Background WavePink WaveYellow Wave

MARTEL INSTRUMENTS LIMITED (01681996)

MARTEL INSTRUMENTS LIMITED (01681996) is an active UK company. incorporated on 26 November 1982. with registered office in Stanley. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). MARTEL INSTRUMENTS LIMITED has been registered for 43 years. Current directors include PROUDFOOT, Colin John, WALKER, Keith John.

Company Number
01681996
Status
active
Type
ltd
Incorporated
26 November 1982
Age
43 years
Address
Stanelaw Way, Stanley, DH9 9XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
PROUDFOOT, Colin John, WALKER, Keith John
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTEL INSTRUMENTS LIMITED

MARTEL INSTRUMENTS LIMITED is an active company incorporated on 26 November 1982 with the registered office located in Stanley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). MARTEL INSTRUMENTS LIMITED was registered 43 years ago.(SIC: 26120)

Status

active

Active since 43 years ago

Company No

01681996

LTD Company

Age

43 Years

Incorporated 26 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Stanelaw Way Tanfield Lea Industrial Estate Stanley, DH9 9XG,

Timeline

9 key events • 1982 - 2020

Funding Officers Ownership
Company Founded
Nov 82
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Dec 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PROUDFOOT, Colin John

Active
Front Street, DarlingtonDL2 3RJ
Secretary
Appointed 02 Aug 2007

PROUDFOOT, Colin John

Active
Stanelaw Way, StanleyDH9 9XG
Born August 1960
Director
Appointed 06 Apr 2009

WALKER, Keith John

Active
19 Westgate, LeedsLS20 8HN
Born November 1955
Director
Appointed 06 Apr 2009

KENT, Angela

Resigned
Frankland Farmhouse, Durham CityDH1 5SJ
Secretary
Appointed N/A
Resigned 17 Jan 2007

BEDDARD, Anthony

Resigned
Stanelaw Way, StanleyDH9 9XG
Born September 1970
Director
Appointed 18 May 2010
Resigned 31 Jan 2011

BICOCCHI, Guido Antonio

Resigned
13 Markle Steading, East LintonEH40 3EB
Born February 1976
Director
Appointed 17 Jan 2007
Resigned 17 Jan 2007

FINLAN, John Michael

Resigned
25 Mill Street, ThurcastonLE7 7JP
Born March 1943
Director
Appointed 01 Oct 2008
Resigned 09 Dec 2017

GROVER, Graham John

Resigned
The Paddocks, Broadbridge HeathRH12 3LR
Born August 1955
Director
Appointed N/A
Resigned 03 Dec 1996

KENT, Angela

Resigned
Frankland Farmhouse, Durham CityDH1 5SJ
Born June 1941
Director
Appointed N/A
Resigned 17 Jan 2007

KENT, Martin Robert

Resigned
Frankland Farmhouse, Durham CityDH1 5SJ
Born March 1952
Director
Appointed N/A
Resigned 17 Jan 2007

KENT, Stephen Paul

Resigned
20 Springwell Road, Durham CityDH1 4LR
Born August 1965
Director
Appointed 17 Dec 1996
Resigned 05 Mar 2009

Persons with significant control

1

Stanelaw Way, Tanfield Lea Industrial Estate South, StanleyDH9 9XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
12 August 2007
288bResignation of Director or Secretary
Legacy
12 August 2007
288aAppointment of Director or Secretary
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
17 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
363sAnnual Return (shuttle)
Resolution
22 February 2007
RESOLUTIONSResolutions
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
27 January 2007
155(6)a155(6)a
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
1 September 1994
287Change of Registered Office
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
1 March 1994
403aParticulars of Charge Subject to s859A
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
23 August 1990
288288
Legacy
20 July 1990
363363
Legacy
16 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
11 February 1985
RESOLUTIONSResolutions
Incorporation Company
26 November 1982
NEWINCIncorporation