Background WavePink WaveYellow Wave

MARTECH (UK) LTD (03045150)

MARTECH (UK) LTD (03045150) is an active UK company. incorporated on 12 April 1995. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MARTECH (UK) LTD has been registered for 30 years. Current directors include MARNEY, Craig Andrew, MARNEY, Derek, NIXON, Andrew Charles.

Company Number
03045150
Status
active
Type
ltd
Incorporated
12 April 1995
Age
30 years
Address
Conway House Tenter Fields, Dewsbury, WF12 9QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MARNEY, Craig Andrew, MARNEY, Derek, NIXON, Andrew Charles
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTECH (UK) LTD

MARTECH (UK) LTD is an active company incorporated on 12 April 1995 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MARTECH (UK) LTD was registered 30 years ago.(SIC: 32990)

Status

active

Active since 30 years ago

Company No

03045150

LTD Company

Age

30 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Conway House Tenter Fields Thornhill Road Business Park Dewsbury, WF12 9QT,

Previous Addresses

Conway House Tenterfields Thornhill Road Dewsbury West Yorkshire WF12 9QW
From: 12 April 1995To: 4 July 2017
Timeline

20 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Apr 95
Share Buyback
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 14
Loan Secured
Feb 15
Director Joined
Oct 15
Director Left
Mar 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Director Left
Jul 17
Loan Secured
Sept 18
Director Left
Apr 19
Director Left
Nov 20
Loan Secured
Jun 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MARNEY, Craig Andrew

Active
Tenter Fields, DewsburyWF12 9QT
Born December 1977
Director
Appointed 01 Aug 2003

MARNEY, Derek

Active
Tenter Fields, DewsburyWF12 9QT
Born October 1951
Director
Appointed 12 Apr 1995

NIXON, Andrew Charles

Active
Tenter Fields, DewsburyWF12 9QT
Born September 1976
Director
Appointed 01 Aug 2011

MARNEY, Andrea Lynne

Resigned
Helme Lodge, MelthamHD9 5RL
Secretary
Appointed 12 Apr 1995
Resigned 30 Sept 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Apr 1995
Resigned 12 Apr 1995

COULT, Michael

Resigned
Tenter Fields, DewsburyWF12 9QT
Born April 1961
Director
Appointed 01 Jun 2009
Resigned 28 Jul 2017

FOX, Liam David

Resigned
Tenter Fields, DewsburyWF12 9QT
Born May 1983
Director
Appointed 01 May 2014
Resigned 13 Nov 2020

LEWIS, Graham

Resigned
Tenter Fields, DewsburyWF12 9QT
Born June 1962
Director
Appointed 29 Oct 2015
Resigned 30 Apr 2019

MARNEY, Malcolm

Resigned
11 Spinners Way, MirfieldWF14 8PU
Born November 1953
Director
Appointed 01 Nov 1999
Resigned 01 May 2009

SMITH, Andrew Michael

Resigned
Conway House, DewsburyWF12 9QW
Born February 1968
Director
Appointed 01 Aug 2003
Resigned 31 Mar 2016

WHITTINGTON, Sandra

Resigned
1 Sunny Bank Woods, BatleyWF17 0NH
Born January 1956
Director
Appointed 25 Nov 2003
Resigned 30 Nov 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Apr 1995
Resigned 12 Apr 1995

Persons with significant control

2

Mr Craig Andrew Marney

Active
Tenter Fields, DewsburyWF12 9QT
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Derek Marney

Active
Tenter Fields, DewsburyWF12 9QT
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Capital Return Purchase Own Shares
26 January 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
169169
Legacy
9 June 2009
363aAnnual Return
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 August 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288cChange of Particulars
Legacy
14 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
25 June 1999
287Change of Registered Office
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
88(2)R88(2)R
Legacy
1 May 1995
88(2)R88(2)R
Legacy
1 May 1995
224224
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Incorporation Company
12 April 1995
NEWINCIncorporation