | Dane Park Road Ramsgate CT11 7LT Kent | British | 148207940001 | ||||||
| POSNETT, Wendy Joan | Secretary | Dane Park Road Ramsgate CT11 7LT Kent | 315071870001 | |||||||
| PRATT, Brian Leonard | Secretary | 3 Saddlers Mews Chestfield CT5 3PF Whitstable Kent | British | 2130000004 | ||||||
| DARLING, Michael Richard | Director | Dane Park Road CT11 7LT Ramsgate Kent United Kingdom | England | British | 105377060002 | |||||
| GAUSBY, Terence Gordon | Director | 2 Minster Road CT11 0JN Ramsgate Kent | British | 4347510001 | ||||||
| HIGGENS, John Edward | Director | Dane Park Road Ramsgate CT11 7LT Kent | United Kingdom | British | 93871700001 | |||||
| LOVEDAY, Michael John | Director | 5 Monkton Gardens Cliftonville CT9 3HN Margate Kent | England | British | 192509070002 | |||||
| MARTIN, Alexander | Director | 21 Avebury Avenue CT11 8BB Ramsgate Kent | British | 4347540001 | ||||||
| MARTIN, George | Director | 23 Avebury Avenue CT11 8BB Ramsgate Kent | British | 4347520001 | ||||||
| MARTIN, John Charles | Director | 20 Swinburne Avenue CT10 2DP Broadstairs Kent | British | 4347530001 | ||||||
| MORLAND, Anthony Robert | Director | 91 Stone Road CT10 1EB Broadstairs Kent | United Kingdom | British | 30666610002 | |||||
| PECK, Neil Robert | Director | Dane Park Road Ramsgate CT11 7LT Kent | United Kingdom | British | 152302840001 | |||||
| PLANT, Alan George William | Director | 19 Swinburne Avenue CT10 2DP Broadstairs Kent | British | 30666600001 | ||||||
| POSNETT, Ian Dennis | Director | Dane Park Road Ramsgate CT11 7LT Kent | England | British | 160963970002 | |||||
| PRATT, Brian Leonard | Director | 3 Saddlers Mews Chestfield CT5 3PF Whitstable Kent | England | British | 2130000004 | |||||
| ROBINSON, Julia Catherine | Director | Dane Park Road CT11 7LT Ramsgate Kent United Kingdom | England | British | 148034540001 | |||||
| SIMMONS, Gary Alfred | Director | 6 Chestnut Drive Worth CT14 0BZ Deal Kent | England | British | 108470570001 | |||||
| WHITEHEAD, Barry | Director | 24 Canute Road CT7 9QJ Birchington Kent | United Kingdom | British | 72581920001 |
Who are the persons with significant control of WW MARTIN LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dpp Homes Holdings Limited | Oct 22, 2025 | Dane Park Road CT11 7LT Ramsgate W W Martin Ltd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ww Martin Holdings Limited | Oct 22, 2025 | Dane Park Road CT11 7LT Ramsgate W W Martin Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Neil Robert Peck | May 29, 2016 | Dane Park Road Ramsgate CT11 7LT Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Richard Darling | Apr 29, 2016 | Dane Park Road Ramsgate CT11 7LT Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Dennis Posnett | Apr 29, 2016 | Dane Park Road Ramsgate CT11 7LT Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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