Get an alert when GEORGE MARTIN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

1 item

Cash

£182

0% vs 2023

Net assets

-£912K

+36.5% vs 2023

Employees

4

0% vs 2023

Profit before tax

£699K

+14,556.3% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. GEORGE MARTIN LIMITED 1981-12-31 → present
  2. GEORGE MARTIN(LAINDON)LIMITED 1962-09-05 → 1981-12-31

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover £2,492,612£7,523,566
Operating profit -£1,961£698,990
Profit before tax -£4,835£698,961
Net profit -£3,487£523,950
Cash £182£182
Total assets less current liabilities -£1,436,182-£912,491
Net assets -£1,436,441-£912,491
Equity -£1,432,954-£1,436,441-£912,491
Average employees 44
Wages £158,791£200,695

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-01-012023-12-312024-12-31
Operating margin -0.1%9.3%
Net margin -0.1%7.0%
Return on capital employed 0.1%-76.6%
Interest cover -0.68x24103.10x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

5 active · 16 resigned

Name Role Appointed Born Nationality
RICKWOOD, Neil Duncan Secretary 2016-09-29
BROOK, Jonathan Paul Director 2004-06-30 Oct 1950 British
BUSH, Oliver Director 2022-10-26 Feb 1984 British
DECELIS, Steven Joseph Director 2021-07-01 Mar 1962 British
RICKWOOD, Neil Duncan Director 2006-11-01 Apr 1974 British
Show 16 resigned officers
Name Role Appointed Resigned
BRIAR, Michael Edward Secretary 1996-06-01 2003-06-30
CUFFIN-MUNDAY, Simon Paul Secretary 1994-05-24 1996-05-31
GALE, Albert Edward Secretary 1994-05-24
GRIFFITHS, Robert George Secretary 2003-05-01 2005-01-31
PLANT, Paul Jeremy Secretary 2005-01-01 2016-09-29
BRIAR, Michael Edward Director 1998-04-01 2003-06-30
DANCE, Peter Alan Director 2005-11-24
FLETCHER, Matthew James Director 2017-10-01 2023-01-03
FORSTER, Alexander Charles Thomas Director 2017-12-01 2019-01-25
GALE, Albert Edward Director 1994-05-24
GRIFFITHS, Jeremy Paul Director 2009-03-09
GRIFFITHS, Robert George Director 2003-05-01 2005-01-31
HAWKINS, Barry Director 2006-07-31
HEATON, Trevor George Director 1992-02-29
PLANT, Paul Jeremy Director 2005-01-01 2017-08-31
TOOMEY, Michael John Director 2021-11-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Laindon Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2025-05-22 Active
Joseph Toomey Charitable Foundation Corporate entity Voting 75–100% 2021-11-22 Ceased 2025-05-22
Mr Michael John Toomey Individual ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2021-11-22

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-22 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-04-01 AA accounts Accounts with accounts type full PDF
2024-06-17 AA accounts Accounts with accounts type small
2024-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-10 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-22 AA accounts Accounts with accounts type small
2023-01-12 TM01 officers Termination director company with name termination date PDF
2022-11-03 AP01 officers Appoint person director company with name date PDF
2022-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-04-06 AA accounts Accounts with accounts type small
2022-01-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-01-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-01-10 TM01 officers Termination director company with name termination date PDF
2021-07-22 AP01 officers Appoint person director company with name date PDF
2021-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-20 AA accounts Accounts with accounts type full
2020-07-17 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page