Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Martract Limited
Martract Limited is an active company incorporated on 19 December 1978 with the registered office located in Rotherham, South Yorkshire. Martract Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01406106
Private limited company
Age
46 years
Incorporated
19 December 1978
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 February 2025
(8 months ago)
Next confirmation dated
6 February 2026
Due by
20 February 2026
(4 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Oct
⟶
28 Sep 2024
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Martract Limited
Contact
Update Details
Address
Unit D1
Harrison Street
Rotherham
S61 1EE
England
Address changed on
17 Oct 2024
(1 year ago)
Previous address was
Pressure Technologies Building Meadowhall Road Sheffield S9 1BT England
Companies in S61 1EE
Telephone
01652632172
Email
Available in Endole App
Website
Martract.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Christopher James Webster
Director • Chief Operating Officer • British • Lives in England • Born in Aug 1972
Manish Matta
Director • Indian • Lives in India • Born in Dec 1979
Christopher Lee Walters
Director • Chief Executive • British • Lives in UK • Born in Jan 1969
Shaun Andrew Newby
Director • British • Lives in England • Born in Nov 1986
Stephen John Hammell
Director • British • Lives in UK • Born in Jul 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Roota Engineering Limited
Shaun Andrew Newby, Christopher Lee Walters, and 2 more are mutual people.
Active
Al-Met Limited
Shaun Andrew Newby, Christopher Lee Walters, and 2 more are mutual people.
Active
PT Precision Machined Components Limited
Stephen John Hammell, Shaun Andrew Newby, and 2 more are mutual people.
Active
Quadscot Precision Engineers Limited
Shaun Andrew Newby, Christopher Lee Walters, and 2 more are mutual people.
Active
Quadscot Holdings Limited
Shaun Andrew Newby, Christopher Lee Walters, and 2 more are mutual people.
Active
Chesterfield Pressure Systems Group Limited
Christopher Lee Walters, Christopher James Webster, and 1 more are mutual people.
Active
Chesterfield Special Cylinders Limited
Christopher Lee Walters, Christopher James Webster, and 1 more are mutual people.
Active
Chesterfield Tube Company Limited
Christopher Lee Walters, Christopher James Webster, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Sep 2024
For period
28 Sep
⟶
28 Sep 2024
Traded for
12 months
Cash in Bank
£3K
Decreased by £30K (-91%)
Turnover
£781K
Increased by £150K (+24%)
Employees
9
Same as previous period
Total Assets
£1.59M
Increased by £249K (+19%)
Total Liabilities
-£238K
Increased by £78K (+49%)
Net Assets
£1.35M
Increased by £171K (+15%)
Debt Ratio (%)
15%
Increased by 3.04% (+25%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
28 Days Ago on 24 Sep 2025
Subsidiary Accounts Submitted
4 Months Ago on 17 Jun 2025
Mr Manish Matta Appointed
7 Months Ago on 21 Mar 2025
Christopher James Webster Resigned
7 Months Ago on 21 Mar 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Registered Address Changed
1 Year Ago on 17 Oct 2024
Christopher Lee Walters Resigned
1 Year Ago on 8 Oct 2024
Stephen John Hammell Resigned
1 Year Ago on 8 Oct 2024
New Charge Registered
1 Year Ago on 8 Oct 2024
Pt Precision Machined Components Limited (PSC) Appointed
7 Years Ago on 30 May 2018
Get Alerts
Get Credit Report
Discover Martract Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Current accounting period extended from 30 September 2025 to 31 March 2026
Submitted on 24 Sep 2025
Audit exemption subsidiary accounts made up to 28 September 2024
Submitted on 17 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
Submitted on 17 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
Submitted on 17 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
Submitted on 17 Jun 2025
Termination of appointment of Christopher James Webster as a director on 21 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Manish Matta as a director on 21 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 13 Feb 2025
Change of share class name or designation
Submitted on 8 Nov 2024
Memorandum and Articles of Association
Submitted on 4 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs