ABOUT MARTON (CIVIL ENGINEERING) LIMITED
In November 2008 Marton undertook a change in its management structure with three new Directors, Chris Smith, Huw Greening and Chris Price, taking over the running of the business upon the retirement of the former Directors, Martin Chivers and Joyce Chivers,
Marton started trading in 1978 and Martin, a founding director, was determined to bring a policy of cooperation and partnership with Clients to the Company's projects, along with good working practices to provide high quality workmanship and timely completion of contracts . That policy has been enthusiastically adopted and continued by the staff and operatives in the Company. The Company policy of providing secure employment has lead to great continuity between Marton and its Public Authority clients and suppliers.
The company's activities, although centred in South and West Wales also spread into Mid & North Wales and South West England. A wide range of contracts are readily undertaken with contract values from £100 to £2m. The company works for a number of major public authorities and is experienced in a wide range of Civil Engineering disciplines.
KEY FINANCES
Year
2017
Assets
£171.56k
▲ £56.2k (48.72 %)
Cash
£1.3k
Liabilities
£171.33k
▲ £10.56k (6.57 %)
Net Worth
£0.22k
▼ £45.64k (-100.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rhondda Cynon Taf
- Company name
- MARTON (CIVIL ENGINEERING) LIMITED
- Company number
- 01276520
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Sep 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- martoncivilengineering.co.uk
- Phones
-
01443 740 557
01443 749 806
- Registered Address
- TY CYNON NAVIGATION PARK,
ABERCYNON,
MOUNTAIN ASH,
MID GLAMORGAN,
CF45 4SN
ECONOMIC ACTIVITIES
- 42110
- Construction of roads and motorways
- 42130
- Construction of bridges and tunnels
- 42910
- Construction of water projects
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 20 Jan 2017
- Total exemption small company accounts made up to 30 April 2016
- 17 Jan 2017
- Confirmation statement made on 8 January 2017 with updates
- 24 May 2016
- Amended total exemption small company accounts made up to 30 April 2015
CHARGES
-
23 June 2010
- Status
- Outstanding
- Delivered
- 30 June 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
21 January 1999
- Status
- Outstanding
- Delivered
- 2 February 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a marton house old caerphilly road nantgarw…
-
7 December 1998
- Status
- Outstanding
- Delivered
- 22 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
17 June 1996
- Status
- Satisfied
on 30 July 1999
- Delivered
- 1 July 1996
-
Persons entitled
- Monmouthshire Building Society
- Description
- Property k/a millhouse old caerphilly road nantgarw.
-
14 March 1995
- Status
- Satisfied
on 5 June 1996
- Delivered
- 29 March 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- The deposit being the debt or debts owing to the company by…
-
4 June 1993
- Status
- Satisfied
on 28 March 1995
- Delivered
- 12 June 1993
-
Persons entitled
- Close Brothers Limited
- Description
- All the company's right title and interest in and to all…
-
11 June 1992
- Status
- Satisfied
on 3 December 1994
- Delivered
- 23 June 1992
-
Persons entitled
- Close Brothers Limited
- Description
- All the company's right title and interest in and to all…
See Also
Last update 2018
MARTON (CIVIL ENGINEERING) LIMITED DIRECTORS
Huw Greening
Acting
PSC
- Appointed
- 17 November 2008
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- Welsh
- Address
- Tir Y Coed, Wernddu Road, Ammanford, Dyfed, SA18 2UR
- Country Of Residence
- Wales
- Name
- GREENING, Huw
- Notified On
- 8 January 2017
- Nature Of Control
- Has significant influence or control
Christopher Price
Acting
PSC
- Appointed
- 07 November 2008
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- Welsh
- Address
- 16 Marigold Place, Seven Sisters, Neath, West Glamorgan, SA10 9BE
- Country Of Residence
- Wales
- Name
- PRICE, Christopher
- Notified On
- 8 January 2017
- Nature Of Control
- Has significant influence or control
Christopher Ernest Smith
Acting
- Appointed
- 17 November 2008
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- Welsh
- Address
- 7 Gipsy Castle Estate, Hay On Wye, Hereford, HR3 5EG
- Country Of Residence
- England
- Name
- SMITH, Christopher Ernest
Anthony Bernard Carroll
Resigned
- Resigned
- 17 May 1993
- Role
- Secretary
- Address
- 65 Carisbrooke Way, Cyncoed, Cardiff, South Glamorgan, CF3 7HT
- Name
- CARROLL, Anthony Bernard
Joyce Chivers
Resigned
- Appointed
- 17 May 1993
- Resigned
- 18 November 2008
- Role
- Secretary
- Address
- 41 Hillside Drive, Cowbridge, South Glamorgan, CF7 7EA
- Name
- CHIVERS, Joyce
Anthony Bernard Carroll
Resigned
- Resigned
- 17 May 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 65 Carisbrooke Way, Cyncoed, Cardiff, South Glamorgan, CF3 7HT
- Name
- CARROLL, Anthony Bernard
Joyce Chivers
Resigned
- Appointed
- 17 May 1993
- Resigned
- 18 November 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 41 Hillside Drive, Cowbridge, South Glamorgan, CF7 7EA
- Name
- CHIVERS, Joyce
Phillip Martin Chivers
Resigned
- Resigned
- 18 November 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 41 Hillside Drive, Cowbridge, South Glamorgan, CF7 7EA
- Name
- CHIVERS, Phillip Martin
Christopher David Harris
Resigned
- Appointed
- 14 February 2002
- Resigned
- 23 December 2005
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Lower House, Pen Y Parc Road, Tregare, Raglan, Monmouthshire, NP15 2BY
- Name
- HARRIS, Christopher David
Christopher Ernest Smith
Resigned
PSC
- Appointed
- 17 May 1993
- Resigned
- 22 August 1996
- Occupation
- Site Engineer
- Role
- Director
- Age
- 71
- Nationality
- Welsh
- Address
- 7 Gipsy Castle Estate, Hay On Wye, Hereford, HR3 5EG
- Country Of Residence
- England
- Name
- SMITH, Christopher Ernest
- Notified On
- 8 January 2017
- Nature Of Control
- Has significant influence or control
REVIEWS
Check The Company
Excellent according to the company’s financial health.