DR MARTENS AIRWAIR GROUP LIMITED

DR MARTENS AIRWAIR GROUP LIMITED

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

    Company NameDR MARTENS AIRWAIR GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678750
    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 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 AddressNo

    What were the previous names of DR MARTENS AIRWAIR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    R GRIGGS GROUP LIMITEDFeb 03, 1992Feb 03, 1992
    MEAUJO (125) LIMITEDJan 17, 1992Jan 17, 1992

    What are the latest accounts for DR MARTENS AIRWAIR GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 30, 2025

    What is the status of the latest confirmation statement for DR MARTENS AIRWAIR GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for DR MARTENS AIRWAIR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 30, 2025

    20 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Onyeije Ogueri Nwokorie as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Mrs Katherine Bellau as a secretary on Jan 06, 2025

    2 pagesAP03

    Termination of appointment of Kenneth Charles Wilson as a director on Jan 06, 2025

    1 pagesTM01

    Registration of charge 026787500008, created on Nov 14, 2024

    53 pagesMR01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Emily Clare Reichwald as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Giles Robert Bryant Wilson as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Geert Raymond Peeters as a director on Mar 26, 2024

    1 pagesTM01

    Termination of appointment of Jon William Mortimore 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

    Full accounts made up to Apr 02, 2023

    21 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

    Director's details changed for Mr Kenneth Charles Wilson on Apr 01, 2023

    2 pagesCH01

    Termination of appointment of Tara Alhadeff as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Paul Mason as a director on Sep 21, 2022

    1 pagesTM01

    Full accounts made up to Mar 27, 2022

    22 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Christopher James North as a director on Feb 24, 2022

    1 pagesTM01

    Full accounts made up to Mar 28, 2021

    25 pagesAA

    Registration of charge 026787500007, created on Jul 06, 2021

    18 pagesMR01

    Who are the officers of DR MARTENS AIRWAIR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAU, Katherine
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Secretary
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    331078360001
    NWOKORIE, Onyeije Ogueri
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Director
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    EnglandBritish,American331078590001
    WILSON, Giles Robert Bryant
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    Director
    Wollaston
    NN29 7SW Northamptonshire
    Cobbs Lane
    United Kingdom
    ScotlandBritish273882550001
    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
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    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
    34893920004
    ALHADEFF, Tara
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritish174990070002
    CAPPER, Michael David
    Unit 8b Lily Court
    28 Robinson Road Mid Levels
    Mid Levels
    Hong Kong
    Director
    Unit 8b Lily Court
    28 Robinson Road Mid Levels
    Mid Levels
    Hong Kong
    British75335850001
    CARRETTI, Fabrizio
    Wollaston
    NN29 7SW Nr Wellingborough
    Cobbs Lane
    Northampton
    United Kingdom
    Director
    Wollaston
    NN29 7SW Nr Wellingborough
    Cobbs Lane
    Northampton
    United Kingdom
    ItalyItalian185840400001
    CLISSOLD, John Main
    Main House Farm
    Nortoft
    NN6 8QB Guilsborough
    Northampton
    Director
    Main House Farm
    Nortoft
    NN6 8QB Guilsborough
    Northampton
    British7339780001
    DARNELL, Mark Geoffrey
    Fesq Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Director
    Fesq Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    British3516960002
    DUFF, John Hamilton
    Appletree House
    23 High Street Creaton
    NN6 8NA Northampton
    Northamptonshire
    Director
    Appletree House
    23 High Street Creaton
    NN6 8NA Northampton
    Northamptonshire
    British49144950002
    DUFFY, Francis Michael
    Birch Trees
    Moulton Lane, Boughton
    NN2 8RF Northampton
    Northamptonshire
    Director
    Birch Trees
    Moulton Lane, Boughton
    NN2 8RF Northampton
    Northamptonshire
    EnglandBritish88021890001
    ENGLISH, Stephen
    650 Sw Glen Road
    Portland
    Oregon 97214
    Usa
    Director
    650 Sw Glen Road
    Portland
    Oregon 97214
    Usa
    American75336980001
    GRANT, Stuart Livingstone
    102 The Ashway
    NN6 9UZ Brixworth
    Northamptonshire
    Director
    102 The Ashway
    NN6 9UZ Brixworth
    Northamptonshire
    British82509720001
    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
    EnglandBritish21322140005
    GRIGGS, William Maximillian
    Ferrersmere 142 Northampton Road
    NN10 6AN Rushden
    Northamptonshire
    Director
    Ferrersmere 142 Northampton Road
    NN10 6AN Rushden
    Northamptonshire
    United KingdomBritish5031420001
    HAMPER, Kris
    16463 Sw Snowy Owl Lane
    Beaverton
    Oregon 97007
    Usa
    Director
    16463 Sw Snowy Owl Lane
    Beaverton
    Oregon 97007
    Usa
    Usa90290030001
    HAMPSON, David
    15 Curlew Close
    LE7 1XA Syston
    Leicester
    Director
    15 Curlew Close
    LE7 1XA Syston
    Leicester
    British48554650002
    HANNAH, Martin Hamilton
    Wollaston
    NN29 7SW Nr Wellingborough
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    Wollaston
    NN29 7SW Nr Wellingborough
    Cobbs Lane
    Northamptonshire
    United Kingdom
    EnglandBritish165230290001
    HOLMARK, Henrik
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    Director
    Cobbs Lane
    Wollaston
    NN29 7SW Nr Wellingborough
    Northamptonshire
    EnglandDanish194056410001
    HOOD, Cheryl Yvonne
    Wollaston
    NN29 7SS Nr Wellingborough
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    Wollaston
    NN29 7SS Nr Wellingborough
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritish206374850001
    JAMES, Christopher John
    Manor Cottage
    Rolleston Road, Fiskerton
    NG25 0UH Southwell
    Nottinghamshire
    Director
    Manor Cottage
    Rolleston Road, Fiskerton
    NG25 0UH Southwell
    Nottinghamshire
    British32831820002
    JOHNSON, William Norman Godfrey
    Park Farm House
    Church Lane
    WR2 6PF Hallow
    Worcestershire
    Director
    Park Farm House
    Church Lane
    WR2 6PF Hallow
    Worcestershire
    British11500410001
    JOHNSTONE, Howard Mills
    26 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    Director
    26 Hill House Gardens
    NN9 6QH Stanwick
    Northamptonshire
    EnglandBritish186323470001
    MASON, Paul
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritish141310720001
    MORTIMORE, Jon William
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    United KingdomBritish207729000002
    MORTON, Clifford
    2099 Summit Drive
    Lake Oswego
    Oregon 97034
    Usa
    Director
    2099 Summit Drive
    Lake Oswego
    Oregon 97034
    Usa
    American75336850001
    MURRAY, Stephen Matthew
    Cobbs Lane
    NN29 7SW Wollaston
    Northamptonshire
    United Kingdom
    Director
    Cobbs Lane
    NN29 7SW Wollaston
    Northamptonshire
    United Kingdom
    United KingdomBritish192384210001
    NORTH, Christopher James
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp
    United Kingdom
    Director
    80 Pall Mall
    SW1Y 5ES London
    Permira Advisers Llp
    United Kingdom
    Hong KongBritish265397960003
    PEARSON, William Arthur
    9 Holly Walk
    Finedon
    NN9 5NJ Wellingborough
    Northamptonshire
    Director
    9 Holly Walk
    Finedon
    NN9 5NJ Wellingborough
    Northamptonshire
    British21061630001
    PEETERS, Geert Raymond
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Director
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    BelgiumBelgian249221930001

    Who are the persons with significant control of DR MARTENS AIRWAIR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jamestown Road
    Camden
    NW1 7BY London
    28
    United Kingdom
    Mar 27, 2021
    Jamestown Road
    Camden
    NW1 7BY London
    28
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12970828
    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.
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    NN29 7SW Wollaston
    Cobbs Lane
    Northamptonshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08641909
    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.

    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