Pinnacles West
Harlow
Essex
CM19 5TJ
Director Name | Mr Jonathan William David Marson |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(71 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Flat 12a Cambridge Court 220 Cambridge Heath Road London E2 9NW |
Secretary Name | Mr James Gwyn Marson |
---|---|
Status | Current |
Appointed | 18 December 2020(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Roding House Flex Meadow Harlow CM19 5TJ |
Director Name | Mr Gwyn Edward Marson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2008) |
Role | Cabinet Maker |
Country of Residence | England |
Correspondence Address | Orchard House Cautherley Lane Great Amwell Ware Hertfordshire SG12 9NS |
Director Name | Hilary Elizabeth Marson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Cautherley Lane Great Amwell Ware Hertfordshire SG12 9NS |
Director Name | Ruby Ellen Marson |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Holly House Westmill Buntingford Hertfordshire SG9 9LL |
Director Name | William Frederick Marson |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 1994) |
Role | Cabinet Maker |
Correspondence Address | Holly Mill Westmill Buntingford Herts SG9 9LL |
Secretary Name | Eileen Irene Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(54 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 33 King James Avenue Cuffley Potters Bar Hertfordshire EN6 4LN |
Secretary Name | Mr Gwyn Edward Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Cautherley Lane Great Amwell Ware Hertfordshire SG12 9NS |
Director Name | Nichola Gaye Marson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2001) |
Role | Sales Director |
Correspondence Address | Orchard House Cautherley Lane Gt Amwell Ware Hertfordshire SG12 9NS |
Secretary Name | Angela Mary Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(63 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 39 Takeley Park Takeley Bishops Stortford Hertfordshire CM22 6TD |
Website | wemarson.co.uk |
---|
Registered Address | Roding House Flex Meadow Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.6k at £1 | Marson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £612,010 |
Cash | £376,409 |
Current Liabilities | £957,300 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (9 months from now) |
28 December 2012 | Delivered on: 29 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
---|---|
1 July 1988 | Delivered on: 12 July 1988 Satisfied on: 17 September 1997 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1, the pinnacles, west harlow, essex. Fully Satisfied |
1 July 1988 | Delivered on: 12 July 1988 Satisfied on: 17 September 1997 Persons entitled: Rdb Properties Limited Dainton Developments LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 3/6/1988. Particulars: F/H property k/a plot 1, the pinnacles west harlow, essex. Fully Satisfied |
18 December 2020 | Appointment of Mr James Gwyn Marson as a secretary on 18 December 2020 (2 pages) |
---|---|
18 December 2020 | Termination of appointment of Angela Mary Delaney as a secretary on 18 December 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 August 2017 | Notification of Marson Holdings Ltd. as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Marson Holdings Ltd. as a person with significant control on 6 April 2016 (1 page) |
7 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Marson Holdings Ltd. as a person with significant control on 6 April 2016 (1 page) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for James Gwyn Marson on 15 July 2012 (2 pages) |
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for James Gwyn Marson on 15 July 2012 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Jonathan William David Marson on 16 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Jonathan William David Marson on 16 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Jonathan William David Marson on 20 July 2010 (2 pages) |
23 July 2010 | Director's details changed for James Gwyn Marson on 20 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Jonathan William David Marson on 20 July 2010 (2 pages) |
23 July 2010 | Director's details changed for James Gwyn Marson on 20 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
12 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
5 March 2009 | Director appointed jonathan william david marson (2 pages) |
5 March 2009 | Director appointed jonathan william david marson (2 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Appointment terminated director hilary marson (1 page) |
9 April 2008 | Appointment terminated director gwyn marson (1 page) |
9 April 2008 | Appointment terminated director hilary marson (1 page) |
9 April 2008 | Appointment terminated director gwyn marson (1 page) |
24 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 16/06/06; full list of members (7 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 March 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 March 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 August 2004 | Return made up to 16/06/04; full list of members
|
3 August 2004 | Return made up to 16/06/04; full list of members
|
17 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 June 2003 | Return made up to 16/06/03; full list of members
|
24 June 2003 | Return made up to 16/06/03; full list of members
|
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2002 | Return made up to 16/06/02; full list of members
|
5 July 2002 | Return made up to 16/06/02; full list of members
|
3 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2001 | Return made up to 16/06/01; full list of members
|
23 July 2001 | Return made up to 16/06/01; full list of members
|
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 16/06/00; full list of members
|
25 July 2000 | Return made up to 16/06/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1997 | Return made up to 16/06/97; no change of members (4 pages) |
3 September 1997 | Return made up to 16/06/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 July 1996 | Return made up to 16/06/96; full list of members
|
18 July 1996 | Return made up to 16/06/96; full list of members
|
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |