Background WavePink WaveYellow Wave

MARTEK HOLDINGS LIMITED (04023095)

MARTEK HOLDINGS LIMITED (04023095) is an active UK company. incorporated on 28 June 2000. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARTEK HOLDINGS LIMITED has been registered for 25 years. Current directors include ALEXANDER, Nicholas Robert, BEDFORD, Karen, METTYEAR, Nicholas James and 1 others.

Company Number
04023095
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
6a Adwick Park, Rotherham, S63 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALEXANDER, Nicholas Robert, BEDFORD, Karen, METTYEAR, Nicholas James, ROBSON, Scott Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTEK HOLDINGS LIMITED

MARTEK HOLDINGS LIMITED is an active company incorporated on 28 June 2000 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARTEK HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04023095

LTD Company

Age

25 Years

Incorporated 28 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

6a Adwick Park Manvers Rotherham, S63 5AB,

Previous Addresses

Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR United Kingdom
From: 4 March 2024To: 13 September 2024
Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England
From: 19 February 2019To: 4 March 2024
6a Adwick Park Manvers Rotherham South Yorkshire S63 5AB
From: 28 June 2000To: 19 February 2019
Timeline

29 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Share Issue
May 12
Share Issue
Jan 13
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Jul 19
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jun 23
Director Left
Oct 23
Director Joined
Nov 23
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Jan 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ALEXANDER, Nicholas Robert

Active
Adwick Park, RotherhamS63 5AB
Born October 1968
Director
Appointed 21 Nov 2024

BEDFORD, Karen

Active
Adwick Park, RotherhamS63 5AB
Born January 1978
Director
Appointed 23 Feb 2023

METTYEAR, Nicholas James

Active
Adwick Park, RotherhamS63 5AB
Born October 1988
Director
Appointed 21 Nov 2024

ROBSON, Scott Andrew

Active
Adwick Park, RotherhamS63 5AB
Born August 1986
Director
Appointed 21 Nov 2024

MARSH, James Henry John

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 04 Jan 2019
Resigned 01 Sept 2022

PRINGLE, Marilyn

Resigned
14 Bromley Gardens, BlythNE24 3TR
Secretary
Appointed 28 Jun 2000
Resigned 05 Mar 2001

PRINGLE, Michael

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 05 Mar 2001
Resigned 04 Jan 2019

SPEIRS, Peter Alexander

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Secretary
Appointed 01 Sept 2022
Resigned 31 Dec 2022

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 28 Jun 2000
Resigned 28 Jun 2000

BAUER, Jean-Francois Jacques Claude

Resigned
Fisher House, PO BOX 4, Barrow-In-FurnessLA14 1HR
Born June 1964
Director
Appointed 13 Nov 2023
Resigned 06 Sept 2024

CANSDALE, Paul

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born January 1972
Director
Appointed 24 Jun 2021
Resigned 04 Oct 2023

COULSON, Steven James

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born July 1969
Director
Appointed 29 Aug 2006
Resigned 04 Jan 2019

GRAHAM, Fergus Hugh Stirling

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born August 1973
Director
Appointed 04 Jan 2019
Resigned 19 Mar 2020

KILPATRICK, Stuart Charles

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born October 1962
Director
Appointed 04 Jan 2019
Resigned 29 Apr 2021

LUEN, Paul Brian

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born April 1969
Director
Appointed 25 Jan 2001
Resigned 08 Oct 2020

OVINGTON, Stuart Spencer

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born May 1969
Director
Appointed 21 Oct 2020
Resigned 17 Dec 2021

PRINGLE, Michael

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born April 1952
Director
Appointed 28 Jun 2000
Resigned 04 Jan 2019

SKINNER, Elizabeth Anne

Resigned
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born September 1978
Director
Appointed 24 Jun 2021
Resigned 03 Feb 2023

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 28 Jun 2000
Resigned 28 Jun 2000

Persons with significant control

3

1 Active
2 Ceased

Crucible Bidco Limited

Active
Adwick Park, RotherhamS63 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2024

James Fisher Holdings Uk Limited

Ceased
Fisher House, Barrow-In-FurnessLA14 1HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Ceased 06 Sept 2024

Mr Paul Luen

Ceased
PO BOX 4, Barrow-In-FurnessLA14 1HR
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Memorandum Articles
2 October 2024
MAMA
Resolution
2 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Memorandum Articles
17 June 2023
MAMA
Memorandum Articles
16 June 2023
MAMA
Resolution
16 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Miscellaneous
27 April 2015
MISCMISC
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 April 2014
RP04RP04
Resolution
7 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
31 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Capital Alter Shares Redemption Statement Of Capital
22 January 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Capital Alter Shares Subdivision
14 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 May 2012
SH10Notice of Particulars of Variation
Resolution
14 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 August 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 August 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
2 December 2009
MG01MG01
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
353353
Legacy
29 September 2009
190190
Legacy
28 September 2009
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
22 May 2007
122122
Legacy
22 May 2007
123Notice of Increase in Nominal Capital
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
1 March 2006
123Notice of Increase in Nominal Capital
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2005
AAAnnual Accounts
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
26 January 2002
287Change of Registered Office
Legacy
11 September 2001
225Change of Accounting Reference Date
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
88(2)R88(2)R
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Incorporation Company
28 June 2000
NEWINCIncorporation