Company NameMartinhal Llp
Company StatusActive
Company NumberOC316319
CategoryLimited Liability Partnership
Incorporation Date22 November 2005(18 years, 5 months ago)
Previous NameThe Selby Road Halton Llp

Directors

LLP Designated Member NameMrs Karen Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCattal Lodge Cottage
Cattal Road, Tockwith
York
YO26 7QH
LLP Designated Member NameMr Simon Richard Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCattal Lodge Cottage
Cattal Road, Tockwith
York
YO26 7QH
LLP Designated Member NameJayne Elizabeth Hopton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings Abbey Road
Knaresborough
HG5 8HX
LLP Designated Member NameMr Phillip James Tomalin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings Abbey Road
Knaresborough
HG5 8HX
LLP Designated Member NameGareth Vaughan Williams
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beeches
Cliff Road, Acton Bridge
Northwich
CW8 3QP

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£533,150
Cash£39,923
Current Liabilities£138,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

18 December 2018Delivered on: 19 December 2018
Persons entitled: W.S. Bayston & Son Limited

Classification: A registered charge
Particulars: The leasehold property known as 212, 212A and 212B selby road, halton, leeds, LS15 0LF and registered at the land registry under title number WYK520712.. The freehold property known as 49 great george street, leeds, LS1 3BB and registered at the land registry under title number WYK444288.
Outstanding
8 June 2016Delivered on: 13 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Upper floor and ground floor, 212 selby road, halton, leeds, west yorkshire, LS15 0LF.
Outstanding
4 November 2008Delivered on: 7 November 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 212,212A and 212B selby road, leeds t/no WYK520712 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
4 November 2008Delivered on: 7 November 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 January 2019Delivered on: 28 January 2019
Persons entitled: W.S. Bayston & Son Limited

Classification: A registered charge
Particulars: The leasehold property known as 212, 212A and 212B selby road, leeds LS15 0LF (title number WYK520712).
Outstanding
7 July 2009Delivered on: 24 July 2009
Satisfied on: 23 June 2015
Persons entitled: Stephen Richard Johnson

Classification: Legal charge
Secured details: £131,000.00 due or to become due from the limited liability partnership to the chargee.
Particulars: Unit 1 castle prcinct, knaresborough, harrogate, north yorkshire.
Fully Satisfied
3 July 2009Delivered on: 8 July 2009
Satisfied on: 23 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as the first floor 49 great george street leeds T.n WYK444288 see image for full details.
Fully Satisfied
12 December 2008Delivered on: 17 December 2008
Satisfied on: 23 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All the freehold property known as 49 great george street, leeds t/n wyk 444288 all buildings, structures and fixed plant and machinery. All the right title and interest see image for full details.
Fully Satisfied
10 October 2008Delivered on: 28 October 2008
Satisfied on: 23 June 2015
Persons entitled: W S Bayston & Son Limited

Classification: Legal charge of a registered estate
Secured details: £375,000.00 due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 fishergate ripon t/n NYK202992.
Fully Satisfied
31 January 2006Delivered on: 14 February 2006
Satisfied on: 28 July 2009
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 212, 212A and 212B selby road, halton, leeds, west yorkshire t/no. WYK520712 together with all buildings thereon and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
31 October 2023Satisfaction of charge OC3163190009 in full (1 page)
10 October 2023Satisfaction of charge OC3163190010 in full (1 page)
9 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
23 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
21 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 December 2020Member's details changed for Mr Phil James Tomalin on 16 December 2020 (2 pages)
16 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
30 November 2020Member's details changed for Mr Philip James Tomalin on 1 October 2009 (2 pages)
30 November 2020Member's details changed for Jayne Elizabeth Hopton on 1 October 2009 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 January 2019Registration of charge OC3163190010, created on 21 January 2019 (7 pages)
28 January 2019All of the property or undertaking has been released from charge OC3163190009 (1 page)
19 December 2018Registration of charge OC3163190009, created on 18 December 2018 (46 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Satisfaction of charge 3 in full (1 page)
17 December 2018Satisfaction of charge 4 in full (2 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
13 June 2016Registration of charge OC3163190008, created on 8 June 2016 (40 pages)
13 June 2016Registration of charge OC3163190008, created on 8 June 2016 (40 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 22 November 2015 (5 pages)
25 November 2015Annual return made up to 22 November 2015 (5 pages)
23 June 2015Satisfaction of charge 5 in full (5 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (5 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 7 in full (4 pages)
23 June 2015Satisfaction of charge 6 in full (5 pages)
23 June 2015Satisfaction of charge 5 in full (5 pages)
23 June 2015Satisfaction of charge 7 in full (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Annual return made up to 22 November 2014 (5 pages)
24 November 2014Annual return made up to 22 November 2014 (5 pages)
28 November 2013Annual return made up to 22 November 2013 (5 pages)
28 November 2013Annual return made up to 22 November 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2012Annual return made up to 22 November 2012 (5 pages)
4 December 2012Annual return made up to 22 November 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2011Annual return made up to 22 November 2011 (5 pages)
30 November 2011Annual return made up to 22 November 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Member's details changed for Jayne Elizabeth Hopton on 22 November 2010 (2 pages)
24 November 2010Member's details changed for Jayne Elizabeth Hopton on 22 November 2010 (2 pages)
24 November 2010Annual return made up to 22 November 2010 (5 pages)
24 November 2010Annual return made up to 22 November 2010 (5 pages)
15 April 2010Registered office address changed from C/O Sagars Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 15 April 2010 (2 pages)
15 April 2010Registered office address changed from C/O Sagars Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 15 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 22 November 2009 (10 pages)
16 December 2009Annual return made up to 22 November 2009 (10 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
17 February 2009Annual return made up to 22/11/08 (3 pages)
17 February 2009Annual return made up to 22/11/08 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
11 December 2008Currext from 30/11/2008 to 31/03/2009 (1 page)
11 December 2008Currext from 30/11/2008 to 31/03/2009 (1 page)
4 December 2008Change of name 19/11/2008 (2 pages)
4 December 2008Change of name 19/11/2008 (2 pages)
2 December 2008Company name changed\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed\certificate issued on 02/12/08 (2 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 July 2008LLP member appointed phillip james tomalin (1 page)
21 July 2008LLP member appointed jayne elizabeth hopton (1 page)
21 July 2008LLP member appointed jayne elizabeth hopton (1 page)
21 July 2008LLP member appointed phillip james tomalin (1 page)
7 July 2008Annual return made up to 22/11/07 (2 pages)
7 July 2008Annual return made up to 22/11/07 (2 pages)
7 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 March 2007Member resigned (1 page)
3 March 2007Member resigned (1 page)
24 January 2007Annual return made up to 22/11/06 (4 pages)
24 January 2007Annual return made up to 22/11/06 (4 pages)
14 February 2006Particulars of mortgage/charge (5 pages)
14 February 2006Particulars of mortgage/charge (5 pages)
22 November 2005Incorporation (4 pages)
22 November 2005Incorporation (4 pages)