Company NameW.E.Marson And Company Limited
DirectorsJames Gwyn Marson and Jonathan William David Marson
Company StatusActive
Company Number00328990
CategoryPrivate Limited Company
Incorporation Date19 June 1937(86 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Gwyn Marson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(63 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRoding House Flex Meadow
Pinnacles West
Harlow
Essex
CM19 5TJ
Director NameMr Jonathan William David Marson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(71 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 12a Cambridge Court 220 Cambridge Heath Road
London
E2 9NW
Secretary NameMr James Gwyn Marson
StatusCurrent
Appointed18 December 2020(83 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressRoding House Flex Meadow
Harlow
CM19 5TJ
Director NameMr Gwyn Edward Marson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2008)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressOrchard House
Cautherley Lane
Great Amwell Ware
Hertfordshire
SG12 9NS
Director NameHilary Elizabeth Marson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Cautherley Lane
Great Amwell
Ware
Hertfordshire
SG12 9NS
Director NameRuby Ellen Marson
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHolly House
Westmill
Buntingford
Hertfordshire
SG9 9LL
Director NameWilliam Frederick Marson
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 1994)
RoleCabinet Maker
Correspondence AddressHolly Mill
Westmill
Buntingford
Herts
SG9 9LL
Secretary NameEileen Irene Dore
NationalityBritish
StatusResigned
Appointed16 June 1991(54 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address33 King James Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4LN
Secretary NameMr Gwyn Edward Marson
NationalityBritish
StatusResigned
Appointed08 April 1993(55 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Cautherley Lane
Great Amwell Ware
Hertfordshire
SG12 9NS
Director NameNichola Gaye Marson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(56 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2001)
RoleSales Director
Correspondence AddressOrchard House Cautherley Lane
Gt Amwell
Ware
Hertfordshire
SG12 9NS
Secretary NameAngela Mary Delaney
NationalityBritish
StatusResigned
Appointed01 January 2001(63 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address39 Takeley Park
Takeley
Bishops Stortford
Hertfordshire
CM22 6TD

Contact

Websitewemarson.co.uk

Location

Registered AddressRoding House
Flex Meadow
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.6k at £1Marson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£612,010
Cash£376,409
Current Liabilities£957,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

28 December 2012Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

18 December 2020Appointment of Mr James Gwyn Marson as a secretary on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Angela Mary Delaney as a secretary on 18 December 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 August 2017Notification of Marson Holdings Ltd. as a person with significant control on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 August 2017Notification of Marson Holdings Ltd. as a person with significant control on 6 April 2016 (1 page)
7 August 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 August 2017Notification of Marson Holdings Ltd. as a person with significant control on 6 April 2016 (1 page)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3,600
(6 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 3,600
(6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,600
(5 pages)
5 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,600
(5 pages)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,600
(5 pages)
29 July 2014Director's details changed for James Gwyn Marson on 15 July 2012 (2 pages)
29 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,600
(5 pages)
29 July 2014Director's details changed for James Gwyn Marson on 15 July 2012 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Jonathan William David Marson on 16 June 2010 (2 pages)
24 July 2010Director's details changed for Jonathan William David Marson on 16 June 2010 (2 pages)
23 July 2010Director's details changed for Jonathan William David Marson on 20 July 2010 (2 pages)
23 July 2010Director's details changed for James Gwyn Marson on 20 July 2010 (2 pages)
23 July 2010Director's details changed for Jonathan William David Marson on 20 July 2010 (2 pages)
23 July 2010Director's details changed for James Gwyn Marson on 20 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
12 August 2009Return made up to 16/06/09; full list of members (3 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 16/06/09; full list of members (3 pages)
5 March 2009Director appointed jonathan william david marson (2 pages)
5 March 2009Director appointed jonathan william david marson (2 pages)
16 July 2008Return made up to 16/06/08; full list of members (3 pages)
16 July 2008Return made up to 16/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 April 2008Appointment terminated director hilary marson (1 page)
9 April 2008Appointment terminated director gwyn marson (1 page)
9 April 2008Appointment terminated director hilary marson (1 page)
9 April 2008Appointment terminated director gwyn marson (1 page)
24 July 2007Return made up to 16/06/07; full list of members (7 pages)
24 July 2007Return made up to 16/06/07; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 July 2006Return made up to 16/06/06; full list of members (7 pages)
27 July 2006Return made up to 16/06/06; full list of members (7 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
21 July 2005Return made up to 16/06/05; full list of members (7 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
25 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 June 1999Return made up to 16/06/99; full list of members (6 pages)
22 June 1999Return made up to 16/06/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 July 1998Return made up to 16/06/98; no change of members (4 pages)
20 July 1998Return made up to 16/06/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1997Return made up to 16/06/97; no change of members (4 pages)
3 September 1997Return made up to 16/06/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)