UKBizDB.co.uk

DR MARTENS AIRWAIR GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dr Martens Airwair Group Limited. The company was founded 32 years ago and was given the registration number 02678750. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Cobbs Lane, Wollaston, Northamptonshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DR MARTENS AIRWAIR GROUP LIMITED
Company Number:02678750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1992
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cobbs Lane, Wollaston, Northamptonshire, United Kingdom, NN29 7SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director11 April 2016Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director01 June 2018Active
28, Jamestown Road, London, United Kingdom, NW1 7BY

Director11 October 2017Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director30 July 2018Active
6 Springfield Road, Rushden, NN10 0QT

Secretary03 February 1992Active
Park Farm House, Church Lane, Hallow, WR2 6PF

Secretary01 May 2001Active
26 Hill House Gardens, Stanwick, NN9 6QH

Secretary13 December 1993Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary14 January 1992Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary05 April 2004Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director03 July 2014Active
Unit 8b Lily Court, 28 Robinson Road Mid Levels, Mid Levels, Hong Kong,

Director01 April 2001Active
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW

Director14 January 2014Active
Main House Farm, Nortoft, Guilsborough, NN6 8QB

Director03 February 1992Active
Fesq Chelveston Road, Raunds, Wellingborough, NN9 6DA

Director01 April 1993Active
Appletree House, 23 High Street Creaton, Northampton, NN6 8NA

Director01 September 1994Active
Birch Trees, Moulton Lane, Boughton, Northampton, NN2 8RF

Director01 September 1994Active
650 Sw Glen Road, Portland, Usa,

Director01 April 2001Active
102 The Ashway, Brixworth, NN6 9UZ

Director27 May 2002Active
Orlingbury Hall, 1 The Green, Orlingbury, United Kingdom, NN14 1JA

Director03 February 1992Active
Ferrersmere 142 Northampton Road, Rushden, NN10 6AN

Director03 February 1992Active
16463 Sw Snowy Owl Lane, Beaverton, Usa,

Director08 May 2003Active
15 Curlew Close, Syston, LE7 1XA

Director01 April 2001Active
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW

Director20 June 2014Active
Cobbs Lane, Wollaston, Nr Wellingborough, NN29 7SW

Director03 December 2014Active
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SS

Director14 January 2014Active
Manor Cottage, Rolleston Road, Fiskerton, Southwell, NG25 0UH

Director22 January 1993Active
Park Farm House, Church Lane, Hallow, WR2 6PF

Director10 June 2002Active
26 Hill House Gardens, Stanwick, NN9 6QH

Director01 September 1994Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director01 September 2015Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director14 January 1992Active
2099 Summit Drive, Lake Oswego, Usa,

Director01 April 2001Active
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW

Director27 October 2014Active
Permira Advisers Llp, 80 Pall Mall, London, United Kingdom, SW1Y 5ES

Director01 January 2020Active
9 Holly Walk, Finedon, Wellingborough, NN9 5NJ

Director01 September 1994Active

People with Significant Control

Ampdebtco Limited
Notified on:27 March 2021
Status:Active
Country of residence:United Kingdom
Address:28, Jamestown Road, London, United Kingdom, NW1 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doc Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cobbs Lane, Wollaston, United Kingdom, NN29 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Address

Move registers to sail company with new address.

Download
2023-06-28Officers

Change person director company with change date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Address

Change sail address company with old address new address.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.