Background WavePink WaveYellow Wave

DR MARTENS AIRWAIR LIMITED (02752740)

DR MARTENS AIRWAIR LIMITED (02752740) is an active UK company. incorporated on 2 October 1992. with registered office in Wollaston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DR MARTENS AIRWAIR LIMITED has been registered for 33 years. Current directors include BEE, Richard James, ROLLING, Paul.

Company Number
02752740
Status
active
Type
ltd
Incorporated
2 October 1992
Age
33 years
Address
Cobbs Lane, Wollaston, NN29 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEE, Richard James, ROLLING, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR MARTENS AIRWAIR LIMITED

DR MARTENS AIRWAIR LIMITED is an active company incorporated on 2 October 1992 with the registered office located in Wollaston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DR MARTENS AIRWAIR LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02752740

LTD Company

Age

33 Years

Incorporated 2 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

DR MARTENS LIMITED
From: 4 December 1992To: 19 December 2020
MEAUJO (166) LIMITED
From: 2 October 1992To: 4 December 1992
Contact
Address

Cobbs Lane Wollaston, NN29 7SW,

Previous Addresses

Cobbs Lane Wollaston Nr Wellingborough Northamptonshire NN29 7SW
From: 2 October 1992To: 16 January 2020
Timeline

18 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BEE, Richard James

Active
WollastonNN29 7SW
Born December 1968
Director
Appointed 20 Sept 2024

ROLLING, Paul

Active
WollastonNN29 7SW
Born September 1984
Director
Appointed 26 Mar 2024

DARNELL, Mark Geoffrey

Resigned
6 Springfield Road, RushdenNN10 0QT
Secretary
Appointed 30 Nov 1992
Resigned 13 Dec 1993

JOHNSON, William Norman Godfrey

Resigned
Park Farm House, HallowWR2 6PF
Secretary
Appointed 01 May 2001
Resigned 05 Apr 2004

JOHNSTONE, Howard Mills

Resigned
26 Hill House Gardens, StanwickNN9 6QH
Secretary
Appointed 13 Dec 1993
Resigned 01 May 2001

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 20 Aug 2018
Resigned 01 Apr 2024

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 05 Apr 2004
Resigned 20 Aug 2018

BENADY, Ruth

Resigned
WollastonNN29 7SW
Born August 1975
Director
Appointed 26 Mar 2024
Resigned 20 Sept 2024

DARNELL, Mark Geoffrey

Resigned
Fesq Chelveston Road, WellingboroughNN9 6DA
Born March 1957
Director
Appointed 30 Nov 1992
Resigned 31 Mar 2001

GRIGGS, Stephen William

Resigned
1 The Green, OrlingburyNN14 1JA
Born June 1961
Director
Appointed 30 Nov 1992
Resigned 14 Jan 2014

HOLMARK, Henrik

Resigned
Cobbs Lane, Nr WellingboroughNN29 7SW
Born March 1965
Director
Appointed 03 Dec 2014
Resigned 30 Sept 2015

JOHNSTONE, Howard Mills

Resigned
26 Hill House Gardens, StanwickNN9 6QH
Born September 1946
Director
Appointed 30 Jan 1996
Resigned 31 Mar 2001

MORTIMORE, Jon William

Resigned
WollastonNN29 7SW
Born September 1967
Director
Appointed 01 Jul 2016
Resigned 26 Mar 2024

MURRAY, Stephen Matthew

Resigned
WollastonNN29 7SW
Born July 1960
Director
Appointed 27 Oct 2014
Resigned 30 Sept 2017

REICHWALD, Emily Clare

Resigned
Jamestown Road, LondonNW1 7BY
Born December 1975
Director
Appointed 11 Oct 2017
Resigned 26 Mar 2024

SHELTON, Roger Colin

Resigned
Rosehill House Earls Barton Road, NorthamptonNN6 0DR
Born September 1946
Director
Appointed 30 Nov 1992
Resigned 09 Feb 1999

SUDDENS, David Rolf

Resigned
Wollaston, Nr WellingboroughNN29 7SW
Born September 1947
Director
Appointed 09 Jan 2014
Resigned 31 Aug 2015

WRIGHT, Allan Alexander

Resigned
WollastonNN29 7SW
Born November 1958
Director
Appointed 09 Jan 2014
Resigned 04 Apr 2014

Persons with significant control

1

WollastonNN29 7SW

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

137

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2023
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Resolution
19 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 September 2018
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type
22 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
11 October 2007
288cChange of Particulars
Legacy
3 October 2007
353353
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
14 July 2004
353a353a
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
10 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Legacy
8 February 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 October 1999
AAAnnual Accounts
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 November 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1997
AAAnnual Accounts
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1996
AAAnnual Accounts
Legacy
9 February 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
224224
Resolution
7 December 1992
RESOLUTIONSResolutions
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
287Change of Registered Office
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1992
NEWINCIncorporation