DR MARTENS AIRWAIR GROUP LIMITED
Overview
| Company Name | DR MARTENS AIRWAIR GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678750 |
| 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 DR MARTENS AIRWAIR GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DR MARTENS AIRWAIR GROUP LIMITED located?
| Registered Office Address | Cobbs Lane Wollaston NN29 7SW Northamptonshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DR MARTENS AIRWAIR GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| R GRIGGS GROUP LIMITED | Feb 03, 1992 | Feb 03, 1992 |
| MEAUJO (125) LIMITED | Jan 17, 1992 | Jan 17, 1992 |
What are the latest accounts for DR MARTENS AIRWAIR GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2025 |
What is the status of the latest confirmation statement for DR MARTENS AIRWAIR GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for DR MARTENS AIRWAIR GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 30, 2025 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Onyeije Ogueri Nwokorie as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Katherine Bellau as a secretary on Jan 06, 2025 | 2 pages | AP03 | ||
Termination of appointment of Kenneth Charles Wilson as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Registration of charge 026787500008, created on Nov 14, 2024 | 53 pages | MR01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emily Clare Reichwald as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Giles Robert Bryant Wilson as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geert Raymond Peeters as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jon William Mortimore as a director on Mar 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Apr 01, 2024 | 1 pages | TM02 | ||
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 pages | AD02 | ||
Full accounts made up to Apr 02, 2023 | 21 pages | AA | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Director's details changed for Mr Kenneth Charles Wilson on Apr 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Tara Alhadeff as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Mason as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 27, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher James North as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 28, 2021 | 25 pages | AA | ||
Registration of charge 026787500007, created on Jul 06, 2021 | 18 pages | MR01 | ||
Who are the officers of DR MARTENS AIRWAIR GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BELLAU, Katherine | Secretary | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | 331078360001 | |||||||||||
| NWOKORIE, Onyeije Ogueri | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | England | British,American | 331078590001 | |||||||||
| WILSON, Giles Robert Bryant | Director | Wollaston NN29 7SW Northamptonshire Cobbs Lane United Kingdom | Scotland | British | 273882550001 | |||||||||
| DARNELL, Mark Geoffrey | Secretary | 6 Springfield Road NN10 0QT Rushden Northamptonshire | British | 3516960001 | ||||||||||
| JOHNSON, William Norman Godfrey | Secretary | Park Farm House Church Lane WR2 6PF Hallow Worcestershire | British | 11500410001 | ||||||||||
| JOHNSTONE, Howard Mills | Secretary | 26 Hill House Gardens NN9 6QH Stanwick Northamptonshire | British | 186323470001 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||||||
| ALHADEFF, Tara | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 174990070002 | |||||||||
| CAPPER, Michael David | Director | Unit 8b Lily Court 28 Robinson Road Mid Levels Mid Levels Hong Kong | British | 75335850001 | ||||||||||
| CARRETTI, Fabrizio | Director | Wollaston NN29 7SW Nr Wellingborough Cobbs Lane Northampton United Kingdom | Italy | Italian | 185840400001 | |||||||||
| CLISSOLD, John Main | Director | Main House Farm Nortoft NN6 8QB Guilsborough Northampton | British | 7339780001 | ||||||||||
| DARNELL, Mark Geoffrey | Director | Fesq Chelveston Road Raunds NN9 6DA Wellingborough Northamptonshire | British | 3516960002 | ||||||||||
| DUFF, John Hamilton | Director | Appletree House 23 High Street Creaton NN6 8NA Northampton Northamptonshire | British | 49144950002 | ||||||||||
| DUFFY, Francis Michael | Director | Birch Trees Moulton Lane, Boughton NN2 8RF Northampton Northamptonshire | England | British | 88021890001 | |||||||||
| ENGLISH, Stephen | Director | 650 Sw Glen Road Portland Oregon 97214 Usa | American | 75336980001 | ||||||||||
| GRANT, Stuart Livingstone | Director | 102 The Ashway NN6 9UZ Brixworth Northamptonshire | British | 82509720001 | ||||||||||
| GRIGGS, Stephen William | Director | 1 The Green NN14 1JA Orlingbury Orlingbury Hall Northamptonshire United Kingdom | England | British | 21322140005 | |||||||||
| GRIGGS, William Maximillian | Director | Ferrersmere 142 Northampton Road NN10 6AN Rushden Northamptonshire | United Kingdom | British | 5031420001 | |||||||||
| HAMPER, Kris | Director | 16463 Sw Snowy Owl Lane Beaverton Oregon 97007 Usa | Usa | 90290030001 | ||||||||||
| HAMPSON, David | Director | 15 Curlew Close LE7 1XA Syston Leicester | British | 48554650002 | ||||||||||
| HANNAH, Martin Hamilton | Director | Wollaston NN29 7SW Nr Wellingborough Cobbs Lane Northamptonshire United Kingdom | England | British | 165230290001 | |||||||||
| HOLMARK, Henrik | Director | Cobbs Lane Wollaston NN29 7SW Nr Wellingborough Northamptonshire | England | Danish | 194056410001 | |||||||||
| HOOD, Cheryl Yvonne | Director | Wollaston NN29 7SS Nr Wellingborough Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 206374850001 | |||||||||
| JAMES, Christopher John | Director | Manor Cottage Rolleston Road, Fiskerton NG25 0UH Southwell Nottinghamshire | British | 32831820002 | ||||||||||
| JOHNSON, William Norman Godfrey | Director | Park Farm House Church Lane WR2 6PF Hallow Worcestershire | British | 11500410001 | ||||||||||
| JOHNSTONE, Howard Mills | Director | 26 Hill House Gardens NN9 6QH Stanwick Northamptonshire | England | British | 186323470001 | |||||||||
| MASON, Paul | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 141310720001 | |||||||||
| MORTIMORE, Jon William | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | United Kingdom | British | 207729000002 | |||||||||
| MORTON, Clifford | Director | 2099 Summit Drive Lake Oswego Oregon 97034 Usa | American | 75336850001 | ||||||||||
| MURRAY, Stephen Matthew | Director | Cobbs Lane NN29 7SW Wollaston Northamptonshire United Kingdom | United Kingdom | British | 192384210001 | |||||||||
| NORTH, Christopher James | Director | 80 Pall Mall SW1Y 5ES London Permira Advisers Llp United Kingdom | Hong Kong | British | 265397960003 | |||||||||
| PEARSON, William Arthur | Director | 9 Holly Walk Finedon NN9 5NJ Wellingborough Northamptonshire | British | 21061630001 | ||||||||||
| PEETERS, Geert Raymond | Director | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | Belgium | Belgian | 249221930001 |
Who are the persons with significant control of DR MARTENS AIRWAIR GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ampdebtco Limited | Mar 27, 2021 | Jamestown Road Camden NW1 7BY London 28 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Doc Bidco Limited | Apr 06, 2016 | NN29 7SW Wollaston Cobbs Lane Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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